Company NameEmpress Motors Limited
Company StatusDissolved
Company Number00211078
CategoryPrivate Limited Company
Incorporation Date13 January 1926(98 years, 4 months ago)
Dissolution Date11 April 2022 (2 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Christopher Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2007(81 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 11 April 2022)
RoleCoach Operator
Country of ResidenceEngland
Correspondence Address350 Brownhill Road
London
SE6 1AY
Secretary NameRose Marie Clark
NationalityBritish
StatusClosed
Appointed21 March 2007(81 years, 2 months after company formation)
Appointment Duration15 years (closed 11 April 2022)
RoleNursery Nurse
Correspondence Address350 Brownhill Road
Catford
London
SE6 1AY
Director NameJune Christine Clark
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2017(91 years after company formation)
Appointment Duration5 years, 3 months (closed 11 April 2022)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Corbridge Crescent
London
E2 9DS
Director NameLilian Minnie Rosina Stanton
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(65 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address27 The Bowls
Chigwell
Essex
IG7 6NB
Director NamePeter Dennis Stanton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(65 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 March 2007)
RoleCoach Operator
Correspondence AddressLittle Paddocks London Road
Stanford Rivers
Ongar
Essex
Cm5
Director NameTrevor Alan Stanton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(65 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 March 2007)
RoleCoach Operator
Correspondence Address18 The Summit
Loughton
Essex
IG10 1SW
Secretary NameTrevor Alan Stanton
NationalityBritish
StatusResigned
Appointed02 May 1991(65 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address18 The Summit
Loughton
Essex
IG10 1SW

Contact

Websiteempresscoaches.co.uk
Email address[email protected]
Telephone020 77395454
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Brattonplan LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£394,628
Current Liabilities£641,561

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 May 2011Delivered on: 10 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 April 1991Delivered on: 11 May 1991
Satisfied on: 27 March 2007
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17,546.10 due from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
3 February 1993Delivered on: 6 February 1993
Satisfied on: 27 March 2007
Persons entitled: Close Brothers Limited

Classification: Agreement
Secured details: £20,719.98 under the terms of the agreement.
Particulars: All right title interest in and to all sums due under the insurances.
Fully Satisfied
9 August 1985Delivered on: 20 August 1985
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 corbridge crescent the oval london E2 london borough of tower hamlets title no - 130012 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 August 1985Delivered on: 20 August 1985
Satisfied on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240 cambridge heath road london borough of bethnal green title no - ln 102111 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
(1 page)
21 February 2017Appointment of a voluntary liquidator (1 page)
21 February 2017Registered office address changed from 3 Corbridge Crescent London E2 9DS to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 21 February 2017 (2 pages)
21 February 2017Statement of affairs with form 4.19 (10 pages)
16 January 2017Appointment of June Christine Clark as a director on 4 January 2017 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 120,000
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 120,000
(4 pages)
11 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 120,000
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 120,000
(4 pages)
13 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 120,000
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Registered office address changed from 105 Stanstead Road London SE23 1HH on 12 October 2011 (1 page)
10 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 July 2009Return made up to 02/05/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Accounting reference date extended from 21/03/2008 to 31/03/2008 (1 page)
16 May 2008Return made up to 02/05/08; full list of members (3 pages)
6 September 2007Return made up to 02/05/07; full list of members
  • 363(287) ‐ Registered office changed on 06/09/07
(6 pages)
29 August 2007Registered office changed on 29/08/07 from: 43-47 greenwich high road london SE10 8JL (1 page)
14 August 2007Total exemption full accounts made up to 21 March 2007 (13 pages)
26 June 2007Accounting reference date extended from 31/12/06 to 21/03/07 (1 page)
3 April 2007Registered office changed on 03/04/07 from: 2/3 corbridge crescent the oval london E2 9DS (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007Secretary resigned;director resigned (1 page)
3 April 2007New secretary appointed (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 October 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
7 August 2006Return made up to 02/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2005Full accounts made up to 31 December 2004 (14 pages)
12 July 2005Return made up to 02/05/05; full list of members (7 pages)
16 August 2004Return made up to 02/05/04; full list of members (7 pages)
4 June 2004Full accounts made up to 31 December 2003 (12 pages)
20 May 2003Full accounts made up to 31 December 2002 (12 pages)
11 May 2003Return made up to 02/05/03; full list of members (7 pages)
20 May 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002Return made up to 02/05/02; full list of members (7 pages)
29 June 2001Full accounts made up to 31 December 2000 (12 pages)
2 May 2001Return made up to 02/05/01; full list of members (7 pages)
26 July 2000Return made up to 18/04/00; full list of members (6 pages)
18 July 2000Full accounts made up to 31 December 1999 (13 pages)
23 September 1999Full accounts made up to 31 December 1998 (12 pages)
23 August 1999Secretary's particulars changed;director's particulars changed (1 page)
23 August 1999Return made up to 02/05/99; full list of members (6 pages)
24 July 1998Full accounts made up to 31 December 1997 (15 pages)
19 June 1998Return made up to 02/05/98; no change of members (4 pages)
25 July 1997Full accounts made up to 31 December 1996 (15 pages)
3 June 1997Return made up to 02/05/97; full list of members (6 pages)
23 June 1996Return made up to 02/05/96; no change of members (4 pages)
27 June 1995Full accounts made up to 31 December 1994 (15 pages)
31 May 1995Return made up to 02/05/95; no change of members (4 pages)