THE KEEP MOTOR GROUP (HIGH WYCOMBE) LIMITED
Overview
Company Name | THE KEEP MOTOR GROUP (HIGH WYCOMBE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00583348 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE KEEP MOTOR GROUP (HIGH WYCOMBE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE KEEP MOTOR GROUP (HIGH WYCOMBE) LIMITED located?
Registered Office Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE KEEP MOTOR GROUP (HIGH WYCOMBE) LIMITED?
Company Name | From | Until |
---|---|---|
GERALD BATESON LIMITED | May 03, 1957 | May 03, 1957 |
What are the latest accounts for THE KEEP MOTOR GROUP (HIGH WYCOMBE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for THE KEEP MOTOR GROUP (HIGH WYCOMBE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on Sep 14, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martin James Hibbert as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Kenneth Mcintyre Carlaw as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Turner as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin James Hibbert as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Lonsdale as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 26, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Stephen Philip Lonsdale on Oct 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Paul Turner on Oct 26, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Annual return made up to Oct 26, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on Oct 26, 2009 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of THE KEEP MOTOR GROUP (HIGH WYCOMBE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | British | 102907000002 | ||||||
CARLAW, Kenneth Mcintyre | Director | Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York 11 | England | British | Company Secretary | 161250030001 | ||||
SEAR MAYES, David | Secretary | 25 Carisbrooke Road Mountsorrel LE12 7BR Loughborough Leicestershire | British | 10555810001 | ||||||
THORPE, Elizabeth Anne | Secretary | 2 Oakwood DH7 0NP Lanchester County Durham | British | 102907000001 | ||||||
TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
VIRTUE, John | Secretary | 91 Hollywood Avenue Gosforth NE3 5BU Newcastle Upon Tyne Tyne & Wear | British | 102404840001 | ||||||
BELL, Joseph | Director | Highup 52 Binns Lane Holmfirth HD7 1BJ Huddersfield West Yorkshire | British | Executive | 16822660001 | |||||
CLARKSON, Christopher | Director | 57 Henbury Road Westbury-On-Trym BS9 3NP Bristol Avon | United Kingdom | British | Executive | 84819430001 | ||||
COWIE, Thomas, Sir | Director | Broadwood Hall DH7 0TD Lanchester County Durham | United Kingdom | British | Company Director | 142033700001 | ||||
HIBBERT, Martin James | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | England | British | Chartered Accountant | 111092090001 | ||||
HODGSON, Gordon William | Director | Bramble House Easington Lane DH5 0QX Houghton Le Spring Tyne & Wear | British | Chartered Accountant | 1108360001 | |||||
JANE, Iain Stewart | Director | The Folly 53 Barmpton Lane DL1 3HH Darlington County Durham | British | Director | 45241110001 | |||||
LONSDALE, Stephen Philip | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | Chartered Accountant | 4971910001 | ||||
MCCARTHY, James Stephen | Director | Abbotsford Dublin Road Sutton Dublin 13 Ireland | Irish | Executive | 16413640001 | |||||
MCGORAN, Kevin Columba | Director | Longwood 7 Herbert Park IRISH Ballsbridge Dublin 4 | Ireland | Irish | Executive | 15442070001 | ||||
PYKETT, Terrance Neil | Director | Humblebee Hall WR7 4PF North Piddle Worcestershire | England | British | Company Director | 8804520002 | ||||
RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | Company Director | 58415290001 | |||||
TURNER, David Paul | Director | 1 Admiral Way Doxford International Business Park SR3 3XP Sunderland Tyne & Wear | United Kingdom | British | Chartered Secretary | 48937720001 |
Does THE KEEP MOTOR GROUP (HIGH WYCOMBE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Mar 25, 1994 Delivered On Apr 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge all book debts and other debts due or owing to the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On May 28, 1993 Delivered On Jun 15, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 28, 1993 Delivered On Jun 15, 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 undertakings property and assets of the company whatsoever and wheresoever present and future. | ||||
Persons Entitled
| ||||
Transactions
|
Does THE KEEP MOTOR GROUP (HIGH WYCOMBE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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