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

CIRCUIT MOTORS LIMITED

WITNEY, OXFORDSHIRE, OX28,
Company Registration Number
04157539
Private Limited Company
Dissolved

Dissolved 2017-05-16

Company Overview

About Circuit Motors Ltd
CIRCUIT MOTORS LIMITED was founded on 2001-02-09 and had its registered office in Witney. The company was dissolved on the 2017-05-16 and is no longer trading or active.

Key Data
Company Name
CIRCUIT MOTORS LIMITED
 
Legal Registered Office
WITNEY
OXFORDSHIRE
 
Filing Information
Company Number 04157539
Date formed 2001-02-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-05-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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.
Companies with same name CIRCUIT MOTORS LIMITED
The following companies were found which have the same name as CIRCUIT MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CIRCUIT MOTORSPORT LTD GIBB COTTAGE THE GIBB CASTLE COMBE WILTSHIRE SN14 7LJ Active Company formed on the 2014-09-04
CIRCUIT MOTORSPORT MANAGEMENT PTY LTD QLD 4218 Active Company formed on the 1997-05-15
CIRCUIT MOTORSPORTS CORP 101 MOCKINGBIRD LANE WINTER SPRINGS FL 32708 Active Company formed on the 2009-02-03
CIRCUIT MOTORSPORTS INCORPORATED California Unknown
CIRCUIT MOTORSPORTS GROUP LLC North Carolina Unknown

Company Officers of CIRCUIT MOTORS LIMITED

Current Directors
Officer Role Date Appointed
WYNFORD MARK FARMER
Company Secretary 2001-02-09
GLYN CHRISTOPHER FARMER
Director 2001-02-09
WYNFORD MARK FARMER
Director 2001-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Nominated Secretary 2001-02-09 2001-02-09
BONUSWORTH LIMITED
Nominated Director 2001-02-09 2001-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WYNFORD MARK FARMER BEACH HOUSE CONSTRUCTION LIMITED Director 2002-10-11 CURRENT 2002-10-11 Dissolved 2013-08-20

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
2017-05-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2017 FROM THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR ENGLAND
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2017 FROM JAMESONS HOUSE COMPTON WAY WITNEY OXFORDSHIRE OX28 3AB
2017-02-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-22LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REPLACEMENT LIQUIDATORS
2016-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/02/2016
2015-03-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 1 MARKET HILL CALNE WILTSHIRE SN11 0BT
2015-02-134.20STATEMENT OF AFFAIRS/4.19
2015-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0109/02/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-31AA31/03/12 TOTAL EXEMPTION SMALL
2013-02-13AR0109/02/13 FULL LIST
2012-03-01AR0109/02/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN CHRISTOPHER FARMER / 01/02/2012
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WYNFORD MARK FARMER / 01/02/2012
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 65 SAINT MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF
2011-03-22AR0109/02/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-25AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-18AR0109/02/10 FULL LIST
2009-10-12AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-12-28AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-19363sRETURN MADE UP TO 09/02/08; NO CHANGE OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-09363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-15363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-04-19363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-18363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-21363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-03-06363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-03-0688(2)RAD 31/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-11-30225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-05-24395PARTICULARS OF MORTGAGE/CHARGE
2001-03-14288aNEW DIRECTOR APPOINTED
2001-03-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-20288bSECRETARY RESIGNED
2001-02-20288bDIRECTOR RESIGNED
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2001-02-09NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to CIRCUIT MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-18
Resolutions for Winding-up2015-02-12
Appointment of Liquidators2015-02-12
Meetings of Creditors2015-01-23
Petitions to Wind Up (Companies)2014-09-10
Fines / Sanctions
No fines or sanctions have been issued against CIRCUIT MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-24 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2011-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 525,752
Creditors Due Within One Year 2011-04-01 £ 494,479
Provisions For Liabilities Charges 2012-04-01 £ 16,175
Provisions For Liabilities Charges 2011-04-01 £ 17,885

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 CIRCUIT MOTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 4,270
Cash Bank In Hand 2011-04-01 £ 4,839
Current Assets 2012-04-01 £ 472,844
Current Assets 2011-04-01 £ 427,149
Debtors 2012-04-01 £ 448,574
Debtors 2011-04-01 £ 395,726
Fixed Assets 2012-04-01 £ 126,846
Fixed Assets 2011-04-01 £ 157,972
Shareholder Funds 2012-04-01 £ 57,763
Shareholder Funds 2011-04-01 £ 72,757
Stocks Inventory 2012-04-01 £ 20,000
Stocks Inventory 2011-04-01 £ 26,584
Tangible Fixed Assets 2012-04-01 £ 126,846
Tangible Fixed Assets 2011-04-01 £ 157,972

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIRCUIT MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIRCUIT MOTORS LIMITED
Trademarks
We have not found any records of CIRCUIT MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIRCUIT 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 (45112 - Sale of used cars and light motor vehicles) as CIRCUIT MOTORS 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
Outgoings
Business Rates/Property Tax
No properties were found where CIRCUIT 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 TypeFinal Meetings
Defending partyCIRCUIT MOTORS LIMITEDEvent Date2016-11-15
Julie Anne Palmer and Sally Richards, both of Begbies Traynor (Central) LLP, 65 St. Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF were appointed as Joint Liquidators of the Company on 3 February 2015. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF on 03 February 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF no later than 12.00 noon on the business day before the meetings. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: Julie Anne Palmer , (IP No. 008835) and Sally Richards , (IP No. 18250) both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . Any person who requires further information may contact the Joint Liquidator by telephone on 01722 435190. Alternatively enquiries can be made to Neil Allen by email at neil.allen@begbies-traynor.com or by telephone on 01722 435194. Julie Palmer , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCIRCUIT MOTORS LIMITEDEvent Date2015-02-03
Notice is hereby given that the following resolutions were passed on 03 February 2015 as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Carolyn Dunn , of Jamesons Insolvency & Business Recovery LLP , Jamesons House, Compton Way, Witney, OX28 3AB , (IP No 9726), be appointed as Liquidator for the purposes of the voluntary winding up. At the subsequent meeting of creditors held on 3 February 2015 the appointment of Carolyn Dunn as Liquidator was confirmed. For further details contact: Email: alan@jamesons-ibr.co.uk Alternative contact: Alan Hands. Wynford Mark Farmer , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCIRCUIT MOTORS LIMITEDEvent Date2015-02-03
Carolyn Dunn , of Jamesons Insolvency and Business Recovery LLP , Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB . : For further details contact: Email: alan@jamesons-ibr.co.uk Alternative contact: Alan Hands.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCIRCUIT MOTORS LIMITEDEvent Date2015-01-20
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB , on 03 February 2015 , at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of names and addresses of the companys creditors will be available for inspection, free of charge at the offices of Jamesons Insolvency & Business Recovery LLP , Jamesons House, Compton Way, Witney, Oxfordshire, OX28 3AB , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Sophie Elworthy, Email: info@jamesons-ibr.co.uk.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCIRCUIT MOTORS LIMITEDEvent Date2014-07-30
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 5413 A Petition to wind up the above-named Company, Registration Number 04157539, of 1 Market Hill, Calne, Wiltshire, SN11 0BT, presented on 30 July 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 22 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 19 September 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIRCUIT 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 CIRCUIT 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.