Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY MOTOR HOLDINGS LIMITED
Company Information for

CITY MOTOR HOLDINGS LIMITED

KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, THEALE, READING, RG7 4SD,
Company Registration Number
04301565
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About City Motor Holdings Ltd
CITY MOTOR HOLDINGS LIMITED was founded on 2001-10-09 and has its registered office in Theale. The organisation's status is listed as "In Administration
Administrative Receiver". City Motor Holdings Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CITY MOTOR HOLDINGS LIMITED
 
Legal Registered Office
KPMG LLP
ARLINGTON BUSINESS PARK
THEALE
THEALE
READING
RG7 4SD
Other companies in RG21
 
Previous Names
BLAKEDEW 328 LIMITED11/12/2001
Filing Information
Company Number 04301565
Company ID Number 04301565
Date formed 2001-10-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2015-10-09
Return next due 2016-10-23
Type of accounts FULL
VAT Number /Sales tax ID GB430596062  
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY MOTOR HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name CITY MOTOR HOLDINGS LIMITED
The following companies were found which have the same name as CITY MOTOR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY MOTOR HOLDINGS PTY. LIMITED NSW 2010 Active Company formed on the 1982-05-17

Company Officers of CITY MOTOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RJP SECRETARIES LIMITED
Company Secretary 2012-12-17
CONDATIS LIMITED
Director 2016-09-12
CHRISTOPHER WILLIAM ROBERT HAYDEN
Director 2016-04-01
OBS 24 LLP
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD POOLE
Director 2012-12-17 2016-05-31
STEPHEN HEMLOCK
Director 2012-12-17 2015-12-15
MARK RICHARD POOLE
Company Secretary 2011-09-30 2012-12-17
GAVIN ROBERT WALKER
Director 2011-10-14 2012-12-17
ANTHONY JOHN WICKINS
Director 2001-11-27 2012-12-17
DEREK ANTHONY MORGAN
Director 2007-02-09 2011-10-14
ANDREW PAUL JAMES MORTIMER
Company Secretary 2009-07-31 2011-09-30
MICHAEL ANTHONY WICKINS
Director 2001-11-20 2009-10-01
GAVIN ROBERT WALKER
Director 2008-03-03 2009-08-03
MICHAEL ANTHONY WICKINS
Company Secretary 2006-07-21 2009-07-31
BARRY HUGH DUNBAR SAMPSON
Director 2004-04-01 2007-03-27
CHRISTOPHER EDRIC DAVID ELVIDGE
Company Secretary 2003-08-22 2006-07-20
CHRISTOPHER EDRIC DAVID ELVIDGE
Director 2003-07-04 2006-07-20
KEVIN TERRY WATSON
Director 2001-11-20 2005-12-19
PETER MARTIN BORGAS
Director 2004-04-01 2005-08-18
DAVID WALLACE RUSSELL
Director 2001-12-20 2004-12-20
ADRIAN HOWARD MARTIN
Director 2001-12-20 2004-05-01
DAVID PETER ANSLEY SMITH
Company Secretary 2001-11-27 2003-08-22
DAVID PETER ANSLEY SMITH
Director 2001-11-27 2003-08-22
CHRISTIAN RAINER SPAETT
Director 2001-11-20 2002-12-19
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2001-10-09 2001-11-27
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2001-10-09 2001-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RJP SECRETARIES LIMITED HILLFIELD SECURITIES (WEMBLEY) LIMITED Company Secretary 2018-08-20 CURRENT 1972-12-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HERLACROSS LIMITED Company Secretary 2018-08-20 CURRENT 1977-06-03 Active
RJP SECRETARIES LIMITED SPLASH NEWS AND PICTURE AGENCY LIMITED Company Secretary 2018-06-21 CURRENT 2016-09-26 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED FLYNET PICTURES UK LIMITED Company Secretary 2018-06-21 CURRENT 2011-02-02 Liquidation
RJP SECRETARIES LIMITED PAISLEY NEWCO LIMITED Company Secretary 2018-05-02 CURRENT 2018-05-02 Active
RJP SECRETARIES LIMITED ALDER GROVE CHILWORTH MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 2018-04-16 Active
RJP SECRETARIES LIMITED TRL REALISATIONS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED RCAP SIX LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active
RJP SECRETARIES LIMITED RCAP FOUR LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP FIVE LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED RCAP THREE LIMITED Company Secretary 2018-01-15 CURRENT 2018-01-15 Liquidation
RJP SECRETARIES LIMITED CC PROPCO LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Liquidation
RJP SECRETARIES LIMITED CLUTTONS RESIDENTIAL LIMITED Company Secretary 2017-11-16 CURRENT 2017-11-16 Active
RJP SECRETARIES LIMITED HOGG LABORATORY SUPPLIES LIMITED Company Secretary 2017-09-25 CURRENT 1992-06-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SCIENTIFIC AND CHEMICAL INTERNATIONAL LIMITED Company Secretary 2017-09-25 CURRENT 2005-11-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED R&J WOOD LIMITED Company Secretary 2017-09-25 CURRENT 2002-07-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED PRIMARY SCHOOL TOOL BOX LIMITED Company Secretary 2017-09-25 CURRENT 2012-10-04 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SCIENTIFIC AND CHEMICAL SUPPLIES LIMITED Company Secretary 2017-09-25 CURRENT 1957-08-13 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED AXCESS FINANCIAL EUROPE LIMITED Company Secretary 2017-08-30 CURRENT 2014-01-13 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASH GENERATOR LIMITED Company Secretary 2017-08-30 CURRENT 1988-05-17 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CASH GENERATOR HOLDINGS LIMITED Company Secretary 2017-08-30 CURRENT 2008-01-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CNG HOLDINGS ENGLAND LIMITED Company Secretary 2017-08-30 CURRENT 2010-11-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CABLELINES (2019) LIMITED Company Secretary 2017-08-01 CURRENT 2017-08-01 Active
RJP SECRETARIES LIMITED FAITH 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-08-01 Active
RJP SECRETARIES LIMITED DIFFERENT CORNER LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
RJP SECRETARIES LIMITED THE EDGE OF HEAVEN 2017 LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THORNHILL RUBBER LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED FCAP 2017 LIMITED Company Secretary 2017-04-13 CURRENT 2017-04-13 Active - Proposal to Strike off
RJP SECRETARIES LIMITED QUILAM CAPITAL LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active
RJP SECRETARIES LIMITED THORNHILL ENGINEERING SERVICES LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED HAVELOCK INTERNATIONAL LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CCRL REALISATIONS LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED KINGDOM COME 2016 LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
RJP SECRETARIES LIMITED RR STOCK CO LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
RJP SECRETARIES LIMITED CONNECTORCO LIMITED Company Secretary 2016-06-15 CURRENT 2003-03-03 Active
RJP SECRETARIES LIMITED VISTEL CABLES LIMITED Company Secretary 2016-06-15 CURRENT 2008-05-13 Active
RJP SECRETARIES LIMITED AGP TRADING LIMITED Company Secretary 2016-06-15 CURRENT 2009-06-27 Active
RJP SECRETARIES LIMITED KVMSHOP LIMITED Company Secretary 2016-06-15 CURRENT 1983-01-21 Active
RJP SECRETARIES LIMITED CABLENET TRADING LIMITED Company Secretary 2016-06-15 CURRENT 1997-04-01 Active
RJP SECRETARIES LIMITED NETSHOP LIMITED Company Secretary 2016-06-15 CURRENT 2008-01-28 Active
RJP SECRETARIES LIMITED CASTLEGATE 797 LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASTLEGATE 795 LIMITED Company Secretary 2016-04-18 CURRENT 2002-10-28 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HOME AND COMFORTS HOLDINGS LIMITED Company Secretary 2016-04-18 CURRENT 2007-11-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED INDEPENDENT GROUP (UK) LIMITED Company Secretary 2016-04-18 CURRENT 2008-10-24 Liquidation
RJP SECRETARIES LIMITED HOME AND COMFORTS LIMITED Company Secretary 2016-04-18 CURRENT 2011-09-22 Liquidation
RJP SECRETARIES LIMITED REVIVAL BLUE LIMITED Company Secretary 2016-04-18 CURRENT 1993-02-09 Active
RJP SECRETARIES LIMITED CASTLEGATE 792 LIMITED Company Secretary 2016-04-18 CURRENT 1993-07-01 Liquidation
RJP SECRETARIES LIMITED CHEM-DRY FRANCHISING LIMITED Company Secretary 2016-04-18 CURRENT 1987-11-27 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CHEM-DRY MIDLANDS AND LONDON LIMITED Company Secretary 2016-04-18 CURRENT 1989-05-24 Active - Proposal to Strike off
RJP SECRETARIES LIMITED 2020 FRANCHISING LTD Company Secretary 2016-04-18 CURRENT 1996-09-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ANSA UK LIMITED Company Secretary 2016-04-18 CURRENT 1998-04-14 Active
RJP SECRETARIES LIMITED CITY SHIELDS INCIDENT MANAGEMENT LIMITED Company Secretary 2016-04-18 CURRENT 1998-11-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MANAGEMENT FACILITIES (NORTHERN) LIMITED Company Secretary 2016-04-18 CURRENT 1999-03-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED CASTLEGATE 796 LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Liquidation
RJP SECRETARIES LIMITED IGUK SUPPORT SERVICES LIMITED Company Secretary 2016-04-18 CURRENT 2001-08-23 Liquidation
RJP SECRETARIES LIMITED IGUK EBT TRUSTEES LIMITED Company Secretary 2016-04-18 CURRENT 2004-01-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED IGUK LIMITED Company Secretary 2016-04-18 CURRENT 2004-03-10 Active - Proposal to Strike off
RJP SECRETARIES LIMITED AGHOCO 1022 LIMITED Company Secretary 2016-04-18 CURRENT 2010-03-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED EXTERNAL SERVICES GROUP LIMITED Company Secretary 2016-04-18 CURRENT 1999-03-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ENVIRONMENTAL SOLUTIONS NORTHERN LIMITED Company Secretary 2016-04-18 CURRENT 1999-06-21 Active - Proposal to Strike off
RJP SECRETARIES LIMITED A & GP HOLDINGS LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
RJP SECRETARIES LIMITED FANTASTIC VOYAGE LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
RJP SECRETARIES LIMITED BLACK COUNTRY ROCK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED BLACKSTAR 2016 LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
RJP SECRETARIES LIMITED ZEEBRA ACCOUNTING LIMITED Company Secretary 2016-02-10 CURRENT 2015-02-23 Dissolved 2017-08-22
RJP SECRETARIES LIMITED TEMPLOY RECRUITMENT SERVICES LIMITED Company Secretary 2016-02-10 CURRENT 1996-12-13 Dissolved 2017-09-12
RJP SECRETARIES LIMITED ZEBRA ACCOUNTING SOLUTIONS LIMITED Company Secretary 2016-02-10 CURRENT 2015-03-06 Dissolved 2017-09-12
RJP SECRETARIES LIMITED ASSIST EDUCATION RESOURCING LTD Company Secretary 2016-02-10 CURRENT 2015-05-29 Dissolved 2018-03-14
RJP SECRETARIES LIMITED FLEXIBLE STAFFING HULL LTD Company Secretary 2016-02-10 CURRENT 2011-01-14 Dissolved 2018-04-06
RJP SECRETARIES LIMITED BRIDGEWATER HUMAN CAPITAL GROUP LIMITED Company Secretary 2016-02-10 CURRENT 2014-07-14 Dissolved 2018-04-23
RJP SECRETARIES LIMITED PICCADILLY WORKFORCE LIMITED Company Secretary 2016-02-10 CURRENT 2009-10-13 Dissolved 2018-05-29
RJP SECRETARIES LIMITED HC RECRUITMENT LIMITED Company Secretary 2016-02-10 CURRENT 2012-01-27 Dissolved 2018-06-12
RJP SECRETARIES LIMITED SYSTEM GROUP LIMITED Company Secretary 2016-02-10 CURRENT 1996-05-07 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED ASSIST RECRUITMENT UK LIMITED Company Secretary 2016-02-10 CURRENT 2003-12-10 Dissolved 2018-04-23
RJP SECRETARIES LIMITED ASSIST RESOURCING GROUP LIMITED Company Secretary 2016-02-10 CURRENT 2011-08-26 Liquidation
RJP SECRETARIES LIMITED AIR RESOURCE MANAGEMENT LIMITED Company Secretary 2016-02-10 CURRENT 2015-02-23 Liquidation
RJP SECRETARIES LIMITED FCAP TEN LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED FCAP NINE LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED FCAP EIGHT LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
RJP SECRETARIES LIMITED ZEBRA 2017 LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SYSTEM TRAINING GROUP HOLDINGS LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED QUILAM CAPITAL HOLDINGS LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
RJP SECRETARIES LIMITED FCAP SIX LIMITED Company Secretary 2016-02-01 CURRENT 2016-02-01 Active
RJP SECRETARIES LIMITED GREENS ECONOMISERS LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SENIOR GREEN LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active
RJP SECRETARIES LIMITED GREENS POWER LIMITED Company Secretary 2016-01-25 CURRENT 2004-03-09 Active
RJP SECRETARIES LIMITED E GREEN & SON LIMITED Company Secretary 2016-01-25 CURRENT 2006-03-07 Active
RJP SECRETARIES LIMITED FCAP TWO LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Dissolved 2018-04-16
RJP SECRETARIES LIMITED FCAP THREE LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
RJP SECRETARIES LIMITED HAY WAIN HOLDINGS LIMITED Company Secretary 2015-12-10 CURRENT 2015-12-10 Active
RJP SECRETARIES LIMITED FCAP ONE LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
RJP SECRETARIES LIMITED RCAP TWO LIMITED Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
RJP SECRETARIES LIMITED THMLC LIMITED Company Secretary 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THMG LIMITED Company Secretary 2015-03-17 CURRENT 2014-10-23 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED CANTILLON HOLDINGS LIMITED Company Secretary 2015-02-18 CURRENT 2004-01-16 Active
RJP SECRETARIES LIMITED MWC INVESTMENTS LIMITED Company Secretary 2015-02-18 CURRENT 2014-01-13 Active
RJP SECRETARIES LIMITED MORRISROE DEMOLITION LIMITED Company Secretary 2015-02-18 CURRENT 1967-09-28 Active
RJP SECRETARIES LIMITED CLUTTONS EMPLOYEES LIMITED Company Secretary 2015-02-01 CURRENT 2014-12-03 Active
RJP SECRETARIES LIMITED HEAT EXCHANGE GROUP LIMITED Company Secretary 2014-07-22 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED AD4ENERGY LIMITED Company Secretary 2014-07-21 CURRENT 2014-07-21 Liquidation
RJP SECRETARIES LIMITED MARSHALL ROEBUCK LIMITED Company Secretary 2014-07-18 CURRENT 1996-04-29 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED DC RMS HOLDINGS LIMITED Company Secretary 2014-07-10 CURRENT 2011-10-10 Dissolved 2016-05-23
RJP SECRETARIES LIMITED DC RMS LTD Company Secretary 2014-07-10 CURRENT 2010-06-22 Dissolved 2017-05-13
RJP SECRETARIES LIMITED TRAKICE LIMITED Company Secretary 2014-04-22 CURRENT 2013-09-03 Liquidation
RJP SECRETARIES LIMITED HC REALISATIONS LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 In Administration
RJP SECRETARIES LIMITED WREXHAM WIRE LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED DORA CAPITAL LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2018-07-24
RJP SECRETARIES LIMITED RODD PROPERTIES NUMBER 2 LIMITED Company Secretary 2014-01-01 CURRENT 2012-07-18 Active
RJP SECRETARIES LIMITED ITM RAIL LTD Company Secretary 2013-12-10 CURRENT 2012-07-25 Dissolved 2015-08-18
RJP SECRETARIES LIMITED VALARIS CAPITAL INVESTMENTS LIMITED Company Secretary 2013-12-10 CURRENT 2012-02-09 Dissolved 2015-07-07
RJP SECRETARIES LIMITED IS GROUP RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 2001-06-21 Dissolved 2015-04-22
RJP SECRETARIES LIMITED IS INSTRUMENTS RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1962-11-16 Dissolved 2015-04-22
RJP SECRETARIES LIMITED IS MANAGEMENT RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 2005-07-14 Dissolved 2015-04-21
RJP SECRETARIES LIMITED IS PROPERTY RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1986-07-18 Dissolved 2015-04-22
RJP SECRETARIES LIMITED SUBVERSIVE NETWORKS LIMITED Company Secretary 2013-12-10 CURRENT 1974-07-15 Dissolved 2016-01-15
RJP SECRETARIES LIMITED RDS ASBESTOS MANAGEMENT CONSULTANTS [UK] LIMITED Company Secretary 2013-12-10 CURRENT 2002-04-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED REDHILL ANALYSTS LIMITED Company Secretary 2013-12-10 CURRENT 1994-08-25 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED A.H. ALLEN LIMITED Company Secretary 2013-12-10 CURRENT 2003-06-23 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SAVVY & VICTOR LIMITED Company Secretary 2013-12-10 CURRENT 2011-11-10 Dissolved 2017-01-19
RJP SECRETARIES LIMITED IS SERVICES RECEIVABLES 2014 LTD Company Secretary 2013-12-10 CURRENT 1999-09-08 Dissolved 2018-07-09
RJP SECRETARIES LIMITED BRIDGEWATER PAYROLL LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Dissolved 2018-04-19
RJP SECRETARIES LIMITED TOUCH ID LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MARSHALL ROEBUCK PROPERTY LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Liquidation
RJP SECRETARIES LIMITED LEABROOK ESTATES LIMITED Company Secretary 2013-09-30 CURRENT 1995-02-02 Dissolved 2016-07-05
RJP SECRETARIES LIMITED SHROPSHIRE LEISURE LIMITED Company Secretary 2013-09-30 CURRENT 1997-07-01 Dissolved 2016-09-27
RJP SECRETARIES LIMITED DDGS & C REALISATIONS LIMITED Company Secretary 2013-09-30 CURRENT 1974-08-22 Liquidation
RJP SECRETARIES LIMITED MCEVOY AND ROWLEY SERVICES LIMITED Company Secretary 2013-04-02 CURRENT 1982-11-15 Active
RJP SECRETARIES LIMITED SCI TRANSLATIONS LIMITED Company Secretary 2013-02-11 CURRENT 2003-10-07 Active
RJP SECRETARIES LIMITED SHURGARD STORAGE CENTRES UK LIMITED Company Secretary 2013-01-29 CURRENT 1997-10-24 Active
RJP SECRETARIES LIMITED SHURGARD UK WOKINGHAM LIMITED Company Secretary 2013-01-29 CURRENT 2002-06-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2003-04-11 Active
RJP SECRETARIES LIMITED SECOND SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2003-09-24 Active
RJP SECRETARIES LIMITED SHURGARD UK WEST LONDON LIMITED Company Secretary 2013-01-29 CURRENT 2004-06-21 Active
RJP SECRETARIES LIMITED MM3 MOLLY MILLARS LANE MANAGEMENT COMPANY LIMITED. Company Secretary 2013-01-29 CURRENT 2002-03-13 Active
RJP SECRETARIES LIMITED FIRST SHURGARD UK LIMITED Company Secretary 2013-01-29 CURRENT 2002-12-19 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD SERVICES UK LIMITED Company Secretary 2013-01-29 CURRENT 2002-06-20 Active
RJP SECRETARIES LIMITED SECOND SHURGARD UK CAMBERLEY LIMITED Company Secretary 2013-01-29 CURRENT 2004-11-04 Active - Proposal to Strike off
RJP SECRETARIES LIMITED SHURGARD UK OPERATIONS LIMITED Company Secretary 2013-01-29 CURRENT 2005-04-20 Active - Proposal to Strike off
RJP SECRETARIES LIMITED AESTHETIC AND COSMETIC SURGERY LIMITED Company Secretary 2013-01-11 CURRENT 2012-09-13 Dissolved 2017-03-20
RJP SECRETARIES LIMITED ROWES MOTOR COMPANY LIMITED Company Secretary 2012-12-17 CURRENT 1998-03-02 Dissolved 2015-10-22
RJP SECRETARIES LIMITED PORTFIELD SPORTS CARS LIMITED Company Secretary 2012-12-17 CURRENT 1990-08-13 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED HOUNDMILLS AUTOPLAZA LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-08 Liquidation
RJP SECRETARIES LIMITED CITY BASINGSTOKE LIMITED Company Secretary 2012-12-17 CURRENT 2002-02-22 Liquidation
RJP SECRETARIES LIMITED GOWRINGS OF READING LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-19 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED GOWRINGS OF NEWBURY LIMITED Company Secretary 2012-12-17 CURRENT 2002-04-04 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED VIKING BASINGSTOKE LIMITED Company Secretary 2012-12-17 CURRENT 2007-11-08 In Administration/Administrative Receiver
RJP SECRETARIES LIMITED ROYALTON ESTATES LIMITED Company Secretary 2012-07-27 CURRENT 2007-01-23 Active
RJP SECRETARIES LIMITED NEWDIGATE HCO LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Dissolved 2017-09-15
RJP SECRETARIES LIMITED UNION JUMP 101 LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED BELL LANE PROPERTY LTD Company Secretary 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MURRAY PEARCE LIMITED Company Secretary 2012-07-16 CURRENT 2012-07-16 Liquidation
RJP SECRETARIES LIMITED ENNIS TRACK LIMITED Company Secretary 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
RJP SECRETARIES LIMITED THORTS LIMITED Company Secretary 2012-06-25 CURRENT 1974-09-04 Liquidation
RJP SECRETARIES LIMITED RJP SPARE CO 1 LIMITED Company Secretary 2012-06-19 CURRENT 2012-06-19 Dissolved 2016-01-19
RJP SECRETARIES LIMITED RJP SPARE CO LIMITED Company Secretary 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-01-19
RJP SECRETARIES LIMITED WOOD LODGE SURREY LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-06-21
RJP SECRETARIES LIMITED STONE ITALIANA UK LIMITED Company Secretary 2012-04-12 CURRENT 2012-04-12 Active
RJP SECRETARIES LIMITED CAVENDISH 101 LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Active
RJP SECRETARIES LIMITED LOCKLEAZE LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Active
RJP SECRETARIES LIMITED CLIFTON BROOK LIMITED Company Secretary 2012-01-30 CURRENT 2012-01-30 Liquidation
RJP SECRETARIES LIMITED CFG LEISURE 4 LIMITED Company Secretary 2011-11-30 CURRENT 2009-07-11 Dissolved 2017-04-23
RJP SECRETARIES LIMITED ELATHA LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2016-11-01
RJP SECRETARIES LIMITED MOGONS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2017-02-28
RJP SECRETARIES LIMITED VITIRIS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Dissolved 2017-04-11
RJP SECRETARIES LIMITED CONDATIS LIMITED Company Secretary 2011-10-01 CURRENT 2011-06-10 Active
RJP SECRETARIES LIMITED MGL DISTRIBUTION LIMITED Company Secretary 2011-09-07 CURRENT 2011-09-07 Dissolved 2016-12-13
RJP SECRETARIES LIMITED CHAMBERY LIMITED Company Secretary 2011-05-05 CURRENT 2011-05-05 Dissolved 2016-05-24
RJP SECRETARIES LIMITED TOUCH EUROPE LIMITED Company Secretary 2011-04-20 CURRENT 2011-04-20 Dissolved 2015-05-10
RJP SECRETARIES LIMITED PRALONG LIMITED Company Secretary 2011-04-20 CURRENT 2011-04-20 Liquidation
RJP SECRETARIES LIMITED ODYSSEY KNEBWORTH LIMITED Company Secretary 2011-04-08 CURRENT 2000-03-24 Active
RJP SECRETARIES LIMITED S.ROBINSON & SONS(ENGINEERS)LIMITED Company Secretary 2011-03-31 CURRENT 1964-10-20 Liquidation
RJP SECRETARIES LIMITED DVV MEDIA UK LIMITED Company Secretary 2011-02-24 CURRENT 2007-02-08 Active
RJP SECRETARIES LIMITED LINACRE MILLER LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Dissolved 2016-06-03
RJP SECRETARIES LIMITED ORIEL PARKS LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED HALL VETERINARY CONSULTANCY LIMITED Company Secretary 2010-07-09 CURRENT 2010-07-09 Active
RJP SECRETARIES LIMITED RCAPITAL GP LIMITED Company Secretary 2010-02-23 CURRENT 2009-12-15 Active - Proposal to Strike off
RJP SECRETARIES LIMITED WEBFIRE MEDIA LIMITED Company Secretary 2009-12-16 CURRENT 2004-08-25 Dissolved 2016-03-15
RJP SECRETARIES LIMITED TEMPLETON FURLONG LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Dissolved 2017-06-13
RJP SECRETARIES LIMITED MANSFIELD KIRK LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Active
RJP SECRETARIES LIMITED MCEVOY & ROWLEY HCO LIMITED Company Secretary 2008-02-11 CURRENT 1999-06-14 Active
RJP SECRETARIES LIMITED CFG LEISURE 5 LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Dissolved 2017-04-23
RJP SECRETARIES LIMITED CFG LEISURE 6 LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED HAY WAIN GROUP LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED CHANIA LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active
RJP SECRETARIES LIMITED SOFIYA LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED PURLIEU LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Active - Proposal to Strike off
RJP SECRETARIES LIMITED MARTIN PARK MACHINES 2 LIMITED Company Secretary 2007-10-03 CURRENT 1983-04-28 Liquidation
RJP SECRETARIES LIMITED RCAPITAL LIMITED Company Secretary 2007-09-19 CURRENT 2007-09-19 Active
RJP SECRETARIES LIMITED SHENLIGHT LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2013-08-13
RJP SECRETARIES LIMITED ARTHUR CONAN DOYLE CHARACTERS LIMITED Company Secretary 2007-01-02 CURRENT 2000-03-30 Active
RJP SECRETARIES LIMITED JESSOPS RESTAURANTS LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Dissolved 2014-04-27
RJP SECRETARIES LIMITED RIVERSIDE RESTAURANTS LIMITED Company Secretary 2006-11-20 CURRENT 2006-11-20 Liquidation
RJP SECRETARIES LIMITED MICROBUS MOBILE DATA LIMITED Company Secretary 2006-11-15 CURRENT 1999-01-28 Dissolved 2013-08-20
RJP SECRETARIES LIMITED MICROBUS LIMITED Company Secretary 2006-11-15 CURRENT 1986-01-31 Dissolved 2016-07-19
RJP SECRETARIES LIMITED TAALUS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Dissolved 2016-07-19
RJP SECRETARIES LIMITED GOLD ROUND LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RJP SECRETARIES LIMITED GARETH ANNELS HR CONSULTING LIMITED Company Secretary 2005-11-21 CURRENT 2005-11-21 Dissolved 2013-11-12
RJP SECRETARIES LIMITED RAKISS LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active - Proposal to Strike off
RJP SECRETARIES LIMITED FAT TYRE LIMITED Company Secretary 2005-09-02 CURRENT 1997-11-03 Liquidation
RJP SECRETARIES LIMITED SANKHYAA LIMITED Company Secretary 2005-08-12 CURRENT 2000-05-04 Active
RJP SECRETARIES LIMITED RCAPITAL NOMINEES LIMITED Company Secretary 2005-08-01 CURRENT 2004-06-07 Active
RJP SECRETARIES LIMITED PROFESSIONAL PARTNERSHIP SERVICES GROUP LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Dissolved 2015-07-28
RJP SECRETARIES LIMITED JJFB LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Dissolved 2015-11-24
RJP SECRETARIES LIMITED CADIZ PROPERTIES LTD Company Secretary 2005-03-31 CURRENT 1998-12-15 Active
RJP SECRETARIES LIMITED MARGIN CALL LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active
RJP SECRETARIES LIMITED ODYSSEY GROUP HOLDINGS LIMITED Company Secretary 2004-10-15 CURRENT 2003-10-22 Active
RJP SECRETARIES LIMITED ROCK INTERNATIONAL HOLDINGS LIMITED Company Secretary 2004-08-27 CURRENT 2004-08-27 Liquidation
RJP SECRETARIES LIMITED HERALD ELECTRONICS LIMITED Company Secretary 2004-07-21 CURRENT 2004-06-22 Dissolved 2014-07-17
RJP SECRETARIES LIMITED JAPE CAPITAL LIMITED Company Secretary 2004-05-07 CURRENT 2004-05-07 Active - Proposal to Strike off
RJP SECRETARIES LIMITED JLS CORPORATE LIMITED Company Secretary 2003-03-02 CURRENT 2003-03-02 Active - Proposal to Strike off
RJP SECRETARIES LIMITED INNES ASSET MANAGEMENT LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Dissolved 2015-02-21
RJP SECRETARIES LIMITED ROBERT JAMES PARTNERS LIMITED Company Secretary 2001-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ANAESTHETIC TECHNICAL SERVICES LIMITED Company Secretary 2000-04-13 CURRENT 2000-02-29 Active
RJP SECRETARIES LIMITED ACCOUNTS.CO.UK LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Active
RJP SECRETARIES LIMITED ROBERT JAMES INTERNATIONAL PARTNERS LIMITED Company Secretary 1999-11-04 CURRENT 1999-11-04 Dissolved 2014-03-11
RJP SECRETARIES LIMITED ROBERT JAMES INTERNATIONAL TAX CONSULTANCY LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Dissolved 2014-03-11
RJP SECRETARIES LIMITED INTERNATIONAL TAX CONSULTANCY LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Active - Proposal to Strike off
RJP SECRETARIES LIMITED ROBERT JAMES EQUITY PARTNERS LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2014-03-11
RJP SECRETARIES LIMITED ROBERT JAMES LEGAL PARTNERS LIMITED Company Secretary 1999-10-26 CURRENT 1999-10-26 Dissolved 2014-03-11
RJP SECRETARIES LIMITED UK TAX SUPPORT SERVICES LIMITED Company Secretary 1999-09-29 CURRENT 1999-09-29 Active
RJP SECRETARIES LIMITED CREDIT ENHANCEMENT LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active
RJP SECRETARIES LIMITED RJP MANAGEMENT LIMITED Company Secretary 1998-09-23 CURRENT 1998-09-23 Active
RJP SECRETARIES LIMITED ROBERT JAMES FINANCIAL PARTNERS LIMITED Company Secretary 1998-09-01 CURRENT 1998-09-01 Dissolved 2015-03-31
CONDATIS LIMITED MARSHALL ROEBUCK PROPERTY LIMITED Director 2016-09-19 CURRENT 2013-12-05 Liquidation
CONDATIS LIMITED VITIRIS LIMITED Director 2016-09-14 CURRENT 2011-06-10 Dissolved 2017-04-11
CONDATIS LIMITED PRALONG LIMITED Director 2016-09-14 CURRENT 2011-04-20 Liquidation
CONDATIS LIMITED PORTFIELD SPORTS CARS LIMITED Director 2016-09-12 CURRENT 1990-08-13 In Administration/Administrative Receiver
CONDATIS LIMITED MARSHALL ROEBUCK LIMITED Director 2016-09-12 CURRENT 1996-04-29 In Administration/Administrative Receiver
CONDATIS LIMITED HOUNDMILLS AUTOPLAZA LIMITED Director 2016-09-12 CURRENT 2007-11-08 Liquidation
CONDATIS LIMITED CITY BASINGSTOKE LIMITED Director 2016-09-12 CURRENT 2002-02-22 Liquidation
CONDATIS LIMITED GOWRINGS OF READING LIMITED Director 2016-09-12 CURRENT 2007-11-19 In Administration/Administrative Receiver
CONDATIS LIMITED GOWRINGS OF NEWBURY LIMITED Director 2016-09-12 CURRENT 2002-04-04 In Administration/Administrative Receiver
CONDATIS LIMITED VIKING BASINGSTOKE LIMITED Director 2016-09-12 CURRENT 2007-11-08 In Administration/Administrative Receiver
CONDATIS LIMITED KVMSHOP LIMITED Director 2016-06-21 CURRENT 1983-01-21 Active
CONDATIS LIMITED SILVERDELL PLC Director 2013-12-10 CURRENT 2006-03-24 Liquidation
CONDATIS LIMITED TAALUS LIMITED Director 2013-05-17 CURRENT 2006-01-25 Dissolved 2016-07-19
CONDATIS LIMITED THORTS LIMITED Director 2012-06-25 CURRENT 1974-09-04 Liquidation
CHRISTOPHER WILLIAM ROBERT HAYDEN VITIRIS LIMITED Director 2016-04-01 CURRENT 2011-06-10 Dissolved 2017-04-11
CHRISTOPHER WILLIAM ROBERT HAYDEN PORTFIELD SPORTS CARS LIMITED Director 2016-04-01 CURRENT 1990-08-13 In Administration/Administrative Receiver
CHRISTOPHER WILLIAM ROBERT HAYDEN MARSHALL ROEBUCK LIMITED Director 2016-04-01 CURRENT 1996-04-29 In Administration/Administrative Receiver
CHRISTOPHER WILLIAM ROBERT HAYDEN FCAP TWO LIMITED Director 2016-04-01 CURRENT 2015-12-10 Dissolved 2018-04-16
CHRISTOPHER WILLIAM ROBERT HAYDEN HOUNDMILLS AUTOPLAZA LIMITED Director 2016-04-01 CURRENT 2007-11-08 Liquidation
CHRISTOPHER WILLIAM ROBERT HAYDEN PRALONG LIMITED Director 2016-04-01 CURRENT 2011-04-20 Liquidation
CHRISTOPHER WILLIAM ROBERT HAYDEN CITY BASINGSTOKE LIMITED Director 2016-04-01 CURRENT 2002-02-22 Liquidation
CHRISTOPHER WILLIAM ROBERT HAYDEN GOWRINGS OF READING LIMITED Director 2016-04-01 CURRENT 2007-11-19 In Administration/Administrative Receiver
CHRISTOPHER WILLIAM ROBERT HAYDEN GOWRINGS OF NEWBURY LIMITED Director 2016-04-01 CURRENT 2002-04-04 In Administration/Administrative Receiver
CHRISTOPHER WILLIAM ROBERT HAYDEN VIKING BASINGSTOKE LIMITED Director 2016-04-01 CURRENT 2007-11-08 In Administration/Administrative Receiver

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing AssistantBasingstokeWe are a main dealer automotive group and operate 12 car dealerships in Basingstoke, Reading & Newbury and we are looking for a Marketing Assistant to work with...2016-03-21
Purchase Ledger AssistantNewburyBased in Newbury in a busy accounts department we are looking for someone who has experience in accounts, has high attention to detail and can work to deadlines...2015-11-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-15AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-09-15AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-05-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2017-04-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/03/2017
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043015650014
2016-12-09F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-11-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-11-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM HOUNDMILLS AUTOPLAZA ALDERMASTON ROAD BASINGSTOKE HAMPSHIRE RG21 6YL UNITED KINGDOM
2016-10-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-09-12AP02CORPORATE DIRECTOR APPOINTED CONDATIS LIMITED
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2016 FROM C/O MARK POOLE HEAD OFFICE ALDERMASTON ROAD SOUTH BASINGSTOKE HAMPSHIRE RG21 6YL
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK POOLE
2016-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM ROBERT HAYDEN
2016-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM ROBERT HAYDEN
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043015650014
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEMLOCK
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1996429
2015-10-28AR0109/10/15 FULL LIST
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043015650013
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1996429
2014-10-17AR0109/10/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 1996429
2013-11-08AR0109/10/13 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-20SH0128/08/13 STATEMENT OF CAPITAL GBP 1996429
2013-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-11RES01ADOPT ARTICLES 27/08/2013
2013-09-02SH0128/08/13 STATEMENT OF CAPITAL GBP 1996429
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 043015650012
2013-03-26RES12VARYING SHARE RIGHTS AND NAMES
2013-03-26RES01ADOPT ARTICLES 18/03/2013
2013-03-26RES13CONSOLIDATION 18/03/2013
2013-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-24AP01DIRECTOR APPOINTED STEPHEN HEMLOCK
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WICKINS
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY MARK POOLE
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WALKER
2013-01-17AP04CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED
2013-01-17AP02CORPORATE DIRECTOR APPOINTED OBS 24 LLP
2013-01-17AP01DIRECTOR APPOINTED MARK POOLE
2013-01-10AR0109/10/12 FULL LIST
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK RICHARD POOLE / 11/10/2011
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2013-01-05MEM/ARTSARTICLES OF ASSOCIATION
2013-01-05RES13INCREASE NOM CAP 17/12/2012
2013-01-05RES01ALTER ARTICLES 17/12/2012
2012-12-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-27RES01ALTER ARTICLES 17/12/2012
2012-12-27SH0117/12/12 STATEMENT OF CAPITAL GBP 1496429.00
2011-10-18AP01DIRECTOR APPOINTED MR GAVIN ROBERT WALKER
2011-10-18AR0109/10/11 FULL LIST
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2011 FROM C/O ANDREW MORTIMER HEAD OFFICE ALDERMASTON ROAD SOUTH BASINGSTOKE HAMPSHIRE RG21 6YL UNITED KINGDOM
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MORGAN
2011-10-10AP03SECRETARY APPOINTED MR MARK RICHARD POOLE
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MORTIMER
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-30AR0109/10/10 FULL LIST
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM HOUNDMILLS AUTOPLAZA ALDERMASTON ROAD SOUTH BASINGSTOKE HAMPSHIRE RG21 6YL
2010-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0109/10/09 FULL LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PAUL JAMES MORTIMER / 06/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANTHONY MORGAN / 01/10/2009
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WICKINS
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM C/O GOWRINGS OF BASINGSTOKE ALDERMASTON ROAD SOUTH HOUNDMILLS BASINGSTOKE HAMPSHIRE RG216YL
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR GAVIN WALKER
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-03123NC INC ALREADY ADJUSTED 03/08/09
2009-09-03122CONVE
2009-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-03RES12VARYING SHARE RIGHTS AND NAMES
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WICKINS
2009-09-03288aSECRETARY APPOINTED ANDREW PAUL JAMES MORTIMER
2009-09-0388(2)AD 03/08/09 GBP SI 250000@0.2=50000 GBP IC 1000000/1050000
2009-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM C/O MERCEDES BENZ OF EXETER MATFORD PARK ROAD EXETER EX2 8FD
2008-12-22363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WICKINS / 22/12/2008
2008-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-02123NC INC ALREADY ADJUSTED 29/02/08
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to CITY MOTOR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-11-15
Appointment of Administrators2016-09-23
Fines / Sanctions
No fines or sanctions have been issued against CITY MOTOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-15 Satisfied HYUNDAI CAPITAL UK LIMITED
2015-05-22 Outstanding LLOYDS BANK PLC
2013-05-08 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-08-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-08-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-08-03 Satisfied CMH (2007) LIMITED
DEBENTURE 2005-08-20 PART of the property or undertaking has been released and no longer forms part of the charge FCE BANK PLC
DEBENTURE 2005-07-19 Satisfied FRIDAY INVESTMENTS LIMITED
DEBENTURE 2005-07-19 Satisfied ANTHONY AND DEIDRE WICKENS AND WOLANSKI & CO TRUSTEES
DEBENTURE 2005-07-19 Satisfied SILVERSHINE INVESTMENTS LIMITED
DEBENTURE 2004-01-10 Outstanding BLACK HORSE LIMITED
DEBENTURE 2003-09-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SHARES 2003-01-15 Satisfied ASHTENNE HOLDINGS PLC
SECURITY OF THE ASSIGNMENT OF LOAN NOTES 2003-01-09 Satisfied ASHTENNE HOLDINGS PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CITY MOTOR HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CITY MOTOR HOLDINGS LIMITED registering or being granted any patents
Domain Names

CITY MOTOR HOLDINGS LIMITED owns 78 domain names.Showing the first 50 domains

7seatcars.co.uk   basingstokecitroen.co.uk   basingstokeford.co.uk   basingstokehonda.co.uk   basingstokehyundai.co.uk   basingstokekia.co.uk   basingstokepeugeot.co.uk   basingstokerenault.co.uk   basingstokeseat.co.uk   basingstokeskoda.co.uk   autoplaza.co.uk   citytoyota.co.uk   cityprestige.co.uk   city-cadillac.co.uk   citybmw.co.uk   city-chevrolet.co.uk   cityfiat.co.uk   cityreading.co.uk   cityrenault.co.uk   cityvolkswagen.co.uk   city-ford.co.uk   cityvw.co.uk   citymazda.co.uk   cityrover.co.uk   citycadillac.co.uk   city-hyundai.co.uk   citymercedes.co.uk   citysaab.co.uk   citymg.co.uk   citymitsubishi.co.uk   citymotability.co.uk   citynewbury.co.uk   cityseat.co.uk   cityofbasingstoke.co.uk   city-rover.co.uk   citychevrolet.co.uk   citychrysler.co.uk   citycitroen.co.uk   city-toyota.co.uk   cityskoda.co.uk   cmhcars.co.uk   cityhyundai.co.uk   cityalfaromeo.co.uk   citydaewoo.co.uk   cityjaguar.co.uk   cityjeep.co.uk   citysuzuki.co.uk   cityparts.co.uk   citykia.co.uk   citydodge.co.uk  

Trademarks
We have not found any records of CITY MOTOR HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NIZA ENTERPRISES LTD 2012-05-11 Outstanding

We have found 1 mortgage charges which are owed to CITY MOTOR HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for CITY MOTOR HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as CITY MOTOR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY MOTOR HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CITY MOTOR HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCITY MOTOR HOLDINGS LIMITEDEvent Date2016-09-21
In the High Court of Justice, Chancery Division Leeds District Registry case number 805 Office Holder Details: Stephen John Absolom and William James Wright (IP numbers 12950 and 9720 ) of KPMG LLP , Arlington Business Park, Theale, Reading RG7 4SD . Date of Appointment: 21 September 2016 . Further information about this case is available from the offices of KPMG LLP on 020 7311 6395.
 
Initiating party Event TypeMeetings of Creditors
Defending partyCITY MOTOR HOLDINGS LIMITEDEvent Date2016-09-21
In the High Court of Justice, Chancery Division Leeds District Registry case number 805 NOTICE IS HEREBY GIVEN that the business of a preferential creditors meeting is to be conducted by correspondence, for the purpose of approving various resolutions. A preferential creditor wishing to vote must lodge with the administrators a completed Form 2.25B together with details in writing of the debt that he claims to be due to him, not later than 12.00 noon on 2 December 2016. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at Arlington Business Park, Theale, Reading, RG7 4SD, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Stephen John Absolom and William James Wright (IP numbers 12950 and 9720 ) of KPMG LLP , Arlington Business Park, Theale, Reading RG7 4SD . Date of Appointment: 21 September 2016 . Further information about this case is available from the offices of KPMG LLP on 020 7311 6395. Stephen John Absolom and William James Wright , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY MOTOR HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITY MOTOR HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.