EUROPEAN MOTOR SERVICES LIMITED

EUROPEAN MOTOR SERVICES LIMITED

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

    Company NameEUROPEAN MOTOR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02737395
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROPEAN MOTOR SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is EUROPEAN MOTOR SERVICES LIMITED located?

    Registered Office Address
    Unit 5 Commerce Park
    19 Commerce Way
    CR0 4YL Croydon
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPEAN MOTOR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHFIELD GARAGE SUZUKI LIMITEDSep 15, 1992Sep 15, 1992
    NORTHCHAIN LIMITEDAug 05, 1992Aug 05, 1992

    What are the latest accounts for EUROPEAN MOTOR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for EUROPEAN MOTOR SERVICES 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

    3 pagesDS01

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    10 pagesAA

    Confirmation statement made on Aug 05, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Feb 28, 2016

    10 pagesAA

    Full accounts made up to Feb 28, 2015

    11 pagesAA

    Annual return made up to Aug 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Feb 28, 2014

    11 pagesAA

    Annual return made up to Aug 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Feb 28, 2013

    10 pagesAA

    Annual return made up to Aug 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 2
    SH01

    Amended full accounts made up to Feb 28, 2012

    11 pagesAAMD

    Annual return made up to Aug 05, 2012 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Selwyn Alex Cajetan Rodrigues on Aug 05, 2012

    2 pagesCH03

    Director's details changed for Mr Kevin Clifford Pay on Aug 05, 2012

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Selwyn Alex Cajetan Rodrigues on Aug 05, 2012

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Feb 28, 2012

    2 pagesAA

    Annual return made up to Aug 05, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2011

    10 pagesAA

    Annual return made up to Aug 05, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Feb 28, 2010

    11 pagesAA

    Who are the officers of EUROPEAN MOTOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODRIGUES, Selwyn Alex Cajetan
    Commerce Park
    19 Commerce Way
    CR0 4YL Croydon
    Unit 5
    Surrey
    United Kingdom
    Secretary
    Commerce Park
    19 Commerce Way
    CR0 4YL Croydon
    Unit 5
    Surrey
    United Kingdom
    BritishManaging Director55603240002
    PAY, Kevin Clifford
    Commerce Park
    19 Commerce Way
    CR0 4YL Croydon
    Unit 5
    Surrey
    United Kingdom
    Director
    Commerce Park
    19 Commerce Way
    CR0 4YL Croydon
    Unit 5
    Surrey
    United Kingdom
    EnglandBritishManaging Director67957040001
    RODRIGUES, Selwyn Alex Cajetan
    Commerce Park
    19 Commerce Way
    CR0 4YL Croydon
    Unit 5
    Surrey
    Director
    Commerce Park
    19 Commerce Way
    CR0 4YL Croydon
    Unit 5
    Surrey
    EnglandBritishManaging Director55603240002
    BEACHAM, Mark Derrick
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    Secretary
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    BritishCompany Secretary135313320001
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Suite 3 Rushmoor Court Croxley
    Business Park Hatters Lane
    WD18 8PY Watford
    Hertfordshire
    Secretary
    Suite 3 Rushmoor Court Croxley
    Business Park Hatters Lane
    WD18 8PY Watford
    Hertfordshire
    100307260001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    KIFF, Michael Arthur
    8 Kingsmill
    Stoke Bishop
    BS9 1BZ Bristol
    Avon
    Director
    8 Kingsmill
    Stoke Bishop
    BS9 1BZ Bristol
    Avon
    BritishManaging Director66926200001
    LOCK, Spencer
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    Director
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    EnglandBritishCompany Director92493930001
    LYNCH, Thomas Kevin
    Charity Barn
    Doctors Lane, Breedon On The Hill
    DE73 1AQ Derby
    Derbyshire
    Director
    Charity Barn
    Doctors Lane, Breedon On The Hill
    DE73 1AQ Derby
    Derbyshire
    BritishOperations Director69663120002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritishFinance Director108832810002
    MILBOURN, John Geoffrey
    Avon Grove House
    Avon Grove
    BS9 1PJ Bristol
    Avon
    Director
    Avon Grove House
    Avon Grove
    BS9 1PJ Bristol
    Avon
    BritishFinance Director72004050001
    MILLIKEN, Katherine
    Flat 4
    23 Sunderland Terrace
    W2 5PA London
    Director
    Flat 4
    23 Sunderland Terrace
    W2 5PA London
    BritishSolicitor99442150001
    PALMER, Richard Terence
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    Director
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    EnglandBritishChief Executive16571890002
    WHEATLEY, Martin Peter
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    Director
    Amberley Lambridge Wood Road
    RG9 3BS Henley On Thames
    Oxfordshire
    EnglandBritishCompany Secretary55180460001
    WILSON, Ann Chrisette
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    Director
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    EnglandBritishFinance Director14811650002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of EUROPEAN MOTOR SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Comprehensive Service Facilities Limited
    Commerce Park
    19 Commerce Way
    CR0 4YL Croydon
    Unit 5
    England
    Apr 06, 2016
    Commerce Park
    19 Commerce Way
    CR0 4YL Croydon
    Unit 5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number06243682
    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.

    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