DISABLED DRIVERS' MOTOR CLUB

DISABLED DRIVERS' MOTOR CLUB

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

    Company NameDISABLED DRIVERS' MOTOR CLUB
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00823132
    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 DISABLED DRIVERS' MOTOR CLUB?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is DISABLED DRIVERS' MOTOR CLUB located?

    Registered Office Address
    Folly Farm Upgate Street
    Carleton Rode
    NR16 1NJ Norwich
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DISABLED DRIVERS' MOTOR CLUB?

    Previous Company Names
    Company NameFromUntil
    DISABLED DRIVERS' MOTOR CLUB LIMITEDOct 15, 1964Oct 15, 1964

    What are the latest accounts for DISABLED DRIVERS' MOTOR CLUB?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for DISABLED DRIVERS' MOTOR CLUB?

    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

    Registered office address changed from Rowan House Queens Road Hethersett Norwich Norfolk NR9 3DB England to Folly Farm Upgate Street Carleton Rode Norwich Norfolk NR16 1NJ on Jan 04, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registered office address changed from C/O Disabled Motoring Uk National Headquarters Ashwellthorpe Norwich Norfolk NR16 1EX to Rowan House Queens Road Hethersett Norwich Norfolk NR9 3DB on Sep 01, 2020

    1 pagesAD01

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    4 pagesCS01

    Termination of appointment of Jonathan Williamson as a director on Apr 10, 2017

    1 pagesTM01

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

    2 pagesAA

    Appointment of Mr Alan Norton as a director on May 21, 2016

    2 pagesAP01

    Termination of appointment of Richard Frank Toulson as a director on May 21, 2016

    1 pagesTM01

    Annual return made up to May 11, 2016 no member list

    2 pagesAR01

    Appointment of Mr Jonathan Williamson as a director on May 16, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to May 11, 2015 no member list

    2 pagesAR01

    Termination of appointment of William F Lawrence as a director on Feb 10, 2015

    1 pagesTM01

    Appointment of Mr Richard Frank Toulson as a director on Feb 10, 2015

    2 pagesAP01

    Who are the officers of DISABLED DRIVERS' MOTOR CLUB?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOOTER, Graham
    Upgate Street
    Carleton Rode
    NR16 1NJ Norwich
    Folly Farm
    Norfolk
    England
    Secretary
    Upgate Street
    Carleton Rode
    NR16 1NJ Norwich
    Folly Farm
    Norfolk
    England
    149711570001
    NORTON, Alan
    Upgate Street
    Carleton Rode
    NR16 1NJ Norwich
    Folly Farm
    Norfolk
    England
    Director
    Upgate Street
    Carleton Rode
    NR16 1NJ Norwich
    Folly Farm
    Norfolk
    England
    EnglandBritishDisability Consultant62061850001
    DE DERVAL ET DE MOISDON, Alan, The Marquis
    15 Lavender Court
    Lavender Lane
    GL7 1PP Cirencester
    Gloucestershire
    Secretary
    15 Lavender Court
    Lavender Lane
    GL7 1PP Cirencester
    Gloucestershire
    British63822740001
    GRIEVE, William David
    1 Croft Road
    Bankend
    DG1 4RW Dumfries
    Secretary
    1 Croft Road
    Bankend
    DG1 4RW Dumfries
    British43347890001
    HOLDING, David
    110 Brambleside
    NN16 9BP Kettering
    Northamptonshire
    Secretary
    110 Brambleside
    NN16 9BP Kettering
    Northamptonshire
    BritishOffice Manager107932270001
    HOLT, Christine Joy
    12 Chelswood Avenue
    BS22 8QP Weston Super Mare
    Avon
    Secretary
    12 Chelswood Avenue
    BS22 8QP Weston Super Mare
    Avon
    BritishTherapist43347820001
    INNES, Joan
    23 Welford Road
    Creaton
    NN6 8NH Northampton
    Secretary
    23 Welford Road
    Creaton
    NN6 8NH Northampton
    British62985810001
    KEMP, Janette Denise
    5 Arlington Close
    NR17 2NF Attleborough
    Norfolk
    Secretary
    5 Arlington Close
    NR17 2NF Attleborough
    Norfolk
    BritishOffice Manager76998820001
    KENT, David
    7 Edgeworth Close
    NW4 4HJ London
    Secretary
    7 Edgeworth Close
    NW4 4HJ London
    British106971810001
    MOORE, Ronald Henry
    29 Beech Road
    Shipham
    BS25 1SA Winscombe
    Avon
    Secretary
    29 Beech Road
    Shipham
    BS25 1SA Winscombe
    Avon
    BritishRetired38953000001
    PASSANT, John Edward Trevor
    Providence Chapel
    TN26 2JX Warehorne
    Kent
    Secretary
    Providence Chapel
    TN26 2JX Warehorne
    Kent
    BritishCharity Chief Excutive2421120008
    MOBILISE ORGANISATION
    National Headquarters Ashwellthorpe
    NR16 1EX Norwich
    Mobilise
    Great Britain
    Secretary
    National Headquarters Ashwellthorpe
    NR16 1EX Norwich
    Mobilise
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number05382417
    129623000001
    BARKER, Terence
    61 Middle Avenue
    Rawmarsh
    S62 7BS Rotherham
    South Yorkshire
    Director
    61 Middle Avenue
    Rawmarsh
    S62 7BS Rotherham
    South Yorkshire
    United KingdomBritishNone98120590001
    BROWNE, Steve
    1 Fernside Close
    Millbrook
    SO16 4AW Southampton
    Hampshire
    Director
    1 Fernside Close
    Millbrook
    SO16 4AW Southampton
    Hampshire
    BritishCook94835580001
    CAMPBELL, Douglas Alexander
    5 Waddesdon Close
    Great Holm
    MK8 9HW Milton Keynes
    Director
    5 Waddesdon Close
    Great Holm
    MK8 9HW Milton Keynes
    EnglandBritishConsultant10498470002
    CAMPOS, John Tennet
    16 Greenfield Gardens
    Wickersley
    S66 0JG Rotherham
    South Yorkshire
    Director
    16 Greenfield Gardens
    Wickersley
    S66 0JG Rotherham
    South Yorkshire
    BritishRetired41780520001
    CAMPOS, John Tennet
    16 Greenfield Gardens
    Wickersley
    S66 0JG Rotherham
    South Yorkshire
    Director
    16 Greenfield Gardens
    Wickersley
    S66 0JG Rotherham
    South Yorkshire
    BritishRetired Civil Servant41780520001
    CLAIRMONT, Josephine
    15 Spridlington Road
    Faldingworth
    LN8 3SQ Market Rasen
    Lincolnshire
    Director
    15 Spridlington Road
    Faldingworth
    LN8 3SQ Market Rasen
    Lincolnshire
    BritishHousewife73334020002
    CLARK, Reginald Thomas
    10 Benton Close
    PO32 6PX East Cowes
    Isle Of Wight
    Director
    10 Benton Close
    PO32 6PX East Cowes
    Isle Of Wight
    BritishRetired30039130001
    COFFEE, Myles William
    12 Strathmore Gardens
    N3 2HL London
    Director
    12 Strathmore Gardens
    N3 2HL London
    BritishRetired34828220001
    CORNWELL, Noel
    63 Brownshill
    NR27 0QA Cromer
    Norfolk
    Director
    63 Brownshill
    NR27 0QA Cromer
    Norfolk
    BritishHon.Treasurer82447570001
    DANKS, Stanley John
    40 Frampton Way
    B43 7UN Birmingham
    Staffordshire
    Director
    40 Frampton Way
    B43 7UN Birmingham
    Staffordshire
    BritishDirector52930950001
    FABIAN, Henry Martin
    33 Anstey Road
    Peckham
    SE15 4JX London
    Director
    33 Anstey Road
    Peckham
    SE15 4JX London
    BritishDirector15009560001
    GRIEVE, William David
    1 Croft Road
    Bankend
    DG1 4RW Dumfries
    Director
    1 Croft Road
    Bankend
    DG1 4RW Dumfries
    BritishRetired43347890001
    GROVE, Peter G R
    176 New Birmingham Road
    Tividale
    B69 2JX Warley
    West Midlands
    Director
    176 New Birmingham Road
    Tividale
    B69 2JX Warley
    West Midlands
    BritishDirector34515130001
    HAYWARD, George Edward Bernard
    34 Lower Park Road
    Brightlingsea
    CO7 0JX Colchester
    Essex
    Director
    34 Lower Park Road
    Brightlingsea
    CO7 0JX Colchester
    Essex
    BritishRetired30408320001
    HICKINGBOTHAM, John Alfred
    20 Millfield Garth
    Middleton On The Wolds
    YO25 9UJ Driffield
    East Yorkshire
    Director
    20 Millfield Garth
    Middleton On The Wolds
    YO25 9UJ Driffield
    East Yorkshire
    BritishDirector52921780001
    HOLT, Christine Joy
    12 Chelswood Avenue
    BS22 8QP Weston Super Mare
    Avon
    Director
    12 Chelswood Avenue
    BS22 8QP Weston Super Mare
    Avon
    BritishTherapist43347820001
    JONES, Diana Katharyne
    288 Damson Lane
    B92 9EH Solihull
    West Midlands
    Director
    288 Damson Lane
    B92 9EH Solihull
    West Midlands
    BritishCompany Director41780600001
    KENT, David
    7 Edgeworth Close
    NW4 4HJ London
    Director
    7 Edgeworth Close
    NW4 4HJ London
    BritishRetired106971810001
    KENT, David
    7 Edgeworth Close
    NW4 4HJ London
    Director
    7 Edgeworth Close
    NW4 4HJ London
    BritishRetired106971810001
    LAWRENCE, William F, Sir
    c/o Disabled Motoring Uk
    Ashwellthorpe
    NR16 1EX Norwich
    National Headquarters
    Norfolk
    England
    Director
    c/o Disabled Motoring Uk
    Ashwellthorpe
    NR16 1EX Norwich
    National Headquarters
    Norfolk
    England
    Great BritainBritish/EnglishCouncilor14871680001
    LESLIE, Nancy Newlands
    18 Cliff Road
    Great Haywood
    ST18 0SZ Stafford
    Staffordshire
    Director
    18 Cliff Road
    Great Haywood
    ST18 0SZ Stafford
    Staffordshire
    ScottishSecretary30039140001
    MOORE, Ronald Henry
    29 Beech Road
    Shipham
    BS25 1SA Winscombe
    Avon
    Director
    29 Beech Road
    Shipham
    BS25 1SA Winscombe
    Avon
    BritishRetired38953000001
    MUNCEY, Noel
    2 Ladysmith Avenue
    PE7 1XX Whittlesey
    Peterborough
    Director
    2 Ladysmith Avenue
    PE7 1XX Whittlesey
    Peterborough
    United KingdomBritishNone82658650001

    Who are the persons with significant control of DISABLED DRIVERS' MOTOR CLUB?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Norton
    Upgate Street
    Carleton Rode
    NR16 1NJ Norwich
    Folly Farm
    Norfolk
    England
    May 21, 2016
    Upgate Street
    Carleton Rode
    NR16 1NJ Norwich
    Folly Farm
    Norfolk
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DISABLED DRIVERS' MOTOR CLUB have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 29, 2003
    Delivered On Aug 05, 2003
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 05, 2003Registration of a charge (395)
    • Sep 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 11, 1982
    Delivered On Jan 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold premises at the rear of 1/9 dudley gardens, ealing, london W13. Title no: mx 238763.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1982Registration of a charge

    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