CITY MOTOR HOLDINGS LIMITED
Overview
| Company Name | CITY MOTOR HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04301565 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CITY MOTOR HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLAKEDEW 328 LIMITED | Oct 09, 2001 | Oct 09, 2001 |
What are the latest accounts for CITY MOTOR HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CITY MOTOR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 26 pages | AM23 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 8 | 5 pages | MR05 | ||||||||||
Administrator's progress report to Mar 20, 2017 | 29 pages | 2.24B | ||||||||||
Satisfaction of charge 043015650014 in full | 1 pages | MR04 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 36 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Appointment of Condatis Limited as a director on Sep 12, 2016 | 2 pages | AP02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Mark Richard Poole as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher William Robert Hayden as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge 043015650014, created on Jan 15, 2016 | 25 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||
Termination of appointment of Stephen Hemlock as a director on Dec 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 043015650013, created on May 22, 2015 | 16 pages | MR01 | ||||||||||
Annual return made up to Oct 09, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Oct 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2012 | 32 pages | AA | ||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||
Who are the officers of CITY MOTOR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | High Street KT7 0SR Thames Ditton 2 Ac Court Surrey |
| 61999120002 | ||||||||||
| HAYDEN, Christopher William Robert | Director | c/o Kpmg Llp Arlington Business Park Theale RG7 4SD Reading | United Kingdom | British | 208268570001 | |||||||||
| CONDATIS LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom |
| 170163900001 | ||||||||||
| OBS 24 LLP | Director | Old Bond Street W1S 4AW London 5th Floor 24 |
| 170559870001 | ||||||||||
| ELVIDGE, Christopher Edric David | Secretary | 80 Beestonfields Drive NG9 3TD Bramcote Nottinghamshire | British | 91249380001 | ||||||||||
| MORTIMER, Andrew Paul James | Secretary | Northweald Lane KT2 5GL Kingston Upon Thames 23 Surrey United Kingdom | British | 134750630001 | ||||||||||
| POOLE, Mark Richard | Secretary | c/o Mark Poole Aldermaston Road South RG21 6YL Basingstoke Head Office Hampshire United Kingdom | 163651000001 | |||||||||||
| SMITH, David Peter Ansley | Secretary | Copped Hall Barn Okehurst Lane RH14 9HR Billinghurst West Sussex | British | 2541030004 | ||||||||||
| WICKINS, Michael Anthony | Secretary | Hazelwood Lodge Hennock TQ139PU Bovey Tracey Devon | British | 114468860007 | ||||||||||
| BLAKELAW SECRETARIES LIMITED | Nominee Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001990001 | |||||||||||
| BORGAS, Peter Martin | Director | Faubourg Du Lac 31 Neuchatel 2000 Switzerland | Switzerland | Belgian | 124283100002 | |||||||||
| ELVIDGE, Christopher Edric David | Director | 80 Beestonfields Drive NG9 3TD Bramcote Nottinghamshire | British | 91249380001 | ||||||||||
| HEMLOCK, Stephen | Director | c/o Mark Poole Aldermaston Road South RG21 6YL Basingstoke Head Office Hampshire United Kingdom | Uk | British | 100191970001 | |||||||||
| MARTIN, Adrian Howard | Director | Kimpton Park Kimpton SG4 8EG Hitchin Hertfordshire | United Kingdom | British | 22288420001 | |||||||||
| MORGAN, Derek Anthony | Director | The Homestead Shenley Church End MK5 6DJ Milton Keynes | United Kingdom | British | 51781140002 | |||||||||
| POOLE, Mark Richard | Director | c/o Mark Poole Aldermaston Road South RG21 6YL Basingstoke Head Office Hampshire United Kingdom | England | British | 174874030001 | |||||||||
| RUSSELL, David Wallace | Director | Montgomery House Montgomery Road PO9 2RH Havant Hampshire | England | British | 62852230001 | |||||||||
| SAMPSON, Barry Hugh Dunbar | Director | Bosham Hoe Bosham PO18 8ET Chichester Waterside West Sussex United Kingdom | England | British | 53247190009 | |||||||||
| SMITH, David Peter Ansley | Director | Copped Hall Barn Okehurst Lane RH14 9HR Billinghurst West Sussex | British | 2541030004 | ||||||||||
| SPAETT, Christian Rainer | Director | West Lodge Ashwell TA19 9DY Ilminster Somerset | German | 79239080002 | ||||||||||
| WALKER, Gavin Robert | Director | Highcliffe Close EX12 2QA Seaton Highcliff Lodge Devon United Kingdom | United Kingdom | British | 128424740001 | |||||||||
| WALKER, Gavin Robert | Director | Highcliffe Close EX12 2QA Seaton Highclyffe Lodge Devon | United Kingdom | British | 128424740001 | |||||||||
| WATSON, Kevin Terry | Director | 3 Sea Drive Felpham PO22 7NB Bognor Regis West Sussex | United Kingdom | British | 115409100001 | |||||||||
| WICKINS, Anthony John | Director | Valdoe House East Lavant PO18 8AW Chichester West Sussex | United Kingdom | British | 2541040001 | |||||||||
| WICKINS, Michael Anthony | Director | Hazelwood Lodge Hennock TQ139PU Bovey Tracey Devon | England | British | 114468860007 | |||||||||
| BLAKELAW DIRECTOR SERVICES LIMITED | Nominee Director | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 900001980001 |
Does CITY MOTOR HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On May 22, 2015 Delivered On May 22, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CITY MOTOR HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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