CROMPTON PARKINSON MOTORS LIMITED
Status | LIQUIDATION |
Company No. | 00150330 |
Category | Private Limited Company |
Incorporated | 01 May 1918 |
Age | 106 years, 20 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2019 |
Years | 5 years, 1 month, 17 days |
SUMMARY
CROMPTON PARKINSON MOTORS LIMITED is an liquidation private limited company with number 00150330. It was incorporated 106 years, 20 days ago, on 01 May 1918 and it was dissolved 5 years, 1 month, 17 days ago, on 04 April 2019. The company address is C/O Mazars Llp C/O Mazars Llp, Birmingham, B3 2RT.
Company Fillings
Order of court restoration previously members voluntary liquidation
Date: 23 Aug 2021
Category: Insolvency
Type: REST-MVL
Documents
Liquidation voluntary members return of final meeting
Date: 04 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Address
Type: AD01
New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT
Change date: 2018-02-07
Old address: Schneider Electric Stafford Park 5 Telford TF3 3BL England
Documents
Change sail address company with new address
Date: 06 Feb 2018
Category: Address
Type: AD02
New address: Schneider Electric Stafford Park 5 Telford Shropshire TF3 3BL
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 30 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 30 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Patrick Hughes
Appointment date: 2017-09-12
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-13
Officer name: Tanuja Randery
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type dormant
Date: 24 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-22
New address: Schneider Electric Stafford Park 5 Telford TF3 3BL
Old address: Schneider Electric Stafford Park 5 Telford TF3 3BL England
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-22
New address: Schneider Electric Stafford Park 5 Telford TF3 3BL
Old address: 2nd Floor, 80 Victoria Street London SW1E 5JL
Documents
Accounts with accounts type dormant
Date: 03 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change corporate secretary company with change date
Date: 01 May 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-02-27
Officer name: Invensys Secretaries Limited
Documents
Appoint person director company with name date
Date: 10 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Tanuja Randery
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-01
Officer name: Stuart Thorogood
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2015
Action Date: 09 Mar 2015
Category: Address
Type: AD01
New address: 2Nd Floor, 80 Victoria Street London SW1E 5JL
Change date: 2015-03-09
Old address: 3Rd Floor, 40 Grosvenor Place London SW1X 7AW
Documents
Termination director company with name termination date
Date: 02 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Rachel Louise Spencer
Documents
Change account reference date company current shortened
Date: 06 Oct 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Thorogood
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Lambeth
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Hull
Documents
Accounts with accounts type dormant
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change corporate secretary company with change date
Date: 10 May 2012
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Change corporate secretary company with change date
Date: 13 May 2011
Action Date: 16 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2010-08-16
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Mary Hull
Change date: 2011-05-13
Documents
Change person director company with change date
Date: 13 May 2011
Action Date: 13 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-13
Officer name: Rachel Louise Spencer
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 24 Aug 2010
Action Date: 24 Aug 2010
Category: Address
Type: AD01
Old address: Portland House Bressenden Place London SW1E 5BF
Change date: 2010-08-24
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change corporate secretary company with change date
Date: 21 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Invensys Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF
Documents
Accounts with accounts type dormant
Date: 13 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX
Documents
Accounts with accounts type dormant
Date: 27 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 17 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/01; full list of members
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 31 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/00; full list of members
Documents
Legacy
Date: 06 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Dec 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 15 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX
Documents
Legacy
Date: 02 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/99; full list of members
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 17 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 15 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 03 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/98; no change of members
Documents
Legacy
Date: 01 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Sep 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL
Documents
Legacy
Date: 11 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/97; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 09/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 02703515 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST MARY'S COURT,AMERSHAM,HP7 0UT
Number: | 10977457 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOOK WHAT YOU COULD OF WON LTD
8 LORD STREET,OLDHAM,OL1 3EY
Number: | 10811064 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10892422 |
Status: | ACTIVE |
Category: | Private Limited Company |
233 HIGH HOLBORN,LONDON,WC1V 7DN
Number: | 09519486 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL ROAD,MANCHESTER,M30 7RF
Number: | 11380413 |
Status: | ACTIVE |
Category: | Private Limited Company |