Company NameMotor Chef Limited
DirectorForte (UK) Limited
Company StatusDissolved
Company Number00436401
CategoryPrivate Limited Company
Incorporation Date5 June 1947(76 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameForte (UK) Limited (Corporation)
StatusCurrent
Appointed08 July 1996(49 years, 1 month after company formation)
Appointment Duration27 years, 9 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusCurrent
Appointed08 July 1996(49 years, 1 month after company formation)
Appointment Duration27 years, 9 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NamePeter Melvyn Clack
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(43 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 1995)
RoleFinance Director
Correspondence Address37 Keswick Road
Great Bookham
Leatherhead
Surrey
KT23 4BQ
Director NameThomas Russell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(43 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Director NamePaul James Wilson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(43 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 1994)
RoleSecretary
Correspondence Address47 Wordsworth Drive
Cheam
Surrey
SM3 8HE
Secretary NamePaul James Wilson
NationalityBritish
StatusResigned
Appointed31 March 1991(43 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 1994)
RoleCompany Director
Correspondence Address47 Wordsworth Drive
Cheam
Surrey
SM3 8HE
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(45 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 1995)
RoleSolicitor/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed19 June 1994(47 years after company formation)
Appointment Duration5 months, 1 week (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed19 June 1994(47 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(47 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(47 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameBenedict John Spurway Mathews
NationalityBritish
StatusResigned
Appointed30 January 1995(47 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 3 39 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HQ
Secretary NameSimon Colin Mitchley
NationalityBritish
StatusResigned
Appointed30 January 1995(47 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 November 1995)
RoleCompany Director
Correspondence Address8 Priory Road
Loughton
Essex
IG10 1AF
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(48 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 February 1998Return of final meeting in a members' voluntary winding up (3 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Appointment of a voluntary liquidator (1 page)
8 November 1996Declaration of solvency (3 pages)
8 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 November 1996Res re assets in specie (1 page)
25 October 1996Return made up to 01/10/96; full list of members (5 pages)
12 September 1996Secretary resigned (1 page)
22 August 1996Director resigned (1 page)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
19 July 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
19 July 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
1 December 1995Secretary resigned (4 pages)
27 November 1995Director resigned;new director appointed (8 pages)
27 October 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
19 October 1995Return made up to 01/10/95; full list of members (18 pages)
13 April 1995Return made up to 31/03/95; full list of members (18 pages)
6 February 1982Annual return made up to 17/12/81 (6 pages)