CONCOURS MOTOR COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CONCOURS MOTOR COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01103125

Incorporation date

21/03/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1986)
dot icon27/07/2011
Final Gazette dissolved following liquidation
dot icon27/04/2011
Liquidators' statement of receipts and payments to 2010-07-28
dot icon27/04/2011
Return of final meeting in a members' voluntary winding up
dot icon27/04/2010
Liquidators' statement of receipts and payments to 2010-03-23
dot icon31/10/2009
Liquidators' statement of receipts and payments to 2009-09-23
dot icon01/05/2009
Liquidators' statement of receipts and payments to 2009-03-23
dot icon09/10/2008
Liquidators' statement of receipts and payments to 2008-09-23
dot icon15/08/2008
Registered office changed on 15/08/2008 from connaught house alexandra terrace guildford surrey GU1 3DA
dot icon25/04/2008
Liquidators' statement of receipts and payments to 2008-09-23
dot icon10/04/2008
Notice of ceasing to act as a voluntary liquidator
dot icon05/03/2008
Insolvency filing
dot icon29/02/2008
Appointment of a voluntary liquidator
dot icon21/02/2008
Miscellaneous
dot icon15/10/2007
Liquidators' statement of receipts and payments
dot icon25/04/2007
Liquidators' statement of receipts and payments
dot icon04/10/2006
Liquidators' statement of receipts and payments
dot icon09/05/2006
Liquidators' statement of receipts and payments
dot icon06/10/2005
Liquidators' statement of receipts and payments
dot icon27/04/2005
Liquidators' statement of receipts and payments
dot icon29/09/2004
Liquidators' statement of receipts and payments
dot icon05/05/2004
Liquidators' statement of receipts and payments
dot icon20/10/2003
Liquidators' statement of receipts and payments
dot icon05/12/2002
Director resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Director resigned
dot icon18/11/2002
Secretary resigned;director resigned
dot icon03/10/2002
Registered office changed on 03/10/02 from: 48 high street haslemere surrey GU27 2LA
dot icon01/10/2002
Resolutions
dot icon01/10/2002
Declaration of solvency
dot icon01/10/2002
Appointment of a voluntary liquidator
dot icon12/09/2002
Director resigned
dot icon07/08/2002
Declaration of satisfaction of mortgage/charge
dot icon07/08/2002
Declaration of satisfaction of mortgage/charge
dot icon07/08/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Full accounts made up to 2001-12-31
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon27/10/2001
Return made up to 31/10/01; full list of members
dot icon13/08/2001
Full accounts made up to 2000-12-31
dot icon27/10/2000
Return made up to 31/10/00; full list of members
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon01/11/1999
Return made up to 31/10/99; full list of members
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon08/06/1999
Director's particulars changed
dot icon11/11/1998
Return made up to 31/10/98; full list of members
dot icon02/11/1998
Director's particulars changed
dot icon02/11/1998
Director's particulars changed
dot icon07/08/1998
Full accounts made up to 1997-12-31
dot icon14/11/1997
Director's particulars changed
dot icon14/11/1997
Return made up to 31/10/97; full list of members
dot icon14/07/1997
Full accounts made up to 1996-12-31
dot icon12/11/1996
Return made up to 31/10/96; full list of members
dot icon12/11/1996
Director's particulars changed
dot icon26/05/1996
Full accounts made up to 1995-12-31
dot icon01/11/1995
Return made up to 31/10/95; full list of members
dot icon01/11/1995
Location of register of members address changed
dot icon01/11/1995
Location of debenture register address changed
dot icon05/04/1995
Full accounts made up to 1994-12-31
dot icon05/11/1994
Return made up to 31/10/94; full list of members
dot icon12/10/1994
Director's particulars changed
dot icon28/04/1994
Full accounts made up to 1993-12-31
dot icon26/10/1993
Return made up to 31/10/93; full list of members
dot icon27/06/1993
Memorandum and Articles of Association
dot icon08/06/1993
Resolutions
dot icon02/06/1993
Full accounts made up to 1992-12-31
dot icon23/11/1992
Ad 25/07/92--------- £ si 16807@1
dot icon03/11/1992
Director resigned
dot icon30/10/1992
Return made up to 31/10/92; full list of members
dot icon10/10/1992
Declaration of satisfaction of mortgage/charge
dot icon11/09/1992
Full accounts made up to 1991-12-31
dot icon21/08/1992
Particulars of mortgage/charge
dot icon15/08/1992
Declaration of satisfaction of mortgage/charge
dot icon15/08/1992
Declaration of satisfaction of mortgage/charge
dot icon15/08/1992
Declaration of satisfaction of mortgage/charge
dot icon12/06/1992
Resolutions
dot icon12/06/1992
£ nc 130000/150000 27/05/92
dot icon29/10/1991
Return made up to 31/10/91; full list of members
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon10/04/1991
Return made up to 31/10/90; full list of members
dot icon05/04/1991
Resolutions
dot icon04/09/1990
Particulars of mortgage/charge
dot icon21/08/1990
New director appointed
dot icon27/06/1990
Full accounts made up to 1989-12-31
dot icon10/11/1989
Return made up to 31/10/89; full list of members
dot icon27/10/1989
Particulars of mortgage/charge
dot icon05/07/1989
Wd 03/07/89 ad 31/12/88--------- £ si 82625@1=82625 £ ic 20366/102991
dot icon16/06/1989
Full accounts made up to 1988-12-31
dot icon03/01/1989
Resolutions
dot icon05/12/1988
Return made up to 31/10/88; full list of members
dot icon19/07/1988
Nc inc already adjusted
dot icon19/07/1988
Resolutions
dot icon19/07/1988
Resolutions
dot icon14/07/1988
Full accounts made up to 1987-12-31
dot icon07/04/1988
New director appointed
dot icon07/04/1988
New director appointed
dot icon13/01/1988
Particulars of mortgage/charge
dot icon19/11/1987
Full accounts made up to 1986-12-31
dot icon19/11/1987
Return made up to 30/10/87; full list of members
dot icon25/10/1986
Full accounts made up to 1985-12-31
dot icon25/10/1986
Return made up to 31/10/86; full list of members
dot icon22/08/1986
Declaration of satisfaction of mortgage/charge
dot icon22/08/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCOURS MOTOR COMPANY LIMITED(THE)

CONCOURS MOTOR COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 21/03/1973 with the registered office located at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CONCOURS MOTOR COMPANY LIMITED(THE)?

toggle

CONCOURS MOTOR COMPANY LIMITED(THE) is currently Dissolved. It was registered on 21/03/1973 and dissolved on 27/07/2011.

Where is CONCOURS MOTOR COMPANY LIMITED(THE) located?

toggle

CONCOURS MOTOR COMPANY LIMITED(THE) is registered at 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA.

What does CONCOURS MOTOR COMPANY LIMITED(THE) do?

toggle

CONCOURS MOTOR COMPANY LIMITED(THE) operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for CONCOURS MOTOR COMPANY LIMITED(THE)?

toggle

The latest filing was on 27/07/2011: Final Gazette dissolved following liquidation.