Company Information for MOTORCARE WARRANTIES LIMITED
CHARLOTTE HOUSE STANIER WAY, WYVERN BUSINESS PARK, DERBY, DE21 6BF,
|
Company Registration Number
03485449
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOTORCARE WARRANTIES LIMITED | |
Legal Registered Office | |
CHARLOTTE HOUSE STANIER WAY WYVERN BUSINESS PARK DERBY DE21 6BF Other companies in DE1 | |
Company Number | 03485449 | |
---|---|---|
Company ID Number | 03485449 | |
Date formed | 1997-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 18/12/2009 | |
Return next due | 15/01/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 08:46:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE VICTORIA THOMAS PANESAR |
||
HARBINDER SINGH PANESAR |
||
JAMES ANTHONY WILLIAM THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE THOMAS |
Director | ||
FNCS SECRETARIES LIMITED |
Nominated Secretary | ||
FNCS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORCARE ELITE (2008) LIMITED | Director | 2008-07-14 | CURRENT | 2008-07-14 | Dissolved 2017-09-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/ D DATE - 09/04/2017 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/ D DATE - 09/04/2016 | |
F4.47 | NOTICE OF REMOVAL OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT Y/E 06/07/14 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM MOTORCARE HOUSE THE GABLES COMMERCIAL STREET LLANTWIT MAJOR VALE OF GLAMORGAN CF61 1RB | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 25/02/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/12/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 32 FAIRFIELD CRESCENT LLANTWIT MAJOR VALE OF GLAMORGAN CF61 2XJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/12/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-01 |
Meetings of Creditors | 2015-03-12 |
Appointment of Liquidators | 2011-07-20 |
Proposal to Strike Off | 2011-04-19 |
Petitions to Wind Up (Companies) | 2011-01-25 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6603 - Non-life insurance/reinsurance
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTORCARE WARRANTIES LIMITED
The top companies supplying to UK government with the same SIC code (6603 - Non-life insurance/reinsurance) as MOTORCARE WARRANTIES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MOTORCARE WARRANTIES LIMITED | Event Date | 2015-04-10 |
In the Cardiff County Court case number 228 Principal Trading Address: The Gables, Commercial Street, Llantwit Major, Vale of Glamorgan, CF61 1RB I, MFP Smith , of Dains LLP , Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF , (IP No. 006484) give notice that I was appointed as the replacement Liquidator of the above Company on 10 April 2015 . All creditors are hereby invited to prove their debts by sending details to me at my address as shown above. It is not proposed that a general meeting of creditors is summoned at this stage for the purpose of determining whether a creditors committee should be established, but I must draw the creditors attention to the provisions of Section 141 of the Insolvency Act 1986 whereby the Trustee shall summon a meeting of creditors to determine whether a liquidation committee should be established and under Rule 4.127(5) of the Insolvency Rules 1986 to establish the basis of the Liquidators remuneration. Proof of Debts are available upon request from the Liquidator. For further details contact: Rashpal Sandhu, Email: rsandhu@dains.com, Tel: 0845 555 8844. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOTORCARE WARRANTIES LIMITED | Event Date | 2011-07-07 |
In the Cardiff Court case number 228 Notice is hereby given that Russell John Carman , of Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ , was appointed Liquidator of the above-named Company on 7 July 2011 . Russell John Carman , Office holder capacity: Liquidator (IP No 005749 ), Bates Weston LLP, The Mills, Canal Street, Derby DE1 2RJ, telephone: 01332 365855 , email: insolvency@batesweston.co.uk . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MOTORCARE WARRANTIES LIMITED | Event Date | 2011-07-07 |
In the Cardiff Court case number 228 A meeting of creditors of the above-named company has been summoned by the Liquidator at the request of a creditor (Templeton Insurance Limited), under Section 172 of the Insolvency Act 1986 for the purpose of: (1) Removing the current Liquidator (Russell John Carman of Bates Weston LLP) from the office of Liquidator. (2) Proposing the appointment of Martin Smith of Dains LLP, Charlotte House, Stanier Way, Derby DE21 6BF as Liquidator. (3) Determining the release of Russell John Carman as Liquidator pursuant to Section 174 of the Insolvency Act 1986 . The meeting will be held at The offices of Bates Weston, The Mills, Canal Street, Derby DE1 2RJ , on Monday 30 March 2015 at 1100 hours. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 1200 hours on Friday 27 March 2015 (together with a completed proof of debt form if you have not already lodged one) to entitle you to vote at the meeting. Russell John Carman (IP 005749 ), Liquidator , Bates Weston LLP , The Mills, Canal Street, Derby DE1 2RJ . Telephone 01332 365855 . Email insolvency@batesweston.co.uk . Date of Appointment: 7 July 2011 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOTORCARE WARRANTIES LIMITED | Event Date | 2011-04-19 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MOTORCARE WARRANTIES LIMITED | Event Date | 2010-12-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 0272 A Petition to wind up the above-named Company, Registration Number 03485449, Registered Office Motorcare House, The Gables, Commercial Street, Llantwit Major, Vale of Glamorgan CF61 1RB , presented on 21 December 2010 by TEMPLETON INSURANCE LIMITED , of 14 Athol Street, Douglas, Isle of Man IM1 1JA , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 February 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 February 2011 . The Petitioners Solicitor is Nelsons Solicitors Ltd , Pennine House, 8 Stanford Street, Nottingham NG1 7BQ , DX 10029 NOTTINGHAM 1. (Ref 02/SPK/39067.21.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOTORCARE WARRANTIES LIMITED | Event Date | 2010-02-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |