Company NameMarcus Fothergill Specialist Cars Limited
DirectorMarcus David Fothergill
Company StatusLiquidation
Company Number04369448
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Previous NamesMarcus Fothergill (Prestige Cars) Limited and Harrogate Van Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Marcus David Fothergill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2002(same day as company formation)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressHigh Farm
Rowden Lane
Hampsthwaite
North Yorkshire
HG3 2HR
Secretary NameMrs Andrea Patricia Atkinson
NationalityBritish
StatusCurrent
Appointed23 March 2009(7 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address3 Tinshill Crescent
Cookridge
Leeds
West Yorkshire
LS16 7AS
Secretary NameJennifer Anne Lee
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westminster Crescent
Burn Bridge
Harrogate
North Yorkshire
HG3 1LX
Secretary NameAngela Fothergill
NationalityBritish
StatusResigned
Appointed31 March 2004(2 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 April 2009)
RoleCo Secretary
Correspondence AddressHigh Farm Rowden Lane
Rowden Lane
Hampsthwaite
Harrogate
HG3 2WL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJohnathan White And Co
25-29 Sandy Way
Yeadon Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

100 at £1Marcus Fothergill
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,080
Cash£1,370
Current Liabilities£905,094

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
6 May 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
25 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (9 pages)
25 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (9 pages)
25 June 2014Liquidators statement of receipts and payments to 22 May 2014 (9 pages)
16 July 2013Liquidators statement of receipts and payments to 22 May 2013 (7 pages)
16 July 2013Liquidators' statement of receipts and payments to 22 May 2013 (7 pages)
16 July 2013Liquidators' statement of receipts and payments to 22 May 2013 (7 pages)
29 May 2012Statement of affairs with form 4.19 (5 pages)
29 May 2012Statement of affairs with form 4.19 (5 pages)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
29 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2012Appointment of a voluntary liquidator (1 page)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-03-01
  • GBP 100
(4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 February 2010Director's details changed for Marcus David Fothergill on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Marcus David Fothergill on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
23 April 2009Appointment terminated secretary angela fothergill (1 page)
23 April 2009Appointment terminated secretary angela fothergill (1 page)
13 April 2009Return made up to 07/02/09; full list of members (3 pages)
13 April 2009Secretary appointed andrea patricia atkinson (1 page)
13 April 2009Return made up to 07/02/09; full list of members (3 pages)
13 April 2009Secretary appointed andrea patricia atkinson (1 page)
13 April 2009Appointment terminate, secretary jennifer lee logged form (1 page)
13 April 2009Appointment terminate, secretary jennifer lee logged form (1 page)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
13 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2008Return made up to 07/02/08; full list of members (3 pages)
28 February 2008Return made up to 07/02/08; full list of members (3 pages)
29 March 2007Return made up to 07/02/07; full list of members (6 pages)
29 March 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
29 March 2007Return made up to 07/02/07; full list of members (6 pages)
29 March 2007Accounts for a dormant company made up to 28 February 2006 (5 pages)
22 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
22 February 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
22 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2006Secretary's particulars changed (1 page)
31 January 2006Secretary's particulars changed (1 page)
12 April 2005Return made up to 07/02/05; full list of members (6 pages)
12 April 2005Return made up to 07/02/05; full list of members (6 pages)
21 January 2005Return made up to 07/02/04; no change of members
  • 363(287) ‐ Registered office changed on 21/01/05
(6 pages)
21 January 2005Return made up to 07/02/04; no change of members
  • 363(287) ‐ Registered office changed on 21/01/05
(6 pages)
19 January 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
19 January 2005Accounts for a dormant company made up to 28 February 2004 (5 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Director's particulars changed (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Director's particulars changed (1 page)
14 April 2004New secretary appointed (2 pages)
3 March 2004Particulars of mortgage/charge (9 pages)
3 March 2004Particulars of mortgage/charge (9 pages)
4 February 2004Company name changed harrogate van centre LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed harrogate van centre LIMITED\certificate issued on 04/02/04 (2 pages)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
29 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
24 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003Company name changed marcus fothergill (prestige cars ) LIMITED\certificate issued on 16/01/03 (2 pages)
16 January 2003Company name changed marcus fothergill (prestige cars ) LIMITED\certificate issued on 16/01/03 (2 pages)
29 October 2002Registered office changed on 29/10/02 from: barker & co stannongley hall 81 bradford road, stanningley pudsey west yorkshire LS28 6AT (1 page)
29 October 2002Registered office changed on 29/10/02 from: barker & co stannongley hall 81 bradford road, stanningley pudsey west yorkshire LS28 6AT (1 page)
28 February 2002Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2002Ad 21/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
7 February 2002Incorporation (14 pages)
7 February 2002Incorporation (14 pages)