EUROPEAN MOTOR HOLDINGS LIMITED

EUROPEAN MOTOR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEUROPEAN MOTOR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00122207
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EUROPEAN MOTOR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROPEAN MOTOR HOLDINGS PLCOct 28, 1991Oct 28, 1991
    CARGO CONTROL PLCOct 20, 1989Oct 20, 1989
    JANTAR PLCJun 21, 1989Jun 21, 1989
    JANTAR P.L.C.May 24, 1912May 24, 1912

    What are the latest accounts for EUROPEAN MOTOR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EUROPEAN MOTOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Elizabeth Louise Hancox as a director on Sep 20, 2019

    1 pagesTM01

    Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2016

    2 pagesAP01

    Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018

    1 pagesTM01

    Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018

    3 pagesCH04

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 22, 2017 with updates

    4 pagesCS01

    Notification of Inchcape International Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mrs Claire Louise Catlin as a director on Sep 23, 2016

    2 pagesAP01

    Annual return made up to Jun 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1.2
    SH01

    Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016

    3 pagesCH01

    Who are the officers of EUROPEAN MOTOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    United Kingdom
    Secretary
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260072
    WHEATLEY, Martin Peter
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    EnglandBritishCompany Secretary55180460002
    BEACHAM, Mark Derrick
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    Secretary
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    British135313320001
    ABRAHAMS, Roger Graham
    59 Brampton Grove
    NW4 4AH London
    Director
    59 Brampton Grove
    NW4 4AH London
    United KingdomBritishSolicitor126200540001
    BECK, David Richard
    RG8 0JY Goring On Thames
    The Temple
    Berkshire
    Director
    RG8 0JY Goring On Thames
    The Temple
    Berkshire
    United KingdomBritishBusiness Consultant138403420001
    BENSON, Stuart Howard
    Hill End South Hill Avenue
    Harrow On The Hill
    HA1 3PA Harrow
    Middlesex
    Director
    Hill End South Hill Avenue
    Harrow On The Hill
    HA1 3PA Harrow
    Middlesex
    BritishSolicitor9292600001
    BIRCH, James Edward
    Waters Reach Mill Lane
    Little Budworth
    CW6 9DB Tarporley
    Cheshire
    Director
    Waters Reach Mill Lane
    Little Budworth
    CW6 9DB Tarporley
    Cheshire
    EnglishDirector25690560001
    BIZLEY, John Geoffrey
    Cinderford Hellingley
    BN27 4HL Hailsham
    East Sussex
    Director
    Cinderford Hellingley
    BN27 4HL Hailsham
    East Sussex
    BritishDirector35551880001
    CASEY, Joseph Laurence
    31 Kenwood Drive
    BR3 6QX Beckenham
    Kent
    Director
    31 Kenwood Drive
    BR3 6QX Beckenham
    Kent
    UsaManaging Director51323410001
    CATLIN, Claire Louise
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    EnglandBritishCompany Director270101940001
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritishCompany Director142033700001
    DALE, Thomas Andrew
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    United KingdomBritishCompany Director260286850001
    HANCOX, Elizabeth Louise, Dr
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    United KingdomBritishCompany Director210216760001
    JEARY, Anton Clive
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    Director
    Park Square
    Solihull Parkway
    B37 7YN Birmingham Business Park
    First Floor, Unit 3140
    Birmingham
    EnglandBritishAccountant169892630001
    LOCK, Spencer
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    Director
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    EnglandBritishCompany Director92493930001
    MCCLUSKEY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Oxfordshire
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Oxfordshire
    United KingdomBritishCompany Director165677350002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritishFinance Director108832810002
    MILLIKEN, Katherine
    Flat 4
    23 Sunderland Terrace
    W2 5PA London
    Director
    Flat 4
    23 Sunderland Terrace
    W2 5PA London
    BritishSolicitor99442150001
    PALMER, Richard Terence
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    Director
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    EnglandBritishChief Executive16571890002
    PATON, Hamish Kinloch
    Days Orchard 28 School Road
    Penn
    HP10 8EF High Wycombe
    Buckinghamshire
    Director
    Days Orchard 28 School Road
    Penn
    HP10 8EF High Wycombe
    Buckinghamshire
    BritishGeneral Manager49687450001
    PUTNAM, Roger George, Professor
    Further Hill Grange
    Ullenhall
    B95 5PN Henley-In-Arden
    Warwickshire
    Director
    Further Hill Grange
    Ullenhall
    B95 5PN Henley-In-Arden
    Warwickshire
    United KingdomBritishCompany Director7516000001
    RICHMOND, Barbara Mary
    Apartmant 1003
    8 Dean Ryle Street
    SW1P 4DA London
    Director
    Apartmant 1003
    8 Dean Ryle Street
    SW1P 4DA London
    United KingdomBritishCompany Director152559820001
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritishAccountant123180830001
    SMITH, Roger John
    Gilvers
    AL3 8AD Markyate
    Hertfordshire
    Director
    Gilvers
    AL3 8AD Markyate
    Hertfordshire
    EnglandBritishDirector Of Companies14247350001
    WILSON, Ann Chrisette
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    Director
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    EnglandBritishFinance Director14811650002

    Who are the persons with significant control of EUROPEAN MOTOR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape International Holdings Limited
    St James's Square
    SW1Y 5LP London
    22a
    England
    Apr 06, 2016
    St James's Square
    SW1Y 5LP London
    22a
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number3580629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EUROPEAN MOTOR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Close Brothers Limited
    Transactions
    • Oct 07, 1992Registration of a charge (395)
    • Sep 21, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Svenska Handelsbanken
    Transactions
    • Nov 18, 1991Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Close Brothers Limited
    Transactions
    • Dec 17, 1990Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 02, 1990Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 01, 1990Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Sevenska Handelsbanken London Branch
    Transactions
    • Jan 11, 1990Registration of a charge
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1989Registration of a charge
    • Jun 27, 1992Statement of satisfaction of a charge in full or part (403a)

    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