MERCEDES-BENZ SOLIHULL LIMITED

MERCEDES-BENZ SOLIHULL LIMITED

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

    Company NameMERCEDES-BENZ SOLIHULL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00216523
    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 MERCEDES-BENZ SOLIHULL LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MERCEDES-BENZ SOLIHULL LIMITED located?

    Registered Office Address
    C/O Mercedes-Benz Uk Ltd Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MERCEDES-BENZ SOLIHULL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATRICK SOLIHULL LIMITEDMay 27, 1992May 27, 1992
    REEVE & STEDEFORD LIMITEDSep 30, 1926Sep 30, 1926

    What are the latest accounts for MERCEDES-BENZ SOLIHULL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MERCEDES-BENZ SOLIHULL 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

    3 pagesDS01

    Confirmation statement made on Jan 24, 2019 with updates

    5 pagesCS01

    Change of details for Mercedes-Benz Retail Group Uk Limited as a person with significant control on Oct 12, 2018

    2 pagesPSC05

    Cessation of Legend Investments Limited as a person with significant control on Oct 12, 2018

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Oct 15, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAA

    Confirmation statement made on Jul 26, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Notification of Mercedes-Benz Retail Group Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Aug 18, 2016 with updates

    5 pagesCS01

    Appointment of Mr Marcell Ruoff as a director on Jul 25, 2016

    2 pagesAP01

    Termination of appointment of Gary Mark Savage as a director on Jul 25, 2016

    1 pagesTM01

    Appointment of Mr Vittorio Braguglia as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Matthias End as a director on Apr 01, 2016

    1 pagesTM01

    Who are the officers of MERCEDES-BENZ SOLIHULL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIPMAN, Jonathan Philip Reuben
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Great Britain
    Secretary
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Great Britain
    185431770001
    BRAGUGLIA, Vittorio
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    ItalySwiss203908200001
    RUOFF, Marcell
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    United KingdomGerman206848170001
    EVANS, Chrissi Roberta
    2 The Chapmans
    Tilehouse Street
    SG5 2TS Hitchin
    Hertfordshire
    Secretary
    2 The Chapmans
    Tilehouse Street
    SG5 2TS Hitchin
    Hertfordshire
    British19127780003
    LARKINS, Iain Paul
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Great Britain
    Secretary
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Great Britain
    British96126240002
    PARKES, Anthony Kevin
    25 Shotteswell Road
    Shirley
    B90 2RN Solihull
    West Midlands
    Secretary
    25 Shotteswell Road
    Shirley
    B90 2RN Solihull
    West Midlands
    British3848850001
    REW, Alistair David
    9 Hall Close
    NN7 4BQ Kislingbury
    Northamptonshire
    Secretary
    9 Hall Close
    NN7 4BQ Kislingbury
    Northamptonshire
    British113095750001
    BROWN, Derek Christopher
    Little Newarks Park Drive
    Claverdon
    CV35 8HG Warwick
    Director
    Little Newarks Park Drive
    Claverdon
    CV35 8HG Warwick
    British3870200002
    END, Matthias
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Great Britain
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Great Britain
    EnglandGerman184830070001
    EVANS, Chrissi Roberta
    2 The Chapmans
    Tilehouse Street
    SG5 2TS Hitchin
    Hertfordshire
    Director
    2 The Chapmans
    Tilehouse Street
    SG5 2TS Hitchin
    Hertfordshire
    EnglandBritish19127780003
    MURRAY, John Alan
    Whitecroft Vicarage Lane
    Water Orton
    B46 1RX Birmingham
    Warwickshire
    Director
    Whitecroft Vicarage Lane
    Water Orton
    B46 1RX Birmingham
    Warwickshire
    British49591340001
    PATRICK, Joseph Alexander
    Church Meadow Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    Director
    Church Meadow Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    British3848860001
    PATRICK, Mary Valerie
    Church Meadow Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    Director
    Church Meadow Church Lane
    Lapworth
    B94 5NU Solihull
    West Midlands
    British3848870001
    REW, Alistair David
    9 Hall Close
    NN7 4BQ Kislingbury
    Northamptonshire
    Director
    9 Hall Close
    NN7 4BQ Kislingbury
    Northamptonshire
    United KingdomBritish113095750001
    SAVAGE, Gary Mark
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    United KingdomBritish131860430002
    WHITTINGTON, Michael Kevin
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Great Britain
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Great Britain
    EnglandBritish173634140001
    WILLIAMSON, David Neil
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Great Britain
    Director
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Uk Ltd
    Buckinghamshire
    Great Britain
    United KingdomBritish110576010002

    Who are the persons with significant control of MERCEDES-BENZ SOLIHULL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Legend Investments Limited
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Mercedes-Benz Retail Group Uk Limited
    England
    Apr 06, 2016
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    Mercedes-Benz Retail Group Uk Limited
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityEngland & Wales
    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.
    Mercedes-Benz Retail Group Uk Limited
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Cars Uk Limited
    England
    Apr 06, 2016
    Delaware Drive
    Tongwell
    MK15 8BA Milton Keynes
    C/O Mercedes-Benz Cars Uk Limited
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Register
    Registration Number00419087
    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 MERCEDES-BENZ SOLIHULL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 09, 1998
    Delivered On Nov 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    299 warwick rd,olton solihull west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 05, 1997
    Delivered On Nov 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 06, 1997Registration of a charge (395)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Floating charge over stock
    Created On Jan 19, 1995
    Delivered On Jan 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over all the stocks of new and used mercedes-benz motor vehicles of the company together with all guarantees and warrantees relating thereto and any rights of the company against the manufacturers or suppliers thereof.
    Persons Entitled
    • Mercedes-Benz Finance Limited
    Transactions
    • Jan 21, 1995Registration of a charge (395)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    Flaoting charge over stock
    Created On Jul 07, 1993
    Delivered On Jul 14, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All motor vehicles owned by the company from time to time together with all guarnatees and warranties relating thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Jun 02, 1995Statement 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