INCHCAPE EAST (HILL) LIMITED
Overview
Company Name | INCHCAPE EAST (HILL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02671291 |
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 INCHCAPE EAST (HILL) LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INCHCAPE EAST (HILL) 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 INCHCAPE EAST (HILL) LIMITED?
Company Name | From | Until |
---|---|---|
LINDHILL LIMITED | Oct 01, 2003 | Oct 01, 2003 |
OSBORNE GARAGES LIMITED | Apr 21, 1992 | Apr 21, 1992 |
KROWTEN LIMITED | Dec 13, 1991 | Dec 13, 1991 |
What are the latest accounts for INCHCAPE EAST (HILL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INCHCAPE EAST (HILL) 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 | ||
Confirmation statement made on Dec 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 13, 2019 with no updates | 3 pages | CS01 | ||
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 Dec 13, 2018 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 | ||
Change of details for Inchcape East (Holdings) Limited as a person with significant control on Apr 01, 2018 | 5 pages | PSC05 | ||
Secretary's details changed | 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 | ||
Confirmation statement made on Dec 13, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Dec 13, 2016 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 | ||
Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016 | 3 pages | CH01 | ||
Who are the officers of INCHCAPE EAST (HILL) 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 | Langford Lane Kidlington OX5 1HT Oxford Inchcape House England |
| 100307260071 | ||||||||||
WHEATLEY, Martin Peter | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Company Secretary | 55180460002 | ||||||||
CLAMPIN, Peter Brian | Secretary | 36 Halstead Road CO3 9AE Colchester Essex | British | 98409840001 | ||||||||||
DACRE, Graham Martin, Dr | Secretary | Tithe Barn Station Road Attlebridge NR9 5AA Norwich Norfolk | British | Company Director | 17041820001 | |||||||||
ELDON SECRETARIAL LIMITED | Nominee Secretary | 3-5 Fanny Street CF24 4EG Cardiff | 900002110001 | |||||||||||
CATLIN, Claire Louise | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Company Director | 270101940001 | ||||||||
DACRE, Graham Martin, Dr | Director | Tithe Barn Station Road Attlebridge NR9 5AA Norwich Norfolk | England | British | Prop Developer & Motor Retail | 17041820001 | ||||||||
DALE, Thomas Andrew | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | United Kingdom | British | Company Director | 260286850001 | ||||||||
FAWCETT, Brian Keith | Director | Threave Church Field Attlebridge NR9 5TH Norwich Norfolk | British | Motor Dealership Manager | 52077820001 | |||||||||
HANCOX, Elizabeth Louise, Dr | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | United Kingdom | British | Company Director | 210216760001 | ||||||||
JEARY, Anton Clive | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 Park Square | England | British | Accountant | 169892630001 | ||||||||
LOCK, Spencer | Director | The Dower House Itchen Abbas SO21 1BQ Winchester Hampshire | England | British | Company Director | 92493930001 | ||||||||
MCCLUSKEY, Ross | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | United Kingdom | British | Company Director | 165677350002 | ||||||||
MCCORMACK, Connor | Director | New College House Alchester Road OX26 1UN Chesterton Oxfordshire | United Kingdom | British | Finance Director | 108832810002 | ||||||||
OSBORNE, Paul John | Director | Ulting Hall Ulting Hall Road Ulting CM9 6QR Maldon Essex | England | British | Company Director | 103578580001 | ||||||||
POTTS, Graeme John | Director | Bramley House Burchetts Green Road SL6 6RR Littlewick Green Berkshire | England | British | Managing Director | 89665780001 | ||||||||
RONCHETTI, Marc Arthur | Director | New Road Croxley Green WD3 3EP Rickmansworth 22 Hertfordshire | England | British | Accountant | 123180830001 | ||||||||
ELDON SECRETARIAL LIMITED | Nominee Director | 3-5 Fanny Street CF24 4EG Cardiff | 900002110001 |
Who are the persons with significant control of INCHCAPE EAST (HILL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inchcape East (Holdings) Limited | Apr 06, 2016 | Park Square Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor Unit 3140 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INCHCAPE EAST (HILL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 14, 2002 Delivered On Dec 05, 2002 | 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. See the mortgage charge document for full details. | ||||
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