Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REYFORD MOTORS (CUPID GREEN) LIMITED
Company Information for

REYFORD MOTORS (CUPID GREEN) LIMITED

PURNELLS SUITE 4 PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
Company Registration Number
00979193
Private Limited Company
Liquidation

Company Overview

About Reyford Motors (cupid Green) Ltd
REYFORD MOTORS (CUPID GREEN) LIMITED was founded on 1970-05-08 and has its registered office in Dorchester. The organisation's status is listed as "Liquidation". Reyford Motors (cupid Green) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
REYFORD MOTORS (CUPID GREEN) LIMITED
 
Legal Registered Office
PURNELLS SUITE 4 PORTFOLIO HOUSE
3 PRINCES STREET
DORCHESTER
DORSET
DT1 1TP
Other companies in PL25
 
Filing Information
Company Number 00979193
Company ID Number 00979193
Date formed 1970-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 11:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REYFORD MOTORS (CUPID GREEN) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTESMORE LTD   JO 377S LIMITED   MARLBOROUGH & COMPANY (ACCOUNTANTS) LIMITED   TRM FINANCIAL CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REYFORD MOTORS (CUPID GREEN) LIMITED

Current Directors
Officer Role Date Appointed
MAVIS WALFORD
Company Secretary 1991-05-14
MAVIS WALFORD
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS JAMES WALFORD
Director 1991-05-14 2010-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-07-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-04-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/02/2018:LIQ. CASE NO.1
2017-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2017 FROM PURNELLS TREVERVA FARM TREVERVA PENRYN CORNWALL TR10 9BL
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 9 TREGARNE TERRACE ST. AUSTELL CORNWALL PL25 4DD
2017-03-29AA28/02/17 TOTAL EXEMPTION SMALL
2017-03-284.70DECLARATION OF SOLVENCY
2017-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-17AA01PREVEXT FROM 30/09/2016 TO 28/02/2017
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 30
2016-05-16AR0114/05/16 FULL LIST
2016-04-07AA30/09/15 TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 30
2015-05-21AR0114/05/15 FULL LIST
2015-04-28AA30/09/14 TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 30
2014-05-29AR0114/05/14 FULL LIST
2014-04-11AA30/09/13 TOTAL EXEMPTION SMALL
2013-05-21AR0114/05/13 FULL LIST
2013-03-07AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-18AR0114/05/12 FULL LIST
2012-01-26AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-17AR0114/05/11 FULL LIST
2011-04-08AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-15AP01DIRECTOR APPOINTED MRS MAVIS WALFORD
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WALFORD
2010-05-26AR0114/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES WALFORD / 14/05/2010
2010-03-31AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-21363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-03-29AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-21363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-05-19363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-05-16363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-20363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-08-06288cSECRETARY'S PARTICULARS CHANGED
2003-08-06288cDIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-05-21363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-05-31363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2001-03-01AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-17287REGISTERED OFFICE CHANGED ON 17/01/01 FROM: TORRINGTON HOUSE 47 HOLYWELL HILL ST ALBANS HERTS AL1 1HD
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-26363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-03363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-27363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1997-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-27363aRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-28363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1995-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-24363(288)SECRETARY'S PARTICULARS CHANGED
1995-05-24363sRETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1994-05-23363sRETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS
1994-03-10ELRESS252 DISP LAYING ACC 29/10/93
1994-03-10ELRESS386 DISP APP AUDS 29/10/93
1993-06-18363sRETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS
1992-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1992-05-26363sRETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS
1992-05-26363(288)SECRETARY'S PARTICULARS CHANGED
1991-06-14363bRETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS
1990-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-06-15363RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS
1989-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to REYFORD MOTORS (CUPID GREEN) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-03-21
Resolutions for Winding-up2017-03-21
Appointment of Liquidators2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against REYFORD MOTORS (CUPID GREEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-05-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-05-23 Outstanding MIDLAND BANK PLC
CHARGE 1985-04-29 Satisfied MIDLAND BANK PLC
CHARGE 1973-03-09 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REYFORD MOTORS (CUPID GREEN) LIMITED

Intangible Assets
Patents
We have not found any records of REYFORD MOTORS (CUPID GREEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REYFORD MOTORS (CUPID GREEN) LIMITED
Trademarks
We have not found any records of REYFORD MOTORS (CUPID GREEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REYFORD MOTORS (CUPID GREEN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REYFORD MOTORS (CUPID GREEN) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REYFORD MOTORS (CUPID GREEN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyREYFORD MOTORS (CUPID GREEN) LIMITEDEvent Date2017-03-01
Lisa Alford and Chris Parkman of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL , were appointed Joint Liquidators of the above named Company, by the members on the 1 March 2017 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound-up, are required, on or before 1 May 2017 to send their full names and addresses to the above named Liquidators, together with a note of their claims or in default thereof they will be excluded from the benefit of any dividend paid before such debts are proved. Email: lisa@purnells.co.uk Tel: 01326 340579 Fax: 01326 340461 This Notice Is Purely Formal. All Known Creditors Have Been, Or Will Be Paid In Full. Lisa Alford - MABRP, MIPA : Joint Liquidator : Chris Parkman - BSC HONS, MABRP, MIPA, ACCA : Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREYFORD MOTORS (CUPID GREEN) LIMITEDEvent Date2017-03-01
At a General Meeting of the company duly convened and held at Tidal Reach, The Moors, Lostwithiel, Cornwall, PL22 0BX , on 1 March 2017 , the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the company be wound up voluntarily and that Chris Parkman (IP No: 9588 ) and Lisa Alford (IP No: 9723 ) of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL be and are hereby appointed Joint Liquidators for the purpose of such winding up." For further details contact: chris@purnells.co.uk Tel: 01326 340579
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREYFORD MOTORS (CUPID GREEN) LIMITEDEvent Date2017-03-01
Chris Parkman and Lisa Alford both of Purnells , Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall, TR10 9BL :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REYFORD MOTORS (CUPID GREEN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REYFORD MOTORS (CUPID GREEN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1