Company NameCrompton Parkinson Motors (Doncaster) Limited
DirectorsRachel Louise Spencer and John Reginald William Clayton
Company StatusLiquidation
Company Number00608354
CategoryPrivate Limited Company
Incorporation Date21 July 1958(65 years, 9 months ago)
Previous NameEngineering & Electric Company (Venezuela) Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(41 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(42 years, 9 months after company formation)
Appointment Duration23 years
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed03 September 1993(35 years, 1 month after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMr David Graham Walters
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(32 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 May 1992)
RoleCompany Director
Correspondence Address10 St Leonards
Tickhill
Doncaster
South Yorkshire
DN11 9HX
Director NameRobert Priestley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(32 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Huddersfield Road
Brighouse
Huddersfield
HD6 3RH
Director NameMr Frederick Marley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(32 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address218 Montague Road
Rugby
Warwickshire
CV22 6LG
Director NamePhilip Howard
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressThe Grange
48 Lightridge Road Fixby
Huddersfield
West Yorkshire
HD2 2HL
Secretary NameMr Wallace Arthur Kaye
NationalityBritish
StatusResigned
Appointed09 May 1991(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address31 North Wood Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0PY
Director NamePaul Henri Maria Buysse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed03 August 1992(34 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1994)
RoleGroup Chief Executive
Correspondence AddressPater Nuyenslaan 21
2970 Schildes Gravenwezel 2332
Belgium
Director NameMr David Peter Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(34 years after company formation)
Appointment Duration11 months (resigned 05 July 1993)
RoleGroup Financial Controller
Correspondence Address4 The Bramleys
Shepreth
Royston
Hertfordshire
SG8 6PY
Secretary NameRobert Forster
NationalityBritish
StatusResigned
Appointed30 April 1993(34 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 April 1993)
RoleCS
Correspondence AddressShady Beech
Greenfield Lane Guiseley
Leeds
West Yorkshire
LS20 8HF
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(35 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(35 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStephen Crowther
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1996)
RoleManaging Director
Correspondence Address37 Ellar Gardens
Menston
Ilkley
West Yorkshire
LS29 6QA
Director NameJoseph Palazzi
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(35 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2004)
RoleChief Executive
Correspondence Address39 Villa Coublay
St Louis
Missouri
Foreign
Director NameTerence Bailey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(37 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2003)
RoleManaging Director
Correspondence Address292 Goodison Boulevard
Cantley
Doncaster
South Yorkshire
DN4 6RT
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(39 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(40 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressPortland House
Stag Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£244,000
Current Liabilities£10,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due23 May 2017 (overdue)

Filing History

7 September 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
7 September 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Restoration by order of the court (3 pages)
27 March 2015Restoration by order of the court (3 pages)
7 April 2005Dissolved (1 page)
7 April 2005Dissolved (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
7 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2004Appointment of a voluntary liquidator (1 page)
29 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2004Appointment of a voluntary liquidator (1 page)
29 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2004Declaration of solvency (3 pages)
29 October 2004Declaration of solvency (3 pages)
4 June 2004Return made up to 09/05/04; full list of members (5 pages)
4 June 2004Return made up to 09/05/04; full list of members (5 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 May 2003Return made up to 09/05/03; full list of members (6 pages)
20 May 2003Return made up to 09/05/03; full list of members (6 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 June 2002Return made up to 09/05/02; full list of members (6 pages)
14 June 2002Return made up to 09/05/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 June 2001Return made up to 09/05/01; full list of members (6 pages)
15 June 2001Return made up to 09/05/01; full list of members (6 pages)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
19 June 2000Return made up to 09/05/00; full list of members (7 pages)
19 June 2000Return made up to 09/05/00; full list of members (7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
25 January 2000Registered office changed on 25/01/00 from: btr house carlisle place london SW1P 1BX (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
8 June 1999Return made up to 09/05/99; full list of members (9 pages)
8 June 1999Return made up to 09/05/99; full list of members (9 pages)
6 June 1999Director resigned (1 page)
6 June 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
23 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 October 1998Full accounts made up to 31 December 1997 (12 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silverton house vincent square london SW1P 2PL (1 page)
11 June 1997Return made up to 09/05/97; full list of members (9 pages)
11 June 1997Return made up to 09/05/97; full list of members (9 pages)
4 October 1996Full accounts made up to 31 December 1995 (13 pages)
4 October 1996Full accounts made up to 31 December 1995 (13 pages)
9 May 1996Return made up to 09/05/96; full list of members (8 pages)
9 May 1996Return made up to 09/05/96; full list of members (8 pages)
10 April 1996New director appointed (1 page)
10 April 1996Director resigned (2 pages)
10 April 1996New director appointed (1 page)
10 April 1996Director resigned (2 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 October 1995Full accounts made up to 31 December 1994 (14 pages)
5 May 1995Return made up to 09/05/95; full list of members (18 pages)
5 May 1995Return made up to 09/05/95; full list of members (18 pages)
7 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 May 1989Memorandum and Articles of Association (26 pages)
31 May 1989Memorandum and Articles of Association (26 pages)
21 July 1958Certificate of incorporation (1 page)
21 July 1958Certificate of incorporation (1 page)