Company NameRiossi Motorcycles Ltd
Company StatusDissolved
Company Number01020385
CategoryPrivate Limited Company
Incorporation Date10 August 1971(52 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameMotorcycle City (Sales) Limited

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

Directors

Director NameMr James McCubbin Rowney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(39 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 20 September 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressCapital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(43 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 20 September 2016)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(41 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 September 2016)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameAllan Geoffrey Hemmings
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 05 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Dippenhall
Farnham
Surrey
GU10 5ED
Director NameDiane Lesley Hemmings
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressThe Barn
Dippenhall
Farnham
Surrey
GU10 5ED
Director NameRobert Stephen Puttick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(20 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 1999)
RoleCompany Director
Correspondence Address12 Brockhurst Lodge
Shortheath Road
Farnham
Surrey
GU9 8RT
Secretary NameRobert Alan Weir
NationalityBritish
StatusResigned
Appointed21 September 1991(20 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressHermiston Shady Nook
Folly Hill
Farnham
Surrey
GU9 0DT
Director NameMr Dean Robert Hemmings
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperbeech Grayshott Road
Headley
Bordon
Hampshire
GU35 8JQ
Director NameAlan Paul Gaynor
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed16 August 1999(28 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address6 Ashampstead Ashwood Place
Ashwood Road
Woking
Surrey
GU22 7JR
Director NameJohn Gardner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressThe Claydons
3 The Close
Ashendon
Buckinghamshire
HP18 0HX
Director NameMr Timothy John Richards
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed02 June 2000(28 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 April 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose End Farm
Ilmer
Princes Risborough
Buckinghamshire
HP27 9RD
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameMr Christopher Peter Elton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Christopher Peter Elton
NationalityBritish
StatusResigned
Appointed30 November 2000(29 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70b High Street
Hook
Goole
East Yorkshire
DN14 5NY
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed01 February 2001(29 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Adrian Leonard Pattern
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(29 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Broadacre Park
Brough
North Humberside
HU15 1LT
Director NameMr David Morrow
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(29 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHarop Green Farm
Whitecroft Heath Road
Lower Withington
Cheshire
SK11 9DF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed12 March 2004(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(32 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(32 years, 9 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameThomas John Booth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(33 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleManaging Director
Correspondence AddressRose Farmhouse
Seaton Ross
York
YO42 4LZ
Director NameMr Alan Donald Parkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(33 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 September 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameMr Robert Andrew Bailey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(33 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBechers
Withybed Lane
Inkberrow
Worcestershire
WR7 4JJ
Director NameMr Keith Haisman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(34 years after company formation)
Appointment Duration11 months (resigned 14 July 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Brick House
Hermitage Meadow
Clare
Suffolk
CO10 8QQ
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(34 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(34 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed15 December 2006(35 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2007(36 years, 1 month after company formation)
Appointment Duration11 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Director NameAndrew James Morris
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(36 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2008)
RoleBank Official
Correspondence Address39 Royston Road
St Albans
Hertfordshire
AL1 5NF
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(37 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Director NameMr Thomas Peter Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(37 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address36 Stock Road
Billericay
Essex
CM12 0BE
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(37 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Director NameJocelyn Nadauld Brushfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(39 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB

Contact

Websitewww.infinitymotorcycles.co.uk
Email address[email protected]
Telephone0800 1303377
Telephone regionFreephone

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 September 2001Delivered on: 5 September 2001
Satisfied on: 3 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession between motorcycle city (sales) limited, dixon motors PLC and the royal bank of scotland PLC (the "security agent")
Secured details: All present and future obligations and liabilities of each obligor to each lender under each designated finance document (all terms as defined).
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.
Fully Satisfied
6 November 1997Delivered on: 14 November 1997
Satisfied on: 3 January 2001
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Security Beneficiaries as Defined in the Facilities Agreement) ("the Security Trustee")

Classification: Composite guarantee and debenture ("the deed")
Secured details: All monies due or to become due from the company or any other group company as defined to the chargee under this deed as defined therein (the "secured obligations").
Particulars: Land and property at lynchford road, farnborough, hampshire; clapham high street, london; staines road, bedfont, middlesex (see form M395 and schedules attached for full details of the property). 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.
Fully Satisfied
24 August 1978Delivered on: 1 September 1978
Satisfied on: 17 July 1997
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 470-478 (even nos) oxford rd., Reading, berks. Title no: bk 42171 together with plant machinery fixtures implements and utensils together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied
24 August 1978Delivered on: 1 September 1978
Satisfied on: 17 July 1997
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H: 209/209A lynchford road, farnborough hampshire as comprised in a conveyance dated 25.10.76. together with plant machinery fixtures implements and utensils together with all fixtures whatsoever now or at any time hereafter affixed of attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied
24 August 1978Delivered on: 1 September 1978
Satisfied on: 17 July 1997
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H: 149-151 lynchford rd., Farnborough, hants as comprised in a conveyance dated 30.6.72 together with plant machinery fixtures implements and utensils together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied
17 March 1976Delivered on: 25 March 1976
Satisfied on: 4 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 470-478 (even nos.) oxford road, reading berks.
Fully Satisfied
9 July 1975Delivered on: 18 July 1975
Satisfied on: 4 November 1997
Persons entitled: Lloyds 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: 159 lynchford rd, farnborough, hampshire.
Fully Satisfied
30 June 1972Delivered on: 12 July 1972
Satisfied on: 4 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 149 and 151 lynchford road, farnborough, hampshire.
Fully Satisfied

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
23 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
23 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
22 December 2015Solvency Statement dated 15/12/15 (3 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(4 pages)
22 December 2015Solvency Statement dated 15/12/15 (3 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2015Statement by Directors (3 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(4 pages)
22 December 2015Statement by Directors (3 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(6 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(6 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
22 September 2014Amended accounts made up to 31 December 2013 (8 pages)
22 September 2014Amended accounts made up to 31 December 2013 (8 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(6 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(6 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
7 October 2013Annual return made up to 18 September 2013 with a full list of shareholders (5 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
9 July 2013Full accounts made up to 31 December 2012 (16 pages)
9 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012 (2 pages)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary on 31 October 2012 (2 pages)
8 November 2012Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012 (1 page)
8 November 2012Termination of appointment of Carolyn Jean Down as a secretary on 31 October 2012 (1 page)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
7 August 2012Full accounts made up to 31 December 2011 (20 pages)
7 August 2012Full accounts made up to 31 December 2011 (20 pages)
29 March 2012Termination of appointment of Thomas Peter Kennedy as a director on 19 March 2012 (1 page)
29 March 2012Termination of appointment of Thomas Peter Kennedy as a director on 19 March 2012 (1 page)
18 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
17 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
17 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
27 July 2011Full accounts made up to 31 December 2010 (20 pages)
27 July 2011Full accounts made up to 31 December 2010 (20 pages)
30 June 2011Termination of appointment of Andrew Barnard as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered on 29/06/2011.
(2 pages)
30 June 2011Termination of appointment of Andrew Barnard as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of TM01 registered on 29/06/2011.
(2 pages)
29 June 2011Termination of appointment of Alexander Baldock as a director (2 pages)
29 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
29 June 2011Termination of appointment of Alexander Baldock as a director (2 pages)
29 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
29 June 2011Appointment of James Mccubbin Rowney as a director (2 pages)
29 June 2011Termination of appointment of Andrew Barnard as a director (1 page)
20 June 2011Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
20 June 2011Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
13 September 2009Full accounts made up to 31 December 2008 (19 pages)
13 September 2009Full accounts made up to 31 December 2008 (19 pages)
6 April 2009Director appointed mr neeraj kapur (2 pages)
6 April 2009Director appointed mr neeraj kapur (2 pages)
3 April 2009Appointment terminated director robert bailey (1 page)
3 April 2009Appointment terminated director robert bailey (1 page)
26 November 2008Director appointed thomas peter kennedy (1 page)
26 November 2008Appointment terminated director andrew morris (1 page)
26 November 2008Director appointed thomas peter kennedy (1 page)
26 November 2008Appointment terminated director andrew morris (1 page)
25 September 2008Return made up to 21/09/08; full list of members (4 pages)
25 September 2008Return made up to 21/09/08; full list of members (4 pages)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
21 August 2008Full accounts made up to 31 December 2007 (19 pages)
21 August 2008Full accounts made up to 31 December 2007 (19 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
24 October 2007Full accounts made up to 31 December 2006 (19 pages)
2 October 2007Return made up to 21/09/07; full list of members (3 pages)
2 October 2007Return made up to 21/09/07; full list of members (3 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (18 pages)
26 October 2006Full accounts made up to 31 December 2005 (18 pages)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2006Return made up to 21/09/06; full list of members (6 pages)
4 October 2006Return made up to 21/09/06; full list of members (6 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006Director resigned (1 page)
30 March 2006Registered office changed on 30/03/06 from: dixons distribution centre capitol park doncaster south yorkshire DN8 5TX (1 page)
30 March 2006Registered office changed on 30/03/06 from: dixons distribution centre capitol park doncaster south yorkshire DN8 5TX (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Return made up to 21/09/05; full list of members (7 pages)
7 October 2005Director resigned (1 page)
7 October 2005Return made up to 21/09/05; full list of members (7 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
6 May 2005Full accounts made up to 31 December 2004 (15 pages)
6 May 2005Full accounts made up to 31 December 2004 (15 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
19 October 2004Full accounts made up to 31 December 2003 (16 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
30 September 2003Return made up to 21/09/03; full list of members (7 pages)
30 September 2003Return made up to 21/09/03; full list of members (7 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
22 October 2002Company name changed motorcycle city (sales) LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed motorcycle city (sales) LIMITED\certificate issued on 22/10/02 (2 pages)
1 October 2002Return made up to 21/09/02; full list of members (8 pages)
1 October 2002Return made up to 21/09/02; full list of members (8 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 September 2001Particulars of mortgage/charge (13 pages)
5 September 2001Particulars of mortgage/charge (13 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (3 pages)
13 June 2001New director appointed (3 pages)
25 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
11 April 2001Full accounts made up to 30 September 2000 (18 pages)
11 April 2001Full accounts made up to 30 September 2000 (18 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: 149-151 lynchford road farnboroughk, thorne hants GU14 6HG (1 page)
5 January 2001Registered office changed on 05/01/01 from: 149-151 lynchford road farnboroughk, thorne hants GU14 6HG (1 page)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2000New secretary appointed;new director appointed (3 pages)
27 December 2000New director appointed (3 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (3 pages)
27 December 2000New director appointed (3 pages)
14 November 2000Full accounts made up to 30 September 1999 (21 pages)
14 November 2000Full accounts made up to 30 September 1999 (21 pages)
12 October 2000Return made up to 21/09/00; full list of members (7 pages)
12 October 2000Return made up to 21/09/00; full list of members (7 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
7 April 2000Director's particulars changed (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director's particulars changed (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
7 December 1999Return made up to 21/09/99; full list of members (8 pages)
7 December 1999Return made up to 21/09/99; full list of members (8 pages)
5 December 1999Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
5 December 1999Director's particulars changed (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director's particulars changed (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
15 March 1999Full accounts made up to 30 September 1998 (23 pages)
15 March 1999Full accounts made up to 30 September 1998 (23 pages)
14 January 1999Return made up to 21/09/98; full list of members (8 pages)
14 January 1999Return made up to 21/09/98; full list of members (8 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Auditor's resignation (1 page)
23 January 1998Auditor's resignation (1 page)
22 January 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
22 January 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
16 January 1998Declaration of assistance for shares acquisition (7 pages)
16 January 1998Declaration of assistance for shares acquisition (7 pages)
18 November 1997Full group accounts made up to 31 May 1997 (21 pages)
18 November 1997Full group accounts made up to 31 May 1997 (21 pages)
14 November 1997Particulars of mortgage/charge (19 pages)
14 November 1997Particulars of mortgage/charge (19 pages)
12 November 1997Declaration of assistance for shares acquisition (7 pages)
12 November 1997Memorandum and Articles of Association (5 pages)
12 November 1997Memorandum and Articles of Association (4 pages)
12 November 1997Declaration of assistance for shares acquisition (7 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 November 1997Declaration of assistance for shares acquisition (7 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 November 1997Memorandum and Articles of Association (5 pages)
12 November 1997Declaration of assistance for shares acquisition (7 pages)
12 November 1997Memorandum and Articles of Association (4 pages)
12 November 1997Declaration of assistance for shares acquisition (7 pages)
12 November 1997Declaration of assistance for shares acquisition (7 pages)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Return made up to 21/09/96; full list of members (8 pages)
23 October 1997Return made up to 21/09/96; full list of members (8 pages)
23 October 1997Return made up to 21/09/97; no change of members (6 pages)
23 October 1997Return made up to 21/09/97; no change of members (6 pages)
4 August 1997Full group accounts made up to 31 May 1996 (19 pages)
4 August 1997Full group accounts made up to 31 May 1996 (19 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Full group accounts made up to 31 May 1995 (19 pages)
1 April 1996Full group accounts made up to 31 May 1995 (19 pages)
22 January 1996Return made up to 21/09/95; no change of members (4 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Return made up to 21/09/95; no change of members (4 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
4 April 1995Full group accounts made up to 31 May 1994 (17 pages)
4 April 1995Full group accounts made up to 31 May 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)