THE CAR HOUSE MILTON KEYNES LIMITED
Overview
| Company Name | THE CAR HOUSE MILTON KEYNES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03296592 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE CAR HOUSE MILTON KEYNES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEMPLECO 331 LIMITED | Dec 27, 1996 | Dec 27, 1996 |
What are the latest accounts for THE CAR HOUSE MILTON KEYNES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 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 To | Dec 27, 2023 |
What are the latest filings for THE CAR HOUSE MILTON KEYNES 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 | 2 pages | DS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colin Reginald Knowles on Mar 24, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Roger Patrick Skinner as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Notification of Clm Fleet Management Plc as a person with significant control on May 31, 2022 | 2 pages | PSC02 | ||
Appointment of Mr Gareth Shaw as a secretary on Jun 01, 2022 | 2 pages | AP03 | ||
Appointment of Mr Colin Reginald Knowles as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Stuart Robert Beard as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Cessation of Maxxia (Uk) Ltd as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Gareth Shaw as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andrew Nicholas Short as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Lawrence as a director on Jun 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Liam Eggleston as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert Del Luca as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ashley Conn as a director on Jun 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ashley Conn as a secretary on Jun 01, 2022 | 1 pages | TM02 | ||
Appointment of Mr Robert Del Luca as a director on May 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Michael Neil Salisbury as a director on May 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert Liam Eggleston as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Lee Mitchell as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Who are the officers of THE CAR HOUSE MILTON KEYNES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Gareth | Secretary | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | 296906330001 | |||||||
| BEARD, Andrew Stuart Robert | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | British | 167717830001 | |||||
| KNOWLES, Colin Reginald | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | English | 48656010002 | |||||
| LAWRENCE, John | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | British | 160743620001 | |||||
| SHAW, Gareth | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | British | 156410650001 | |||||
| SHORT, Andrew Nicholas | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | British | 296883950001 | |||||
| SKINNER, Roger Patrick | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | British | 69278650005 | |||||
| BLACKBURN, Mark Sutherland | Secretary | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | 182407860001 | |||||||
| CONN, Ashley | Secretary | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | 275568760001 | |||||||
| KNIGHT, Jane Suzanne | Secretary | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | British | 14238880005 | ||||||
| TEMPLE SECRETARIAL LIMITED | Nominee Secretary | 16 Old Bailey EC4M 7EG London | 900014470001 | |||||||
| CADMAN, Christopher Martin | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | United Kingdom | British | 49231110001 | |||||
| CONN, Ashley | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | Australia | Australian | 275568110001 | |||||
| DEL LUCA, Robert | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | Australia | Australian | 296144480001 | |||||
| EGGLESTON, Robert Liam | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | British | 177307660002 | |||||
| HULATT, Anthony Michael | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | Uk | British | 14238920002 | |||||
| KAY, Michael Graham Doveton | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | Australia | Australian | 180581960001 | |||||
| KELLY, John Joseph | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | United Kingdom | British | 14238900002 | |||||
| KNIGHT, Jane Suzanne | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | British | 14238880005 | |||||
| KRUYT, Geoffrey Robert | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | Australian | 248435050001 | |||||
| MITCHELL, David Lee | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | English | 278753530001 | |||||
| SALISBURY, Michael Neil | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | Australia | Australian | 191512660010 | |||||
| SHAW, Gareth | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | England | British | 156410650001 | |||||
| TOMAS, Abraham | Director | Corporate House Jenna Way Interchange Park MK16 9QB Newport Pagnell Milton Keynes | Australia | Australian | 175942920008 | |||||
| TEMPLE DIRECT LIMITED | Nominee Director | 12 Gough Square EC4A 3DE London | 900014460001 |
Who are the persons with significant control of THE CAR HOUSE MILTON KEYNES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clm Fleet Management Plc | May 31, 2022 | Jenna Way Interchange Park MK16 9QB Newport Pagnell Corporate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Maxxia (Uk) Ltd | Apr 06, 2016 | Jenna Way Interchange Park MK16 9QB Newport Pagnell International House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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