PERSONAL MOTORING PLAN LIMITED

PERSONAL MOTORING PLAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePERSONAL MOTORING PLAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03424470
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PERSONAL MOTORING PLAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    STATE SECURITY LIMITEDAug 26, 1997Aug 26, 1997

    What are the latest accounts for PERSONAL MOTORING PLAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PERSONAL MOTORING PLAN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PERSONAL MOTORING PLAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Termination of appointment of Christopher Sutton as a director on Aug 18, 2015

    1 pagesTM01

    Appointment of Mr Damian Charles Stansfield as a director on Aug 18, 2015

    2 pagesAP01

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to 25 Gresham Street London EC2V 7HN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Dec 19, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Paul Gittins as a secretary on Nov 07, 2014

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary on Nov 07, 2014

    2 pagesAP04

    Termination of appointment of Jayson Edwards as a director on Oct 15, 2014

    1 pagesTM01

    Annual return made up to Aug 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Director's details changed for Mr Christopher Sutton on Feb 28, 2014

    2 pagesCH01

    Annual return made up to Aug 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Lloyds Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Mr Paul Gittins as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

    Appointment of Mr Jayson Edwards as a director

    2 pagesAP01

    Termination of appointment of David Oldfield as a director

    1 pagesTM01

    Annual return made up to Aug 26, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Allison Currie as a secretary

    1 pagesTM02

    Who are the officers of PERSONAL MOTORING PLAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    STANSFIELD, Damian Charles
    Lovell Park Road
    LS1 1NS Leeds
    Halifax Share Dealing Limited
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Halifax Share Dealing Limited
    United Kingdom
    United KingdomBritish158010850002
    BURKE, Paul Edward
    34 Oakwood Grove
    Alderbury
    SP5 3BN Salisbury
    Wiltshire
    Secretary
    34 Oakwood Grove
    Alderbury
    SP5 3BN Salisbury
    Wiltshire
    British48721540001
    CURRIE, Allison Jane
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    167528850001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    179606510001
    HOPKINS, Stephen John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    149221320001
    SAUNDERS, Deborah Ann
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    Other38589290002
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    BLACKWELL, Timothy Mark
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish124967310001
    DAVIES, John Lewis
    68 The Plain
    CM16 6TW Epping
    Essex
    Director
    68 The Plain
    CM16 6TW Epping
    Essex
    British51486560001
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritish165227870001
    FINCHAM, Nigel
    The Shambles 34 Treves Close
    Winchmore Hill
    N21 1TT London
    Director
    The Shambles 34 Treves Close
    Winchmore Hill
    N21 1TT London
    British69282810001
    HOCKEY MORLEY, Gary
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    Director
    69 Westbury Road
    HA6 3DA Northwood
    Middlesex
    British78595520001
    KILBEE, Michael Peter
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    Director
    Wychway
    Cavendish Road
    KT13 0JW Weybridge
    Surrey
    British19310990002
    MILLS, Simon James
    Treetops
    Forest Road Nomansland
    SP5 2BN Salisbury
    Wiltshire
    Director
    Treetops
    Forest Road Nomansland
    SP5 2BN Salisbury
    Wiltshire
    British36901530001
    OLDFIELD, David James Stanley
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish128314820002
    PATEL, Shashin
    91 Chester Drive
    HA2 7PX Harrow
    Middlesex
    Director
    91 Chester Drive
    HA2 7PX Harrow
    Middlesex
    EnglandBritish79860270001
    PAWSON, Michael Andrew
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    Director
    8 East Ridge View
    Garforth
    LS25 2PN Leeds
    West Yorkshire
    British8181070002
    POTTS, David Keith
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    23 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    EnglandBritish5774320002
    STEAD, Nigel Cleator
    Northend
    Timble
    LS21 2NN Otley
    West Yorkshire
    Director
    Northend
    Timble
    LS21 2NN Otley
    West Yorkshire
    EnglandBritish47582470001
    STEWART, David Howat
    6 Carew Lodge
    Carew Road
    HA6 3NH Northwood
    Middlesex
    Director
    6 Carew Lodge
    Carew Road
    HA6 3NH Northwood
    Middlesex
    EnglandBritish108672850001
    STUDHOLME, Dennis
    Moorlands 89 Chapeltown Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    Director
    Moorlands 89 Chapeltown Road
    Bromley Cross
    BL7 9LZ Bolton
    Lancashire
    EnglandBritish13723760003
    STURT SCOBIE, James
    Hazelhurst
    Willow Hall Drive
    HX6 2BL Halifax
    West Yorkshire
    Director
    Hazelhurst
    Willow Hall Drive
    HX6 2BL Halifax
    West Yorkshire
    British65652830001
    SUTTON, Christopher
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    Director
    Orchard Brae
    EH4 1PF Edinburgh
    Finance House
    United Kingdom
    ScotlandBritish130660440002
    WHITE, Adrian Patrick
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    EnglandBritish130578200001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Does PERSONAL MOTORING PLAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2016Dissolved on
    Nov 28, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London

    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