About

Registered Number: 02930796
Date of Incorporation: 19/05/1994 (30 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2018 (6 years and 8 months ago)
Registered Address: 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

 

Motor Consulting & Management Ltd was established in 1994. We don't currently know the number of employees at this company. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Steven 19 February 2001 07 February 2003 1
COWIE, Jane Patricia 01 June 1994 14 October 1995 1
DILLEY, Vanessa Ann 14 October 1995 07 February 2003 1
Secretary Name Appointed Resigned Total Appointments
LIDDIARD, James Anderson 17 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2018
LIQ13 - N/A 16 May 2018
LIQ03 - N/A 04 September 2017
AD01 - Change of registered office address 05 December 2016
4.68 - Liquidator's statement of receipts and payments 26 August 2016
4.68 - Liquidator's statement of receipts and payments 27 August 2015
AD01 - Change of registered office address 16 July 2014
RESOLUTIONS - N/A 03 July 2014
RESOLUTIONS - N/A 03 July 2014
4.70 - N/A 03 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2014
MR05 - N/A 28 June 2014
MR05 - N/A 28 June 2014
AP01 - Appointment of director 05 June 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 30 May 2013
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 21 May 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 07 April 2011
AA - Annual Accounts 18 October 2010
TM01 - Termination of appointment of director 16 August 2010
AP01 - Appointment of director 11 June 2010
AP01 - Appointment of director 04 June 2010
AR01 - Annual Return 19 May 2010
AR01 - Annual Return 26 March 2010
AP03 - Appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 09 March 2010
TM01 - Termination of appointment of director 26 January 2010
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 22 June 2009
AA - Annual Accounts 31 July 2007
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
287 - Change in situation or address of Registered Office 27 July 2006
225 - Change of Accounting Reference Date 27 July 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 04 July 2005
363s - Annual Return 10 June 2005
287 - Change in situation or address of Registered Office 24 May 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 20 January 2004
363a - Annual Return 24 September 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
RESOLUTIONS - N/A 28 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
395 - Particulars of a mortgage or charge 27 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 January 2003
AA - Annual Accounts 23 September 2002
363a - Annual Return 09 July 2002
363(190) - N/A 09 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
AA - Annual Accounts 20 December 2001
363a - Annual Return 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 27 June 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 01 February 2001
363a - Annual Return 19 May 2000
363(353) - N/A 19 May 2000
AA - Annual Accounts 20 December 1999
353 - Register of members 24 May 1999
363a - Annual Return 24 May 1999
AA - Annual Accounts 31 December 1998
363a - Annual Return 20 May 1998
288c - Notice of change of directors or secretaries or in their particulars 15 April 1998
AA - Annual Accounts 21 January 1998
363a - Annual Return 08 June 1997
353 - Register of members 08 June 1997
AA - Annual Accounts 24 January 1997
363a - Annual Return 02 June 1996
AA - Annual Accounts 18 January 1996
288 - N/A 03 January 1996
363x - Annual Return 16 August 1995
363(353) - N/A 16 August 1995
363(190) - N/A 16 August 1995
287 - Change in situation or address of Registered Office 25 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1994
MEM/ARTS - N/A 28 June 1994
RESOLUTIONS - N/A 23 June 1994
288 - N/A 23 June 1994
CERTNM - Change of name certificate 15 June 1994
CERTNM - Change of name certificate 15 June 1994
RESOLUTIONS - N/A 13 June 1994
RESOLUTIONS - N/A 13 June 1994
123 - Notice of increase in nominal capital 13 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
NEWINC - New incorporation documents 19 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2011 Outstanding

N/A

Debenture 06 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.