Company NameMotorhomes Limited
Company StatusDissolved
Company Number05209340
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date3 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Pritchard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Ninians Walk
Hull
HU5 3EG
Secretary NameMr Stephen Pritchard
StatusClosed
Appointed17 August 2010(6 years after company formation)
Appointment Duration4 years, 1 month (closed 03 October 2014)
RoleCompany Director
Correspondence AddressMaclaren House Skerne Road
Driffield
East Yorkshire
YO25 6PN
Secretary NameTimothy James Pritchard
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address86 Marlborough Avenue
Hull
East Yorkshire
HU5 3JT

Contact

Websitewww.motorhomesltd.com/
Telephone01482 448157
Telephone regionHull

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

2 at £1Mr Steven Paul Pritchard
100.00%
Ordinary

Financials

Year2014
Net Worth£120,044
Cash£141,762
Current Liabilities£187,263

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved following liquidation (1 page)
3 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
3 July 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
26 June 2013Liquidators statement of receipts and payments to 7 May 2013 (8 pages)
26 June 2013Liquidators' statement of receipts and payments to 7 May 2013 (8 pages)
26 June 2013Liquidators statement of receipts and payments to 7 May 2013 (8 pages)
26 June 2013Liquidators' statement of receipts and payments to 7 May 2013 (8 pages)
30 May 2012Administrator's progress report to 8 May 2012 (10 pages)
30 May 2012Administrator's progress report to 8 May 2012 (10 pages)
30 May 2012Administrator's progress report to 8 May 2012 (10 pages)
8 May 2012Registered office address changed from 3 St Ninians Walk Hull HU5 3EG on 8 May 2012 (2 pages)
8 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 May 2012Registered office address changed from 3 St Ninians Walk Hull HU5 3EG on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from 3 St Ninians Walk Hull HU5 3EG on 8 May 2012 (2 pages)
8 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 January 2012Administrator's progress report to 8 December 2011 (9 pages)
10 January 2012Administrator's progress report to 8 December 2011 (9 pages)
10 January 2012Administrator's progress report to 8 December 2011 (9 pages)
23 August 2011Result of meeting of creditors (4 pages)
23 August 2011Result of meeting of creditors (4 pages)
18 August 2011Statement of administrator's proposal (12 pages)
18 August 2011Statement of administrator's proposal (12 pages)
18 August 2011Statement of affairs with form 2.14B (8 pages)
18 August 2011Statement of affairs with form 2.14B (8 pages)
17 June 2011Appointment of an administrator (1 page)
17 June 2011Appointment of an administrator (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 November 2010Appointment of Mr Stephen Pritchard as a secretary (1 page)
16 November 2010Termination of appointment of Timothy Pritchard as a secretary (1 page)
16 November 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
(3 pages)
16 November 2010Director's details changed for Steven Pritchard on 18 August 2010 (2 pages)
16 November 2010Director's details changed for Steven Pritchard on 18 August 2010 (2 pages)
16 November 2010Appointment of Mr Stephen Pritchard as a secretary (1 page)
16 November 2010Termination of appointment of Timothy Pritchard as a secretary (1 page)
16 November 2010Annual return made up to 18 August 2010 with a full list of shareholders
Statement of capital on 2010-11-16
  • GBP 2
(3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2009Return made up to 18/08/09; full list of members (3 pages)
16 September 2009Return made up to 18/08/09; full list of members (3 pages)
7 February 2009Amended accounts made up to 31 August 2007 (13 pages)
7 February 2009Amended accounts made up to 31 August 2007 (13 pages)
23 December 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 December 2008Amended accounts made up to 31 August 2006 (7 pages)
23 December 2008Amended accounts made up to 31 August 2006 (7 pages)
23 December 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
17 December 2008Return made up to 18/08/08; full list of members (6 pages)
17 December 2008Return made up to 18/08/08; full list of members (6 pages)
23 December 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
23 December 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
16 October 2007Return made up to 18/08/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2007Return made up to 18/08/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 December 2006Registered office changed on 22/12/06 from: 125 marlborough avenue hull east yorkshire HU5 3JU (1 page)
22 December 2006Registered office changed on 22/12/06 from: 125 marlborough avenue hull east yorkshire HU5 3JU (1 page)
18 October 2006Return made up to 18/08/06; full list of members (6 pages)
18 October 2006Return made up to 18/08/06; full list of members (6 pages)
23 September 2005Return made up to 18/08/05; full list of members (6 pages)
23 September 2005Return made up to 18/08/05; full list of members (6 pages)
18 August 2004Incorporation (12 pages)
18 August 2004Incorporation (12 pages)