THE KEEP MOTOR GROUP (EPSOM) LIMITED

THE KEEP MOTOR GROUP (EPSOM) LIMITED

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

    Company NameTHE KEEP MOTOR GROUP (EPSOM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02574080
    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 THE KEEP MOTOR GROUP (EPSOM) LIMITED?

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

    Where is THE KEEP MOTOR GROUP (EPSOM) LIMITED located?

    Registered Office Address
    11 Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    Undeliverable Registered Office AddressNo

    What were the previous names of THE KEEP MOTOR GROUP (EPSOM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARTOW LIMITEDJan 16, 1991Jan 16, 1991

    What are the latest accounts for THE KEEP MOTOR GROUP (EPSOM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THE KEEP MOTOR GROUP (EPSOM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from C/O Arriva Plc 1 Admiral Way Doxford International Business Park Sunderland SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Termination of appointment of Martin James Hibbert as a director on Aug 28, 2012

    1 pagesTM01

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

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to Nov 02, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2011

    Statement of capital on Nov 03, 2011

    • Capital: GBP 400,002
    SH01

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

    6 pagesAA

    Appointment of Kenneth Mcintyre Carlaw as a director

    2 pagesAP01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Appointment of Mr Martin James Hibbert as a director

    2 pagesAP01

    Termination of appointment of Stephen Lonsdale as a director

    1 pagesTM01

    Annual return made up to Nov 02, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Stephen Philip Lonsdale on Nov 02, 2010

    2 pagesCH01

    Director's details changed for Mr David Paul Turner on Nov 02, 2010

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Nov 02, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Nov 02, 2009

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of THE KEEP MOTOR GROUP (EPSOM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    C/O Arriva Plc
    1 Admiral Way Doxford
    SR3 3XP International Business Park
    Sunderland
    Secretary
    C/O Arriva Plc
    1 Admiral Way Doxford
    SR3 3XP International Business Park
    Sunderland
    British102907000002
    CARLAW, Kenneth Mcintyre
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    Director
    Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    11
    EnglandBritishCompany Secretary161250030001
    SEAR MAYES, David
    25 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    Secretary
    25 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    British10555810001
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    BritishSecretary48937720001
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BELL, Joseph
    Highup 52 Binns Lane
    Holmfirth
    HD7 1BJ Huddersfield
    West Yorkshire
    Director
    Highup 52 Binns Lane
    Holmfirth
    HD7 1BJ Huddersfield
    West Yorkshire
    BritishExecutive16822660001
    CLARKSON, Christopher
    57 Henbury Road
    Westbury-On-Trym
    BS9 3NP Bristol
    Avon
    Director
    57 Henbury Road
    Westbury-On-Trym
    BS9 3NP Bristol
    Avon
    United KingdomBritishExecutive84819430001
    COWIE, Thomas, Sir
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    Director
    Broadwood Hall
    DH7 0TD Lanchester
    County Durham
    United KingdomBritishCompany Director142033700001
    DAVISON, Gerald Richard
    Oak Farm
    Butchers Lane
    TA7 9LY Shapwick
    Somerset
    Director
    Oak Farm
    Butchers Lane
    TA7 9LY Shapwick
    Somerset
    BritishBusiness Consultant37548680001
    HIBBERT, Martin James
    C/O Arriva Plc
    1 Admiral Way Doxford
    SR3 3XP International Business Park
    Sunderland
    Director
    C/O Arriva Plc
    1 Admiral Way Doxford
    SR3 3XP International Business Park
    Sunderland
    EnglandBritishChartered Accountant111092090001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    BritishChartered Accountant1108360001
    JANE, Iain Stewart
    The Folly 53 Barmpton Lane
    DL1 3HH Darlington
    County Durham
    Director
    The Folly 53 Barmpton Lane
    DL1 3HH Darlington
    County Durham
    BritishDirector45241110001
    LONSDALE, Stephen Philip
    C/O Arriva Plc
    1 Admiral Way Doxford
    SR3 3XP International Business Park
    Sunderland
    Director
    C/O Arriva Plc
    1 Admiral Way Doxford
    SR3 3XP International Business Park
    Sunderland
    United KingdomBritishChartered Accountant4971910001
    O'HAGAN, Leonard John Patrick
    Moyallen
    11 Elton Park
    IRISH Sandycove
    County Dublin
    Ireland
    Director
    Moyallen
    11 Elton Park
    IRISH Sandycove
    County Dublin
    Ireland
    IrishCompany Director15365240001
    PYKETT, Terrance Neil
    Humblebee Hall
    WR7 4PF North Piddle
    Worcestershire
    Director
    Humblebee Hall
    WR7 4PF North Piddle
    Worcestershire
    EnglandBritishCompany Director8804520002
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    BritishCompany Director58415290001
    SEAR MAYES, David
    25 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    Director
    25 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    BritishExecutive10555810001
    TURNER, David Paul
    C/O Arriva Plc
    1 Admiral Way Doxford
    SR3 3XP International Business Park
    Sunderland
    Director
    C/O Arriva Plc
    1 Admiral Way Doxford
    SR3 3XP International Business Park
    Sunderland
    United KingdomBritishChartered Secretary48937720001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does THE KEEP MOTOR GROUP (EPSOM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Mar 25, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On May 28, 1993
    Delivered On Jun 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1993Registration of a charge (395)
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On May 28, 1993
    Delivered On Jun 17, 1993
    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 the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1993Registration of a charge (395)
    • Apr 21, 1998Statement of satisfaction of a charge in full or part (403a)

    Does THE KEEP MOTOR GROUP (EPSOM) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York

    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