Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED
Company Information for

THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED

OWLSHOOT 20, WALKINGTON ROAD, LITTLE WEIGHTON, EAST YORKSHIRE, HU20 3UT,
Company Registration Number
04342021
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The Steam Car Club Of Great Britain Ltd
THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED was founded on 2001-12-18 and has its registered office in Little Weighton. The organisation's status is listed as "Active - Proposal to Strike off". The Steam Car Club Of Great Britain Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED
 
Legal Registered Office
OWLSHOOT 20
WALKINGTON ROAD
LITTLE WEIGHTON
EAST YORKSHIRE
HU20 3UT
Other companies in HU20
 
Filing Information
Company Number 04342021
Company ID Number 04342021
Date formed 2001-12-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2021-03-05 16:16:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE STEAM CAR CLUB OF GREAT BRITAIN 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 THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED

Current Directors
Officer Role Date Appointed
HAROLD BELL
Director 2015-03-14
BARRY HERBERT
Director 2012-02-20
ARTHUR JAMES THOMSON
Director 2015-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LAWLER CLARK
Director 2012-02-20 2015-03-15
MICHAEL CHRISTOPHER MUTTERS
Director 2012-02-20 2015-03-15
GREGORY GEORGE WALKER
Director 2009-05-07 2012-02-20
BARRY HERBERT
Director 2009-05-07 2011-07-16
SALLY ANN CHARLOTTE DOD
Company Secretary 2009-03-02 2009-05-05
JOHN HAYDN DAVIES
Director 2009-02-07 2009-05-05
STUART JAMES GRAY
Director 2009-02-07 2009-05-05
DAVID GARETH JONES
Director 2009-02-07 2009-05-05
AUBREY GERALD STONEMAN
Director 2008-02-23 2009-05-05
CHRISTOPHER HUGH BUSK
Company Secretary 2008-02-23 2009-02-19
BASIL ANDREW CRASKE
Director 2008-02-23 2009-02-07
ERIC WILLIAM RICH
Director 2001-12-18 2009-02-07
JEFFREY STANLEY THEOBALD
Director 2001-12-18 2009-02-07
JOY ELIZABETH DAVIES
Company Secretary 2004-02-28 2008-02-23
ROBERT RADCLIFFE DYKE
Director 2001-12-18 2008-02-23
DIANA MARY GODDARD
Company Secretary 2001-12-18 2004-02-28
ALUN DAVID GRIFFITHS
Director 2001-12-18 2003-01-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-18 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD BELL DRIFFIELD STEAM RALLY LIMITED Director 2013-09-20 CURRENT 2013-09-20 Active
HAROLD BELL DSR (OLDCO.) LIMITED Director 1997-11-14 CURRENT 1990-04-18 Dissolved 2015-07-21
ARTHUR JAMES THOMSON DURNBRAE LIMITED Director 1992-12-07 CURRENT 1992-12-07 Liquidation
ARTHUR JAMES THOMSON ILANBRAY LIMITED Director 1991-05-31 CURRENT 1977-02-21 Liquidation

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
2021-02-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-25DS01Application to strike the company off the register
2021-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JAMES THOMSON
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-20AR0120/02/16 ANNUAL RETURN FULL LIST
2015-03-21AP01DIRECTOR APPOINTED MR ARTHUR JAMES THOMSON
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUTTERS
2015-03-20AP01DIRECTOR APPOINTED MR HAROLD BELL
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUTTERS
2015-02-20AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-21AR0120/02/14 ANNUAL RETURN FULL LIST
2013-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-05AR0120/02/13 ANNUAL RETURN FULL LIST
2012-05-17AA01Current accounting period extended from 30/10/12 TO 31/12/12
2012-03-13AP01DIRECTOR APPOINTED MR MICHAEL LAWLER CLARK
2012-03-13AP01DIRECTOR APPOINTED MR BARRY HERBERT
2012-03-09AR0120/02/12 ANNUAL RETURN FULL LIST
2012-03-06DS02Withdrawal of the company strike off application
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/12 FROM 41 Bedhampton Hill Havant Hampshire PO9 3JN England
2012-03-05AP01DIRECTOR APPOINTED MICHAEL CHRISTOPHER MUTTERS
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WALKER
2011-11-14AA30/10/11 TOTAL EXEMPTION SMALL
2011-08-06SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2011-08-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-07-25DS01APPLICATION FOR STRIKING-OFF
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HERBERT
2011-07-05AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-29AR0118/12/10 NO MEMBER LIST
2010-07-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM, 34 HURON DRIVE, LIPHOOK, HAMPSHIRE, GU30 7TZ
2010-01-18AR0118/12/09 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GEORGE WALKER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY HERBERT / 18/01/2010
2009-06-10353LOCATION OF REGISTER OF MEMBERS
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM, C/O 1 KNIGHTS COURT, ARCHERS WAY BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SY1 3GA, UK
2009-05-22288aDIRECTOR APPOINTED BARRY HERBERT
2009-05-21288aDIRECTOR APPOINTED GREGORY GEORGE WALKER
2009-05-08353LOCATION OF REGISTER OF MEMBERS
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVIES
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR STUART GRAY
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID JONES
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR AUBREY STONEMAN
2009-05-07288bAPPOINTMENT TERMINATED SECRETARY SALLY-ANN DOD
2009-03-30353LOCATION OF REGISTER OF MEMBERS
2009-03-08288aSECRETARY APPOINTED MISS SALLY-ANN CHARLOTTE DOD
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM, 1113 LEEDS ROAD, WOODKIRK, DEWSBURY, WEST YORKSHIRE, WF12 7JN, UNITED KINGDOM
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR BASIL CRASKE
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BUSK
2009-02-24AA31/10/08 TOTAL EXEMPTION FULL
2009-02-23288aDIRECTOR APPOINTED MR DAVID GARETH JONES
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR ERIC RICH
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY THEOBALD
2009-02-20288aDIRECTOR APPOINTED MR JOHN HAYDN DAVIES
2009-02-20288aDIRECTOR APPOINTED MR STUART JAMES GRAY
2009-01-15363aANNUAL RETURN MADE UP TO 18/12/08
2008-03-07288aDIRECTOR APPOINTED MR BASIL ANDREW CRASKE
2008-03-05288aSECRETARY APPOINTED MR CHRISTOPHER HUGH BUSK
2008-03-04288bAPPOINTMENT TERMINATED SECRETARY JOY DAVIES
2008-03-04288aDIRECTOR APPOINTED MR AUBREY GERALD STONEMAN
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, 32 ST GEORGES VIEW, CULLOMPTON, DEVON, EX15 1BA
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DYKE
2008-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-12-21363aANNUAL RETURN MADE UP TO 18/12/07
2007-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/06
2007-01-08363sANNUAL RETURN MADE UP TO 18/12/06
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 8 PINEHURST WAY, IVYBRIDGE, PLYMOUTH, DEVON PL21 9UL
2006-01-05363sANNUAL RETURN MADE UP TO 18/12/05
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/04
2005-01-13363sANNUAL RETURN MADE UP TO 18/12/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

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 STEAM CAR CLUB OF GREAT BRITAIN LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED
Trademarks
We have not found any records of THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE STEAM CAR CLUB OF GREAT BRITAIN 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 (99999 - Dormant Company) as THE STEAM CAR CLUB OF GREAT BRITAIN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE STEAM CAR CLUB OF GREAT BRITAIN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE STEAM CAR CLUB OF GREAT BRITAIN 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 THE STEAM CAR CLUB OF GREAT BRITAIN 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.