WARMINSTER MOTOR COMPANY,LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.00082894
CategoryPrivate Limited Company
Incorporated15 Dec 1904
Age119 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution24 Nov 2012
Years11 years, 5 months, 27 days

SUMMARY

WARMINSTER MOTOR COMPANY,LIMITED is an dissolved private limited company with number 00082894. It was incorporated 119 years, 5 months, 6 days ago, on 15 December 1904 and it was dissolved 11 years, 5 months, 27 days ago, on 24 November 2012. The company address is 125 Colmore Row, Birmingham, B3 3SD.



Company Fillings

Gazette dissolved liquidation

Date: 24 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Change date: 2012-05-14

Old address: Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Statement of companys objects

Date: 13 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 13 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY

Change date: 2011-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Paul Lynch

Appointment date: 2011-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lyndsay Navid Lane

Appointment date: 2011-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tdg Directors No2 Limited

Termination date: 2011-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tdg Directors No1 Limited

Termination date: 2011-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-08-01

Officer name: Tdg Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Change corporate director company with change date

Date: 01 Jun 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-05-08

Officer name: Tdg Directors No2 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 01 Jun 2011

Action Date: 08 May 2011

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tdg Directors No1 Limited

Change date: 2011-05-08

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gaultier De La Rochebrochard

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Nichols

Documents

View document PDF

Legacy

Date: 24 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 24 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rupert Henry Conquest Nichols

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jun 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Tdg Directors No2 Limited

Change date: 2010-05-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jun 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-08

Officer name: Tdg Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jun 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-05-08

Officer name: Tdg Directors No1 Limited

Documents

View document PDF

Accounts with made up date

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 28/04/2009 from 4-5 grosvenor place london SW1X 7HJ

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / tdg secretaries LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / tdg directors NO2 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / tdg directors NO1 LIMITED / 21/04/2009 / HouseName/Number was: , now: tdg headquarters, euroterminal; Street was: 4-5 grosvenor place, now: westinghouse road; Area was: , now: trafford park; Post Town was: london, now: manchester; Post Code was: SW1X 7HJ, now: M17 1PY

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/07; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 12/03/07 from: 25 victoria street london SW1H 0EX

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AAMD

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 30 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 27/03/03 from: 25 victoria street london SW1H 0EX

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 27/03/03 from: windsor house third floor c/o tdg PLC 50 victoria street london SW1H 0NR

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Address

Type: 287

Description: Registered office changed on 29/05/02 from: windsor house 50 victoria street london SW1H 0NR

Documents

View document PDF

Accounts with made up date

Date: 10 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Resolution

Date: 09 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 04 Oct 1999

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 20/07/99; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 28 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; full list of members; amend

Documents

View document PDF

Memorandum articles

Date: 19 Apr 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 14 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 21 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 13 Aug 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BARNES & WEST LIMITED

FOXHALL LODGE,NOTTINGHAM,NG7 6LH

Number:08337788
Status:ACTIVE
Category:Private Limited Company

EDWARD AND EBAL COMPANY LTD

35 CRONULLA DRIVE,WARRINGTON,WA5 3HS

Number:10047873
Status:ACTIVE
Category:Private Limited Company

JC FIRE AND SECURITY LTD

18 CHURCH STREET,ASHTON UNDER LYNE,OL6 6XE

Number:10553214
Status:ACTIVE
Category:Private Limited Company

MANOR LODGE (HESSLE) MANAGEMENT LIMITED

18 NORTH BAR WITHIN,EAST YORKSHIRE,HU17 8AX

Number:04570015
Status:ACTIVE
Category:Private Limited Company

NORTH EAST COACH TRAVEL LIMITED

THE COACHWORKS BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS

Number:08658076
Status:ACTIVE
Category:Private Limited Company

PIONEER ACCOUNTANTS LTD

MILL BUSINESS CENTRE ROOM 30, 1ST FLOOR,LONDON,N17 9QU

Number:08698624
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source