THAMESIDE MOTOR COMPANY LIMITED

THAMESIDE MOTOR COMPANY LIMITED

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

    Company NameTHAMESIDE MOTOR COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03444443
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THAMESIDE MOTOR COMPANY LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THAMESIDE MOTOR COMPANY LIMITED located?

    Registered Office Address
    c/o TAXASSIST ACCOUNTANTS
    Liss Business Centre
    Station Road
    GU33 7AW Liss
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THAMESIDE MOTOR COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (172) LIMITEDOct 03, 1997Oct 03, 1997

    What are the latest accounts for THAMESIDE MOTOR COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for THAMESIDE MOTOR COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THAMESIDE MOTOR COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Patricia Ann El Tairy as a director on Apr 25, 2014

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 03, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2012

    Statement of capital on Nov 12, 2012

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from * No. 9, the Barns Pennypot Lane Chobham Woking Surrey GU24 8DJ* on Dec 22, 2011

    1 pagesAD01

    Annual return made up to Oct 03, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Oct 03, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Patricia Ann El Tairy on Oct 03, 2009

    1 pagesCH01

    Termination of appointment of Richard Rutter as a secretary

    1 pagesTM02

    Annual return made up to Oct 03, 2009 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    3 pages363a

    Accounts for a small company made up to Dec 31, 2007

    6 pagesAA

    Who are the officers of THAMESIDE MOTOR COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEWITT, Christopher James
    Hope Cottage Longcross Road
    Longcross
    KT16 0DP Chertsey
    Surrey
    Secretary
    Hope Cottage Longcross Road
    Longcross
    KT16 0DP Chertsey
    Surrey
    BritishSales Manager35661860003
    RUTTER, Richard John
    34 Loddon Way
    Ash
    GU12 6NT Aldershot
    Hampshire
    Secretary
    34 Loddon Way
    Ash
    GU12 6NT Aldershot
    Hampshire
    British68645190001
    WESTLEX REGISTRARS LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Secretary
    21 Southampton Row
    WC1B 5HS London
    900005880001
    EL TAIRY, Patricia Ann
    c/o Taxassist Accountants
    Station Road
    GU33 7AW Liss
    Liss Business Centre
    Hampshire
    United Kingdom
    Director
    c/o Taxassist Accountants
    Station Road
    GU33 7AW Liss
    Liss Business Centre
    Hampshire
    United Kingdom
    United KingdomBritishManaging Director43836850008
    HEWITT, Christopher James
    Hope Cottage Longcross Road
    Longcross
    KT16 0DP Chertsey
    Surrey
    Director
    Hope Cottage Longcross Road
    Longcross
    KT16 0DP Chertsey
    Surrey
    BritishSales Manager35661860003
    WESTLEX NOMINEES LIMITED
    21 Southampton Row
    WC1B 5HS London
    Nominee Director
    21 Southampton Row
    WC1B 5HS London
    900005870001

    Does THAMESIDE MOTOR COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Sep 25, 2000
    Delivered On Oct 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H kingston service centre brook street kingston upon thames surrey.
    Persons Entitled
    • Rfs Limited
    Transactions
    • Oct 10, 2000Registration of a charge (395)
    • Sep 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 25, 2000
    Delivered On Oct 10, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rfs Limited
    Transactions
    • Oct 10, 2000Registration of a charge (395)
    • Sep 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 02, 1998
    Delivered On Jan 13, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1998Registration of a charge (395)

    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