MALTON MOTORS FLEET LIMITED

MALTON MOTORS FLEET LIMITED

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

    Company NameMALTON MOTORS FLEET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01808269
    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 MALTON MOTORS FLEET LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MALTON MOTORS FLEET LIMITED located?

    Registered Office Address
    First Floor Unit 3140 Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MALTON MOTORS FLEET LIMITED?

    Previous Company Names
    Company NameFromUntil
    DANE MOTOR COMPANY (WREXHAM) LIMITEDApr 12, 1984Apr 12, 1984

    What are the latest accounts for MALTON MOTORS FLEET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MALTON MOTORS FLEET 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

    1 pagesDS01

    Satisfaction of charge 4 in full

    1 pagesMR04

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

    5 pagesAA

    Confirmation statement made on May 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020

    1 pagesTM01

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

    5 pagesAA

    Termination of appointment of Elizabeth Louise Hancox as a director on Sep 20, 2019

    1 pagesTM01

    Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on May 04, 2019 with no updates

    3 pagesCS01

    Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018

    1 pagesTM01

    Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018

    2 pagesCH01

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

    5 pagesAA

    Confirmation statement made on May 04, 2018 with no updates

    3 pagesCS01

    Change of details for European Motor Holdings Limited as a person with significant control on Apr 01, 2018

    5 pagesPSC05

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018

    3 pagesCH04

    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 09, 2018

    2 pagesAD01

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

    5 pagesAA

    Confirmation statement made on May 04, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Appointment of Mrs Claire Louise Catlin as a director on Sep 23, 2016

    2 pagesAP01

    Annual return made up to May 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of MALTON MOTORS FLEET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Secretary
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260072
    WHEATLEY, Martin Peter
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    Director
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    EnglandBritish55180460002
    BEACHAM, Mark Derrick
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    Secretary
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    British135313320001
    BIRCH, James Edward
    Waters Reach Mill Lane
    Little Budworth
    CW6 9DB Tarporley
    Cheshire
    Director
    Waters Reach Mill Lane
    Little Budworth
    CW6 9DB Tarporley
    Cheshire
    English25690560001
    CATLIN, Claire Louise
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    Director
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    EnglandBritish270101940001
    DALE, Thomas Andrew
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    Director
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United KingdomBritish260286850001
    HANCOX, Elizabeth Louise, Dr
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    Director
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United KingdomBritish210216760001
    JEARY, Anton Clive
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    Director
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    EnglandBritish169892630001
    LOCK, Spencer
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    Director
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    EnglandBritish92493930001
    MCCLUSKEY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    United KingdomBritish165677350002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritish108832810002
    PALMER, Richard Terence
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    Director
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    EnglandBritish16571890002
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritish123180830001
    WILSON, Ann Chrisette
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    Director
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    EnglandBritish14811650002

    Who are the persons with significant control of MALTON MOTORS FLEET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    European Motor Holdings Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Apr 06, 2016
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number122207
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MALTON MOTORS FLEET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 05, 1994
    Delivered On May 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    Short particulars
    All those monies which may from time to time be owing to the company to vag (united kingdom) limited. See the mortgage charge document for full details.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Feb 03, 2021Satisfaction of a charge (MR04)
    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 28TH october 1991 and/or this debenture
    Short particulars
    See form 395 ref. M15 for full details. 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
    • Svenska Handelsbanken
    Transactions
    • Nov 18, 1991Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Single 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
    • Lloyds Bank PLC
    Transactions
    • Jun 02, 1988Registration of a charge
    • Jun 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 27, 1987
    Delivered On Dec 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those monies which may from time to time be owing to dore motor company (wrexham) limtied by V.A.G. (united kingdom) limited.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Dec 07, 1987Registration of a charge
    • Sep 17, 1994Statement of satisfaction of a charge in full or part (403a)

    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