Company NameCheam Motors (Ewell) Limited
Company StatusDissolved
Company Number01542393
CategoryPrivate Limited Company
Incorporation Date29 January 1981(43 years, 3 months ago)
Dissolution Date14 December 2012 (11 years, 4 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

Directors

Director NameMr John Richard James
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1991(10 years, 4 months after company formation)
Appointment Duration21 years, 6 months (closed 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Round Street Common
Wisborough Green
Sussex
RH14 0AN
Secretary NameMr Robert Edward Newman Bridle
NationalityEnglish
StatusClosed
Appointed01 August 2002(21 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Bolton Road
Chessington
Surrey
KT9 2JB
Director NamePaul Ernest Darrell-Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressOrchard Cottage 5 Green Lane
Cobham
Surrey
KT11 2NN
Secretary NamePaul Ernest Darrell-Smith
NationalityBritish
StatusResigned
Appointed13 June 1991(10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressOrchard Cottage 5 Green Lane
Cobham
Surrey
KT11 2NN
Secretary NameJohn Webb
NationalityBritish
StatusResigned
Appointed01 August 1995(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address10 Elmhurst Lodge
Christchurch Park
Sutton
Surrey
SM2 5TY
Secretary NameClare Louise James
NationalityBritish
StatusResigned
Appointed30 September 1999(18 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 May 2000)
RoleCompany Director
Correspondence AddressLilac Cottage
Roundstreet Common, Wisborough Green
Billingshurst
West Sussex
RH14 0AN
Secretary NameAva Theresa Evans
NationalityBritish
StatusResigned
Appointed24 May 2000(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressThe Oakhill Inn
Oakhill
Radstock
Somerset
BA3 5HU

Location

Registered Address33a The Avenue
Tadworth
Surrey
KT20 5DG
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London

Shareholders

2.6k at £1John Richard James
51.00%
Ordinary
2.5k at £1Mrs Claire Louise James
49.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 December 2012Final Gazette dissolved following liquidation (1 page)
14 December 2012Final Gazette dissolved following liquidation (1 page)
14 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
14 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
21 September 2011Declaration of solvency (4 pages)
21 September 2011Declaration of solvency (4 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 August 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 August 2011Registered office address changed from Curzon House Ist Floor 24 High Street Banstead Surrey SM7 2LJ on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Curzon House Ist Floor 24 High Street Banstead Surrey SM7 2LJ on 17 August 2011 (1 page)
16 August 2011Appointment of a voluntary liquidator (1 page)
16 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-28
(1 page)
16 August 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2011Appointment of a voluntary liquidator (1 page)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 5,000
(4 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 5,000
(4 pages)
7 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
7 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
26 November 2010Total exemption full accounts made up to 31 July 2010 (11 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
9 July 2010Registered office address changed from 4-8 Cheam Road Ewell Surrey KT17 1SN on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 4-8 Cheam Road Ewell Surrey KT17 1SN on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 4-8 Cheam Road Ewell Surrey KT17 1SN on 9 July 2010 (1 page)
8 July 2010Director's details changed for John Richard James on 13 June 2010 (2 pages)
8 July 2010Director's details changed for John Richard James on 13 June 2010 (2 pages)
11 February 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
11 February 2010Current accounting period extended from 31 January 2010 to 31 July 2010 (3 pages)
24 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
24 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
22 June 2009Return made up to 13/06/09; full list of members (3 pages)
22 June 2009Return made up to 13/06/09; full list of members (3 pages)
15 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
15 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
28 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
28 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
6 July 2007Return made up to 13/06/07; full list of members (2 pages)
6 July 2007Return made up to 13/06/07; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
6 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
26 June 2006Return made up to 13/06/06; full list of members (2 pages)
26 June 2006Return made up to 13/06/06; full list of members (2 pages)
1 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
1 September 2005Accounts for a small company made up to 31 January 2005 (6 pages)
1 July 2005Return made up to 13/06/05; full list of members (6 pages)
1 July 2005Return made up to 13/06/05; full list of members (6 pages)
24 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
24 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 June 2004Return made up to 13/06/04; full list of members (6 pages)
28 June 2004Return made up to 13/06/04; full list of members (6 pages)
13 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
13 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 June 2003Return made up to 13/06/03; full list of members (6 pages)
23 June 2003Return made up to 13/06/03; full list of members (6 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
18 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
18 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 2002Return made up to 13/06/02; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 January 2001 (8 pages)
17 August 2001Accounts for a small company made up to 31 January 2001 (8 pages)
19 June 2001Return made up to 13/06/01; full list of members (6 pages)
19 June 2001Return made up to 13/06/01; full list of members (6 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
6 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
15 June 2000Return made up to 13/06/00; full list of members (6 pages)
15 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Full accounts made up to 31 January 1999 (16 pages)
11 October 1999Full accounts made up to 31 January 1999 (16 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
1 July 1999Return made up to 13/06/99; full list of members (6 pages)
1 July 1999Return made up to 13/06/99; full list of members (6 pages)
17 August 1998Return made up to 13/06/98; no change of members (4 pages)
17 August 1998Return made up to 13/06/98; no change of members (4 pages)
10 July 1998Full accounts made up to 31 January 1998 (15 pages)
10 July 1998Full accounts made up to 31 January 1998 (15 pages)
30 June 1997Return made up to 13/06/97; no change of members (4 pages)
30 June 1997Return made up to 13/06/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 January 1997 (15 pages)
29 April 1997Full accounts made up to 31 January 1997 (15 pages)
6 July 1996Return made up to 13/06/96; full list of members (6 pages)
6 July 1996Return made up to 13/06/96; full list of members (6 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
1 July 1996Full accounts made up to 31 January 1996 (12 pages)
1 July 1996Full accounts made up to 31 January 1996 (12 pages)
20 October 1995Full accounts made up to 31 January 1995 (11 pages)
20 October 1995Full accounts made up to 31 January 1995 (11 pages)
11 September 1995£ ic 10000/5000 31/07/95 £ sr 5000@1=5000 (1 page)
11 September 1995£ ic 10000/5000 31/07/95 £ sr 5000@1=5000 (1 page)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
14 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
14 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(16 pages)
11 August 1995Memorandum and Articles of Association (10 pages)
11 August 1995Memorandum and Articles of Association (5 pages)
11 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 July 1995Return made up to 13/06/95; no change of members (4 pages)
3 July 1995Return made up to 13/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 July 1983Increase in nominal capital (1 page)
8 July 1983Increase in nominal capital (1 page)