PERSONAL MOTORING PLAN LIMITED
Overview
| Company Name | PERSONAL MOTORING PLAN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03424470 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PERSONAL MOTORING PLAN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PERSONAL MOTORING PLAN LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERSONAL MOTORING PLAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| STATE SECURITY LIMITED | Aug 26, 1997 | Aug 26, 1997 |
What are the latest accounts for PERSONAL MOTORING PLAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PERSONAL MOTORING PLAN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PERSONAL MOTORING PLAN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Termination of appointment of Christopher Sutton as a director on Aug 18, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Damian Charles Stansfield as a director on Aug 18, 2015 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN | 2 pages | AD02 | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Dec 19, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Paul Gittins as a secretary on Nov 07, 2014 | 1 pages | TM02 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Nov 07, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jayson Edwards as a director on Oct 15, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Mr Christopher Sutton on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Gittins as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Mr Jayson Edwards as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Oldfield as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 26, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Allison Currie as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of PERSONAL MOTORING PLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| STANSFIELD, Damian Charles | Director | Lovell Park Road LS1 1NS Leeds Halifax Share Dealing Limited United Kingdom | United Kingdom | British | 158010850002 | |||||||||
| BURKE, Paul Edward | Secretary | 34 Oakwood Grove Alderbury SP5 3BN Salisbury Wiltshire | British | 48721540001 | ||||||||||
| CURRIE, Allison Jane | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 167528850001 | |||||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179606510001 | |||||||||||
| HOPKINS, Stephen John | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 149221320001 | |||||||||||
| SAUNDERS, Deborah Ann | Secretary | 25 Gresham Street EC2V 7HN London | Other | 38589290002 | ||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
| FNCS SECRETARIES LIMITED | Nominee Secretary | 16 Churchill Way CF1 4DX Cardiff | 900011830001 | |||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BLACKWELL, Timothy Mark | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 124967310001 | |||||||||
| DAVIES, John Lewis | Director | 68 The Plain CM16 6TW Epping Essex | British | 51486560001 | ||||||||||
| EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | 165227870001 | |||||||||
| FINCHAM, Nigel | Director | The Shambles 34 Treves Close Winchmore Hill N21 1TT London | British | 69282810001 | ||||||||||
| HOCKEY MORLEY, Gary | Director | 69 Westbury Road HA6 3DA Northwood Middlesex | British | 78595520001 | ||||||||||
| KILBEE, Michael Peter | Director | Wychway Cavendish Road KT13 0JW Weybridge Surrey | British | 19310990002 | ||||||||||
| MILLS, Simon James | Director | Treetops Forest Road Nomansland SP5 2BN Salisbury Wiltshire | British | 36901530001 | ||||||||||
| OLDFIELD, David James Stanley | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 128314820002 | |||||||||
| PATEL, Shashin | Director | 91 Chester Drive HA2 7PX Harrow Middlesex | England | British | 79860270001 | |||||||||
| PAWSON, Michael Andrew | Director | 8 East Ridge View Garforth LS25 2PN Leeds West Yorkshire | British | 8181070002 | ||||||||||
| POTTS, David Keith | Director | 23 Woodchester Park Knotty Green HP9 2TU Beaconsfield Buckinghamshire | England | British | 5774320002 | |||||||||
| STEAD, Nigel Cleator | Director | Northend Timble LS21 2NN Otley West Yorkshire | England | British | 47582470001 | |||||||||
| STEWART, David Howat | Director | 6 Carew Lodge Carew Road HA6 3NH Northwood Middlesex | England | British | 108672850001 | |||||||||
| STUDHOLME, Dennis | Director | Moorlands 89 Chapeltown Road Bromley Cross BL7 9LZ Bolton Lancashire | England | British | 13723760003 | |||||||||
| STURT SCOBIE, James | Director | Hazelhurst Willow Hall Drive HX6 2BL Halifax West Yorkshire | British | 65652830001 | ||||||||||
| SUTTON, Christopher | Director | Orchard Brae EH4 1PF Edinburgh Finance House United Kingdom | Scotland | British | 130660440002 | |||||||||
| WHITE, Adrian Patrick | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | England | British | 130578200001 | |||||||||
| FNCS LIMITED | Nominee Director | 16 Churchill Way CF1 4DX Cardiff | 900011820001 |
Does PERSONAL MOTORING PLAN LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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