Liquidation
Company Information for MOTORCENTRE (TELFORD) LIMITED
C/O CURRIE YOUNG LIMITED, 10 KING STREET, NEWCASTLE UNDER LYME, ST5 1EL,
|
Company Registration Number
01154379
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOTORCENTRE (TELFORD) LIMITED | |
Legal Registered Office | |
C/O CURRIE YOUNG LIMITED 10 KING STREET NEWCASTLE UNDER LYME ST5 1EL Other companies in GL51 | |
Company Number | 01154379 | |
---|---|---|
Company ID Number | 01154379 | |
Date formed | 1974-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-01-08 09:57:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE ANDREW KOUMIDES |
||
SAAD ABDULLA IBRAHIM ALKHORAYEF |
||
MICHAEL DAVID CADDY |
||
LEE ANDREW KOUMIDES |
||
FERID BIN AHMED LINI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN ARTHUR DAVEY |
Director | ||
BENEDICT PETER RAMBAUT |
Director | ||
RICHARD JAMES MADDOCKS |
Company Secretary | ||
DARIUS RUSSA MEHTA |
Company Secretary | ||
MICHAEL DAVID THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HYLTON OF WORCESTER LIMITED | Company Secretary | 2003-06-20 | CURRENT | 1991-04-23 | Active - Proposal to Strike off | |
HYLTON GROUP LIMITED | Company Secretary | 2003-06-20 | CURRENT | 1990-12-24 | Liquidation | |
HYLTON OF WOLVERHAMPTON LIMITED | Company Secretary | 2003-06-20 | CURRENT | 1991-04-23 | Active | |
HYLTON OF BROSELEY LIMITED | Director | 1993-12-06 | CURRENT | 1993-08-05 | Active | |
HYLTON OF TELFORD LIMITED | Director | 1993-12-06 | CURRENT | 1993-08-05 | Active | |
HYLTON GROUP LIMITED | Director | 1992-12-24 | CURRENT | 1990-12-24 | Liquidation | |
HYLTON OF WORCESTER LIMITED | Director | 1991-07-24 | CURRENT | 1991-04-23 | Active - Proposal to Strike off | |
HYLTON OF WOLVERHAMPTON LIMITED | Director | 1991-07-24 | CURRENT | 1991-04-23 | Active | |
HYLTON OF BROSELEY LIMITED | Director | 2006-06-01 | CURRENT | 1993-08-05 | Active | |
HYLTON OF WORCESTER LIMITED | Director | 2006-06-01 | CURRENT | 1991-04-23 | Active - Proposal to Strike off | |
HYLTON OF TELFORD LIMITED | Director | 2006-06-01 | CURRENT | 1993-08-05 | Active | |
HYLTON GROUP LIMITED | Director | 2006-06-01 | CURRENT | 1990-12-24 | Liquidation | |
HYLTON OF WOLVERHAMPTON LIMITED | Director | 2006-06-01 | CURRENT | 1991-04-23 | Active | |
HYLTON OF BROSELEY LIMITED | Director | 2005-03-01 | CURRENT | 1993-08-05 | Active | |
HYLTON OF WORCESTER LIMITED | Director | 2005-03-01 | CURRENT | 1991-04-23 | Active - Proposal to Strike off | |
HYLTON OF TELFORD LIMITED | Director | 2005-03-01 | CURRENT | 1993-08-05 | Active | |
HYLTON GROUP LIMITED | Director | 2005-03-01 | CURRENT | 1990-12-24 | Liquidation | |
HYLTON OF WOLVERHAMPTON LIMITED | Director | 2005-03-01 | CURRENT | 1991-04-23 | Active | |
HYLTON OF BROSELEY LIMITED | Director | 1993-12-08 | CURRENT | 1993-08-05 | Active | |
HYLTON OF TELFORD LIMITED | Director | 1993-12-03 | CURRENT | 1993-08-05 | Active | |
HYLTON GROUP LIMITED | Director | 1992-12-24 | CURRENT | 1990-12-24 | Liquidation | |
HYLTON OF WORCESTER LIMITED | Director | 1992-04-23 | CURRENT | 1991-04-23 | Active - Proposal to Strike off | |
HYLTON OF WOLVERHAMPTON LIMITED | Director | 1992-04-23 | CURRENT | 1991-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-02-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-25 | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/19 FROM Hylton Mackenzie Way Swindon Village Cheltenham Gloucestershire GL51 9TX | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAAD ABDULLA IBRAHIM ALKHORAYEF | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 62750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 62750 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 62750 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 62750 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/11 FROM 113 Hylton Road Worcester WR2 5JN | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERID BIN AHMED LINI / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW KOUMIDES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CADDY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAAD ABDULLA IBRAHIM ALKHORAYEF / 01/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/12/04 FROM: PO BOX 1 3 COLMERE ROW BIRMINGHAM B3 2DB | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/12/04 | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
363a | RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363x | RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363x | RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/06/93 | |
363x | RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS |
Notices to Creditors | 2019-03-05 |
Resolutions for Winding-up | 2019-03-05 |
Appointment of Liquidators | 2019-03-05 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | TGB FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | TGB FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | TGB FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | TGB FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | MAX RAYMOND . HOMER OWENS. | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
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 MOTORCENTRE (TELFORD) LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as MOTORCENTRE (TELFORD) LIMITED are:
4FRONT CAR SALES LIMITED | £ 14,690 |
LIGHTHOUSE CAR CENTRE LTD | £ 6,500 |
MAZCARE LIMITED | £ 6,200 |
CROWN HILL PROPERTIES LIMITED | £ 4,630 |
CARS BY JOHN MUNRO LTD. | £ 4,030 |
WINDSOR VEHICLE LEASING LIMITED | £ 2,195 |
MALLYVILLE CAR SALES LTD | £ 2,100 |
R D GEESON (DERBY) LIMITED | £ 1,450 |
FRECKER LIMITED | £ 670 |
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED | £ 661 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MOTORCENTRE (TELFORD) LIMITED | Event Date | 2019-03-05 |
Initiating party | Event Type | Resolution | |
Defending party | MOTORCENTRE (TELFORD) LIMITED | Event Date | 2019-03-05 |
Initiating party | Event Type | Appointmen | |
Defending party | MOTORCENTRE (TELFORD) LIMITED | Event Date | 2019-03-05 |
Company Number: 01154379 Name of Company: MOTORCENTRE (TELFORD) LIMITED Nature of Business: Sale of used cars and light motor vehicles Type of Liquidation: Members' Voluntary Liquidation Registered of… | |||
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. |