About

Registered Number: 01583734
Date of Incorporation: 02/09/1981 (43 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (10 years and 2 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Founded in 1981, Markhams Motor Body Repair Centre Ltd are based in London. We don't know the number of employees at Markhams Motor Body Repair Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWLETT, Janet Irene 29 July 1998 - 1
NEAL, Roger N/A - 1
RIVETT, Digby N/A 05 April 2000 1
RIVETT, Mary Lou Natalie N/A 30 November 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 February 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 November 2014
AD01 - Change of registered office address 21 July 2014
LIQ MISC OC - N/A 20 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 20 September 2013
4.68 - Liquidator's statement of receipts and payments 11 September 2013
4.40 - N/A 04 September 2013
RESOLUTIONS - N/A 20 August 2012
4.20 - N/A 20 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 20 August 2012
AD01 - Change of registered office address 03 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 23 November 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 24 August 2010
AA - Annual Accounts 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
AR01 - Annual Return 20 November 2009
AUD - Auditor's letter of resignation 13 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 28 November 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 20 November 2006
AA - Annual Accounts 28 March 2006
395 - Particulars of a mortgage or charge 14 March 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 31 March 2005
363a - Annual Return 09 November 2004
363a - Annual Return 06 November 2003
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 12 November 2002
363a - Annual Return 06 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 2002
AA - Annual Accounts 17 January 2002
363a - Annual Return 13 November 2001
AA - Annual Accounts 20 November 2000
363a - Annual Return 16 November 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
AA - Annual Accounts 26 November 1999
363a - Annual Return 12 November 1999
AA - Annual Accounts 30 March 1999
363a - Annual Return 17 November 1998
363(190) - N/A 17 November 1998
288c - Notice of change of directors or secretaries or in their particulars 17 November 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 16 March 1998
363a - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 26 November 1997
288c - Notice of change of directors or secretaries or in their particulars 22 November 1996
288c - Notice of change of directors or secretaries or in their particulars 22 November 1996
363a - Annual Return 22 November 1996
AA - Annual Accounts 13 November 1996
169 - Return by a company purchasing its own shares 21 July 1996
RESOLUTIONS - N/A 03 July 1996
AA - Annual Accounts 27 March 1996
363x - Annual Return 08 November 1995
AA - Annual Accounts 01 December 1994
363x - Annual Return 04 November 1994
AA - Annual Accounts 30 November 1993
363x - Annual Return 19 November 1993
MEM/ARTS - N/A 15 February 1993
RESOLUTIONS - N/A 03 February 1993
AA - Annual Accounts 12 November 1992
363x - Annual Return 06 November 1992
363x - Annual Return 18 November 1991
AA - Annual Accounts 29 October 1991
AA - Annual Accounts 03 December 1990
363 - Annual Return 03 December 1990
287 - Change in situation or address of Registered Office 03 September 1990
363 - Annual Return 02 August 1990
AA - Annual Accounts 03 April 1990
AA - Annual Accounts 06 November 1989
288 - N/A 07 April 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 07 September 1988
288 - N/A 16 June 1988
363 - Annual Return 16 June 1988
363 - Annual Return 17 July 1987
AA - Annual Accounts 05 June 1987
287 - Change in situation or address of Registered Office 11 April 1987
288 - N/A 13 September 1986
395 - Particulars of a mortgage or charge 13 August 1986
395 - Particulars of a mortgage or charge 28 July 1986
363 - Annual Return 12 May 1986
AA - Annual Accounts 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2006 Outstanding

N/A

Legal charge 01 August 1986 Fully Satisfied

N/A

Charge 21 July 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.