CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03733249

Incorporation date

16/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon16/06/2023
Final Gazette dissolved following liquidation
dot icon16/03/2023
Return of final meeting in a members' voluntary winding up
dot icon23/03/2022
Registered office address changed from Central Motor Company Lillyhall Industrial, Lillyhall Workington Cumbria CA14 4PW to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 2022-03-23
dot icon23/03/2022
Declaration of solvency
dot icon23/03/2022
Appointment of a voluntary liquidator
dot icon23/03/2022
Resolutions
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Termination of appointment of Piers Tennison Ivan Bell Ellis as a director on 2021-11-01
dot icon05/11/2021
Termination of appointment of Derek Albert Ellis as a director on 2021-11-01
dot icon04/11/2021
Satisfaction of charge 5 in full
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon19/01/2021
Satisfaction of charge 6 in full
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon06/03/2019
Termination of appointment of Benjamin John Mcdowell as a director on 2019-03-06
dot icon06/11/2018
Director's details changed for Mr Piers Tennison Ivan Bell Ellis on 2018-11-02
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/02/2017
Previous accounting period extended from 2016-11-30 to 2016-12-31
dot icon05/05/2016
Appointment of Mr Piers Tennison Ivan Bell Ellis as a director on 2016-05-05
dot icon07/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon15/02/2013
Termination of appointment of Leonard Johnston as a director
dot icon11/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Previous accounting period shortened from 2011-12-31 to 2011-11-30
dot icon10/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon30/03/2010
Director's details changed for Benjamin John Mcdowell on 2010-03-30
dot icon30/03/2010
Director's details changed for Ivan Ellis on 2010-03-30
dot icon30/03/2010
Director's details changed for Leonard Johnston on 2010-03-30
dot icon30/03/2010
Director's details changed for Derek Albert Ellis on 2010-03-30
dot icon23/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon20/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 16/03/09; full list of members
dot icon08/04/2009
Director and secretary's change of particulars / ivan ellis / 01/09/2008
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/12/2008
Return made up to 16/03/08; full list of members
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/04/2007
Return made up to 16/03/07; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 16/03/06; full list of members
dot icon20/05/2005
Return made up to 16/03/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/05/2004
Accounts for a small company made up to 2003-12-31
dot icon29/04/2004
New director appointed
dot icon16/04/2004
Return made up to 16/03/04; full list of members
dot icon13/03/2004
Ad 31/12/03--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon13/05/2003
Nc inc already adjusted 06/05/03
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon11/05/2003
Accounts for a small company made up to 2002-12-31
dot icon18/04/2003
Return made up to 04/03/03; full list of members
dot icon10/04/2003
New director appointed
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
New director appointed
dot icon22/03/2002
Return made up to 16/03/02; full list of members
dot icon08/03/2002
Accounts for a small company made up to 2001-12-31
dot icon22/03/2001
Return made up to 16/03/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-12-31
dot icon06/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/10/2000
Resolutions
dot icon27/04/2000
Return made up to 16/03/00; full list of members
dot icon17/02/2000
Particulars of mortgage/charge
dot icon06/02/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon28/01/2000
Particulars of mortgage/charge
dot icon17/01/2000
Ad 31/12/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/12/1999
Particulars of mortgage/charge
dot icon22/03/1999
Secretary resigned
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Registered office changed on 22/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/03/1999
New secretary appointed
dot icon22/03/1999
New director appointed
dot icon16/03/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£439,967.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
260.58K
-
0.00
439.97K
-
2021
7
260.58K
-
0.00
439.97K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

260.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

439.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED

CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED is an(a) Dissolved company incorporated on 16/03/1999 with the registered office located at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED?

toggle

CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED is currently Dissolved. It was registered on 16/03/1999 and dissolved on 16/06/2023.

Where is CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED located?

toggle

CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED is registered at Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP.

What does CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED do?

toggle

CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED have?

toggle

CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED had 7 employees in 2021.

What is the latest filing for CENTRAL MOTOR COMPANY (CUMBRIA) LIMITED?

toggle

The latest filing was on 16/06/2023: Final Gazette dissolved following liquidation.