Company NameChamberlain Engineering (Racing) Limited
DirectorsGill Chamberlain and Hugh Edwin Chamberlain
Company StatusDissolved
Company Number02073130
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 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

Directors

Director NameGill Chamberlain
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bush
Furneux Pelham
Buntingford
Hertfordshire
SG9 0JZ
Director NameHugh Edwin Chamberlain
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1990(3 years, 9 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybush
Furneux Pelham
Buntingford
Hertfordshire
SG9 0JZ
Secretary NameRichard Thorogood
NationalityBritish
StatusCurrent
Appointed28 August 1997(10 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressThe Green
Meesden
Buntingford
Hertfordshire
SG9 0BB
Secretary NameGill Chamberlain
NationalityBritish
StatusResigned
Appointed18 August 1990(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bush
Furneux Pelham
Buntingford
Hertfordshire
SG9 0JZ

Location

Registered Address25 Manchester Square
London
W1U 3PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 July 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Registered office changed on 24/09/01 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
9 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
27 July 1999Statement of affairs (5 pages)
27 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1999Appointment of a voluntary liquidator (1 page)
8 July 1999Registered office changed on 08/07/99 from: 24 welbeck way london W1M 7PE (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Return made up to 18/08/98; full list of members (5 pages)
14 September 1998New secretary appointed (2 pages)
23 January 1998Return made up to 18/08/97; no change of members (4 pages)
12 January 1998Return made up to 18/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 January 1998Registered office changed on 12/01/98 from: watermill estate aspendon road buntingford, royston herts SG9 9JS (1 page)
12 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1997Accounts for a small company made up to 31 December 1995 (8 pages)
11 August 1996Auditor's resignation (4 pages)
31 January 1996Accounts for a small company made up to 31 December 1994 (7 pages)
28 December 1995Return made up to 18/08/95; full list of members (14 pages)
18 April 1995Return made up to 18/08/94; full list of members (14 pages)