Company NameElite Motor Components Limited
Company StatusDissolved
Company Number02935262
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date28 April 2014 (10 years ago)
Previous NameFoxhawk Limited

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 Victor Leonard James
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(3 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 28 April 2014)
RoleManager
Correspondence AddressThe Paddocks Five Oaks Lane
Chigwell
Essex
IG7 4QP
Director NameMr Patrick Martin Grady
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameLeon Richard Pattle
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(1 day after company formation)
Appointment Duration2 years (resigned 03 June 1996)
RoleMotor Spares Manager
Correspondence Address32 Western Road
Billericay
Essex
CM12 9DX
Secretary NameMr Patrick Martin Grady
NationalityBritish
StatusResigned
Appointed03 June 1994(1 day after company formation)
Appointment Duration2 years (resigned 03 June 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address115 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameMr Victor Leonard James
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 April 1996)
RoleMotor Spares
Correspondence AddressThe Paddocks Five Oaks Lane
Chigwell
Essex
IG7 4QP
Director NameAmanda James
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2002)
RoleManager
Correspondence Address9 Mayphill Park
Hawk Lane Battles Bridge
Wickford
Essex
SS11 7RJ
Director NameMr Owen James
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 2000)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Essex Road
Romford
Essex
RM7 8BE
Director NameMr Robert James
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 July 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Paddocks Five Oaks Lane
Chigwell
Essex
IG7 4QP
Secretary NameMr Robert James
NationalityBritish
StatusResigned
Appointed11 July 1997(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 18 July 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Paddocks Five Oaks Lane
Chigwell
Essex
IG7 4QP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRiverside House
1/5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£94,054
Cash£300
Current Liabilities£304,738

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 April 2014Final Gazette dissolved following liquidation (1 page)
28 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Completion of winding up (1 page)
28 January 2014Completion of winding up (1 page)
19 July 2004Order of court to wind up (1 page)
19 July 2004Order of court to wind up (1 page)
7 September 2003Secretary resigned;director resigned (1 page)
7 September 2003Secretary resigned;director resigned (1 page)
11 June 2003Return made up to 02/06/03; full list of members (8 pages)
11 June 2003Return made up to 02/06/03; full list of members (8 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
16 June 2002Return made up to 02/06/02; full list of members (7 pages)
16 June 2002Return made up to 02/06/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (8 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
8 November 2001Particulars of mortgage/charge (11 pages)
8 November 2001Particulars of mortgage/charge (11 pages)
3 September 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
3 September 2001Total exemption small company accounts made up to 31 July 2000 (8 pages)
2 August 2001Return made up to 02/06/01; full list of members (7 pages)
2 August 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Accounts for a small company made up to 31 July 1999 (9 pages)
29 September 2000Accounts for a small company made up to 31 July 1999 (9 pages)
29 September 2000Director resigned (1 page)
29 September 2000Return made up to 02/06/00; no change of members (8 pages)
29 September 2000Director resigned (1 page)
29 September 2000Return made up to 02/06/00; no change of members (8 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
16 March 2000Accounts for a small company made up to 31 July 1998 (9 pages)
16 March 2000Accounts for a small company made up to 31 July 1998 (9 pages)
28 June 1999Return made up to 02/06/99; no change of members (6 pages)
28 June 1999Return made up to 02/06/99; no change of members (6 pages)
6 August 1998Accounts for a small company made up to 31 July 1997 (8 pages)
6 August 1998Accounts for a small company made up to 31 July 1997 (8 pages)
4 June 1998Return made up to 02/06/98; full list of members (8 pages)
4 June 1998Return made up to 02/06/98; full list of members (8 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Return made up to 02/06/97; no change of members (6 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Secretary resigned (1 page)
21 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997Return made up to 02/06/97; no change of members (6 pages)
21 October 1997New director appointed (2 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Secretary resigned (1 page)
4 July 1996Return made up to 02/06/96; no change of members (4 pages)
4 July 1996Return made up to 02/06/96; no change of members (4 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996Full accounts made up to 31 July 1995 (6 pages)
24 April 1996Full accounts made up to 31 July 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)