Company NameE.C.P.Motors Limited
Company StatusDissolved
Company Number00951891
CategoryPrivate Limited Company
Incorporation Date11 April 1969(55 years ago)
Dissolution Date19 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameEdwin Charles Prosser
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(22 years, 8 months after company formation)
Appointment Duration22 years, 11 months (closed 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Manor Farm
1 Beaumont Road
Wormley
Herts
EN10 7QJ
Director NameMr Steven Edwin Prosser
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(22 years, 8 months after company formation)
Appointment Duration22 years, 11 months (closed 19 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dell 24 Monson Road
Broxbourne
Hertfordshire
EN10 7DY
Secretary NameEdwin Charles Prosser
NationalityBritish
StatusClosed
Appointed06 October 2009(40 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 19 November 2014)
RoleCompany Director
Correspondence AddressBeaumont Manor Farm
1 Beaumont Road
Broxbourne
Hertfordshire
EN10 7QJ
Director NameBarbara Jean Prosser
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBeaumont Manor Farm 1 Beaumont Road
Wormley
Broxbourne
Hertfordshire
EN10 7QJ
Secretary NameMr Steven Edwin Prosser
NationalityBritish
StatusResigned
Appointed20 December 1991(22 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dell 24 Monson Road
Broxbourne
Hertfordshire
EN10 7DY
Secretary NameMiss Gillian Lynn Prosser
NationalityBritish
StatusResigned
Appointed29 August 2000(31 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Herongate Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TY
Director NameMiss Gillian Lynn Prosser
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(31 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Herongate Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 0TY

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

20.4k at 1Edwin Charles Prosser
91.07%
Ordinary
2k at 1E C P Motor Group LTD
8.93%
Ordinary

Financials

Year2014
Net Worth-£779,915
Cash£7,085
Current Liabilities£1,234,509

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
11 June 2014Liquidators statement of receipts and payments to 24 May 2014 (12 pages)
11 June 2014Liquidators' statement of receipts and payments to 24 May 2014 (12 pages)
18 June 2013Liquidators' statement of receipts and payments to 24 May 2013 (12 pages)
18 June 2013Liquidators statement of receipts and payments to 24 May 2013 (12 pages)
11 June 2012Liquidators' statement of receipts and payments to 24 May 2012 (10 pages)
11 June 2012Liquidators statement of receipts and payments to 24 May 2012 (10 pages)
2 June 2011Administrator's progress report to 25 May 2011 (13 pages)
25 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
6 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2011Administrator's progress report to 1 February 2011 (13 pages)
11 February 2011Notice of extension of period of Administration (1 page)
11 February 2011Administrator's progress report to 1 February 2011 (13 pages)
22 October 2010Administrator's progress report to 16 August 2010 (13 pages)
2 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2010Administrator's progress report to 16 February 2010 (12 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 22,393
(5 pages)
14 January 2010Director's details changed for Edwin Charles Prosser on 20 December 2009 (2 pages)
14 January 2010Director's details changed for Steven Edwin Prosser on 20 December 2009 (2 pages)
22 October 2009Appointment of Edwin Charles Prosser as a secretary (3 pages)
22 October 2009Termination of appointment of Gillian Prosser as a secretary (2 pages)
13 October 2009Administrator's progress report to 16 August 2009 (17 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
15 May 2009Result of meeting of creditors (38 pages)
22 April 2009Statement of administrator's proposal (37 pages)
2 April 2009Statement of affairs with form 2.15B (2 pages)
21 March 2009Statement of affairs with form 2.14B (6 pages)
27 February 2009Registered office changed on 27/02/2009 from beaumont manor farm 1 beaumont road broxbourne herts EN10 7QJ (1 page)
26 February 2009Appointment of an administrator (1 page)
27 January 2009Location of register of members (1 page)
27 January 2009Return made up to 20/12/08; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 March 2008Return made up to 20/12/07; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 March 2007Registered office changed on 26/03/07 from: 205A turners hill cheshunt herts EN8 9DG (1 page)
9 January 2007Return made up to 20/12/06; full list of members (8 pages)
16 August 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 January 2006Return made up to 20/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
(8 pages)
29 June 2005Declaration of mortgage charge released/ceased (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 December 2004Return made up to 20/12/04; full list of members (8 pages)
20 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
7 January 2004Return made up to 20/12/03; full list of members (8 pages)
24 January 2003Full accounts made up to 31 March 2002 (16 pages)
13 December 2002Return made up to 20/12/02; full list of members (8 pages)
28 August 2002Director resigned (1 page)
11 February 2002Full accounts made up to 31 March 2001 (15 pages)
3 January 2002Return made up to 20/12/01; full list of members (8 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Full accounts made up to 31 December 1999 (15 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2001Return made up to 20/12/00; full list of members (6 pages)
22 January 2001New director appointed (2 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000New secretary appointed (2 pages)
29 March 2000Full accounts made up to 31 December 1998 (14 pages)
6 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 1999Full accounts made up to 31 December 1997 (13 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
28 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
1 February 1998Full accounts made up to 31 December 1996 (13 pages)
5 January 1998Return made up to 20/12/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 December 1995 (13 pages)
24 December 1996Return made up to 20/12/96; full list of members (6 pages)
20 December 1995Return made up to 20/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 1995Accounts for a medium company made up to 31 December 1994 (13 pages)
18 April 1995Full accounts made up to 31 December 1993 (14 pages)
24 February 1994Full accounts made up to 31 December 1992 (12 pages)
20 December 1993Return made up to 20/12/93; full list of members
  • 363(287) ‐ Registered office changed on 20/12/93
(6 pages)
29 April 1993Full accounts made up to 31 December 1991 (11 pages)
28 November 1991Full accounts made up to 31 December 1990 (13 pages)
6 December 1990Return made up to 31/10/90; full list of members (4 pages)
6 February 1990Return made up to 20/12/89; full list of members (4 pages)
6 February 1990Full accounts made up to 31 May 1989 (9 pages)
2 June 1989Accounts for a medium company made up to 31 May 1988 (9 pages)
25 May 1989Return made up to 31/12/88; full list of members (4 pages)
12 August 1988Return made up to 31/12/87; no change of members (4 pages)
12 August 1988Accounts for a medium company made up to 31 May 1987 (8 pages)
24 April 1987Accounts for a medium company made up to 31 May 1986 (8 pages)
25 March 1986Accounts made up to 25 March 1986 (8 pages)
21 March 1985Accounts made up to 31 May 1984 (4 pages)
21 March 1984Accounts made up to 21 March 1984 (9 pages)
1 July 1983Accounts made up to 31 May 1982 (9 pages)
29 January 1982Accounts made up to 31 May 1981 (9 pages)
6 November 1980Accounts made up to 31 May 1980 (11 pages)
20 October 1976Share capital (2 pages)
28 June 1974Allotment of shares (2 pages)
17 April 1969Allotment of shares (2 pages)
11 April 1969Incorporation (13 pages)