3 Perch Close
Daventry
Northamptonshire
NN11 8YY
Director Name | Colin John Buffin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1993) |
Role | Investment Manager |
Correspondence Address | 10 Dungarvan Avenue Putney London SW15 5QU |
Director Name | Mr Peter David Kelley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Endon Hall Wick Pershore Worcestershire WR10 3JS |
Director Name | Mr John Darrell Kershaw |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years after company formation) |
Appointment Duration | 6 years (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rushing Beck Moor Lane Burley In Wharfedale Ilkley West Yorkshire LS29 7AW |
Director Name | Mr Michael McGlone |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years after company formation) |
Appointment Duration | 6 years (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Plover Close Rochdale Lancashire OL11 5PU |
Director Name | Gerald John Moreton McLeod |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | Frolesworth House Main Street Frolesworth Lutterworth Leicestershire LE17 5EG |
Director Name | Michael John Stanford |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 1992) |
Role | Company Director |
Correspondence Address | Red Gables Rossett Green Lane Harrogate North Yorkshire HG2 9LH |
Secretary Name | Mr Michael McGlone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years after company formation) |
Appointment Duration | 6 years (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Plover Close Rochdale Lancashire OL11 5PU |
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 August 1996) |
Role | Company Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Director Name | Vuchuru Sadhana Reddy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Director Name | Mr Christopher Paul McKinley Swan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 August 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Kissingtree House Kissingtree Lane Alveston Warwickshire CV37 7QT |
Secretary Name | Vuchuru Sadhana Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | Heathfield House Rotherhams Oak Lane Hockley Heath Warwickshire B94 6RW |
Secretary Name | Ian Peter Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 17 Claremont Road Leamington Spa Warwickshire CV31 3EH |
Secretary Name | Cindy Leigh Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2001) |
Role | Company Director |
Correspondence Address | 206 Evesham Road Stratford Upon Avon Warwickshire CV37 9AS |
Director Name | Mr Peter Gordon Joyner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(12 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 10 August 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Millers Lane Hornton Banbury OX15 6BS |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £23,325,000 |
Cash | £13,402,000 |
Current Liabilities | £7,120,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
5 July 2000 | Delivered on: 24 July 2000 Persons entitled: Bnp Paribas as Security Agent and Trustee for Itself and the Other Financeparties (The "Security Agent") Classification: Debenture Secured details: All money and liabilities due or to become due by any obligor to any secured party under any finance document and all costs charges and expenses incurred in connection therewith (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. Outstanding |
---|---|
3 February 1997 | Delivered on: 19 February 1997 Satisfied on: 22 April 1998 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 the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 March 1994 | Delivered on: 8 April 1994 Satisfied on: 4 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of the company's account(s) in the bank's books. Fully Satisfied |
10 June 1988 | Delivered on: 14 June 1988 Satisfied on: 4 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Notice of ceasing to act as receiver or manager (2 pages) |
22 August 2019 | Receiver's abstract of receipts and payments to 15 July 2019 (2 pages) |
19 November 2018 | Receiver's abstract of receipts and payments to 5 October 2018 (2 pages) |
13 November 2017 | Receiver's abstract of receipts and payments to 5 October 2017 (2 pages) |
13 November 2017 | Receiver's abstract of receipts and payments to 5 October 2017 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 5 October 2016 (2 pages) |
11 November 2016 | Receiver's abstract of receipts and payments to 5 October 2016 (2 pages) |
11 November 2015 | Receiver's abstract of receipts and payments to 5 October 2015 (2 pages) |
11 November 2015 | Receiver's abstract of receipts and payments to 5 October 2015 (2 pages) |
11 November 2015 | Receiver's abstract of receipts and payments to 5 October 2015 (2 pages) |
17 November 2014 | Receiver's abstract of receipts and payments to 5 October 2014 (2 pages) |
17 November 2014 | Receiver's abstract of receipts and payments to 5 October 2014 (2 pages) |
17 November 2014 | Receiver's abstract of receipts and payments to 5 October 2014 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 5 October 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 5 October 2013 (2 pages) |
8 November 2013 | Receiver's abstract of receipts and payments to 5 October 2013 (2 pages) |
23 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
23 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
23 October 2012 | Receiver's abstract of receipts and payments to 5 October 2012 (2 pages) |
3 November 2011 | Receiver's abstract of receipts and payments to 5 October 2011 (2 pages) |
3 November 2011 | Receiver's abstract of receipts and payments to 5 October 2011 (2 pages) |
3 November 2011 | Receiver's abstract of receipts and payments to 5 October 2011 (2 pages) |
10 November 2010 | Receiver's abstract of receipts and payments to 5 October 2010 (2 pages) |
10 November 2010 | Receiver's abstract of receipts and payments to 5 October 2010 (2 pages) |
10 November 2010 | Receiver's abstract of receipts and payments to 5 October 2010 (2 pages) |
17 November 2009 | Receiver's abstract of receipts and payments to 5 October 2009 (2 pages) |
17 November 2009 | Receiver's abstract of receipts and payments to 5 October 2009 (2 pages) |
17 November 2009 | Receiver's abstract of receipts and payments to 5 October 2009 (2 pages) |
21 November 2008 | Receiver's abstract of receipts and payments to 5 October 2008 (2 pages) |
21 November 2008 | Receiver's abstract of receipts and payments to 5 October 2008 (2 pages) |
21 November 2008 | Receiver's abstract of receipts and payments to 5 October 2008 (2 pages) |
30 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
30 November 2007 | Receiver's abstract of receipts and payments (2 pages) |
7 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
7 November 2006 | Receiver's abstract of receipts and payments (3 pages) |
24 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
24 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
12 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
12 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 September 2004 | Receiver ceasing to act (1 page) |
28 September 2004 | Receiver ceasing to act (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page) |
6 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
6 November 2003 | Receiver's abstract of receipts and payments (2 pages) |
29 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
29 November 2002 | Receiver's abstract of receipts and payments (2 pages) |
31 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
31 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
20 February 2001 | Administrative Receiver's report (27 pages) |
20 February 2001 | Form 3.2 - statement of affairs (3 pages) |
20 February 2001 | Form 3.2 - statement of affairs (3 pages) |
20 February 2001 | Administrative Receiver's report (27 pages) |
27 December 2000 | Company name changed motor world group LIMITED\certificate issued on 28/12/00 (2 pages) |
27 December 2000 | Company name changed motor world group LIMITED\certificate issued on 28/12/00 (2 pages) |
20 December 2000 | O/C re. Extension S48 report (3 pages) |
20 December 2000 | O/C re. Extension S48 report (3 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | New director appointed (3 pages) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
16 October 2000 | Appointment of receiver/manager (1 page) |
16 October 2000 | Appointment of receiver/manager (1 page) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | New director appointed (3 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
24 July 2000 | Particulars of mortgage/charge (15 pages) |
24 July 2000 | Particulars of mortgage/charge (15 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (10 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Resolutions
|
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
7 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
7 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
24 May 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
22 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
22 March 2000 | Secretary's particulars changed (1 page) |
22 March 2000 | Secretary's particulars changed (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
25 May 1999 | Location of register of members (1 page) |
25 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 17/05/99; no change of members (4 pages) |
25 May 1999 | Location of register of members (1 page) |
23 May 1999 | Director's particulars changed (1 page) |
23 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
24 September 1998 | Resolutions
|
24 September 1998 | Resolutions
|
18 May 1998 | Return made up to 17/05/98; no change of members (6 pages) |
18 May 1998 | Return made up to 17/05/98; no change of members (6 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (17 pages) |
20 February 1998 | New secretary appointed (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | New secretary appointed (1 page) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (11 pages) |
28 August 1997 | Full group accounts made up to 3 November 1996 (35 pages) |
28 August 1997 | Full group accounts made up to 3 November 1996 (35 pages) |
28 August 1997 | Full group accounts made up to 3 November 1996 (35 pages) |
10 July 1997 | Secretary resigned;director resigned (1 page) |
10 July 1997 | Secretary resigned;director resigned (1 page) |
10 July 1997 | Return made up to 17/05/97; full list of members
|
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
10 July 1997 | Return made up to 17/05/97; full list of members
|
10 July 1997 | Registered office changed on 10/07/97 from: regal house birmingham road stratford upon avon warwickshire CV37 0BN (1 page) |
10 July 1997 | Director resigned (1 page) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 April 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (10 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (10 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (10 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (9 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (10 pages) |
20 February 1997 | Resolutions
|
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 January 1997 | Application for reregistration from PLC to private (1 page) |
13 January 1997 | Application for reregistration from PLC to private (1 page) |
13 January 1997 | Resolutions
|
13 January 1997 | Re-registration of Memorandum and Articles (12 pages) |
13 January 1997 | Resolutions
|
13 January 1997 | Re-registration of Memorandum and Articles (12 pages) |
13 January 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 17/05/96; bulk list available separately
|
12 June 1996 | Return made up to 17/05/96; bulk list available separately
|
22 May 1996 | Full group accounts made up to 29 October 1995 (39 pages) |
22 May 1996 | Full group accounts made up to 29 October 1995 (39 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
15 August 1995 | Ad 25/07/95--------- £ si [email protected]=452665 £ ic 2709531/3162196 (4 pages) |
15 August 1995 | Ad 25/07/95--------- £ si [email protected]=452665 £ ic 2709531/3162196 (4 pages) |
11 August 1995 | Ad 25/07/95--------- £ si [email protected]=74367 £ ic 2635164/2709531 (10 pages) |
11 August 1995 | Ad 25/07/95--------- £ si [email protected]=74367 £ ic 2635164/2709531 (10 pages) |
5 July 1995 | Listing of particulars (64 pages) |
5 July 1995 | Listing of particulars (64 pages) |
16 June 1995 | Resolutions
|
16 June 1995 | Certificate of cancellation of share premium account (1 page) |
16 June 1995 | Cancel share premium account (6 pages) |
16 June 1995 | Cancel share premium account (6 pages) |
16 June 1995 | Certificate of cancellation of share premium account (1 page) |
16 June 1995 | Resolutions
|
19 April 1995 | Full group accounts made up to 30 October 1994 (36 pages) |
19 April 1995 | Full group accounts made up to 30 October 1994 (36 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
3 May 1994 | Full group accounts made up to 31 October 1993 (39 pages) |
3 May 1994 | Full group accounts made up to 31 October 1993 (39 pages) |
10 February 1993 | Listing of particulars (59 pages) |
10 February 1993 | Listing of particulars (59 pages) |