Motor Cycle Store Limited

DataGardener
dissolved

Motor Cycle Store Limited

03654004Private Limited With Share Capital

Causeway House 1 Dane Street, Bishop'S Stortford, Hertfordshire, CM233BT
Incorporated

21/10/1998

Company Age

27 years

Directors

2

Employees

SIC Code

45400

Risk

Company Overview

Registration, classification & business activity

Motor Cycle Store Limited (03654004) is a private limited with share capital incorporated on 21/10/1998 (27 years old) and registered in hertfordshire, CM233BT. The company operates under SIC code 45400 - sale, maintenance and repair of motorcycles and related parts and accessories.

Private Limited With Share Capital
SIC: 45400
Incorporated 21/10/1998
CM233BT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-01-2023
Liquidation Miscellaneous
Category:Insolvency
Date:10-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-12-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-12-2021
Liquidation Miscellaneous
Category:Insolvency
Date:04-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-10-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:12-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-01-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-12-2015
Resolution
Category:Resolution
Date:15-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2012
Legacy
Category:Mortgage
Date:02-05-2012
Legacy
Category:Mortgage
Date:02-05-2012
Legacy
Category:Mortgage
Date:28-01-2012
Legacy
Category:Mortgage
Date:14-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2010
Termination Secretary Company With Name
Category:Officers
Date:01-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:24-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2009
Legacy
Category:Address
Date:14-01-2009
Legacy
Category:Annual Return
Date:23-10-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2008
Legacy
Category:Annual Return
Date:23-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2007
Legacy
Category:Capital
Date:18-07-2007
Legacy
Category:Capital
Date:13-07-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2007
Legacy
Category:Address
Date:05-02-2007
Legacy
Category:Annual Return
Date:09-11-2006
Legacy
Category:Address
Date:09-11-2006
Legacy
Category:Address
Date:09-11-2006
Legacy
Category:Officers
Date:30-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2006
Legacy
Category:Annual Return
Date:21-10-2005
Legacy
Category:Address
Date:21-10-2005
Legacy
Category:Address
Date:21-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2004
Legacy
Category:Annual Return
Date:28-10-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2004
Legacy
Category:Annual Return
Date:26-10-2003
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2003
Legacy
Category:Officers
Date:11-08-2003
Legacy
Category:Officers
Date:11-08-2003
Legacy
Category:Annual Return
Date:16-11-2002
Legacy
Category:Officers
Date:13-09-2002
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2002
Legacy
Category:Officers
Date:11-09-2002
Legacy
Category:Officers
Date:11-09-2002
Legacy
Category:Capital
Date:02-09-2002
Resolution
Category:Resolution
Date:02-09-2002
Legacy
Category:Capital
Date:02-09-2002
Legacy
Category:Officers
Date:08-11-2001
Legacy
Category:Officers
Date:08-11-2001
Legacy
Category:Annual Return
Date:26-10-2001
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2001
Legacy
Category:Capital
Date:06-06-2001
Resolution
Category:Resolution
Date:06-06-2001
Legacy
Category:Capital
Date:06-06-2001
Accounts With Accounts Type Small
Category:Accounts
Date:21-11-2000
Legacy
Category:Annual Return
Date:10-11-2000
Legacy
Category:Accounts
Date:07-08-2000
Legacy
Category:Annual Return
Date:01-03-2000
Legacy
Category:Accounts
Date:25-10-1999
Legacy
Category:Officers
Date:03-09-1999
Legacy
Category:Capital
Date:20-08-1999
Legacy
Category:Address
Date:20-08-1999
Legacy
Category:Address
Date:13-11-1998
Legacy
Category:Officers
Date:13-11-1998
Legacy
Category:Officers
Date:13-11-1998
Legacy
Category:Officers
Date:13-11-1998
Legacy
Category:Officers
Date:13-11-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date10/07/2015
Latest Accounts31/03/2014

Trading Addresses

Causeway House, 1 Dane Street, Bishop'S Stortford, CM233BTRegistered

Contact

Causeway House 1 Dane Street, Bishop'S Stortford, Hertfordshire, CM233BT