Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MOTOR VEHICLE COLLECTION COMPANY LTD
Company Information for

THE MOTOR VEHICLE COLLECTION COMPANY LTD

WIMBORNE HOUSE, 4 - 6 PUMP LANE, HAYES, MIDDLESEX, UB3 3NB,
Company Registration Number
03856700
Private Limited Company
Active

Company Overview

About The Motor Vehicle Collection Company Ltd
THE MOTOR VEHICLE COLLECTION COMPANY LTD was founded on 1999-10-11 and has its registered office in Hayes. The organisation's status is listed as "Active". The Motor Vehicle Collection Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE MOTOR VEHICLE COLLECTION COMPANY LTD
 
Legal Registered Office
WIMBORNE HOUSE
4 - 6 PUMP LANE
HAYES
MIDDLESEX
UB3 3NB
Other companies in RG42
 
Filing Information
Company Number 03856700
Company ID Number 03856700
Date formed 1999-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB727261731  
Last Datalog update: 2024-11-05 07:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MOTOR VEHICLE COLLECTION COMPANY LTD
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 THE MOTOR VEHICLE COLLECTION COMPANY LTD

Current Directors
Officer Role Date Appointed
PAUL DEREK MILES
Company Secretary 2009-10-01
PAUL DEREK MILES
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MILES
Company Secretary 2009-10-01 2010-10-12
PAUL DEREK MILES
Director 1999-10-11 2009-10-01
MARK SETH WILLIAMS
Company Secretary 1999-10-11 2005-11-25
MARK SETH WILLIAMS
Director 1999-10-11 2005-11-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-10-11 1999-10-12
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-10-11 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DEREK MILES FAMESTAGE LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2016-09-20

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
2024-10-14CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES
2023-10-18CONFIRMATION STATEMENT MADE ON 11/10/23, WITH UPDATES
2023-09-05DIRECTOR APPOINTED MR PERRY BRANDON MILES
2023-09-05DIRECTOR APPOINTED MR BRADLEY ROBERT MILES
2023-09-05Change of details for Mrs Andrea Miles as a person with significant control on 2023-07-17
2023-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRADLEY ROBERT MILES
2023-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERRY BRANDON MILES
2023-09-05CESSATION OF ANDREA MILES AS A PERSON OF SIGNIFICANT CONTROL
2023-05-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-26CESSATION OF EXECUTOR OF MR P MILES AS A PERSON OF SIGNIFICANT CONTROL
2023-04-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA MILES
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH UPDATES
2021-10-13PSC03Notification of Executor of Mr P Miles as a person with significant control on 2020-10-20
2021-10-13PSC07CESSATION OF PAUL DEREK MILES AS A PERSON OF SIGNIFICANT CONTROL
2021-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY ROBERT MILES
2021-04-19AP01DIRECTOR APPOINTED MR BRADLEY ROBERT MILES
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DEREK MILES
2020-11-18TM02Termination of appointment of Paul Derek Miles on 2020-10-20
2020-11-18AP01DIRECTOR APPOINTED MRS ANDREA MILES
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 17 Shorland Oaks Warfield Bracknell Berkshire RG42 2JZ
2016-07-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0111/10/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0111/10/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-09DISS40Compulsory strike-off action has been discontinued
2013-02-06AR0111/10/12 ANNUAL RETURN FULL LIST
2013-02-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-25AR0111/10/11 ANNUAL RETURN FULL LIST
2012-09-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL MILES
2012-07-31AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0111/10/10 ANNUAL RETURN FULL LIST
2011-03-15AP03SECRETARY APPOINTED MR PAUL DEREK MILES
2011-03-15AP03SECRETARY APPOINTED MR PAUL MILES
2011-03-15CH01Director's details changed for Mr Paul Derek Miles on 2010-10-11
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-30AR0111/10/09 FULL LIST
2009-09-24363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2009-09-15AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-16288aDIRECTOR APPOINTED PAUL DEREK MILES
2009-01-12AA31/10/07 TOTAL EXEMPTION SMALL
2008-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM SUNNYSIDE HOOKLEY LANE ELSTEAD SURREY GU8 6JE
2007-11-05363sRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-20363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-0288(2)RAD 14/07/05-14/07/05 £ SI 47@1
2005-10-04363sRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-09-1688(2)RAD 14/07/05--------- £ SI 50@1=50 £ IC 3/53
2005-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: WARWICK GATE 21-22 WARWICK ROW COVENTRY CV1 1ET
2004-12-02363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-18363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-10-16363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-06-05DISS40STRIKE-OFF ACTION DISCONTINUED
2002-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 10 CHATTERIS WAY LOWER EARLEY READING BERKSHIRE RG6 4JA
2002-04-16GAZ1FIRST GAZETTE
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 220-222 BINLEY ROAD COVENTRY CV3 1HG
2000-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/00
2000-12-11363sRETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS
2000-07-26395PARTICULARS OF MORTGAGE/CHARGE
1999-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-12288aNEW DIRECTOR APPOINTED
1999-11-12287REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 4 GREGORY CLOSE LOWER EARLEY READING BERKSHIRE RG6 4JJ
1999-10-18288bDIRECTOR RESIGNED
1999-10-18288bSECRETARY RESIGNED
1999-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

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 THE MOTOR VEHICLE COLLECTION COMPANY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-02-05
Proposal to Strike Off2002-04-16
Fines / Sanctions
No fines or sanctions have been issued against THE MOTOR VEHICLE COLLECTION COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-09-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-07-26 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 472,934
Creditors Due After One Year 2011-10-31 £ 526,029
Creditors Due Within One Year 2012-10-31 £ 88,072
Creditors Due Within One Year 2011-10-31 £ 138,081

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 THE MOTOR VEHICLE COLLECTION COMPANY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 95,707
Cash Bank In Hand 2011-10-31 £ 115,483
Current Assets 2012-10-31 £ 325,946
Current Assets 2011-10-31 £ 503,525
Debtors 2012-10-31 £ 2,185
Debtors 2011-10-31 £ 50,780
Secured Debts 2012-10-31 £ 416,659
Secured Debts 2011-10-31 £ 448,623
Shareholder Funds 2012-10-31 £ 387,737
Shareholder Funds 2011-10-31 £ 463,757
Stocks Inventory 2012-10-31 £ 228,054
Stocks Inventory 2011-10-31 £ 337,262
Tangible Fixed Assets 2012-10-31 £ 623,147
Tangible Fixed Assets 2011-10-31 £ 624,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE MOTOR VEHICLE COLLECTION COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE MOTOR VEHICLE COLLECTION COMPANY LTD
Trademarks
We have not found any records of THE MOTOR VEHICLE COLLECTION COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MOTOR VEHICLE COLLECTION COMPANY LTD. 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 (45112 - Sale of used cars and light motor vehicles) as THE MOTOR VEHICLE COLLECTION COMPANY LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where THE MOTOR VEHICLE COLLECTION COMPANY LTD 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.
Import/Export of Goods
Goods imported/exported by THE MOTOR VEHICLE COLLECTION COMPANY LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0187114000Motorcycles, incl. mopeds, with reciprocating internal combustion piston engine of a cylinder capacity > 500 cm³ but <= 800 cm³

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE MOTOR VEHICLE COLLECTION COMPANY LTDEvent Date2013-02-05
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE MOTOR VEHICLE COLLECTION COMPANY LTDEvent Date2002-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MOTOR VEHICLE COLLECTION COMPANY LTD 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 THE MOTOR VEHICLE COLLECTION COMPANY LTD 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.