Liquidation
Company Information for BLACKDOWN MOTOR COMPANY LIMITED
C/O 5 OLD FORGE ROAD, ASHBY MAGNA, LUTTERWORTH, LEICESTERSHIRE, LE17 5NL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACKDOWN MOTOR COMPANY LIMITED | |
Legal Registered Office | |
C/O 5 OLD FORGE ROAD ASHBY MAGNA LUTTERWORTH LEICESTERSHIRE LE17 5NL Other companies in RG22 | |
Company Number | 04675485 | |
---|---|---|
Company ID Number | 04675485 | |
Date formed | 2003-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 31/03/2025 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB818337321 |
Last Datalog update: | 2025-02-05 11:45:59 |
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 |
---|---|---|
DAVID JAMES SEAR MAYES |
||
CHRISTOPHER CLARKSON |
||
DAVID JAMES SEAR MAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOTORS DIRECTORS LIMITED |
Director | ||
MOTORS SECRETARIES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPULSE UK LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2006-03-10 | Dissolved 2013-10-16 | |
TUNGSTEN PROPERTIES (LUTON) LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2014-11-25 | |
TUNGSTEN PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
C.D. INVESTMENTS STAVERTON LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
TUNGSTEN PROPERTIES LIMITED | Company Secretary | 2005-10-18 | CURRENT | 2005-10-18 | Active | |
LO-COST CAR CENTRES LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1994-03-25 | Dissolved 2014-09-16 | |
CSM MOTOR PROPERTIES LIMITED | Company Secretary | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
CSM MOTOR GROUP LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-02-24 | Active | |
CSM (WESTON) LIMITED. | Company Secretary | 1999-03-31 | CURRENT | 1994-08-23 | Dissolved 2015-09-15 | |
CSM (BASINGSTOKE) LIMITED | Company Secretary | 1998-02-02 | CURRENT | 1993-07-23 | Active | |
CSM QUORN LIMITED | Company Secretary | 1994-08-15 | CURRENT | 1994-05-26 | Active | |
HIRACAR LIMITED | Company Secretary | 1994-08-05 | CURRENT | 1972-02-14 | Dissolved 2015-02-28 | |
C.D.INVESTMENTS (UK) LIMITED | Company Secretary | 1993-02-18 | CURRENT | 1993-02-18 | Active | |
ARCHIE MOSS LIMITED | Company Secretary | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2014-07-29 | |
V & S FABRICATIONS LIMITED | Company Secretary | 1991-08-23 | CURRENT | 1988-03-31 | Active | |
C.D. INVESTMENTS STAVERTON LIMITED | Director | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
LO-COST CAR CENTRES LIMITED | Director | 2005-07-01 | CURRENT | 1994-03-25 | Dissolved 2014-09-16 | |
CSM MOTOR PROPERTIES LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
C.D.INVESTMENTS (UK) LIMITED | Director | 2004-02-26 | CURRENT | 1993-02-18 | Active | |
V & S FABRICATIONS LIMITED | Director | 2004-02-26 | CURRENT | 1988-03-31 | Active | |
CSM MOTOR GROUP LIMITED | Director | 2003-03-07 | CURRENT | 2003-02-24 | Active | |
CSM (WESTON) LIMITED. | Director | 1995-01-16 | CURRENT | 1994-08-23 | Dissolved 2015-09-15 | |
CSM QUORN LIMITED | Director | 1994-08-15 | CURRENT | 1994-05-26 | Active | |
CSM (BASINGSTOKE) LIMITED | Director | 1993-08-17 | CURRENT | 1993-07-23 | Active | |
IMPULSE UK LIMITED | Director | 2008-08-01 | CURRENT | 2006-03-10 | Dissolved 2013-10-16 | |
TUNGSTEN PROPERTIES (LUTON) LIMITED | Director | 2008-04-29 | CURRENT | 2008-04-29 | Dissolved 2014-11-25 | |
TUNGSTEN PARK MANAGEMENT COMPANY LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
C.D. INVESTMENTS STAVERTON LIMITED | Director | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
TUNGSTEN PROPERTIES LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Active | |
LO-COST CAR CENTRES LIMITED | Director | 2005-07-05 | CURRENT | 1994-03-25 | Dissolved 2014-09-16 | |
CSM MOTOR PROPERTIES LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-29 | Active | |
CSM MOTOR GROUP LIMITED | Director | 2003-03-07 | CURRENT | 2003-02-24 | Active | |
CSM (WESTON) LIMITED. | Director | 1995-01-16 | CURRENT | 1994-08-23 | Dissolved 2015-09-15 | |
CSM QUORN LIMITED | Director | 1994-08-15 | CURRENT | 1994-05-26 | Active | |
HIRACAR LIMITED | Director | 1994-08-05 | CURRENT | 1972-02-14 | Dissolved 2015-02-28 | |
CSM (BASINGSTOKE) LIMITED | Director | 1993-08-17 | CURRENT | 1993-07-23 | Active | |
C.D.INVESTMENTS (UK) LIMITED | Director | 1993-02-18 | CURRENT | 1993-02-18 | Active | |
ARCHIE MOSS LIMITED | Director | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2014-07-29 | |
V & S FABRICATIONS LIMITED | Director | 1991-08-23 | CURRENT | 1988-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 07/01/25 FROM 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP United Kingdom | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046754850004 | ||
Previous accounting period extended from 31/12/23 TO 30/06/24 | ||
CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 20/12/22 FROM C/O J Davy Basingstoke Churchill Way West West Ham Basingstoke Hampshire RG22 6PL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/22 FROM C/O J Davy Basingstoke Churchill Way West West Ham Basingstoke Hampshire RG22 6PL England | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
PSC04 | Change of details for Mr David James Sear-Mayes as a person with significant control on 2020-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/19 FROM C/O J Davey Basingstoke West Ham Basingstoke Hampshire RG22 6PL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/06/17 TO 31/12/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 850000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046754850006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046754850005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046754850004 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 850000 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 24/02/11 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 24/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 23/03/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 23/03/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/04/04 | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 08/08/03 | |
RES04 | £ NC 1000/850000 08/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 08/08/03--------- £ SI 849999@1=849999 £ IC 1/850000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED FANCYRAMP LIMITED CERTIFICATE ISSUED ON 11/03/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-12-27 |
Resolutions for Winding-up | 2024-12-27 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 BLACKDOWN MOTOR COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BLACKDOWN MOTOR COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BLACKDOWN MOTOR COMPANY 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. |