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

DELACOURT MOTORS LIMITED

SUSSEX INNOVATION, 12-16 ADDISCOMBE ROAD, CROYDON, CR0 0XT,
Company Registration Number
01045029
Private Limited Company
Liquidation

Company Overview

About Delacourt Motors Ltd
DELACOURT MOTORS LIMITED was founded on 1972-03-06 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Delacourt Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DELACOURT MOTORS LIMITED
 
Legal Registered Office
SUSSEX INNOVATION
12-16 ADDISCOMBE ROAD
CROYDON
CR0 0XT
Other companies in SE3
 
Filing Information
Company Number 01045029
Company ID Number 01045029
Date formed 1972-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB205598749  
Last Datalog update: 2023-09-05 17:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELACOURT MOTORS 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 DELACOURT MOTORS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH BRAZILL
Company Secretary 2001-07-04
JONATHAN PAUL HARLEY
Director 1992-06-30
NADINE ALISON HARLEY
Director 2002-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN KING
Director 1992-06-30 2006-03-31
JONATHAN PAUL HARLEY
Company Secretary 1996-12-01 2001-07-04
JOAN EMILY FRANCES KING
Company Secretary 1992-06-30 1996-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH WAKEMAN MAIDEN BEECH ACADEMY TRUST Director 2017-03-03 CURRENT 2011-07-15 Active - Proposal to Strike off

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
2023-09-05Final Gazette dissolved via compulsory strike-off
2023-06-05Voluntary liquidation. Notice of members return of final meeting
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM 257B Croydon Road Beckenham Kent BR3 3PS
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 2B Haddo Street London SE10 9RN England
2022-07-01LIQ01Voluntary liquidation declaration of solvency
2022-07-01600Appointment of a voluntary liquidator
2022-07-01LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-27
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM 21/25 Delacourt Road Blackheath London SE3 8XA
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-11Termination of appointment of Julie Elizabeth Brazill on 2022-01-11
2022-01-11TM02Termination of appointment of Julie Elizabeth Brazill on 2022-01-11
2022-01-11TM02Termination of appointment of Julie Elizabeth Brazill on 2022-01-11
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 21/25 Delacourt Road Blackheath London SE3 8XA
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM 21/25 Delacourt Road Blackheath London SE3 8XA
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-02AA01Current accounting period extended from 06/04/16 TO 30/04/16
2015-06-19AA06/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29AA06/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-06AA06/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AA06/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 ANNUAL RETURN FULL LIST
2011-12-22AA06/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-05AR0130/06/11 ANNUAL RETURN FULL LIST
2010-12-13AA06/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-13AR0130/06/10 ANNUAL RETURN FULL LIST
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NADINE ALISON HARLEY / 01/01/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HARLEY / 01/01/2010
2009-06-30363aReturn made up to 30/06/09; full list of members
2009-06-04AA06/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-19AA06/04/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/07
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/06
2006-07-28363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-02288bDIRECTOR RESIGNED
2006-02-28395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/05
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/04
2004-08-13363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/03
2003-07-11363(288)SECRETARY RESIGNED
2003-07-11363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/02
2002-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/02
2002-07-25363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-15288aNEW DIRECTOR APPOINTED
2001-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-18123£ NC 100/200 08/09/01
2001-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 07/04/01
2001-07-08288aNEW SECRETARY APPOINTED
2001-07-08363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-07-17363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-11AAFULL ACCOUNTS MADE UP TO 09/04/00
1999-08-19363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 11/04/99
1998-10-09AAFULL ACCOUNTS MADE UP TO 11/04/98
1998-07-28363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-07-21363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-07-21AAFULL ACCOUNTS MADE UP TO 06/04/97
1997-02-03288bSECRETARY RESIGNED
1997-02-03288aNEW SECRETARY APPOINTED
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/96
1996-07-19363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-08-04363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1995-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/95
1994-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/94
1994-07-13363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/93
1993-07-28363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1992-09-07AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/92
1992-07-30363bRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1992-05-05288DIRECTOR RESIGNED
1991-07-26AAFULL ACCOUNTS MADE UP TO 05/04/91
1991-07-26363aRETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to DELACOURT MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-01
Notices to2022-07-01
Appointmen2022-07-01
Fines / Sanctions
No fines or sanctions have been issued against DELACOURT MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-06 £ 83,078
Creditors Due After One Year 2012-04-06 £ 94,661
Creditors Due Within One Year 2013-04-06 £ 46,823
Creditors Due Within One Year 2012-04-06 £ 39,957
Provisions For Liabilities Charges 2013-04-06 £ 4,019

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-06
Annual Accounts
2014-04-06
Annual Accounts
2015-04-06
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 DELACOURT MOTORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-06 £ 45,459
Cash Bank In Hand 2012-04-06 £ 45,555
Current Assets 2013-04-06 £ 49,721
Current Assets 2012-04-06 £ 53,508
Debtors 2012-04-06 £ 2,266
Shareholder Funds 2013-04-06 £ 90,591
Shareholder Funds 2012-04-06 £ 96,137
Stocks Inventory 2013-04-06 £ 4,262
Stocks Inventory 2012-04-06 £ 5,687
Tangible Fixed Assets 2013-04-06 £ 174,790
Tangible Fixed Assets 2012-04-06 £ 177,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELACOURT MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELACOURT MOTORS LIMITED
Trademarks
We have not found any records of DELACOURT MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELACOURT MOTORS 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 (45200 - Maintenance and repair of motor vehicles) as DELACOURT MOTORS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where DELACOURT MOTORS 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 TypeResolution
Defending partyDELACOURT MOTORS LIMITEDEvent Date2022-07-01
 
Initiating party Event TypeNotices to
Defending partyDELACOURT MOTORS LIMITEDEvent Date2022-07-01
 
Initiating party Event TypeAppointmen
Defending partyDELACOURT MOTORS LIMITEDEvent Date2022-07-01
Name of Company: DELACOURT MOTORS LIMITED Company Number: 01045029 Nature of Business: Maintenance and repair of motor vehicles Registered office: The registered office of the Company will be changed…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELACOURT MOTORS 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 DELACOURT MOTORS 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.