Company NameMark Troy Prestige Cars Ltd
Company StatusDissolved
Company Number07113658
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 3 months ago)
Dissolution Date6 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Mark Christian Troy
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
Secretary NameMrs Susan Troy
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Bradford Chamber Business Park
New Lane
Bradford
West Yorkshire
BD4 8BX

Contact

Websitewww.marktroy.co.uk/
Telephone01274 663455
Telephone regionBradford

Location

Registered AddressOxford Chambers Oxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mark Troy
100.00%
Ordinary

Financials

Year2014
Net Worth£21,069
Cash£6,761
Current Liabilities£109,796

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 February 2020Final Gazette dissolved following liquidation (1 page)
8 January 2020Appointment of a voluntary liquidator (2 pages)
2 January 2020Removal of liquidator by court order (8 pages)
6 November 2019Return of final meeting in a creditors' voluntary winding up (25 pages)
21 March 2019Resignation of a liquidator (3 pages)
21 November 2018Liquidators' statement of receipts and payments to 11 September 2018 (22 pages)
10 November 2017Liquidators' statement of receipts and payments to 11 September 2017 (26 pages)
10 November 2017Liquidators' statement of receipts and payments to 11 September 2017 (26 pages)
28 September 2016Registered office address changed from C/O Mark Troy 5 Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX to C/O Walsh Taylor Oxford Chambers Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from C/O Mark Troy 5 Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX to C/O Walsh Taylor Oxford Chambers Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 28 September 2016 (2 pages)
26 September 2016Statement of affairs with form 4.19 (6 pages)
26 September 2016Statement of affairs with form 4.19 (6 pages)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Appointment of a voluntary liquidator (1 page)
26 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-12
(1 page)
24 August 2016Termination of appointment of Susan Troy as a secretary on 31 July 2016 (1 page)
24 August 2016Termination of appointment of Susan Troy as a secretary on 31 July 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
8 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
30 June 2010Director's details changed for Mr Mark Christian Troy on 30 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Mark Christian Troy on 30 June 2010 (2 pages)
1 March 2010Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 1 March 2010 (1 page)
19 January 2010Director's details changed for Mr Mark Troy on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Mark Troy on 19 January 2010 (2 pages)
30 December 2009Incorporation (23 pages)
30 December 2009Incorporation (23 pages)