MALTON MOTORS FLEET LIMITED
Overview
| Company Name | MALTON MOTORS FLEET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01808269 |
| 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 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 Address | No |
What were the previous names of MALTON MOTORS FLEET LIMITED?
| Company Name | From | Until |
|---|---|---|
| DANE MOTOR COMPANY (WREXHAM) LIMITED | Apr 12, 1984 | Apr 12, 1984 |
What are the latest accounts for MALTON MOTORS FLEET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MALTON MOTORS FLEET 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 | 1 pages | DS01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Elizabeth Louise Hancox as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on May 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for European Motor Holdings Limited as a person with significant control on Apr 01, 2018 | 5 pages | PSC05 | ||||||||||
Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018 | 3 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on May 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Appointment of Mrs Claire Louise Catlin as a director on Sep 23, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 04, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MALTON MOTORS FLEET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square United Kingdom |
| 100307260072 | ||||||||||
| WHEATLEY, Martin Peter | Director | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 | England | British | 55180460002 | |||||||||
| BEACHAM, Mark Derrick | Secretary | Austwick Lane Emerson Valley MK4 2DR Milton Keynes 11 Buckinghamshire United Kingdom | British | 135313320001 | ||||||||||
| BIRCH, James Edward | Director | Waters Reach Mill Lane Little Budworth CW6 9DB Tarporley Cheshire | English | 25690560001 | ||||||||||
| CATLIN, Claire Louise | Director | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 | England | British | 270101940001 | |||||||||
| DALE, Thomas Andrew | Director | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 | United Kingdom | British | 260286850001 | |||||||||
| HANCOX, Elizabeth Louise, Dr | Director | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 | United Kingdom | British | 210216760001 | |||||||||
| JEARY, Anton Clive | Director | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 | England | British | 169892630001 | |||||||||
| LOCK, Spencer | Director | The Dower House Itchen Abbas SO21 1BQ Winchester Hampshire | England | British | 92493930001 | |||||||||
| MCCLUSKEY, Ross | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | United Kingdom | British | 165677350002 | |||||||||
| MCCORMACK, Connor | Director | New College House Alchester Road OX26 1UN Chesterton Oxfordshire | United Kingdom | British | 108832810002 | |||||||||
| PALMER, Richard Terence | Director | Littlethorpe Cleeve Road RG8 9BJ Goring | England | British | 16571890002 | |||||||||
| RONCHETTI, Marc Arthur | Director | New Road Croxley Green WD3 3EP Rickmansworth 22 Hertfordshire | England | British | 123180830001 | |||||||||
| WILSON, Ann Chrisette | Director | The Kingswood Ridgemount Road SL5 9RW Sunningdale Berkshire | England | British | 14811650002 |
Who are the persons with significant control of MALTON MOTORS FLEET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| European Motor Holdings Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140, Park Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MALTON MOTORS FLEET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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