CHELMHILL MOTORS LIMITED
Overview
Company Name | CHELMHILL MOTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01273312 |
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 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 Address | No |
What are the latest accounts for CHELMHILL MOTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CHELMHILL 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 | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 21, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy Paul Holden on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Timothy Paul Holden on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Who are the officers of CHELMHILL MOTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | 222137670001 | |||||||||||
HOLDEN, Timothy Paul | Director | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Chartered Accountant | 148034310003 | ||||||||
EVANS HALSHAW MOTORS LIMITED | Director | 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire United Kingdom |
| 38967740005 | ||||||||||
LACEY, Pamela Anne | Secretary | Orchard Cottage Green Lane Prestwood HP16 0QA Great Missenden Buckinghamshire | British | 3665020001 | ||||||||||
PITT, Andrew Joseph | Secretary | 45 Westholme Road Bidford On Avon B50 4AL Alcester Warwickshire | British | 10739800001 | ||||||||||
SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | Co Sec | 41559790001 | |||||||||
ARCHER, Anthony Bernard | Director | The Moat Barn Glasshouse Lane B94 6PU Lapworth Warwickshire | British | Company Director | 46351440001 | |||||||||
BAKER, Donald John | Director | Tamwood Windsor Lane Little Kingshill HP16 0DP Great Missenden Buckinghamshire | British | Director | 11327670001 | |||||||||
BENNETT, Michael Ronald | Director | 2 Kentmere Road HP21 7HZ Aylesbury Buckinghamshire | England | British | Company Director | 75618940001 | ||||||||
BUNDOCK, Peter William | Director | 6 Southern Road OX9 2EP Thame Oxfordshire | British | Director | 53082170001 | |||||||||
CAMERON, Charles Donald Ewen | Director | Orchard Manor Church Lane Martin Hussingtree WR3 8TQ Worcester Worcestershire | England | British | Company Director | 113187140001 | ||||||||
DALE, Arthur Geoffrey | Director | Kimberley Poolhead Lane B94 5ED Tanworth In Arden Solihull West Midlands | British | Company Director | 10739820001 | |||||||||
DENNE, David Ralph | Director | Bucks Barn Highmoor RG9 5PE Henley On Thames Oxfordshire | British | Director | 35524210001 | |||||||||
SNOWDEN, Jeremy Fredrick | Director | Highcroft Campden Hill, Ilmington CV36 4JF Shipston On Stour Warwickshire | British | Company Director | 72921550001 |
Who are the persons with significant control of CHELMHILL MOTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evans Halshaw Motor Holdings Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHELMHILL MOTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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