MOTOR VEHICLE INDUSTRIES LIMITED

MOTOR VEHICLE INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOTOR VEHICLE INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02264021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOTOR VEHICLE INDUSTRIES LIMITED?

    • (5010) /

    Where is MOTOR VEHICLE INDUSTRIES LIMITED located?

    Registered Office Address
    43-45 Portman Square
    London
    W1H 6LY
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTOR VEHICLE INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTERN (PDI) SERVICES LIMITEDOct 12, 1988Oct 12, 1988
    WESTERN (PDI) LIMITEDSep 23, 1988Sep 23, 1988
    TROVEMARSH LIMITEDJun 02, 1988Jun 02, 1988

    What are the latest accounts for MOTOR VEHICLE INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2001

    What are the latest filings for MOTOR VEHICLE INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    Appointment of a liquidator

    1 pages4.31

    Insolvency court order

    Court order INSOLVENCY:replacement of liquidator
    7 pagesLIQ MISC OC

    Miscellaneous

    S/S release of liquidator
    1 pagesMISC

    Appointment of a liquidator

    1 pages4.31

    Miscellaneous

    O/C - replacement of liquidator
    6 pagesMISC

    legacy

    1 pages287

    Administrator's abstract of receipts and payments

    2 pages2.15

    Appointment of a liquidator

    1 pages4.31

    legacy

    1 pages287

    Administrator's abstract of receipts and payments

    3 pages2.15

    Order of court to wind up

    3 pagesCOCOMP

    Notice of discharge of Administration Order

    4 pages2.19

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Notice of result of meeting of creditors

    3 pages2.23

    Statement of administrator's proposal

    5 pages2.21

    legacy

    1 pages287

    Administration Order

    4 pages2.7

    Notice of Administration Order

    1 pages2.6

    legacy

    1 pages288b

    Full accounts made up to Nov 30, 2001

    21 pagesAA

    legacy

    5 pages395

    legacy

    1 pages288b

    Who are the officers of MOTOR VEHICLE INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Terence
    54 Cottesmore Road
    HU13 9JQ Hessle
    East Yorkshire
    Secretary
    54 Cottesmore Road
    HU13 9JQ Hessle
    East Yorkshire
    BritishAccountant57018790001
    FISHER, Daniel Vincent
    4 Quay Court
    Sorrento 6020
    FOREIGN Western Australia
    Australia
    Director
    4 Quay Court
    Sorrento 6020
    FOREIGN Western Australia
    Australia
    AustralianCompany Director64953220001
    MACKINNON, Charles William
    15 Goldsmith Road
    Claremont
    6010 Perth
    Western Australia 6010
    Australia
    Director
    15 Goldsmith Road
    Claremont
    6010 Perth
    Western Australia 6010
    Australia
    AustralianInvestment Banker64952920001
    NICOL, Graham Keith
    56 Recreation Road
    Kalamunda 6076
    Western Australia
    Australia
    Director
    56 Recreation Road
    Kalamunda 6076
    Western Australia
    Australia
    AustralianAccountant64953110001
    GREEN, David Simon
    14 Chudleigh Crescent
    IG3 9AS Ilford
    Essex
    Secretary
    14 Chudleigh Crescent
    IG3 9AS Ilford
    Essex
    British36449310001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Secretary
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    BritishCompany Secretary936210001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Secretary
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    BritishCompany Director2902370001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Secretary
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    BritishCompany Director2902370001
    MACKINNON, Charles William
    15 Goldsmith Road
    Claremont
    6010 Perth
    Western Australia 6010
    Australia
    Secretary
    15 Goldsmith Road
    Claremont
    6010 Perth
    Western Australia 6010
    Australia
    AustralianInvestment Banker64952920001
    BAUGHAN, David Louis
    Centre House 1 Gillus Lane
    Bempton
    YO15 1HW Bridlington
    North Humberside
    Director
    Centre House 1 Gillus Lane
    Bempton
    YO15 1HW Bridlington
    North Humberside
    BritishCompany Executive67106430001
    BRIGHTON, Alan
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    Director
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    BritishAccountant88944270001
    FRANKLIN, Christopher Tom
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    Director
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    BritishDirector70288830001
    GREEN, David Anthony
    1 Downs Villas
    Park Road
    HP23 6BW Tring
    Hertfordshire
    Director
    1 Downs Villas
    Park Road
    HP23 6BW Tring
    Hertfordshire
    BritishDevelopment Director61650810001
    HEATH, Reginald Frank
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    Director
    Linden Croft
    Linden Road St Georges Hill
    KT13 0QW Weybridge
    Surrey
    United KingdomBritishCompany Director30254400001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Director
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    United KingdomBritishCompany Director936210001
    JAMES, John William
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    Director
    15 Squirrel Rise
    Marlow Bottom
    SL7 3PN Marlow
    Buckinghamshire
    United KingdomBritishCompany Director936210001
    KIMBERLEY, Michael John
    30 Blakeney Close
    Eaton
    NR4 7QP Norwich
    Norfolk
    Director
    30 Blakeney Close
    Eaton
    NR4 7QP Norwich
    Norfolk
    United KingdomBritishBusiness Consultant75834210001
    LIGHT, John Michael Heathcote
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    Director
    138 Petersham Road
    TW10 6UX Richmond
    Surrey
    BritishCompany Director2902370001
    MURRAY, Richard Gordon
    Patrixbourne Oast
    Patrixbourne
    CT4 5DA Canterbury
    Kent
    Director
    Patrixbourne Oast
    Patrixbourne
    CT4 5DA Canterbury
    Kent
    BritishCompany Director11168030001
    ROURKE, Maurice
    Beech Tree House
    The Street Ickham
    CT3 1QT Canterbury
    Kent
    Director
    Beech Tree House
    The Street Ickham
    CT3 1QT Canterbury
    Kent
    BritishCompany Director9065040001
    SMITHAM, Lyndon
    19 Planetree Close
    B60 1AW Bromsgrove
    Worcestershire
    Director
    19 Planetree Close
    B60 1AW Bromsgrove
    Worcestershire
    BritishCompany Director11168050001
    WARKUP, Geoffrey Ernest
    Fourways
    Skipsea Brough
    YO25 8TH Driffield
    East Yorkshire
    Director
    Fourways
    Skipsea Brough
    YO25 8TH Driffield
    East Yorkshire
    BritishOperations Director67106520001
    YOUNG, Nicholas
    1 Balmoral Close
    Fernhill Heath
    WR3 7XQ Worcester
    Worcestershire
    Director
    1 Balmoral Close
    Fernhill Heath
    WR3 7XQ Worcester
    Worcestershire
    BritishChartered Accountant11168060001

    Does MOTOR VEHICLE INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 20, 2002
    Delivered On Dec 27, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or to any other of the beneficiaries 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. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC as Security Trustee for the Beneficiaries
    Transactions
    • Dec 27, 2002Registration of a charge (395)
    Debenture
    Created On Jul 04, 2000
    Delivered On Jul 12, 2000
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    Legal charge
    Created On Jul 04, 2000
    Delivered On Jul 12, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a land on the north west side of lancaster road carnaby - HS14722 also land on the northern side of lancaster road carnaby - HS5563 and land on the north side of lancaster road carnaby industrial estate - HS39890. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 2000Registration of a charge (395)
    Mortgage
    Created On Dec 14, 1999
    Delivered On Dec 24, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The free/lease property known as land on the northern side of lancaster road carnaby east yorkshire title number HS5563 the land on the north west side of lancaster road, carnaby east yorkshire title number HS14722 and the land on the north side of lancaster road carnaby industrial estate carnaby east yorkshire title number HS39890. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC (For Itself and as Security Trustee for Mvi Financial Services Limited)
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    Assignment and charge
    Created On Dec 14, 1999
    Delivered On Dec 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or auto distributor (pty) limited to the chargee on any account whatsoever
    Short particulars
    All monies from time to time standing to the credit of an account of the company which is designated deposit account number 00609301 sort code 12-01-03 and the debt represented thereby and all the right, title benefit and interest of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC (For Itself and as Security Trustee for Itself and Mvi Financial Services LTD
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • Jul 04, 2000Statement of satisfaction of a charge in full or part (403a)

    Does MOTOR VEHICLE INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2003Administration started
    Mar 25, 2004Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Stuart Charles Edward Mackellar
    Kroll
    Airedale House
    LS1 5AP 77 Albion Street
    Leeds
    practitioner
    Kroll
    Airedale House
    LS1 5AP 77 Albion Street
    Leeds
    Charles Peter Holder
    Kroll Ltd
    5th Floor, Airedale House
    LS1 5AP 77 Albion Street
    Leeds
    practitioner
    Kroll Ltd
    5th Floor, Airedale House
    LS1 5AP 77 Albion Street
    Leeds
    2
    DateType
    Jul 15, 2010Conclusion of winding up
    Nov 10, 2003Petition date
    Mar 25, 2004Commencement of winding up
    Oct 22, 2010Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS
    Simon James Underwood
    Menzies Corporate Restructuring
    17-19 Foley Street
    W1W 6DW London
    practitioner
    Menzies Corporate Restructuring
    17-19 Foley Street
    W1W 6DW London
    Andrew Gordon Stoneman
    17/19 Foley Street
    W1W 6DW London
    practitioner
    17/19 Foley Street
    W1W 6DW London
    Andrew John Duncan
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    Leonard Curtis One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Geoffrey Wayne Bouchier
    43-45 Portman Square
    W1H 6LY London
    practitioner
    43-45 Portman Square
    W1H 6LY London

    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