Company NameSheppard Motor Co Limited
Company StatusDissolved
Company Number04984343
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Dissolution Date7 May 2009 (14 years, 11 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameChristopher Mark Sheppard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 The Old Brickyard
West Haddon
Northampton
Northamptonshire
NN6 7GP
Secretary NameLisa Sheppard
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Old Brick Yard
West Haddon
Northampton
Northamptonshire
NN6 7GP
Director NameLisa Sheppard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(1 year after company formation)
Appointment Duration4 years, 5 months (closed 07 May 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 The Old Brick Yard
West Haddon
Northampton
Northamptonshire
NN6 7GP

Location

Registered AddressPO Box 60317
10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£46,604
Cash£10,390
Current Liabilities£790,543

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2009Notice of move from Administration to Dissolution (8 pages)
11 August 2008Administrator's progress report to 7 August 2008 (7 pages)
11 August 2008Notice of extension of period of Administration (1 page)
31 March 2008Administrator's progress report to 7 August 2008 (7 pages)
28 November 2007Statement of affairs (16 pages)
2 November 2007Result of meeting of creditors (3 pages)
11 October 2007Statement of administrator's proposal (29 pages)
23 August 2007Registered office changed on 23/08/07 from: 2 pavilion court 600 pavilion drive northampton NN4 7SL (1 page)
18 August 2007Appointment of an administrator (1 page)
3 April 2007Particulars of mortgage/charge (3 pages)
27 February 2007Accounts for a small company made up to 31 December 2005 (6 pages)
14 February 2007Return made up to 03/12/06; full list of members (4 pages)
25 January 2007Nc inc already adjusted 14/12/06 (1 page)
25 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2005Return made up to 03/12/05; full list of members (4 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 December 2004Return made up to 03/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2004New director appointed (2 pages)
4 May 2004Memorandum and Articles of Association (19 pages)
19 April 2004Nc inc already adjusted 12/02/04 (1 page)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2004Ad 10/02/04--------- £ si 130002@1=130002 £ ic 2/130004 (2 pages)
19 April 2004Ad 12/02/04--------- £ si 100000@1=100000 £ ic 130004/230004 (2 pages)
17 February 2004Particulars of mortgage/charge (3 pages)