MALTON MOTORS LIMITED
Overview
| Company Name | MALTON MOTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00554231 |
| 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 MALTON MOTORS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MALTON MOTORS 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 are the latest accounts for MALTON MOTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MALTON MOTORS 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 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on May 04, 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 | 5 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 May 04, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2018 | 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 | 5 pages | AA | ||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||
Change of details for European Motor Holdings Limited as a person with significant control on Apr 01, 2018 | 5 pages | PSC05 | ||
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 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 | 5 pages | AA | ||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||
Appointment of Mrs Claire Louise Catlin as a director on Sep 23, 2016 | 2 pages | AP01 | ||
Who are the officers of MALTON MOTORS 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 | 55180460002 | |||||||||
| BEACHAM, Mark Derrick | Secretary | Austwick Lane Emerson Valley MK4 2DR Milton Keynes 11 Buckinghamshire United Kingdom | British | 135313320001 | ||||||||||
| CATLIN, Claire Louise | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor, Unit 3140 Birmingham | England | British | 270101940001 | |||||||||
| CAYGILL, Christopher Charles | Director | 8 Westpark Drive Westlands Faverdale DL3 0TB Darlington County Durham | British | 56689810001 | ||||||||||
| DALE, Thomas Andrew | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor, Unit 3140 Birmingham | United Kingdom | British | 260286850001 | |||||||||
| HANCOX, Elizabeth Louise, Dr | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor, Unit 3140 Birmingham | United Kingdom | British | 210216760001 | |||||||||
| JEARY, Anton Clive | Director | Park Square Solihull Parkway B37 7YN Birmingham Business Park First Floor, Unit 3140 Birmingham | England | British | 169892630001 | |||||||||
| KAYE, Keith Melvin | Director | Gold House 58 Easton Road YO16 4DB Bridlington East Yorkshire | England | British | 162406960001 | |||||||||
| LOCK, Spencer | Director | The Dower House Itchen Abbas SO21 1BQ Winchester Hampshire | England | British | 92493930001 | |||||||||
| MCCLUSKEY, Ross | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | United Kingdom | British | 165677350002 | |||||||||
| MCCORMACK, Connor | Director | New College House Alchester Road OX26 1UN Chesterton Oxfordshire | United Kingdom | British | 108832810002 | |||||||||
| PALMER, Richard Terence | Director | Littlethorpe Cleeve Road RG8 9BJ Goring | England | British | 16571890002 | |||||||||
| RONCHETTI, Marc Arthur | Director | New Road Croxley Green WD3 3EP Rickmansworth 22 Hertfordshire | England | British | 123180830001 | |||||||||
| WILSON, Ann Chrisette | Director | The Kingswood Ridgemount Road SL5 9RW Sunningdale Berkshire | England | British | 14811650002 |
Who are the persons with significant control of MALTON MOTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| European Motor Holdings Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140, Park Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MALTON MOTORS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 15, 2003 Delivered On Dec 16, 2003 | Satisfied | Amount secured All monies due or to become due from european motor holdings PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that f/h property being land lying to the north of preston lane preston farm industrial estate stockton-on-tees t/n CE101585. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jan 26, 1993 Delivered On Jan 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the companys present and future stock of new and used motore vehicles and all the companys right title and interest therein and all moneys due and all goods given in exchange for the motor vehicles. | ||||
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
| ||||
| Debenture | Created On May 27, 1988 Delivered On Jun 02, 1988 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 10, 1988 Delivered On Feb 19, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge. | |
Short particulars All those monies which may from time to time owing to malton motors limited by bmw (GB) limited in respect of refunds of monies paid by or by direction of malton motors limited to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis the debenture provides that malton motors limited shall not without the prior written consent of bmw finance (GB) limited create or permit to come into being any mortgage charge or assignment in respect of the monies assigned by the debenture. | ||||
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