CITY MOTOR HOLDINGS LIMITED

Arlington Business Park Arlington Business Park, Reading, RG7 4SD
StatusDISSOLVED
Company No.04301565
CategoryPrivate Limited Company
Incorporated09 Oct 2001
Age22 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution15 Dec 2017
Years6 years, 6 months, 3 days

SUMMARY

CITY MOTOR HOLDINGS LIMITED is an dissolved private limited company with number 04301565. It was incorporated 22 years, 8 months, 9 days ago, on 09 October 2001 and it was dissolved 6 years, 6 months, 3 days ago, on 15 December 2017. The company address is Arlington Business Park Arlington Business Park, Reading, RG7 4SD.



Company Fillings

Gazette dissolved liquidation

Date: 15 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 15 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage charge part both with charge number

Date: 20 May 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Apr 2017

Action Date: 20 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-03-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043015650014

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 24 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-25

New address: C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD

Old address: Houndmills Autoplaza Aldermaston Road Basingstoke Hampshire RG21 6YL United Kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 03 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-09-12

Officer name: Condatis Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-22

Old address: C/O Mark Poole Head Office Aldermaston Road South Basingstoke Hampshire RG21 6YL

New address: Houndmills Autoplaza Aldermaston Road Basingstoke Hampshire RG21 6YL

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Poole

Termination date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Christopher William Robert Hayden

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043015650014

Charge creation date: 2016-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hemlock

Termination date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-22

Charge number: 043015650013

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH01

Capital : 1,996,429 GBP

Date: 2013-08-28

Documents

View document PDF

Resolution

Date: 17 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 02 Sep 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH01

Capital : 1,996,429 GBP

Date: 2013-08-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043015650012

Documents

View document PDF

Resolution

Date: 26 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Mar 2013

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Hemlock

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Wickins

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Poole

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Walker

Documents

View document PDF

Appoint corporate secretary company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Obs 24 Llp

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Poole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2013

Action Date: 11 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-11

Officer name: Mr Mark Richard Poole

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2012

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-17

Capital : 1,496,429.00 GBP

Documents

View document PDF

Resolution

Date: 27 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Robert Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-18

Old address: C/O Andrew Mortimer Head Office Aldermaston Road South Basingstoke Hampshire RG21 6YL United Kingdom

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Morgan

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Richard Poole

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Mortimer

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 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: 30 Nov 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2010

Action Date: 30 Nov 2010

Category: Address

Type: AD01

Old address: Houndmills Autoplaza Aldermaston Road South Basingstoke Hampshire RG21 6YL

Change date: 2010-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-06

Officer name: Mr Andrew Paul James Mortimer

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Anthony Morgan

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wickins

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Old address: C/O Gowrings of Basingstoke Aldermaston Road South Houndmills Basingstoke Hampshire RG216YL

Change date: 2010-01-11

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gavin walker

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 03/08/09\gbp si [email protected]=50000\gbp ic 1000000/1050000\

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Capital

Type: 122

Description: Conve

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/08/09

Documents

View document PDF

Resolution

Date: 03 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael wickins

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew paul james mortimer

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 02/04/2009 from c/o mercedes benz of exeter matford park road exeter EX2 8FD

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / michael wickins / 22/12/2008

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 29/02/08\gbp si 1@1=1\gbp ic 1000000/1000001\

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/02/08

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Capital

Type: 122

Description: Conve

Documents

View document PDF

Resolution

Date: 02 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed gavin robert walker

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/07; no change of members

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 27/09/06 from: portfield garage quarry lane chichester west sussex PO19 8NX

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

Number:OC392838
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE001612
Status:ACTIVE
Category:Charitable Incorporated Organisation

GREAT PERU LTD

2B BROOKLAND ROAD,NORTHAMPTON,NN1 4SL

Number:10340538
Status:ACTIVE
Category:Private Limited Company

HAREWOOD COURT MANAGEMENT COMPANY LIMITED

6 POOLE HILL,BOURNEMOUTH,BH2 5PS

Number:06998971
Status:ACTIVE
Category:Private Limited Company

MC MCGINTY CONTRACT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10399761
Status:ACTIVE
Category:Private Limited Company

MILDEN PROPERTIES LIMITED

37 CRESCENT ROAD,TELFORD,TF1 3DW

Number:02937256
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