Company NameWessex Motor Company Limited
Company StatusDissolved
Company Number01733093
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameRenapol Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael James Warnes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1991(7 years, 9 months after company formation)
Appointment Duration26 years, 7 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address331 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JU
Director NameLeon Bernard Friedman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed30 March 1991(7 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Firebell Alley
Surbiton
Surrey
KT6 6JB
Director NameColin Redfern
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(7 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 03 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Marylebone Lane
London
W1U 2NT
Secretary NameLeon Bernard Friedman
NationalitySouth African
StatusResigned
Appointed30 March 1991(7 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 02 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Firebell Alley
Surbiton
Surrey
KT6 6JB

Contact

Websitesmc-cars.com
Telephone01322 470529
Telephone regionDartford

Location

Registered Address47 Marylebone Lane
London
W1U 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

90k at £1Bestodeck LTD
60.00%
Redeemable Preference
60k at £1Bestodeck LTD
40.00%
Ordinary
1 at £1Bernice Friedman
0.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Charges

28 January 1994Delivered on: 31 January 1994
Persons entitled: Chartered Trust PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over the new and used caravan stock (both present or future) of the company.
Outstanding
19 August 1983Delivered on: 26 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of licences.
Outstanding

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (2 pages)
22 August 2017Application to strike the company off the register (2 pages)
3 August 2017Termination of appointment of Colin Redfern as a director on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Colin Redfern as a director on 3 August 2017 (1 page)
16 June 2017Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 331 Long Lane Hillingdon Uxbridge Middlesex UB10 9JU to 47 Marylebone Lane London W1U 2NT on 16 June 2017 (1 page)
4 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
24 March 2017Accounts for a small company made up to 31 October 2016 (12 pages)
24 March 2017Accounts for a small company made up to 31 October 2016 (12 pages)
20 January 2017Satisfaction of charge 2 in full (4 pages)
20 January 2017Satisfaction of charge 2 in full (4 pages)
5 July 2016Full accounts made up to 31 October 2015 (9 pages)
5 July 2016Full accounts made up to 31 October 2015 (9 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150,000
(5 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150,000
(5 pages)
22 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
22 January 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
21 July 2015Full accounts made up to 30 November 2014 (9 pages)
21 July 2015Full accounts made up to 30 November 2014 (9 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150,000
(5 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150,000
(5 pages)
28 November 2014Director's details changed for Michael James Warnes on 10 November 2014 (3 pages)
28 November 2014Director's details changed for Michael James Warnes on 10 November 2014 (3 pages)
3 July 2014Full accounts made up to 30 November 2013 (9 pages)
3 July 2014Full accounts made up to 30 November 2013 (9 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 150,000
(5 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 150,000
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 May 2013Director's details changed for Colin Redfern on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Colin Redfern on 21 May 2013 (2 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Michael James Warnes on 11 April 2013 (2 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Michael James Warnes on 11 April 2013 (2 pages)
14 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 September 2012 (1 page)
14 September 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 14 September 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne St London W1G 9HS on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne St London W1G 9HS on 30 August 2012 (1 page)
13 August 2012Full accounts made up to 30 November 2011 (9 pages)
13 August 2012Full accounts made up to 30 November 2011 (9 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 30 November 2010 (9 pages)
2 September 2011Full accounts made up to 30 November 2010 (9 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Leon Friedman as a director (2 pages)
18 January 2011Termination of appointment of Leon Friedman as a secretary (2 pages)
18 January 2011Termination of appointment of Leon Friedman as a director (2 pages)
18 January 2011Termination of appointment of Leon Friedman as a secretary (2 pages)
2 August 2010Full accounts made up to 30 November 2009 (9 pages)
2 August 2010Full accounts made up to 30 November 2009 (9 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
18 June 2009Full accounts made up to 30 November 2008 (8 pages)
18 June 2009Full accounts made up to 30 November 2008 (8 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
6 April 2009Return made up to 27/03/09; full list of members (4 pages)
31 July 2008Full accounts made up to 30 November 2007 (8 pages)
31 July 2008Full accounts made up to 30 November 2007 (8 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
22 April 2008Return made up to 27/03/08; full list of members (4 pages)
17 July 2007Full accounts made up to 30 November 2006 (8 pages)
17 July 2007Full accounts made up to 30 November 2006 (8 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
5 April 2007Return made up to 27/03/07; full list of members (3 pages)
27 September 2006Full accounts made up to 30 November 2005 (8 pages)
27 September 2006Full accounts made up to 30 November 2005 (8 pages)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
5 April 2006Return made up to 27/03/06; full list of members (3 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
12 August 2005Full accounts made up to 30 November 2004 (9 pages)
12 August 2005Full accounts made up to 30 November 2004 (9 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
24 May 2005Return made up to 27/03/05; full list of members (3 pages)
24 May 2005Return made up to 27/03/05; full list of members (3 pages)
27 August 2004Full accounts made up to 30 November 2003 (12 pages)
27 August 2004Full accounts made up to 30 November 2003 (12 pages)
7 April 2004Return made up to 27/03/04; full list of members (7 pages)
7 April 2004Return made up to 27/03/04; full list of members (7 pages)
1 September 2003Full accounts made up to 30 November 2002 (12 pages)
1 September 2003Full accounts made up to 30 November 2002 (12 pages)
1 April 2003Return made up to 27/03/03; full list of members (7 pages)
1 April 2003Return made up to 27/03/03; full list of members (7 pages)
28 August 2002Full accounts made up to 30 November 2001 (13 pages)
28 August 2002Full accounts made up to 30 November 2001 (13 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
9 April 2002Return made up to 27/03/02; full list of members (7 pages)
18 October 2001Full accounts made up to 30 November 2000 (13 pages)
18 October 2001Full accounts made up to 30 November 2000 (13 pages)
31 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
28 September 2000Full accounts made up to 30 November 1999 (13 pages)
28 September 2000Full accounts made up to 30 November 1999 (13 pages)
22 April 2000Return made up to 30/03/00; full list of members (7 pages)
22 April 2000Return made up to 30/03/00; full list of members (7 pages)
31 August 1999Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
31 August 1999Accounting reference date extended from 30/09/99 to 30/11/99 (1 page)
28 July 1999Full accounts made up to 30 September 1998 (13 pages)
28 July 1999Full accounts made up to 30 September 1998 (13 pages)
9 June 1999Return made up to 30/03/99; no change of members (7 pages)
9 June 1999Return made up to 30/03/99; no change of members (7 pages)
30 July 1998Full accounts made up to 30 September 1997 (13 pages)
30 July 1998Full accounts made up to 30 September 1997 (13 pages)
14 May 1998Return made up to 30/03/98; no change of members (7 pages)
14 May 1998Return made up to 30/03/98; no change of members (7 pages)
27 June 1997Full accounts made up to 30 September 1996 (13 pages)
27 June 1997Full accounts made up to 30 September 1996 (13 pages)
20 May 1997Return made up to 30/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
(9 pages)
20 May 1997Return made up to 30/03/97; full list of members
  • 363(287) ‐ Registered office changed on 20/05/97
(9 pages)
23 July 1996Full accounts made up to 30 September 1995 (13 pages)
23 July 1996Full accounts made up to 30 September 1995 (13 pages)
5 June 1996Return made up to 30/03/96; no change of members (7 pages)
5 June 1996Return made up to 30/03/96; no change of members (7 pages)
4 July 1995Full accounts made up to 30 September 1994 (13 pages)
4 July 1995Full accounts made up to 30 September 1994 (13 pages)
19 April 1995Return made up to 30/03/95; no change of members (10 pages)
19 April 1995Return made up to 30/03/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
20 June 1983Incorporation (14 pages)
20 June 1983Incorporation (14 pages)