THE CAR HOUSE MILTON KEYNES LIMITED

THE CAR HOUSE MILTON KEYNES LIMITED

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

    Company NameTHE CAR HOUSE MILTON KEYNES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03296592
    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 THE CAR HOUSE MILTON KEYNES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE CAR HOUSE MILTON KEYNES LIMITED located?

    Registered Office Address
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CAR HOUSE MILTON KEYNES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPLECO 331 LIMITEDDec 27, 1996Dec 27, 1996

    What are the latest accounts for THE CAR HOUSE MILTON KEYNES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for THE CAR HOUSE MILTON KEYNES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2023

    What are the latest filings for THE CAR HOUSE MILTON KEYNES 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

    2 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Colin Reginald Knowles on Mar 24, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Roger Patrick Skinner as a director on Jul 19, 2022

    2 pagesAP01

    Notification of Clm Fleet Management Plc as a person with significant control on May 31, 2022

    2 pagesPSC02

    Appointment of Mr Gareth Shaw as a secretary on Jun 01, 2022

    2 pagesAP03

    Appointment of Mr Colin Reginald Knowles as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Mr Andrew Stuart Robert Beard as a director on Jun 01, 2022

    2 pagesAP01

    Cessation of Maxxia (Uk) Ltd as a person with significant control on May 31, 2022

    1 pagesPSC07

    Appointment of Mr Gareth Shaw as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Mr Andrew Nicholas Short as a director on Jun 01, 2022

    2 pagesAP01

    Appointment of Mr John Lawrence as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Robert Liam Eggleston as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of Robert Del Luca as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of Ashley Conn as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of Ashley Conn as a secretary on Jun 01, 2022

    1 pagesTM02

    Appointment of Mr Robert Del Luca as a director on May 16, 2022

    2 pagesAP01

    Termination of appointment of Michael Neil Salisbury as a director on May 16, 2022

    1 pagesTM01

    Appointment of Mr Robert Liam Eggleston as a director on Mar 04, 2022

    2 pagesAP01

    Termination of appointment of David Lee Mitchell as a director on Mar 04, 2022

    1 pagesTM01

    Who are the officers of THE CAR HOUSE MILTON KEYNES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAW, Gareth
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Secretary
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    296906330001
    BEARD, Andrew Stuart Robert
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandBritish167717830001
    KNOWLES, Colin Reginald
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandEnglish48656010002
    LAWRENCE, John
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandBritish160743620001
    SHAW, Gareth
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandBritish156410650001
    SHORT, Andrew Nicholas
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandBritish296883950001
    SKINNER, Roger Patrick
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandBritish69278650005
    BLACKBURN, Mark Sutherland
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Secretary
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    182407860001
    CONN, Ashley
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Secretary
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    275568760001
    KNIGHT, Jane Suzanne
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Secretary
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    British14238880005
    TEMPLE SECRETARIAL LIMITED
    16 Old Bailey
    EC4M 7EG London
    Nominee Secretary
    16 Old Bailey
    EC4M 7EG London
    900014470001
    CADMAN, Christopher Martin
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    United KingdomBritish49231110001
    CONN, Ashley
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    AustraliaAustralian275568110001
    DEL LUCA, Robert
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    AustraliaAustralian296144480001
    EGGLESTON, Robert Liam
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandBritish177307660002
    HULATT, Anthony Michael
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    UkBritish14238920002
    KAY, Michael Graham Doveton
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    AustraliaAustralian180581960001
    KELLY, John Joseph
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    United KingdomBritish14238900002
    KNIGHT, Jane Suzanne
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandBritish14238880005
    KRUYT, Geoffrey Robert
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandAustralian248435050001
    MITCHELL, David Lee
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandEnglish278753530001
    SALISBURY, Michael Neil
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    AustraliaAustralian191512660010
    SHAW, Gareth
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    EnglandBritish156410650001
    TOMAS, Abraham
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    Director
    Corporate House Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Milton Keynes
    AustraliaAustralian175942920008
    TEMPLE DIRECT LIMITED
    12 Gough Square
    EC4A 3DE London
    Nominee Director
    12 Gough Square
    EC4A 3DE London
    900014460001

    Who are the persons with significant control of THE CAR HOUSE MILTON KEYNES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clm Fleet Management Plc
    Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Corporate House
    England
    May 31, 2022
    Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Corporate House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegister Of Companies In England & Wales
    Registration Number7473554
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Maxxia (Uk) Ltd
    Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    International House
    England
    Apr 06, 2016
    Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    International House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityComapnies Act 2006
    Place RegisteredEngland & Wales
    Registration Number8373870
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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