CITY MOTOR HOLDINGS LIMITED

CITY MOTOR HOLDINGS LIMITED

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

    Company NameCITY MOTOR HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04301565
    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 CITY MOTOR HOLDINGS LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • 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
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CITY MOTOR HOLDINGS LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of CITY MOTOR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLAKEDEW 328 LIMITEDOct 09, 2001Oct 09, 2001

    What are the latest accounts for CITY MOTOR HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CITY MOTOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    26 pagesAM23

    Administrator's progress report

    26 pagesAM10

    Part of the property or undertaking has been released and no longer forms part of charge 8

    5 pagesMR05

    Administrator's progress report to Mar 20, 2017

    29 pages2.24B

    Satisfaction of charge 043015650014 in full

    1 pagesMR04

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    36 pages2.17B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Registered office address changed from Houndmills Autoplaza Aldermaston Road Basingstoke Hampshire RG21 6YL United Kingdom to C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on Oct 25, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Condatis Limited as a director on Sep 12, 2016

    2 pagesAP02

    Registered office address changed from C/O Mark Poole Head Office Aldermaston Road South Basingstoke Hampshire RG21 6YL to Houndmills Autoplaza Aldermaston Road Basingstoke Hampshire RG21 6YL on Aug 22, 2016

    1 pagesAD01

    Termination of appointment of Mark Richard Poole as a director on May 31, 2016

    1 pagesTM01

    Appointment of Mr Christopher William Robert Hayden as a director on Apr 01, 2016

    2 pagesAP01

    Registration of charge 043015650014, created on Jan 15, 2016

    25 pagesMR01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Stephen Hemlock as a director on Dec 15, 2015

    1 pagesTM01

    Annual return made up to Oct 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 1,996,429
    SH01

    Registration of charge 043015650013, created on May 22, 2015

    16 pagesMR01

    Annual return made up to Oct 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 1,996,429
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Oct 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 1,996,429
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    32 pagesAA

    Satisfaction of charge 11 in full

    4 pagesMR04

    Who are the officers of CITY MOTOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    High Street
    KT7 0SR Thames Ditton
    2 Ac Court
    Surrey
    Secretary
    High Street
    KT7 0SR Thames Ditton
    2 Ac Court
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    HAYDEN, Christopher William Robert
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Director
    c/o Kpmg Llp
    Arlington Business Park
    Theale
    RG7 4SD Reading
    United KingdomBritish208268570001
    CONDATIS LIMITED
    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 Number07666019
    170163900001
    OBS 24 LLP
    Old Bond Street
    W1S 4AW London
    5th Floor 24
    Director
    Old Bond Street
    W1S 4AW London
    5th Floor 24
    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
    c/o Mark Poole
    Aldermaston Road South
    RG21 6YL Basingstoke
    Head Office
    Hampshire
    United Kingdom
    Secretary
    c/o Mark Poole
    Aldermaston Road South
    RG21 6YL Basingstoke
    Head Office
    Hampshire
    United Kingdom
    163651000001
    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
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    BORGAS, Peter Martin
    Faubourg Du Lac 31
    Neuchatel
    2000
    Switzerland
    Director
    Faubourg Du Lac 31
    Neuchatel
    2000
    Switzerland
    SwitzerlandBelgian124283100002
    ELVIDGE, Christopher Edric David
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    Director
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    British91249380001
    HEMLOCK, Stephen
    c/o Mark Poole
    Aldermaston Road South
    RG21 6YL Basingstoke
    Head Office
    Hampshire
    United Kingdom
    Director
    c/o Mark Poole
    Aldermaston Road South
    RG21 6YL Basingstoke
    Head Office
    Hampshire
    United Kingdom
    UkBritish100191970001
    MARTIN, Adrian Howard
    Kimpton Park
    Kimpton
    SG4 8EG Hitchin
    Hertfordshire
    Director
    Kimpton Park
    Kimpton
    SG4 8EG Hitchin
    Hertfordshire
    United KingdomBritish22288420001
    MORGAN, Derek Anthony
    The Homestead
    Shenley Church End
    MK5 6DJ Milton Keynes
    Director
    The Homestead
    Shenley Church End
    MK5 6DJ Milton Keynes
    United KingdomBritish51781140002
    POOLE, Mark Richard
    c/o Mark Poole
    Aldermaston Road South
    RG21 6YL Basingstoke
    Head Office
    Hampshire
    United Kingdom
    Director
    c/o Mark Poole
    Aldermaston Road South
    RG21 6YL Basingstoke
    Head Office
    Hampshire
    United Kingdom
    EnglandBritish174874030001
    RUSSELL, David Wallace
    Montgomery House
    Montgomery Road
    PO9 2RH Havant
    Hampshire
    Director
    Montgomery House
    Montgomery Road
    PO9 2RH Havant
    Hampshire
    EnglandBritish62852230001
    SAMPSON, Barry Hugh Dunbar
    Bosham Hoe
    Bosham
    PO18 8ET Chichester
    Waterside
    West Sussex
    United Kingdom
    Director
    Bosham Hoe
    Bosham
    PO18 8ET Chichester
    Waterside
    West Sussex
    United Kingdom
    EnglandBritish53247190009
    SMITH, David Peter Ansley
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    Director
    Copped Hall Barn
    Okehurst Lane
    RH14 9HR Billinghurst
    West Sussex
    British2541030004
    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
    WALKER, Gavin Robert
    Highcliffe Close
    EX12 2QA Seaton
    Highclyffe Lodge
    Devon
    Director
    Highcliffe Close
    EX12 2QA Seaton
    Highclyffe Lodge
    Devon
    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
    BLAKELAW DIRECTOR SERVICES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Director
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001980001

    Does CITY MOTOR HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 15, 2016
    Delivered On Jan 15, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hyundai Capital UK Limited
    Transactions
    • Jan 15, 2016Registration of a charge (MR01)
    • Feb 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 22, 2015
    Delivered On May 22, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 22, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 25, 2013
    Delivered On May 08, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 08, 2013Registration of a charge (MR01)
    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
    Outstanding
    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)
    Debenture
    Created On Aug 18, 2005
    Delivered On Aug 20, 2005
    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
    • Fce Bank PLC
    Transactions
    • Aug 20, 2005Registration of a charge (395)
    • May 20, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Debenture
    Created On Jul 19, 2005
    Delivered On Jul 27, 2005
    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 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)
    Debenture
    Created On Jul 19, 2005
    Delivered On Jul 27, 2005
    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 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 Jul 19, 2005
    Delivered On Jul 27, 2005
    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 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)
    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 Sep 15, 2003
    Delivered On Sep 19, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Sep 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Jan 15, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the entire legal and beneficial interest in 500,000 redeemable shares of £1.00 each in the capital of ashtenne city limited and all stocks, shares, warrants or other securities, rights, dividends, monies, interest or other property.
    Persons Entitled
    • Ashtenne Holdings PLC
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Oct 01, 2004Statement of satisfaction of a charge in full or part (403a)
    Security of the assignment of loan notes
    Created On Jan 09, 2003
    Delivered On Jan 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns £500,000 loan notes issued by ashtenne city limited.
    Persons Entitled
    • Ashtenne Holdings PLC
    Transactions
    • Jan 28, 2003Registration of a charge (395)
    • Oct 01, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CITY MOTOR HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2016Administration started
    Sep 15, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    Stephen John Absolom
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire
    practitioner
    Arlington Business Park
    Theale
    RG7 4SD Reading
    Berkshire

    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