Company NameUncle Toms Motoring Centres Limited
Company StatusDissolved
Company Number05858534
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date17 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameTony James Fells
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 45 Purdeys Industrial Estate, Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMrs Irene Doris Fells
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2021)
RoleAdminstration Director
Country of ResidenceEngland
Correspondence Address32a West Street
Rochford
Essex
SS4 1AJ
Secretary NameMr Tony James Fells
StatusClosed
Appointed22 January 2013(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2021)
RoleCompany Director
Correspondence AddressUnit 45 Purdeys Industrial Estate, Purdeys Way
Rochford
Essex
SS4 1ND
Director NameMr Richard Leslie Edward Howard
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2013(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 17 September 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 45 Purdeys Industrial Estate, Purdeys Way
Rochford
Essex
SS4 1ND
Secretary NameVictoria Louise Smith
NationalityBritish
StatusResigned
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address170 Lower Road
Hullbridge
Hockley
SS5 6BJ
Director NameVictoria Louise Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2013)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 45 Purdeys Industrial Estate, Purdeys Way
Rochford
Essex
SS4 1ND

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£101,843
Cash£619
Current Liabilities£190,404

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 January 2021Liquidators' statement of receipts and payments to 21 December 2020 (12 pages)
2 April 2020Liquidators' statement of receipts and payments to 21 December 2019 (12 pages)
30 July 2019Liquidators' statement of receipts and payments to 21 December 2018 (12 pages)
27 February 2018Liquidators' statement of receipts and payments to 21 December 2017 (11 pages)
1 March 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from 2 Nelson Street Southend on Sea Essex SS1 1EF to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 1 March 2017 (2 pages)
28 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (8 pages)
28 February 2017Liquidators' statement of receipts and payments to 21 December 2016 (8 pages)
8 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (8 pages)
8 February 2016Liquidators statement of receipts and payments to 21 December 2015 (8 pages)
8 February 2016Liquidators' statement of receipts and payments to 21 December 2015 (8 pages)
3 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
14 January 2015Registered office address changed from Unit 45 Purdeys Industrial Estate, Purdeys Way Rochford Essex SS4 1ND to 2 Nelson Street Southend on Sea Essex SS1 1EF on 14 January 2015 (2 pages)
14 January 2015Registered office address changed from Unit 45 Purdeys Industrial Estate, Purdeys Way Rochford Essex SS4 1ND to 2 Nelson Street Southend on Sea Essex SS1 1EF on 14 January 2015 (2 pages)
8 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 January 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-22
(1 page)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Statement of affairs with form 4.19 (15 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Statement of affairs with form 4.19 (15 pages)
31 October 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
31 October 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
31 October 2014Notice of completion of voluntary arrangement (7 pages)
31 October 2014Notice of completion of voluntary arrangement (7 pages)
6 October 2014Director's details changed for Tony James Fells on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Tony James Fells on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Tony James Fells on 6 October 2014 (2 pages)
22 August 2014Director's details changed for Mrs Irene Doris Fells on 26 June 2014 (2 pages)
22 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(7 pages)
22 August 2014Director's details changed for Mrs Irene Doris Fells on 26 June 2014 (2 pages)
22 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
(7 pages)
21 May 2014Director's details changed for Mr Richard Leslie Edward Howard on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Richard Leslie Edward Howard on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Richard Leslie Edward Howard on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Richard Leslie Edward Howard on 21 May 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(7 pages)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(7 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 May 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
8 May 2013Appointment of Mr Richard Leslie Edward Howard as a director (2 pages)
8 May 2013Appointment of Mr Richard Leslie Edward Howard as a director (2 pages)
25 April 2013Secretary's details changed for Mr Tony James Fells on 24 April 2013 (2 pages)
25 April 2013Secretary's details changed for Mr Tony James Fells on 24 April 2013 (2 pages)
25 April 2013Director's details changed for Tony James Fells on 24 April 2013 (2 pages)
25 April 2013Director's details changed for Tony James Fells on 24 April 2013 (2 pages)
11 February 2013Appointment of Mrs Irene Doris Fells as a director (2 pages)
11 February 2013Appointment of Mrs Irene Doris Fells as a director (2 pages)
22 January 2013Termination of appointment of Victoria Smith as a secretary (1 page)
22 January 2013Appointment of Mr Tony James Fells as a secretary (2 pages)
22 January 2013Termination of appointment of Victoria Smith as a director (1 page)
22 January 2013Termination of appointment of Victoria Smith as a secretary (1 page)
22 January 2013Termination of appointment of Victoria Smith as a director (1 page)
22 January 2013Appointment of Mr Tony James Fells as a secretary (2 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
14 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1,000
(3 pages)
14 April 2011Appointment of Victoria Louise Smith as a director (2 pages)
14 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1,000
(3 pages)
14 April 2011Appointment of Victoria Louise Smith as a director (2 pages)
14 April 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 1,000
(3 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Director's details changed for Tony James Fells on 27 June 2010 (2 pages)
5 July 2010Registered office address changed from Unit 45 Purdey's Way Purdey's Industrial Estate Rochford Essex SS4 1ND on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Unit 45 Purdey's Way Purdey's Industrial Estate Rochford Essex SS4 1ND on 5 July 2010 (1 page)
5 July 2010Director's details changed for Tony James Fells on 27 June 2010 (2 pages)
5 July 2010Registered office address changed from Unit 45 Purdey's Way Purdey's Industrial Estate Rochford Essex SS4 1ND on 5 July 2010 (1 page)
5 July 2010Register inspection address has been changed (1 page)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from unit 45 purdey's way purdey's industrial estate rochford essex SS4 1ND (1 page)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from unit 45 purdey's way purdey's industrial estate rochford essex SS4 1ND (1 page)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 27/06/07; full list of members (2 pages)
5 July 2007Return made up to 27/06/07; full list of members (2 pages)
5 July 2007Location of register of members (1 page)
6 September 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
6 September 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
27 June 2006Incorporation (17 pages)
27 June 2006Incorporation (17 pages)