About

Registered Number: 03485449
Date of Incorporation: 18/12/1997 (26 years and 4 months ago)
Company Status: Liquidation
Registered Address: Charlotte House Stanier Way, Wyvern Business Park, Derby, DE21 6BF

 

Motorcare Warranties Ltd was founded on 18 December 1997 and are based in Derby, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. The companies directors are listed as Thomas Panesar, Caroline Victoria, Thomas, James Anthony William, Thomas, Christine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, James Anthony William 03 October 2002 - 1
THOMAS, Christine 18 December 1997 01 January 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMAS PANESAR, Caroline Victoria 18 December 1997 - 1

Filing History

Document Type Date
LIQ MISC - N/A 23 June 2017
LIQ MISC - N/A 23 June 2017
F4.47 - N/A 30 June 2015
AD01 - Change of registered office address 14 May 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 13 May 2015
LIQ MISC - N/A 03 September 2014
LIQ MISC - N/A 03 September 2013
F10.2 - N/A 02 March 2012
AD01 - Change of registered office address 19 July 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 19 July 2011
COCOMP - Order to wind up 02 June 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
DISS16(SOAS) - N/A 17 April 2011
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 10 June 2010
DISS40 - Notice of striking-off action discontinued 27 February 2010
AR01 - Annual Return 25 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 06 February 2009
363s - Annual Return 08 May 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 04 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 30 October 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
363s - Annual Return 05 January 2004
363s - Annual Return 05 January 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 18 December 2002
363s - Annual Return 05 November 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 13 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 30 November 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 02 February 2000
363s - Annual Return 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.