Dissolved
Dissolved 2015-08-06
Company Information for MARCUS FOTHERGILL SPECIALIST CARS LIMITED
25-29 SANDY WAY, YEADON LEEDS, LS19 7EW,
|
Company Registration Number
04369448
Private Limited Company
Dissolved Dissolved 2015-08-06 |
Company Name | ||||
---|---|---|---|---|
MARCUS FOTHERGILL SPECIALIST CARS LIMITED | ||||
Legal Registered Office | ||||
25-29 SANDY WAY YEADON LEEDS LS19 7EW Other companies in LS19 | ||||
Previous Names | ||||
|
Company Number | 04369448 | |
---|---|---|
Date formed | 2002-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-02-28 | |
Date Dissolved | 2015-08-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 19:19:21 |
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 |
---|---|---|
ANDREA PATRICIA ATKINSON |
||
MARCUS DAVID FOTHERGILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA FOTHERGILL |
Company Secretary | ||
JENNIFER ANNE LEE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C B PRINT SERVICES LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2015-01-13 | |
FRESH HAIR (UK) LIMITED | Company Secretary | 2004-10-05 | CURRENT | 2004-10-05 | Active | |
NINETY AND ONE TEN LTD | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
BESPOKE RANGE ROVERS LIMITED | Director | 2010-05-17 | CURRENT | 2010-05-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 01/03/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS DAVID FOTHERGILL / 11/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA FOTHERGILL | |
288b | APPOINTMENT TERMINATE, SECRETARY JENNIFER LEE LOGGED FORM | |
288a | SECRETARY APPOINTED ANDREA PATRICIA ATKINSON | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 21/01/05 | |
363s | RETURN MADE UP TO 07/02/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HARROGATE VAN CENTRE LIMITED CERTIFICATE ISSUED ON 04/02/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARCUS FOTHERGILL (PRESTIGE CARS ) LIMITED CERTIFICATE ISSUED ON 16/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 29/10/02 FROM: BARKER & CO STANNONGLEY HALL 81 BRADFORD ROAD, STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6AT | |
88(2)R | AD 21/02/02--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as MARCUS FOTHERGILL SPECIALIST CARS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MARCUS FOTHERGILL SPECIALIST CARS LIMITED | Event Date | 2015-01-14 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company, will be held at the offices of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 31 March 2015 at 10.00 am to be followed at 10.15 am by a Final Meeting of Creditors for the purpose of showing how the winding-up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidator at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY no later than 12.00 noon on the day preceding the meeting. David Clark (IP number 9565) of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY was appointed Liquidator of the Company on 23 May 2012. Further information about this case is available from Andy Lilley of Clark Business Recovery Limited on 0113 243 8617 or at andy@clarkbr.co.uk. | |||
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. |