South Ruislip
Middlesex
HA4 6SE
Director Name | OBS 24 Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2012(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 October 2015) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2012(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 October 2015) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Anthony John Wickins |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valdoe House East Lavant Chichester West Sussex PO18 8AW |
Secretary Name | David Peter Ansley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Copped Hall Barn Okehurst Lane Billinghurst West Sussex RH14 9HR |
Director Name | Mr Kevin Terry Watson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(9 months after company formation) |
Appointment Duration | 7 years (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sea Drive Felpham Bognor Regis West Sussex PO22 7NB |
Director Name | Christian Rainer Spaett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | West Lodge Ashwell Ilminster Somerset TA19 9DY |
Director Name | Mr Michael Anthony Wickins |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Lodge Hennock Bovey Tracey Devon TQ13 9PU |
Director Name | Christopher Edric David Elvidge |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 80 Beestonfields Drive Bramcote Nottinghamshire NG9 3TD |
Secretary Name | Christopher Edric David Elvidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 80 Beestonfields Drive Bramcote Nottinghamshire NG9 3TD |
Secretary Name | Mr Michael Anthony Wickins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazelwood Lodge Hennock Bovey Tracey Devon TQ13 9PU |
Director Name | Derek Anthony Morgan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Shenley Church End Milton Keynes MK5 6DJ |
Secretary Name | Mr Andrew Paul James Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 23 Northweald Lane Kingston Upon Thames Surrey KT2 5GL |
Secretary Name | Mr Mark Richard Poole |
---|---|
Status | Resigned |
Appointed | 30 September 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2012) |
Role | Company Director |
Correspondence Address | Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL |
Director Name | Mr Gavin Robert Walker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Highcliff Lodge Highcliffe Close Seaton Devon EX12 2QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Martin's House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
125k at £1 | City Motor Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 July 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
7 November 2013 | Registered office address changed from Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL on 7 November 2013 (1 page) |
4 November 2013 | Resolutions
|
4 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Resolutions
|
4 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Statement of affairs with form 4.19 (4 pages) |
4 November 2013 | Statement of affairs with form 4.19 (4 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 September 2013 | Satisfaction of charge 11 in full (4 pages) |
28 September 2013 | Satisfaction of charge 11 in full (4 pages) |
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
26 March 2013 | Resolutions
|
26 March 2013 | Resolutions
|
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2013 | Appointment of Rjp Secretaries Limited as a secretary (3 pages) |
10 January 2013 | Termination of appointment of Anthony Wickins as a director (2 pages) |
10 January 2013 | Appointment of Mark Poole as a director (3 pages) |
10 January 2013 | Termination of appointment of Mark Poole as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Gavin Walker as a director (2 pages) |
10 January 2013 | Appointment of Mark Poole as a director (3 pages) |
10 January 2013 | Termination of appointment of Anthony Wickins as a director (2 pages) |
10 January 2013 | Appointment of Rjp Secretaries Limited as a secretary (3 pages) |
10 January 2013 | Appointment of Obs 24 Llp as a director (3 pages) |
10 January 2013 | Appointment of Obs 24 Llp as a director (3 pages) |
10 January 2013 | Termination of appointment of Mark Poole as a secretary (2 pages) |
10 January 2013 | Termination of appointment of Gavin Walker as a director (2 pages) |
9 January 2013 | Full accounts made up to 31 December 2011 (18 pages) |
9 January 2013 | Full accounts made up to 31 December 2011 (18 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Termination of appointment of Derek Morgan as a director (1 page) |
18 October 2011 | Appointment of Mr Gavin Robert Walker as a director (2 pages) |
18 October 2011 | Termination of appointment of Derek Morgan as a director (1 page) |
18 October 2011 | Appointment of Mr Gavin Robert Walker as a director (2 pages) |
10 October 2011 | Appointment of Mr Mark Richard Poole as a secretary (1 page) |
10 October 2011 | Termination of appointment of Andrew Mortimer as a secretary (1 page) |
10 October 2011 | Appointment of Mr Mark Richard Poole as a secretary (1 page) |
10 October 2011 | Termination of appointment of Andrew Mortimer as a secretary (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Secretary's details changed for Mr Andrew Paul James Mortimer on 6 January 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Andrew Paul James Mortimer on 6 January 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Andrew Paul James Mortimer on 6 January 2010 (2 pages) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 January 2010 | Registered office address changed from Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL on 11 January 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 September 2009 | Registered office changed on 27/09/2009 from c/o mercedes benz of exeter matford park road exeter devon EX2 8FD (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from c/o mercedes benz of exeter matford park road exeter devon EX2 8FD (1 page) |
3 September 2009 | Director appointed derek anthony morgan (2 pages) |
3 September 2009 | Secretary appointed andrew paul james mortimer (2 pages) |
3 September 2009 | Appointment terminated director and secretary michael wickins (1 page) |
3 September 2009 | Appointment terminated director and secretary michael wickins (1 page) |
3 September 2009 | Secretary appointed andrew paul james mortimer (2 pages) |
3 September 2009 | Director appointed derek anthony morgan (2 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 February 2009 | Return made up to 02/03/08; full list of members (3 pages) |
4 February 2009 | Return made up to 02/03/08; full list of members (3 pages) |
22 December 2008 | Return made up to 02/03/07; full list of members (3 pages) |
22 December 2008 | Return made up to 02/03/07; full list of members (3 pages) |
22 December 2008 | Director and secretary's change of particulars / michael wickins / 22/12/2008 (1 page) |
22 December 2008 | Director and secretary's change of particulars / michael wickins / 22/12/2008 (1 page) |
18 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from matford park road exeter devon EX2 8FD (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from matford park road exeter devon EX2 8FD (1 page) |
10 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: quarry lane chichester west sussex PO19 2NX (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: quarry lane chichester west sussex PO19 2NX (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
27 July 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
2 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
27 July 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | Return made up to 02/03/05; full list of members (8 pages) |
24 May 2005 | Return made up to 02/03/05; full list of members (8 pages) |
31 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
26 May 2004 | Return made up to 02/03/04; full list of members (8 pages) |
26 May 2004 | Return made up to 02/03/04; full list of members (8 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
10 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
26 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
10 January 2003 | Particulars of mortgage/charge (11 pages) |
10 January 2003 | Particulars of mortgage/charge (11 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (2 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
14 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
22 April 1999 | Return made up to 02/03/99; full list of members (9 pages) |
22 April 1999 | Return made up to 02/03/99; full list of members (9 pages) |
18 December 1998 | Ad 14/12/98--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
18 December 1998 | Ad 14/12/98--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Company name changed st. James's motor company limite d\certificate issued on 14/05/98 (2 pages) |
13 May 1998 | Company name changed st. James's motor company limite d\certificate issued on 14/05/98 (2 pages) |
12 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 May 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
2 March 1998 | Incorporation (19 pages) |
2 March 1998 | Incorporation (19 pages) |