Company NameMotor Batteries (Crystal Palace) Limited
Company StatusDissolved
Company Number00765771
CategoryPrivate Limited Company
Incorporation Date28 June 1963(60 years, 10 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Anthony Darwell-Taylor
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(28 years, 6 months after company formation)
Appointment Duration25 years, 8 months (closed 15 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Montrouge Crescent
Epsom
Surrey
KT17 3PB
Secretary NameTimothy John Darwell Taylor
NationalityBritish
StatusClosed
Appointed14 December 2005(42 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 15 August 2017)
RoleCompany Director
Correspondence Address3 Craddocks Close
Ashtead
Surrey
KT21 1AF
Secretary NameMr Gavin Paul Darwell Taylor
NationalityBritish
StatusResigned
Appointed19 December 1991(28 years, 6 months after company formation)
Appointment Duration13 years, 12 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address19 Central Hill
London
SE19 1BG

Location

Registered Address28 Chipstead Station Parade
Chipstead
Coulsdon
Surrey
CR5 3TF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

99 at £1Mr Peter Anthony Darwell-taylor
99.00%
Ordinary
1 at £1Mrs Margaret Florence Darwell-taylor
1.00%
Ordinary

Financials

Year2014
Net Worth£395,210
Cash£70,646
Current Liabilities£10,558

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

28 February 2006Delivered on: 14 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 melbourne yard to the rear of 10-12 westow street upper norwood london.
Outstanding
26 June 1991Delivered on: 5 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 central hill, upper norwood, london borough of croydon t/no. Sgl 84365.
Outstanding
25 June 1969Delivered on: 3 July 1969
Persons entitled: Commercial Mortgage and Finances LTD.

Classification: Legal charge
Secured details: £4,000.
Particulars: 19, central hill, upper norwood, london, S.E.19.
Outstanding
19 December 1966Delivered on: 23 December 1966
Persons entitled: Martins Bank

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 9 george lane lewisham greater london. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
22 May 2017Application to strike the company off the register (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
26 April 2015Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
26 April 2015Amended total exemption small company accounts made up to 30 April 2013 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
23 September 2014Registered office address changed from 59 Ramsgate Road Margate Kent CT9 5SA to 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from 59 Ramsgate Road Margate Kent CT9 5SA to 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF on 23 September 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
10 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
10 January 2010Director's details changed for Mr Peter Anthony Darwell-Taylor on 19 December 2009 (2 pages)
10 January 2010Director's details changed for Mr Peter Anthony Darwell-Taylor on 19 December 2009 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 January 2009Return made up to 19/12/08; full list of members (3 pages)
30 January 2009Return made up to 19/12/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Return made up to 19/12/07; full list of members (2 pages)
31 January 2008Return made up to 19/12/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 February 2007Return made up to 19/12/06; full list of members (2 pages)
20 February 2007Return made up to 19/12/06; full list of members (2 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
17 February 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
17 February 2006Return made up to 19/12/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
4 February 2005Return made up to 19/12/04; full list of members (6 pages)
4 February 2005Return made up to 19/12/04; full list of members (6 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
25 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
29 December 2003Return made up to 19/12/03; full list of members (6 pages)
29 December 2003Return made up to 19/12/03; full list of members (6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
8 January 2003Return made up to 19/12/02; full list of members (6 pages)
8 January 2003Return made up to 19/12/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
13 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
3 January 2002Return made up to 19/12/01; full list of members (6 pages)
3 January 2002Return made up to 19/12/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
24 January 2001Return made up to 19/12/00; full list of members (6 pages)
24 January 2001Return made up to 19/12/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
7 January 2000Return made up to 19/12/99; full list of members (6 pages)
7 January 2000Return made up to 19/12/99; full list of members (6 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
4 January 1999Return made up to 19/12/98; no change of members (4 pages)
4 January 1999Return made up to 19/12/98; no change of members (4 pages)
8 January 1998Return made up to 19/12/97; full list of members (6 pages)
8 January 1998Return made up to 19/12/97; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
25 May 1997Full accounts made up to 30 April 1996 (4 pages)
25 May 1997Full accounts made up to 30 April 1996 (4 pages)
5 February 1997Return made up to 19/12/96; no change of members (4 pages)
5 February 1997Return made up to 19/12/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
14 February 1996Return made up to 19/12/95; no change of members (4 pages)
14 February 1996Return made up to 19/12/95; no change of members (4 pages)
24 February 1995Full accounts made up to 30 April 1994 (6 pages)
24 February 1995Full accounts made up to 30 April 1994 (6 pages)
2 March 1994Accounts for a small company made up to 30 April 1993 (4 pages)
2 March 1994Accounts for a small company made up to 30 April 1993 (4 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (4 pages)
1 March 1993Accounts for a small company made up to 30 April 1992 (4 pages)
17 March 1992Accounts for a small company made up to 30 April 1991 (4 pages)
17 March 1992Accounts for a small company made up to 30 April 1991 (4 pages)
30 April 1991Accounts for a small company made up to 30 April 1990 (4 pages)
30 April 1991Accounts for a small company made up to 30 April 1990 (4 pages)
19 February 1990Accounts for a small company made up to 30 April 1989 (4 pages)
19 February 1990Accounts for a small company made up to 30 April 1989 (4 pages)
4 May 1989Accounts for a small company made up to 30 April 1988 (4 pages)
4 May 1989Accounts for a small company made up to 30 April 1988 (4 pages)
16 June 1988Full accounts made up to 30 April 1987 (7 pages)
16 June 1988Full accounts made up to 30 April 1987 (7 pages)
3 May 1987Full accounts made up to 30 April 1986 (7 pages)
3 May 1987Full accounts made up to 30 April 1986 (7 pages)
10 March 1986Accounts made up to 30 April 1985 (3 pages)
10 March 1986Accounts made up to 30 April 1985 (3 pages)
10 April 1985Accounts made up to 30 April 1984 (3 pages)
10 April 1985Accounts made up to 30 April 1984 (3 pages)
9 April 1985Accounts made up to 30 April 1983 (3 pages)
9 April 1985Accounts made up to 30 April 1983 (3 pages)
24 May 1983Accounts made up to 30 April 1982 (6 pages)
24 May 1983Accounts made up to 30 April 1982 (6 pages)
23 May 1983Accounts made up to 30 April 1981 (6 pages)
23 May 1983Accounts made up to 30 April 1981 (6 pages)