CHELMHILL MOTORS LIMITED

CHELMHILL MOTORS LIMITED

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

    Company NameCHELMHILL MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01273312
    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 CHELMHILL MOTORS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHELMHILL MOTORS LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHELMHILL MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CHELMHILL MOTORS 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

    Statement of capital on Mar 21, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jan 17, 2017 with updates

    5 pagesCS01

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017

    2 pagesAP03

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

    6 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 10,000
    SH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Jan 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jan 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jan 17, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jan 17, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Who are the officers of CHELMHILL MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    222137670001
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    EVANS HALSHAW MOTORS LIMITED
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    United Kingdom
    Director
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2304195
    38967740005
    LACEY, Pamela Anne
    Orchard Cottage Green Lane
    Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    Secretary
    Orchard Cottage Green Lane
    Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    British3665020001
    PITT, Andrew Joseph
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    Secretary
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    British10739800001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    BritishCo Sec41559790001
    ARCHER, Anthony Bernard
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    Director
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    BritishCompany Director46351440001
    BAKER, Donald John
    Tamwood Windsor Lane
    Little Kingshill
    HP16 0DP Great Missenden
    Buckinghamshire
    Director
    Tamwood Windsor Lane
    Little Kingshill
    HP16 0DP Great Missenden
    Buckinghamshire
    BritishDirector11327670001
    BENNETT, Michael Ronald
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    Director
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    EnglandBritishCompany Director75618940001
    BUNDOCK, Peter William
    6 Southern Road
    OX9 2EP Thame
    Oxfordshire
    Director
    6 Southern Road
    OX9 2EP Thame
    Oxfordshire
    BritishDirector53082170001
    CAMERON, Charles Donald Ewen
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    Director
    Orchard Manor
    Church Lane Martin Hussingtree
    WR3 8TQ Worcester
    Worcestershire
    EnglandBritishCompany Director113187140001
    DALE, Arthur Geoffrey
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    Director
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    BritishCompany Director10739820001
    DENNE, David Ralph
    Bucks Barn
    Highmoor
    RG9 5PE Henley On Thames
    Oxfordshire
    Director
    Bucks Barn
    Highmoor
    RG9 5PE Henley On Thames
    Oxfordshire
    BritishDirector35524210001
    SNOWDEN, Jeremy Fredrick
    Highcroft
    Campden Hill, Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    Director
    Highcroft
    Campden Hill, Ilmington
    CV36 4JF Shipston On Stour
    Warwickshire
    BritishCompany Director72921550001

    Who are the persons with significant control of CHELMHILL MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evans Halshaw Motor Holdings Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1212182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHELMHILL MOTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 17, 1990
    Delivered On Jul 21, 1990
    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 stocks of new & used mechnically propelled vehicles owned by the company and intended or adapted for use upon roads and/or the poroceeds of sale of any such vehicles.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jul 21, 1990Registration of a charge
    • Feb 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 13, 1987
    Delivered On Feb 17, 1987
    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 speicific charge, all unclled capital, present and future f/h & l/h property all ritht title and interest in all hiring agreements (if any) in respect of motor vehicle and the chattels, all present & future book debts together with the benefit of all contracts and engagement; by way of floating security all the undertaking and goodwill and all property assets and rights both present and future.
    Persons Entitled
    • Mercantile Credit Company Limited.
    Transactions
    • Feb 17, 1987Registration of a charge
    Deed
    Created On Dec 11, 1986
    Delivered On Dec 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. all now & used passenger cars and light commercial vehicles and passenger car & light commercial vehcile derivatived (the stock) 2.all the dealer's right title & interest under the dealer agreement 3. the full benefit of all monyes from time to tome deposited by or for the dealer. For full details please see 395 M112/16 doc/ln.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Dec 15, 1986Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 05, 1981
    Delivered On Jun 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1981Registration of a charge
    Legal charge
    Created On Jun 05, 1981
    Delivered On Jun 16, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property known as tobielas garage, stocklake aylesbury, buckingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1981Registration of a charge
    Debenture
    Created On May 18, 1981
    Delivered On Jun 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts goodwill & other debts uncalled capital buildings & fixtures.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jun 04, 1981Registration 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