Company NameLadbroke Motor Company Limited
DirectorsDavid Neil Coleman and John Reginald William Clayton
Company StatusDissolved
Company Number01047235
CategoryPrivate Limited Company
Incorporation Date23 March 1972(52 years, 1 month 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

Directors

Director NameDavid Neil Coleman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(20 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleInsurance Official
Correspondence Address9 Whitemead
Broomfield
Chelmsford
Essex
CM1 7YB
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusCurrent
Appointed03 July 1995(23 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(23 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameBarry Fothergill
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 1995)
RoleInsurance Official
Correspondence Address97 Heyhouses Lane
Lytham St Annes
Lancashire
FY8 3RN
Director NameBrian Frank Grove
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1993)
RoleChartered Accountant
Correspondence Address35 Brook Hall Road
Boxford
Sudbury
Suffolk
CO10 5HS
Director NameJames Peter Scallan
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed31 May 1992(20 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleInsurance Official
Correspondence AddressWhite Gates School Lane
Ufford
Woodbridge
Suffolk
IP13 6DX
Director NameJames Robert Jeremy Seal
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleMotor Engineer
Correspondence AddressFriday Cottage The Common
Mellis
Eye
Suffolk
IP23 8DS
Director NameDonald Frederick Watts
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 2 months after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleInsurance Official
Correspondence Address60 Badgers Bank
Ipswich
Suffolk
IP2 9EN
Secretary NameRobert James Wilson Shaw
NationalityBritish
StatusResigned
Appointed31 May 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Director NameWilliam John Wedlake
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurlongs Franks Field
Peaslake
Guildford
Surrey
GU5 9SR

Location

Registered AddressRoyal Exchange
London
EC3V 3LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 1998Dissolved (1 page)
17 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
18 December 1996Declaration of solvency (3 pages)
18 December 1996Res re specie (1 page)
1 August 1996Director resigned (1 page)
1 August 1996Ad 07/06/96--------- £ si 413907@1=413907 £ ic 500000/913907 (2 pages)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (3 pages)
18 September 1995New secretary appointed (4 pages)
18 September 1995Secretary resigned (4 pages)
18 July 1995Full accounts made up to 31 December 1994 (11 pages)