MOTORCARE RESTORED LIMITED

Register to unlock more data on OkredoRegister

MOTORCARE RESTORED LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02805578

Incorporation date

30/03/1993

Size

Full

Contacts

Registered address

Registered address

Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire PO15 7AECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1993)
dot icon31/10/2011
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2011
First Gazette notice for voluntary strike-off
dot icon10/07/2011
Application to strike the company off the register
dot icon29/03/2011
Statement by Directors
dot icon29/03/2011
Solvency Statement dated 30/03/11
dot icon29/03/2011
Statement of capital on 2011-03-30
dot icon29/03/2011
Resolutions
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Change of name notice
dot icon08/03/2011
Restoration by order of the court
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2010
First Gazette notice for voluntary strike-off
dot icon31/08/2010
Application to strike the company off the register
dot icon15/08/2010
Termination of appointment of Kevin Finn as a director
dot icon07/04/2010
Appointment of Kevin Finn as a director
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon22/03/2010
Appointment of James Anderson Liddiard as a secretary
dot icon08/03/2010
Termination of appointment of Jane Hall as a secretary
dot icon07/02/2010
Appointment of Jacobus Francke Preyser as a director
dot icon29/11/2009
Termination of appointment of Hassan Sadiq as a director
dot icon19/09/2009
Full accounts made up to 2008-09-30
dot icon19/09/2009
Full accounts made up to 2007-09-30
dot icon10/08/2009
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon19/11/2008
Appointment Terminated Director paul hemsley
dot icon09/11/2008
Ad 25/07/08 gbp si 100@1=100 gbp ic 100/200
dot icon02/09/2008
Director appointed paul hemsley
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon10/04/2007
Return made up to 31/03/07; full list of members
dot icon08/02/2007
Director resigned
dot icon08/02/2007
Director resigned
dot icon08/02/2007
New director appointed
dot icon13/09/2006
Secretary resigned;director resigned
dot icon13/09/2006
New secretary appointed
dot icon30/07/2006
Full accounts made up to 2005-09-30
dot icon07/06/2006
Return made up to 31/03/06; full list of members
dot icon07/06/2006
Location of register of members
dot icon18/01/2006
Director resigned
dot icon18/01/2006
New director appointed
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon12/05/2005
Return made up to 31/03/05; full list of members
dot icon19/09/2004
Director's particulars changed
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon10/05/2004
Return made up to 31/03/04; full list of members
dot icon19/04/2004
Secretary's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon06/06/2003
Return made up to 31/03/03; full list of members
dot icon06/06/2003
Director's particulars changed
dot icon06/06/2003
Location of register of members address changed
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon04/08/2002
Full accounts made up to 2001-09-30
dot icon23/05/2002
Return made up to 31/03/02; full list of members
dot icon23/05/2002
Director's particulars changed
dot icon03/03/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon06/02/2002
Director's particulars changed
dot icon05/02/2002
Director's particulars changed
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
Secretary resigned
dot icon06/06/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon25/04/2001
Return made up to 31/03/01; full list of members
dot icon25/04/2001
Secretary's particulars changed
dot icon25/04/2001
Location of register of members address changed
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon10/12/2000
Declaration of satisfaction of mortgage/charge
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
New director appointed
dot icon27/11/2000
Registered office changed on 28/11/00 from: shelsley house randalls business park leatherhead surrey KT22 7TT
dot icon25/10/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
Declaration of satisfaction of mortgage/charge
dot icon25/10/2000
Declaration of satisfaction of mortgage/charge
dot icon02/10/2000
Full group accounts made up to 2000-03-31
dot icon28/07/2000
Particulars of mortgage/charge
dot icon12/04/2000
Return made up to 31/03/00; full list of members
dot icon07/06/1999
Full accounts made up to 1999-03-31
dot icon25/04/1999
Return made up to 31/03/99; full list of members
dot icon25/04/1999
Location of register of members address changed
dot icon27/09/1998
Full accounts made up to 1998-03-31
dot icon08/09/1998
New director appointed
dot icon10/06/1998
Declaration of assistance for shares acquisition
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Declaration of assistance for shares acquisition
dot icon10/06/1998
Declaration of assistance for shares acquisition
dot icon10/06/1998
Declaration of assistance for shares acquisition
dot icon10/06/1998
Declaration of assistance for shares acquisition
dot icon10/06/1998
Declaration of assistance for shares acquisition
dot icon10/06/1998
Resolutions
dot icon10/06/1998
Declaration of assistance for shares acquisition
dot icon08/06/1998
Particulars of mortgage/charge
dot icon08/06/1998
Particulars of mortgage/charge
dot icon08/06/1998
Particulars of mortgage/charge
dot icon18/05/1998
Return made up to 31/03/98; no change of members
dot icon18/05/1998
Registered office changed on 19/05/98
dot icon18/05/1998
Location of register of members address changed
dot icon05/05/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon05/11/1997
New director appointed
dot icon28/06/1997
Full accounts made up to 1996-03-31
dot icon16/04/1997
Return made up to 31/03/97; no change of members
dot icon13/04/1997
Director resigned
dot icon15/08/1996
Registered office changed on 16/08/96 from: 44 bell street henley on thames oxfordshire RV9 2BG
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
New secretary appointed
dot icon03/07/1996
Full accounts made up to 1995-08-31
dot icon20/06/1996
Full accounts made up to 1994-08-31
dot icon05/06/1996
Return made up to 31/03/96; full list of members
dot icon05/06/1996
Director's particulars changed
dot icon05/06/1996
Registered office changed on 06/06/96
dot icon11/12/1995
Certificate of change of name
dot icon04/09/1995
Accounting reference date shortened from 31/08 to 31/03
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon04/06/1995
Return made up to 31/03/95; full list of members
dot icon23/05/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Particulars of contract relating to shares
dot icon30/06/1994
Ad 16/05/94--------- £ si 20@1
dot icon05/06/1994
Ad 16/05/94--------- £ si 20@1=20 £ ic 80/100
dot icon02/05/1994
Return made up to 31/03/94; full list of members
dot icon23/03/1994
Ad 17/03/94--------- £ si 80@1=80 £ ic 2/82
dot icon22/03/1994
Accounting reference date extended from 31/03 to 31/08
dot icon22/03/1994
Registered office changed on 23/03/94 from: c/o walsh lawson fireman dorland house 14-16 regent street london SW1Y 4PH
dot icon11/05/1993
Secretary resigned;new secretary appointed
dot icon11/05/1993
Director resigned;new director appointed
dot icon20/04/1993
Registered office changed on 21/04/93 from: 140 tabernacle street london EC2A 4SD
dot icon19/04/1993
Certificate of change of name
dot icon19/04/1993
Certificate of change of name
dot icon30/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smolinski, Paul
Director
18/03/2003 - 26/01/2007
44
Finn, Kevin Joseph
Director
19/03/2010 - 09/07/2010
25
Mr Paul Jeremy Hemsley
Director
23/07/2008 - 10/10/2008
33
Moorse, Laurence
Director
08/12/2005 - 24/08/2006
61
Terry, Robert Simon
Director
13/11/2000 - 18/03/2003
81

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 MOTORCARE RESTORED LIMITED

MOTORCARE RESTORED LIMITED is an(a) Dissolved company incorporated on 30/03/1993 with the registered office located at Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire PO15 7AE. There are currently 2 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 MOTORCARE RESTORED LIMITED?

toggle

MOTORCARE RESTORED LIMITED is currently Dissolved. It was registered on 30/03/1993 and dissolved on 31/10/2011.

Where is MOTORCARE RESTORED LIMITED located?

toggle

MOTORCARE RESTORED LIMITED is registered at Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire PO15 7AE.

What does MOTORCARE RESTORED LIMITED do?

toggle

MOTORCARE RESTORED LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for MOTORCARE RESTORED LIMITED?

toggle

The latest filing was on 31/10/2011: Final Gazette dissolved via voluntary strike-off.