Company NameMotoring Cavalcades Limited
Company StatusDissolved
Company Number01856528
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 7 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDuncan Wiltshire
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(17 years, 5 months after company formation)
Appointment Duration12 years, 11 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Fram
Thwaite Road Thorndon
Eye
Suffolk
IP23 7JJ
Director NameMr Dennis Eustace Allen Miller-Williams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(7 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressSpexhall House
Halesworth
Suffolk
IP19 0RQ
Director NameMr Raymond Geoffrey Wiltshire
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(7 years after company formation)
Appointment Duration10 years, 5 months (resigned 07 April 2002)
RoleBusiness Consultant
Correspondence AddressSouth Park Farmhouse
Helmingham
Stowmarket
Suffolk
IP14 6ED
Secretary NameJohn Adolf Nilsson
NationalityBritish
StatusResigned
Appointed23 October 1991(7 years after company formation)
Appointment Duration12 years (resigned 11 November 2003)
RoleCompany Director
Correspondence AddressHeatherfield Ingleden Park Road
Tenterden
Kent
TN30 6NS
Director NameElspeth Agnes Wiltshire
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 May 2003)
RoleManager
Correspondence AddressSouth Park Farmhouse
Helmingham
Stowmarket
Suffolk
IP14 6EP
Secretary NameMr Christopher Conway Shipley
NationalityBritish
StatusResigned
Appointed11 November 2003(19 years after company formation)
Appointment Duration5 years (resigned 01 December 2008)
RoleCompany Director
Correspondence Address156 High Street
Dorking
Surrey
RH4 1BQ

Location

Registered AddressVictoria House 88 The Causeway
Heybridge
Maldon
Essex
CM9 4LL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

81 at £1Duncan Charles Wiltshire
100.00%
Ordinary

Financials

Year2014
Net Worth-£167
Current Liabilities£300

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 81
(3 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 81
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD on 7 July 2011 (3 pages)
7 July 2011Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD on 7 July 2011 (3 pages)
7 July 2011Registered office address changed from Imperial House North Street Bromley Kent BR1 1SD on 7 July 2011 (3 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
29 March 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
27 March 2010Compulsory strike-off action has been discontinued (1 page)
25 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
15 March 2010Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR on 15 March 2010 (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
18 March 2009Appointment terminated secretary christopher shipley (1 page)
18 March 2009Appointment terminated secretary christopher shipley (1 page)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
27 October 2008Return made up to 22/10/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
6 November 2007Return made up to 22/10/07; full list of members (2 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 November 2006Return made up to 22/10/06; full list of members (2 pages)
10 November 2006Return made up to 22/10/06; full list of members (2 pages)
9 March 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2005Registered office changed on 01/08/05 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page)
1 August 2005Registered office changed on 01/08/05 from: 4 goldington road bedford bedfordshire MK40 3NF (1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
11 November 2004Return made up to 22/10/04; full list of members (6 pages)
11 November 2004Return made up to 22/10/04; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 February 2004Registered office changed on 06/02/04 from: 72 new cavendish street london W1M 8AU (1 page)
6 February 2004Registered office changed on 06/02/04 from: 72 new cavendish street london W1M 8AU (1 page)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Return made up to 22/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 November 2003Return made up to 22/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
30 October 2002Return made up to 22/10/02; full list of members (7 pages)
30 October 2002Return made up to 22/10/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 October 2001Return made up to 22/10/01; full list of members (6 pages)
24 October 2001Return made up to 22/10/01; full list of members (6 pages)
13 February 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
13 February 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
23 October 2000Return made up to 22/10/00; full list of members (6 pages)
23 October 2000Return made up to 22/10/00; full list of members (6 pages)
17 May 2000 (4 pages)
17 May 2000 (4 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
2 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 October 1999Return made up to 22/10/99; full list of members (6 pages)
26 October 1999Return made up to 22/10/99; full list of members (6 pages)
5 July 1999 (5 pages)
5 July 1999 (5 pages)
29 January 1999Registered office changed on 29/01/99 from: 27/31 blandford street london W1H 3AD (1 page)
29 January 1999Registered office changed on 29/01/99 from: 27/31 blandford street london W1H 3AD (1 page)
31 October 1998 (5 pages)
31 October 1998 (5 pages)
23 October 1998Return made up to 22/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1998Return made up to 22/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1997 (4 pages)
31 October 1997 (4 pages)
28 October 1996 (4 pages)
28 October 1996 (4 pages)
28 October 1996Return made up to 22/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1996Return made up to 22/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 October 1995Return made up to 23/10/95; full list of members (6 pages)
13 October 1995Return made up to 23/10/95; full list of members (6 pages)
4 October 1995 (4 pages)
4 October 1995 (4 pages)