EMPRESS MOTORS LIMITED

The Old Exchange The Old Exchange, Southend-On-Sea, SS1 2EG, Essex
StatusDISSOLVED
Company No.00211078
CategoryPrivate Limited Company
Incorporated13 Jan 1926
Age98 years, 5 months, 4 days
JurisdictionEngland Wales
Dissolution11 Apr 2022
Years2 years, 2 months, 6 days

SUMMARY

EMPRESS MOTORS LIMITED is an dissolved private limited company with number 00211078. It was incorporated 98 years, 5 months, 4 days ago, on 13 January 1926 and it was dissolved 2 years, 2 months, 6 days ago, on 11 April 2022. The company address is The Old Exchange The Old Exchange, Southend-on-sea, SS1 2EG, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2021

Action Date: 02 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2020

Action Date: 02 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Apr 2019

Action Date: 02 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2018

Action Date: 02 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Old address: 3 Corbridge Crescent London E2 9DS

New address: The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG

Change date: 2017-02-21

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-04

Officer name: June Christine Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-12

Old address: 105 Stanstead Road London SE23 1HH

Documents

View document PDF

Legacy

Date: 10 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 21/03/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 29/08/07 from: 43-47 greenwich high road london SE10 8JL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2007

Action Date: 21 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-21

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 21/03/07

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 03/04/07 from: 2/3 corbridge crescent the oval london E2 9DS

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/99; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 1999

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/93; no change of members

Documents

View document PDF

Legacy

Date: 06 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 May 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 28/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 26 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/05/89; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 25/03/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 01/12/86; full list of members

Documents

View document PDF


Some Companies

2TH DENTAL LTD

PAVILION VIEW,BRIGHTON,BN1 1EY

Number:10819828
Status:ACTIVE
Category:Private Limited Company

BIZLO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11863865
Status:ACTIVE
Category:Private Limited Company

CODREX LTD

48 ST. STEPHEN'S ROAD,LONDON,E6 1AW

Number:11951568
Status:ACTIVE
Category:Private Limited Company

DECORATIVE BATHROOM SYSTEMS LIMITED

UNIT 28 CARYLON ROAD INDUSTRIAL,WARWICKSHIRE,CV9 1JH

Number:03855855
Status:ACTIVE
Category:Private Limited Company

DR DEIRDRE MULLANE

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI611636
Status:ACTIVE
Category:Private Unlimited Company

EASYBUSINESS24 LTD

2A ST GEORGE WHARF,LONDON,SW8 2LE

Number:10881322
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