ROWES MOTOR COMPANY LIMITED

ROWES MOTOR COMPANY LIMITED

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

    Company NameROWES MOTOR COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03520420
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROWES MOTOR COMPANY LIMITED?

    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ROWES MOTOR COMPANY LIMITED located?

    Registered Office Address
    St Martin'S House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of ROWES MOTOR COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. JAMES'S MOTOR COMPANY LIMITEDMar 02, 1998Mar 02, 1998

    What are the latest accounts for ROWES MOTOR COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for ROWES MOTOR COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Registered office address changed from * Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL* on Nov 07, 2013

    1 pagesAD01

    Statement of affairs with form 4.19

    4 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Satisfaction of charge 11 in full

    4 pagesMR04

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital on Aug 07, 2013

    • Capital: GBP 125,000
    SH01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mark Poole as a director

    3 pagesAP01

    Appointment of Obs 24 Llp as a director

    3 pagesAP02

    Appointment of Rjp Secretaries Limited as a secretary

    3 pagesAP04

    Termination of appointment of Gavin Walker as a director

    2 pagesTM01

    Termination of appointment of Anthony Wickins as a director

    2 pagesTM01

    Termination of appointment of Mark Poole as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Gavin Robert Walker as a director

    2 pagesAP01

    Termination of appointment of Derek Morgan as a director

    1 pagesTM01

    Appointment of Mr Mark Richard Poole as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Mortimer as a secretary

    1 pagesTM02

    Who are the officers of ROWES MOTOR COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    Secretary
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    POOLE, Mark Richard
    The Runway
    HA4 6SE South Ruislip
    St Martin's House
    Middlesex
    Director
    The Runway
    HA4 6SE South Ruislip
    St Martin's House
    Middlesex
    EnglandBritish174874030001
    OBS 24 LLP
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC374115
    170559870001
    ELVIDGE, Christopher Edric David
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    Secretary
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    British91249380001
    MORTIMER, Andrew Paul James
    Northweald Lane
    KT2 5GL Kingston Upon Thames
    23
    Surrey
    United Kingdom
    Secretary
    Northweald Lane
    KT2 5GL Kingston Upon Thames
    23
    Surrey
    United Kingdom
    British134750630001
    POOLE, Mark Richard
    Aldermaston Road South
    RG21 6YL Basingstoke
    Houndmills Autoplaza
    Hampshire
    Secretary
    Aldermaston Road South
    RG21 6YL Basingstoke
    Houndmills Autoplaza
    Hampshire
    163650710001
    SMITH, David Peter Ansley
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    Secretary
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    British2541030004
    WICKINS, Michael Anthony
    Hazelwood Lodge
    Hennock
    TQ139PU Bovey Tracey
    Devon
    Secretary
    Hazelwood Lodge
    Hennock
    TQ139PU Bovey Tracey
    Devon
    British114468860007
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ELVIDGE, Christopher Edric David
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    Director
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    British91249380001
    MORGAN, Derek Anthony
    The Homestead
    Shenley Church End
    MK5 6DJ Milton Keynes
    Director
    The Homestead
    Shenley Church End
    MK5 6DJ Milton Keynes
    United KingdomBritish51781140002
    SPAETT, Christian Rainer
    West Lodge
    Ashwell
    TA19 9DY Ilminster
    Somerset
    Director
    West Lodge
    Ashwell
    TA19 9DY Ilminster
    Somerset
    German79239080002
    WALKER, Gavin Robert
    Highcliffe Close
    EX12 2QA Seaton
    Highcliff Lodge
    Devon
    United Kingdom
    Director
    Highcliffe Close
    EX12 2QA Seaton
    Highcliff Lodge
    Devon
    United Kingdom
    United KingdomBritish128424740001
    WATSON, Kevin Terry
    3 Sea Drive
    Felpham
    PO22 7NB Bognor Regis
    West Sussex
    Director
    3 Sea Drive
    Felpham
    PO22 7NB Bognor Regis
    West Sussex
    United KingdomBritish115409100001
    WICKINS, Anthony John
    Valdoe House
    East Lavant
    PO18 8AW Chichester
    West Sussex
    Director
    Valdoe House
    East Lavant
    PO18 8AW Chichester
    West Sussex
    United KingdomBritish2541040001
    WICKINS, Michael Anthony
    Hazelwood Lodge
    Hennock
    TQ139PU Bovey Tracey
    Devon
    Director
    Hazelwood Lodge
    Hennock
    TQ139PU Bovey Tracey
    Devon
    EnglandBritish114468860007

    Does ROWES MOTOR COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 03, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Cmh (2007) Limited
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • Sep 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 03, 2009
    Delivered On Aug 05, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    An omnibus guarantee and set-off agreement
    Created On Aug 03, 2009
    Delivered On Aug 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 19, 2005
    Delivered On Jul 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Friday Investments Limited
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 19, 2005
    Delivered On Jul 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Silvershine Investments Limited
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 19, 2005
    Delivered On Jul 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Anthony and Deidre Wickens and Wolanski & Co Trustees
    Transactions
    • Jul 27, 2005Registration of a charge (395)
    • May 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 08, 2004
    Delivered On Jan 10, 2004
    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.
    Persons Entitled
    • Black Horse Limited
    Transactions
    • Jan 10, 2004Registration of a charge (395)
    Debenture
    Created On Jan 02, 2003
    Delivered On Jan 10, 2003
    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
    • Capital Bank PLC
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Dec 31, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 04, 2001
    Delivered On Jul 12, 2001
    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.
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Jul 12, 2001Registration of a charge (395)
    • Nov 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 19, 1998
    Delivered On Oct 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's stocks of new and used motor vehicles from time to time.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 23, 1998Registration of a charge (395)
    • Nov 02, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 12, 1998
    Delivered On Aug 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 17, 1998Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)

    Does ROWES MOTOR COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 2013Commencement of winding up
    Oct 22, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex

    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