Company NameEpsom Motor Company Limited
Company StatusDissolved
Company Number04574857
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)
Dissolution Date21 February 2014 (10 years, 1 month ago)
Previous NameRed Lion 18 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Mark Fennemore
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 3 months (closed 21 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Greville Park Road
Ashtead
Surrey
KT21 2QT
Director NameMr Ray Forbes Marsh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(1 week, 4 days after company formation)
Appointment Duration11 years, 3 months (closed 21 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedene Close
Furze Hill Road
Headley Down
Hampshire
GU35 8HW
Director NameCharlotte Emma Frances Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sheridans
14 Red Lion Square
London
WC1R 4QL
Director NameNina Kate Lomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Whittington House
Alfred Place
London
WC1E 7EA
Secretary NameCharlotte Emma Frances Fox
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sheridans
14 Red Lion Square
London
WC1R 4QL
Secretary NameMr Ray Forbes Marsh
NationalityBritish
StatusResigned
Appointed08 November 2002(1 week, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedean Close
Furze Hill Road
Headley Down
Hampshire
GU35 8HW
Secretary NameMr Murray Paul Gavin Wells
NationalityBritish
StatusResigned
Appointed29 July 2005(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Seymour Road
Headley Down
Bordon
Hampshire
GU35 8JX

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

40k at £1Laurie Fennemore
25.00%
Ordinary B
40k at £1Leonie Marsh
25.00%
Ordinary B
40k at £1Mark Fennemore
25.00%
Ordinary A
40k at £1Ray Marsh
25.00%
Ordinary A

Financials

Year2014
Net Worth£184,397
Cash£42,633
Current Liabilities£433,311

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 February 2014Final Gazette dissolved following liquidation (1 page)
21 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2014Final Gazette dissolved following liquidation (1 page)
21 November 2013Notice of move from Administration to Dissolution (11 pages)
21 November 2013Notice of move from Administration to Dissolution on 18 November 2013 (11 pages)
19 June 2013Administrator's progress report to 22 May 2013 (11 pages)
19 June 2013Administrator's progress report to 22 May 2013 (11 pages)
21 February 2013Registered office address changed from C/O C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from C/O C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
1 February 2013Notice of deemed approval of proposals (1 page)
1 February 2013Notice of deemed approval of proposals (1 page)
17 January 2013Statement of administrator's proposal (25 pages)
17 January 2013Statement of administrator's proposal (25 pages)
7 December 2012Registered office address changed from Firlex House 18 Firgrove Hill Farnham Surrey GU9 8LQ on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Firlex House 18 Firgrove Hill Farnham Surrey GU9 8LQ on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from Firlex House 18 Firgrove Hill Farnham Surrey GU9 8LQ on 7 December 2012 (2 pages)
3 December 2012Appointment of an administrator (1 page)
3 December 2012Appointment of an administrator (1 page)
16 November 2012Termination of appointment of Murray Wells as a secretary (1 page)
16 November 2012Termination of appointment of Murray Paul Gavin Wells as a secretary on 29 October 2012 (1 page)
24 January 2012Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 160,000
(6 pages)
24 January 2012Annual return made up to 20 October 2011 with a full list of shareholders
Statement of capital on 2012-01-24
  • GBP 160,000
(6 pages)
24 January 2012Secretary's details changed for Mr Murray Paul Gavin Wells on 1 October 2011 (2 pages)
24 January 2012Secretary's details changed for Mr Murray Paul Gavin Wells on 1 October 2011 (2 pages)
24 January 2012Secretary's details changed for Mr Murray Paul Gavin Wells on 1 October 2011 (2 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
8 October 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
26 October 2010Director's details changed for Mr Ray Forbes Marsh on 25 October 2010 (2 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Mr Ray Forbes Marsh on 25 October 2010 (2 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
24 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
15 April 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
21 October 2009Director's details changed for Mark Fennemore on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Mark Fennemore on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Ray Forbes Marsh on 20 October 2009 (2 pages)
21 October 2009Director's details changed for Ray Forbes Marsh on 20 October 2009 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 March 2009Accounts for a medium company made up to 31 May 2008 (16 pages)
19 March 2009Accounts for a medium company made up to 31 May 2008 (16 pages)
21 October 2008Registered office changed on 21/10/2008 from c/o callaghans firlex house 18 firgrove hill farnham surrey GU9 8LQ (1 page)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from c/o callaghans firlex house 18 firgrove hill farnham surrey GU9 8LQ (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
1 April 2008Accounts for a medium company made up to 31 May 2007 (16 pages)
1 April 2008Accounts for a medium company made up to 31 May 2007 (16 pages)
16 November 2007Return made up to 20/10/07; full list of members (7 pages)
16 November 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 July 2007Registered office changed on 18/07/07 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page)
18 July 2007Registered office changed on 18/07/07 from: c/o sheridans whittington house alfred place london WC1E 7EA (1 page)
9 June 2007Particulars of mortgage/charge (5 pages)
9 June 2007Particulars of mortgage/charge (5 pages)
28 February 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
28 February 2007Accounts for a medium company made up to 31 May 2006 (16 pages)
5 January 2007Return made up to 20/10/06; full list of members (8 pages)
5 January 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 November 2005Accounts for a medium company made up to 31 May 2005 (19 pages)
7 November 2005Accounts for a medium company made up to 31 May 2005 (19 pages)
28 October 2005Return made up to 20/10/05; full list of members (8 pages)
28 October 2005Return made up to 20/10/05; full list of members (8 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Accounts for a medium company made up to 31 May 2004 (19 pages)
17 November 2004Accounts for a medium company made up to 31 May 2004 (19 pages)
28 October 2004Return made up to 20/10/04; full list of members (8 pages)
28 October 2004Return made up to 20/10/04; full list of members (8 pages)
27 October 2004Resolutions
  • RES13 ‐ Re final dividend 26/03/04
(1 page)
23 August 2004Registered office changed on 23/08/04 from: c/o sheridans 14 red lion square london WC1R 4QL (1 page)
23 August 2004Registered office changed on 23/08/04 from: c/o sheridans 14 red lion square london WC1R 4QL (1 page)
27 February 2004Particulars of mortgage/charge (11 pages)
27 February 2004Particulars of mortgage/charge (11 pages)
27 November 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
27 November 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
28 October 2003Location of register of members (1 page)
28 October 2003Location of register of members (1 page)
28 October 2003Return made up to 20/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 October 2003Return made up to 20/10/03; full list of members (7 pages)
14 April 2003Particulars of mortgage/charge (7 pages)
14 April 2003Particulars of mortgage/charge (7 pages)
20 February 2003Resolutions
  • RES13 ‐ Re agreement 29/01/03
(1 page)
20 February 2003Resolutions
  • RES13 ‐ Re agreement 29/01/03
(1 page)
7 February 2003Nc inc already adjusted 23/01/03 (1 page)
7 February 2003Ad 23/01/03--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
7 February 2003Nc inc already adjusted 23/01/03 (1 page)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 February 2003Ad 23/01/03--------- £ si 159998@1=159998 £ ic 2/160000 (2 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
6 December 2002New secretary appointed;new director appointed (3 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed;new director appointed (3 pages)
5 December 2002Company name changed red lion 18 LIMITED\certificate issued on 05/12/02 (3 pages)
5 December 2002Company name changed red lion 18 LIMITED\certificate issued on 05/12/02 (3 pages)
28 October 2002Incorporation (21 pages)