Company NameM & C Property Cars Limited
Company StatusDissolved
Company Number05764317
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NamePM84 Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Michael James Ashton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(1 year, 4 months after company formation)
Appointment Duration11 years (closed 28 August 2018)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Otford
Kent
TN14 5BQ
Secretary NameMrs Christine Ashton
NationalityBritish
StatusClosed
Appointed20 August 2007(1 year, 4 months after company formation)
Appointment Duration11 years (closed 28 August 2018)
RoleCompany Director
Correspondence Address56 High Street
Otford
Kent
TN14 5BQ
Director NameMr David Mark Sinclair
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow
Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameMr Paul John Montgomery
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Rosebery Avenue
Sidcup
Kent
DA15 8HZ

Location

Registered Address304 High Street
Orpington
Kent
BR6 0NF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Michael James Ashton
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£10,976

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
11 January 2018Application to strike the company off the register (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
17 January 2012Amended accounts made up to 31 March 2011 (5 pages)
17 January 2012Amended accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Registered office address changed from Bank Chambers 156 Main Road Biggin Hill Kent TN16 3BA on 15 December 2011 (1 page)
15 December 2011Registered office address changed from , Bank Chambers, 156 Main Road, Biggin Hill, Kent, TN16 3BA on 15 December 2011 (1 page)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Mr Michael James Ashton on 30 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Michael James Ashton on 30 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 May 2009Director's change of particulars / michael ashton / 18/05/2009 (1 page)
27 May 2009Secretary's change of particulars / christine ashton / 18/05/2009 (1 page)
27 May 2009Secretary's change of particulars / christine ashton / 18/05/2009 (1 page)
27 May 2009Director's change of particulars / michael ashton / 18/05/2009 (1 page)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Secretary's change of particulars / christine ashton / 31/03/2009 (2 pages)
6 April 2009Return made up to 31/03/09; full list of members (3 pages)
6 April 2009Secretary's change of particulars / christine ashton / 31/03/2009 (2 pages)
6 April 2009Director's change of particulars / michael ashton / 31/03/2009 (2 pages)
6 April 2009Director's change of particulars / michael ashton / 31/03/2009 (2 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007Secretary resigned (1 page)
20 August 2007Company name changed PM84 LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed PM84 LIMITED\certificate issued on 20/08/07 (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 17 rosebery avenue sidcup DA15 8HZ (1 page)
20 June 2006Registered office changed on 20/06/06 from: 17 rosebery avenue, sidcup, DA15 8HZ (1 page)