INCHCAPE EAST (HILL) LIMITED

INCHCAPE EAST (HILL) LIMITED

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

    Company NameINCHCAPE EAST (HILL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02671291
    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 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 AddressNo

    What were the previous names of INCHCAPE EAST (HILL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINDHILL LIMITEDOct 01, 2003Oct 01, 2003
    OSBORNE GARAGES LIMITEDApr 21, 1992Apr 21, 1992
    KROWTEN LIMITEDDec 13, 1991Dec 13, 1991

    What are the latest accounts for INCHCAPE EAST (HILL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INCHCAPE EAST (HILL) 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

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Dec 13, 2019 with no updates

    3 pagesCS01

    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 Dec 13, 2018 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

    Change of details for Inchcape East (Holdings) Limited as a person with significant control on Apr 01, 2018

    5 pagesPSC05

    Secretary's details changed

    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

    Confirmation statement made on Dec 13, 2017 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Dec 13, 2016 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

    Director's details changed for Mr Martin Peter Wheatley on Jan 29, 2016

    3 pagesCH01

    Who are the officers of INCHCAPE EAST (HILL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    England
    Secretary
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    England
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260071
    WHEATLEY, Martin Peter
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishCompany Secretary55180460002
    CLAMPIN, Peter Brian
    36 Halstead Road
    CO3 9AE Colchester
    Essex
    Secretary
    36 Halstead Road
    CO3 9AE Colchester
    Essex
    British98409840001
    DACRE, Graham Martin, Dr
    Tithe Barn
    Station Road Attlebridge
    NR9 5AA Norwich
    Norfolk
    Secretary
    Tithe Barn
    Station Road Attlebridge
    NR9 5AA Norwich
    Norfolk
    BritishCompany Director17041820001
    ELDON SECRETARIAL LIMITED
    3-5 Fanny Street
    CF24 4EG Cardiff
    Nominee Secretary
    3-5 Fanny Street
    CF24 4EG Cardiff
    900002110001
    CATLIN, Claire Louise
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishCompany Director270101940001
    DACRE, Graham Martin, Dr
    Tithe Barn
    Station Road Attlebridge
    NR9 5AA Norwich
    Norfolk
    Director
    Tithe Barn
    Station Road Attlebridge
    NR9 5AA Norwich
    Norfolk
    EnglandBritishProp Developer & Motor Retail17041820001
    DALE, Thomas Andrew
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritishCompany Director260286850001
    FAWCETT, Brian Keith
    Threave Church Field
    Attlebridge
    NR9 5TH Norwich
    Norfolk
    Director
    Threave Church Field
    Attlebridge
    NR9 5TH Norwich
    Norfolk
    BritishMotor Dealership Manager52077820001
    HANCOX, Elizabeth Louise, Dr
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritishCompany Director210216760001
    JEARY, Anton Clive
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritishAccountant169892630001
    LOCK, Spencer
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    Director
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    EnglandBritishCompany Director92493930001
    MCCLUSKEY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    United KingdomBritishCompany Director165677350002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritishFinance Director108832810002
    OSBORNE, Paul John
    Ulting Hall
    Ulting Hall Road Ulting
    CM9 6QR Maldon
    Essex
    Director
    Ulting Hall
    Ulting Hall Road Ulting
    CM9 6QR Maldon
    Essex
    EnglandBritishCompany Director103578580001
    POTTS, Graeme John
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    Director
    Bramley House
    Burchetts Green Road
    SL6 6RR Littlewick Green
    Berkshire
    EnglandBritishManaging Director89665780001
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritishAccountant123180830001
    ELDON SECRETARIAL LIMITED
    3-5 Fanny Street
    CF24 4EG Cardiff
    Nominee Director
    3-5 Fanny Street
    CF24 4EG Cardiff
    900002110001

    Who are the persons with significant control of INCHCAPE EAST (HILL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inchcape East (Holdings) Limited
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United Kingdom
    Apr 06, 2016
    Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number3684737
    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 INCHCAPE EAST (HILL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 05, 2002Registration of a charge (395)
    • Jul 26, 2006Statement 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