BLACKDOWN MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACKDOWN MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04675485

Incorporation date

24/02/2003

Size

Full

Contacts

Registered address

Registered address

C/O 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire LE17 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2003)
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2025-12-22
dot icon10/01/2025
Statement of affairs
dot icon07/01/2025
Registered office address changed from 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP United Kingdom to C/O 5 Old Forge Road Ashby Magna Lutterworth Leicestershire LE17 5NL on 2025-01-07
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Appointment of a voluntary liquidator
dot icon13/11/2024
Satisfaction of charge 046754850004 in full
dot icon23/07/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon22/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon20/12/2022
Registered office address changed from C/O J Davy Basingstoke Churchill Way West West Ham Basingstoke Hampshire RG22 6PL England to 5 Armston Road Quorn Loughborough Leicestershire LE12 8QP on 2022-12-20
dot icon24/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon24/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/04/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon19/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon19/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/03/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon19/11/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Change of details for Mr David James Sear-Mayes as a person with significant control on 2020-07-01
dot icon19/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon13/10/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Registered office address changed from C/O J Davey Basingstoke West Ham Basingstoke Hampshire RG22 6PL to C/O J Davy Basingstoke Churchill Way West West Ham Basingstoke Hampshire RG22 6PL on 2019-04-18
dot icon22/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon12/03/2018
Termination of appointment of Motors Secretaries Limited as a director on 2018-02-28
dot icon12/03/2018
Termination of appointment of Motors Directors Limited as a director on 2018-02-28
dot icon12/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon18/09/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon21/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon24/02/2017
Full accounts made up to 2016-06-30
dot icon23/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon19/02/2016
Full accounts made up to 2015-06-30
dot icon14/10/2015
Satisfaction of charge 1 in full
dot icon14/10/2015
Satisfaction of charge 2 in full
dot icon12/10/2015
Registration of charge 046754850006, created on 2015-09-25
dot icon02/10/2015
Registration of charge 046754850005, created on 2015-09-25
dot icon29/09/2015
Registration of charge 046754850004, created on 2015-09-25
dot icon05/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon11/11/2014
Full accounts made up to 2014-06-30
dot icon26/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon19/11/2013
Full accounts made up to 2013-06-30
dot icon21/03/2013
Full accounts made up to 2012-06-30
dot icon11/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-06-30
dot icon07/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Full accounts made up to 2010-06-30
dot icon23/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon27/08/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon07/04/2010
Full accounts made up to 2008-12-31
dot icon23/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon23/03/2010
Director's details changed for Motors Directors Limited on 2010-03-23
dot icon23/03/2010
Director's details changed for Motors Secretaries Limited on 2010-03-23
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon04/03/2009
Return made up to 24/02/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon21/03/2008
Return made up to 24/02/08; full list of members
dot icon07/12/2007
Secretary's particulars changed;director's particulars changed
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 24/02/07; full list of members
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 24/02/06; full list of members
dot icon07/06/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 24/02/05; full list of members
dot icon24/06/2004
Full accounts made up to 2003-12-31
dot icon13/04/2004
Return made up to 24/02/04; full list of members
dot icon06/09/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon28/08/2003
Ad 08/08/03--------- £ si 849999@1=849999 £ ic 1/850000
dot icon28/08/2003
Nc inc already adjusted 08/08/03
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
Resolutions
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon21/08/2003
Particulars of mortgage/charge
dot icon19/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Particulars of mortgage/charge
dot icon04/04/2003
Registered office changed on 04/04/03 from: 1 mitchell lane bristol BS1 6BU
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
Director resigned
dot icon25/03/2003
New director appointed
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon25/03/2003
Memorandum and Articles of Association
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Director resigned
dot icon11/03/2003
Certificate of change of name
dot icon24/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
24/02/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sear-Mayes, David James
Director
06/03/2003 - Present
113
Clarkson, Christopher
Director
06/03/2003 - Present
15
Sear-Mayes, David James
Secretary
06/03/2003 - Present
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKDOWN MOTOR COMPANY LIMITED

BLACKDOWN MOTOR COMPANY LIMITED is an(a) Liquidation company incorporated on 24/02/2003 with the registered office located at C/O 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire LE17 5NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKDOWN MOTOR COMPANY LIMITED?

toggle

BLACKDOWN MOTOR COMPANY LIMITED is currently Liquidation. It was registered on 24/02/2003 .

Where is BLACKDOWN MOTOR COMPANY LIMITED located?

toggle

BLACKDOWN MOTOR COMPANY LIMITED is registered at C/O 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire LE17 5NL.

What does BLACKDOWN MOTOR COMPANY LIMITED do?

toggle

BLACKDOWN MOTOR COMPANY LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for BLACKDOWN MOTOR COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Liquidators' statement of receipts and payments to 2025-12-22.