Company NameThundercity Motorcycles Limited
Company StatusDissolved
Company Number04450533
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date5 July 2023 (9 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameAndrew James Malham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Clifford Moor Road
Boston Spa
Leeds
LS23 6NX
Secretary NameAndrew James Malham
NationalityBritish
StatusClosed
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Clifford Moor Road
Boston Spa
Leeds
LS23 6NX
Director NamePaul Kirkby Moody
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Low Shops Lane
Rothwell
Leeds
LS26 0RH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.thundercitytattoo.co.uk

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£49,857
Cash£9,175
Current Liabilities£161,806

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

20 February 2007Delivered on: 28 February 2007
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 July 2023Final Gazette dissolved following liquidation (1 page)
5 April 2023Return of final meeting in a creditors' voluntary winding up (14 pages)
30 March 2022Registered office address changed from 92 Clifford Moor Road Boston Spa Leeds LS23 6NX to C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 30 March 2022 (2 pages)
29 March 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 March 2022Statement of affairs (11 pages)
28 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-18
(1 page)
28 March 2022Appointment of a voluntary liquidator (3 pages)
2 July 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 May 2020 (6 pages)
30 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
31 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 October 2017Micro company accounts made up to 31 May 2017 (5 pages)
3 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
3 June 2014Termination of appointment of Paul Moody as a director (1 page)
3 June 2014Termination of appointment of Paul Moody as a director (1 page)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Andrew James Malham on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Paul Kirkby Moody on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Andrew James Malham on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Andrew James Malham on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Paul Kirkby Moody on 2 October 2009 (2 pages)
10 September 2010Director's details changed for Paul Kirkby Moody on 2 October 2009 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
4 June 2009Return made up to 29/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 July 2008Return made up to 29/05/08; full list of members (4 pages)
4 July 2008Return made up to 29/05/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 July 2007Return made up to 29/05/07; no change of members (7 pages)
30 July 2007Return made up to 29/05/07; no change of members (7 pages)
28 February 2007Particulars of mortgage/charge (5 pages)
28 February 2007Particulars of mortgage/charge (5 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
4 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 June 2003Return made up to 29/05/03; full list of members (7 pages)
20 June 2003Return made up to 29/05/03; full list of members (7 pages)
24 June 2002Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002Ad 29/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2002Director resigned (1 page)
15 June 2002Secretary resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 2002Registered office changed on 15/06/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Incorporation (16 pages)
29 May 2002Incorporation (16 pages)