Liquidation
Company Information for APPROACH (UK) LIMITED
4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, SO15 2BG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
APPROACH (UK) LIMITED | |
Legal Registered Office | |
4TH FLOOR CUMBERLAND HOUSE 15-17 CUMBERLAND PLACE SOUTHAMPTON SO15 2BG Other companies in SO15 | |
Company Number | 02564346 | |
---|---|---|
Company ID Number | 02564346 | |
Date formed | 1990-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2011 | |
Account next due | 30/09/2013 | |
Latest return | 10/09/2011 | |
Return next due | 08/10/2012 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 08:47:23 |
Companies House |
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 |
---|---|---|
MOTORS SECRETARIES LIMITED |
||
MOTORS DIRECTORS LIMITED |
||
LOUIS ALAN PRESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WILLIAM GLADWIN |
Director | ||
JON MESSENT |
Director | ||
JEREMY CHRISTOPHER HICKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGE MOTORS (BANBURY) LTD | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
SKURRAYS LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-05-09 | Liquidation | |
VISION MOTORS (2007) LTD | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Liquidation | |
SEWARD (WESSEX) LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2000-03-15 | Liquidation | |
SB (HELSTON) LIMITED | Company Secretary | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
PEARL (CRAWLEY) LIMITED | Company Secretary | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
H.S.H. LIMITED. | Company Secretary | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Company Secretary | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Company Secretary | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
BICKNELL (MALVERN) LIMITED | Company Secretary | 1998-01-20 | CURRENT | 1998-01-20 | Dissolved 2014-05-20 | |
SOUTHERN (MERTHYR) LIMITED | Company Secretary | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Company Secretary | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Company Secretary | 1994-10-25 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Company Secretary | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MOTORS DIRECTORS LIMITED | Company Secretary | 1993-11-17 | CURRENT | 1993-11-17 | Active - Proposal to Strike off | |
MOTORS PROPERTIES (TRADING) LIMITED | Company Secretary | 1992-09-19 | CURRENT | 1991-09-19 | Active - Proposal to Strike off | |
GO MOTOR RETAILING LTD | Company Secretary | 1992-03-14 | CURRENT | 1990-03-14 | Liquidation | |
VISION MOTORS LTD | Director | 2017-10-02 | CURRENT | 2017-09-22 | Active - Proposal to Strike off | |
SKURRAYS MOTORS LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Dissolved 2018-09-11 | |
BRIDGE MOTORS (BANBURY) LTD | Director | 2010-07-28 | CURRENT | 2010-07-28 | Dissolved 2018-03-07 | |
SKURRAYS LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-09 | Liquidation | |
MOTORS NOMINEES LIMITED | Director | 2007-09-03 | CURRENT | 2007-09-03 | Active - Proposal to Strike off | |
VISION MOTORS (2007) LTD | Director | 2007-03-19 | CURRENT | 2007-03-15 | Liquidation | |
BALLARDS OF WATFORD LIMITED | Director | 2007-02-12 | CURRENT | 2007-02-02 | Dissolved 2016-06-07 | |
SB (HELSTON) LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Dissolved 2015-07-27 | |
REG VARDY (VMC) LIMITED | Director | 2003-12-05 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
CHARLES HURST MOTORS LTD | Director | 2003-11-04 | CURRENT | 1991-02-07 | Active | |
MURKETTS OF CAMBRIDGE LIMITED | Director | 2003-01-10 | CURRENT | 2002-07-18 | Active - Proposal to Strike off | |
PEARL (CRAWLEY) LIMITED | Director | 2000-04-06 | CURRENT | 2000-04-06 | Dissolved 2014-05-28 | |
SEWARD (WESSEX) LIMITED | Director | 2000-04-04 | CURRENT | 2000-03-15 | Liquidation | |
H.S.H. LIMITED. | Director | 2000-02-24 | CURRENT | 1985-09-17 | Active | |
HAINES & STRANGE LIMITED | Director | 2000-02-24 | CURRENT | 1940-03-29 | Active | |
H.T.H.AUTOS,LIMITED | Director | 1999-11-22 | CURRENT | 1960-03-18 | Dissolved 2016-09-20 | |
BICKNELL (MALVERN) LIMITED | Director | 1998-01-30 | CURRENT | 1998-01-20 | Dissolved 2014-05-20 | |
LOOKERS BIRMINGHAM LIMITED | Director | 1997-06-09 | CURRENT | 1997-05-30 | Active | |
CASTLE BROMWICH MOTORS LIMITED | Director | 1997-06-09 | CURRENT | 1965-10-05 | Active | |
BALLYHANNON LIMITED | Director | 1997-01-27 | CURRENT | 1997-01-27 | Active - Proposal to Strike off | |
SOUTHERN (MERTHYR) LIMITED | Director | 1995-09-15 | CURRENT | 1995-09-15 | Active | |
JEFFERY (WANDSWORTH) LIMITED | Director | 1994-11-02 | CURRENT | 1994-10-21 | Dissolved 2017-09-29 | |
MOTORS PROPERTIES LIMITED | Director | 1994-10-31 | CURRENT | 1994-10-25 | Active - Proposal to Strike off | |
BAYLIS (GLOUCESTER) LIMITED | Director | 1994-02-14 | CURRENT | 1993-12-01 | Active | |
MACLEODS OF PERTH LIMITED | Director | 1994-01-04 | CURRENT | 1991-07-29 | Dissolved 2014-05-16 | |
MOTORS PROPERTIES (TRADING) LIMITED | Director | 1994-01-04 | CURRENT | 1991-09-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/16 FROM Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-09 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-09 | |
2.24B | Administrator's progress report to 2013-12-10 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-06-30 | |
2.31B | Notice of extension of period of Administration | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
2.24B | Administrator's progress report to 2013-02-22 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.15B | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/12 FROM 10 Chiswell Street London EC17 4UQ Uk | |
2.12B | Appointment of an administrator | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
LATEST SOC | 21/09/11 STATEMENT OF CAPITAL;GBP 1566149 | |
AR01 | 10/09/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 21/09/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 21/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS ALAN PRESTON / 10/09/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 10/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 10/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/09/2008 | |
RES01 | ALTER ARTICLES 24/09/2008 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS | |
122 | £ IC 1569979/1566149 31/08/07 £ SR 3830@1=3830 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 |
Notice of Intended Dividends | 2016-02-16 |
Appointment of Liquidators | 2013-12-20 |
Appointment of Administrators | 2012-08-30 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
DEBENTURE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED OF VARIATION AND CHARGE | Satisfied | GENERAL MOTORS ACCEPTANCE CORPORATION (U.K.) PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | BP OIL UK LIMITED AND MOBIL OIL COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
CHARGE | Satisfied | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
DEBENTURE | Satisfied | GENERAL MOTOR ACCEPTANCE CORPORATION (U.K.) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | VAUXHALL MOTORS LIMITED | |
LEGAL CHARGE | Outstanding | VAUXHALL MOTOR LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
APPROACH (UK) LIMITED owns 1 domain names.
approach.co.uk
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as APPROACH (UK) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | APPROACH (UK) LIMITED | Event Date | 2016-02-10 |
Principal Trading Address: Newbury Road, Andover, Hampshire, SP10 1DS Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a First Dividend to unsecured creditors of the company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Smith & Williamson, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT by no later than 17 March 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 10 December 2013. Office Holder details: David John Blenkarn (IP Nos: 6676) and Gregory Andrew Palfrey (IP No: 9060) both of Smith & Williamson, Imperial House, 18-21 Kings Park Road, Southampton, SO15 2AT. Further details contact: The Joint Liquidators, Tel: 023 8082 7600. Alternative contact: Chris Trimble, E-mail: chris.trimble@smith.williamson.co.uk. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | APPROACH (UK) LIMITED | Event Date | 2013-12-10 |
Liquidator's Name and Address: David John Blenkarn and Liquidator's Name and Address: Gregory Andrew Palfrey , both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . : Further details contact: Garry Lee, Email: garry.lee@smith.williamson.co.uk, Tel: 023 8082 7600. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | APPROACH (UK) LIMITED | Event Date | 2012-08-23 |
In the High Court of Justice Chancery Division, Companies Court case number 6559 David John Blenkarn and Gregory Andrew Palfrey (IP Nos 6676 and 9060 ), both of Smith & Williamson , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT Further details contact: Garry Lee, Email: Garry.Lee@smith.williamson.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. |