About

Registered Number: 00663887
Date of Incorporation: 01/07/1960 (63 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

 

Based in Milton Keynes, Capital Motors (Holdings) Ltd was established in 1960, it's status at Companies House is "Dissolved". This business has 7 directors listed as Lucas, Anthony George, Barrett, Victor, Durdin, Alfred William, Durdin, John Fraser, Durdin, Leslie Richard, Durdin, Timothy Nigel Fraser, Johnson, Eileen Winifred at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Victor N/A 02 January 1993 1
DURDIN, Alfred William N/A 21 July 2003 1
DURDIN, John Fraser N/A 21 July 2003 1
DURDIN, Leslie Richard N/A 21 July 2003 1
DURDIN, Timothy Nigel Fraser 21 July 2003 21 July 2003 1
JOHNSON, Eileen Winifred N/A 21 July 2003 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Anthony George 14 October 2003 17 December 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 15 April 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 23 September 2015
RESOLUTIONS - N/A 03 August 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 August 2015
SH19 - Statement of capital 03 August 2015
CAP-SS - N/A 03 August 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 01 July 2013
CH04 - Change of particulars for corporate secretary 10 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2011
AD04 - Change of location of company records to the registered office 07 July 2011
CH04 - Change of particulars for corporate secretary 20 October 2010
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 11 August 2010
AR01 - Annual Return 15 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 09 July 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 05 October 2006
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
AA - Annual Accounts 16 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2004
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
AA - Annual Accounts 28 August 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
RESOLUTIONS - N/A 30 July 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 30 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 2003
MEM/ARTS - N/A 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 24 June 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 02 May 1995
363s - Annual Return 07 July 1994
AA - Annual Accounts 06 May 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 27 July 1993
288 - N/A 06 April 1993
363s - Annual Return 07 October 1992
AA - Annual Accounts 15 May 1992
363a - Annual Return 22 July 1991
AA - Annual Accounts 20 June 1991
363 - Annual Return 16 August 1990
AA - Annual Accounts 26 June 1990
AA - Annual Accounts 04 January 1990
363 - Annual Return 15 August 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 12 August 1988
363 - Annual Return 22 February 1988
AA - Annual Accounts 10 February 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
AA - Annual Accounts 23 June 1982
NEWINC - New incorporation documents 01 July 1960

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.