EUROPEAN MOTOR HOLDINGS LIMITED
Overview
Company Name | EUROPEAN MOTOR HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00122207 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EUROPEAN MOTOR HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EUROPEAN MOTOR HOLDINGS LIMITED located?
Registered Office Address | First Floor, Unit 3140 Park Square Solihull Parkway B37 7YN Birmingham Business Park Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EUROPEAN MOTOR HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
EUROPEAN MOTOR HOLDINGS PLC | Oct 28, 1991 | Oct 28, 1991 |
CARGO CONTROL PLC | Oct 20, 1989 | Oct 20, 1989 |
JANTAR PLC | Jun 21, 1989 | Jun 21, 1989 |
JANTAR P.L.C. | May 24, 1912 | May 24, 1912 |
What are the latest accounts for EUROPEAN MOTOR HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for EUROPEAN MOTOR HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Elizabeth Louise Hancox as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018 | 3 pages | CH04 | ||||||||||
Registered office address changed from Inchcape House Langford Lane Kidlington Oxford Oxfordshire OX5 1HT to First Floor, Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on Apr 06, 2018 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Inchcape International Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mrs Claire Louise Catlin as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016 | 3 pages | CH01 | ||||||||||
Who are the officers of EUROPEAN MOTOR HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor, Unit 3140 Birmingham United Kingdom |
| 100307260072 | ||||||||||
WHEATLEY, Martin Peter | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor, Unit 3140 Birmingham | England | British | Company Secretary | 55180460002 | ||||||||
BEACHAM, Mark Derrick | Secretary | Austwick Lane Emerson Valley MK4 2DR Milton Keynes 11 Buckinghamshire United Kingdom | British | 135313320001 | ||||||||||
ABRAHAMS, Roger Graham | Director | 59 Brampton Grove NW4 4AH London | United Kingdom | British | Solicitor | 126200540001 | ||||||||
BECK, David Richard | Director | RG8 0JY Goring On Thames The Temple Berkshire | United Kingdom | British | Business Consultant | 138403420001 | ||||||||
BENSON, Stuart Howard | Director | Hill End South Hill Avenue Harrow On The Hill HA1 3PA Harrow Middlesex | British | Solicitor | 9292600001 | |||||||||
BIRCH, James Edward | Director | Waters Reach Mill Lane Little Budworth CW6 9DB Tarporley Cheshire | English | Director | 25690560001 | |||||||||
BIZLEY, John Geoffrey | Director | Cinderford Hellingley BN27 4HL Hailsham East Sussex | British | Director | 35551880001 | |||||||||
CASEY, Joseph Laurence | Director | 31 Kenwood Drive BR3 6QX Beckenham Kent | Usa | Managing Director | 51323410001 | |||||||||
CATLIN, Claire Louise | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor, Unit 3140 Birmingham | England | British | Company Director | 270101940001 | ||||||||
COWIE, Thomas, Sir | Director | Broadwood Hall DH7 0TD Lanchester County Durham | United Kingdom | British | Company Director | 142033700001 | ||||||||
DALE, Thomas Andrew | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor, Unit 3140 Birmingham | United Kingdom | British | Company Director | 260286850001 | ||||||||
HANCOX, Elizabeth Louise, Dr | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor, Unit 3140 Birmingham | United Kingdom | British | Company Director | 210216760001 | ||||||||
JEARY, Anton Clive | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor, Unit 3140 Birmingham | England | British | Accountant | 169892630001 | ||||||||
LOCK, Spencer | Director | The Dower House Itchen Abbas SO21 1BQ Winchester Hampshire | England | British | Company Director | 92493930001 | ||||||||
MCCLUSKEY, Ross | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House Oxfordshire | United Kingdom | British | Company Director | 165677350002 | ||||||||
MCCORMACK, Connor | Director | New College House Alchester Road OX26 1UN Chesterton Oxfordshire | United Kingdom | British | Finance Director | 108832810002 | ||||||||
MILLIKEN, Katherine | Director | Flat 4 23 Sunderland Terrace W2 5PA London | British | Solicitor | 99442150001 | |||||||||
PALMER, Richard Terence | Director | Littlethorpe Cleeve Road RG8 9BJ Goring | England | British | Chief Executive | 16571890002 | ||||||||
PATON, Hamish Kinloch | Director | Days Orchard 28 School Road Penn HP10 8EF High Wycombe Buckinghamshire | British | General Manager | 49687450001 | |||||||||
PUTNAM, Roger George, Professor | Director | Further Hill Grange Ullenhall B95 5PN Henley-In-Arden Warwickshire | United Kingdom | British | Company Director | 7516000001 | ||||||||
RICHMOND, Barbara Mary | Director | Apartmant 1003 8 Dean Ryle Street SW1P 4DA London | United Kingdom | British | Company Director | 152559820001 | ||||||||
RONCHETTI, Marc Arthur | Director | New Road Croxley Green WD3 3EP Rickmansworth 22 Hertfordshire | England | British | Accountant | 123180830001 | ||||||||
SMITH, Roger John | Director | Gilvers AL3 8AD Markyate Hertfordshire | England | British | Director Of Companies | 14247350001 | ||||||||
WILSON, Ann Chrisette | Director | The Kingswood Ridgemount Road SL5 9RW Sunningdale Berkshire | England | British | Finance Director | 14811650002 |
Who are the persons with significant control of EUROPEAN MOTOR HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inchcape International Holdings Limited | Apr 06, 2016 | St James's Square SW1Y 5LP London 22a England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EUROPEAN MOTOR HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Agreement | Created On Sep 28, 1992 Delivered On Oct 07, 1992 | Satisfied | Amount secured £195,389.22 under the terms of the agreement | |
Short particulars All rights title interest in and to all sums payable under the insurances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 04, 1991 Delivered On Nov 18, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/10/91 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Credit agreement | Created On Dec 05, 1990 Delivered On Dec 17, 1990 | Satisfied | Amount secured £38688.20 all monies due or to become due from the company to the chargee under the terms of the agreement | |
Short particulars All rights title and in and to all sums payable under the insurance see form 395 (ref 162) for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 28, 1990 Delivered On Apr 02, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land & buildings on the east side of groat road, aycliffe industrial estate newton aycliffe county durham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of charge | Created On Feb 19, 1990 Delivered On Mar 01, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies now or hereafter standing to the credit of any account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 09, 1990 Delivered On Jan 11, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge, the debt represented by all sums which are or shall hereafter be standing to the credit of the deposit account numbered 37295001 held with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Oct 20, 1989 Delivered On Oct 27, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0