About

Registered Number: 00859078
Date of Incorporation: 15/09/1965 (58 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1FE

 

Capital Motors (Rushden) Ltd was founded on 15 September 1965, it's status is listed as "Dissolved". This organisation has 3 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, William John Oliver N/A 31 August 2004 1
JONES, John Brinsley Mallen 16 September 1996 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Kevin 21 September 1998 31 October 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 07 January 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
AR01 - Annual Return 24 June 2015
AD04 - Change of location of company records to the registered office 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
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 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
287 - Change in situation or address of Registered Office 09 July 2008
363s - Annual Return 14 July 2007
AA - Annual Accounts 05 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 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
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
CERTNM - Change of name certificate 07 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 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
395 - Particulars of a mortgage or charge 06 February 2004
288c - Notice of change of directors or secretaries or in their particulars 23 December 2003
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)a - Declaration in relation to assistance for the acquisition of shares 30 July 2003
MEM/ARTS - N/A 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
395 - Particulars of a mortgage or charge 25 July 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
363s - Annual Return 27 June 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 February 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 21 July 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 26 July 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 09 May 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 26 July 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 15 May 1992
363a - Annual Return 22 July 1991
AA - Annual Accounts 24 June 1991
288 - N/A 25 April 1991
288 - N/A 06 March 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 26 June 1990
AA - Annual Accounts 05 January 1990
363 - Annual Return 15 August 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 11 August 1988
363 - Annual Return 24 February 1988
AA - Annual Accounts 11 February 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
AA - Annual Accounts 25 June 1982
NEWINC - New incorporation documents 15 September 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2004 Fully Satisfied

N/A

Assignation of keyman life policy intimation dated 05/02/04 and 29 January 2004 Fully Satisfied

N/A

Debenture 21 July 2003 Fully Satisfied

N/A

Legal charge 21 July 2003 Fully Satisfied

N/A

Legal charge 18 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.