Company NameMotor City Europe Limited
Company StatusDissolved
Company Number03956502
CategoryPrivate Limited Company
Incorporation Date27 March 2000(24 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NameCitadene Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Hilton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2008(8 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 20 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address201 Emerald Avenue
San Carlos
California
94070
Secretary NameDavid Brooke Hilton
NationalityBritish
StatusClosed
Appointed15 May 2008(8 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 20 September 2022)
RoleCompany Director
Correspondence Address35
Vorgebirgstrasse
Koeln
50677
Germany
Director NameDavid Brooke Hilton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2000(4 days after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2008)
RoleDesigner
Correspondence AddressEhrenstrasse 33
Cologne 50672
Foreign
Secretary NameBeatrix Seemann
NationalityBritish
StatusResigned
Appointed31 March 2000(4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 September 2000)
RoleCompany Director
Correspondence Address48 Zulpicher Strasse
Cologne
50674
Foreign
Secretary NameJohn Hilton
NationalityBritish
StatusResigned
Appointed15 September 2000(5 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address420 Poinsettia Ave
San Mateo
California
94403
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5th Floor One City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1David Hilton
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,019
Cash£8,296
Current Liabilities£63,027

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
28 June 2022Application to strike the company off the register (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
8 December 2021Previous accounting period extended from 30 March 2021 to 31 August 2021 (1 page)
2 September 2021Change of details for Mr David Brooke Hilton as a person with significant control on 6 April 2016 (2 pages)
22 June 2021Micro company accounts made up to 31 March 2020 (2 pages)
14 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
31 March 2021Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
25 January 2019Registered office address changed from One City Place Queens Road Chester CH1 3BQ England to 5th Floor One City Place Queens Road Chester CH1 3BQ on 25 January 2019 (1 page)
8 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 January 2017Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from Steam Mill Steam Mill Street Chester CH3 5AN England to One City Place Queens Road Chester CH1 3BQ on 23 January 2017 (1 page)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU to Steam Mill Steam Mill Street Chester CH3 5AN on 14 May 2015 (1 page)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 April 2014Director's details changed for John Hilton on 3 April 2014 (2 pages)
3 April 2014Director's details changed for John Hilton on 3 April 2014 (2 pages)
3 April 2014Director's details changed for John Hilton on 3 April 2014 (2 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
28 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2010Termination of appointment of David Hilton as a director (1 page)
24 February 2010Termination of appointment of David Hilton as a director (1 page)
24 February 2010Appointment of David Brooke Hilton as a secretary (2 pages)
24 February 2010Appointment of David Brooke Hilton as a secretary (2 pages)
24 February 2010Appointment of John Hilton as a director (2 pages)
24 February 2010Termination of appointment of John Hilton as a secretary (1 page)
24 February 2010Termination of appointment of John Hilton as a secretary (1 page)
24 February 2010Appointment of John Hilton as a director (2 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
1 April 2009Return made up to 27/03/09; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
3 April 2008Return made up to 27/03/08; full list of members (3 pages)
22 November 2007Registered office changed on 22/11/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
22 November 2007Registered office changed on 22/11/07 from: 1210 centre park square warrington cheshire WA1 1QF (1 page)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2006Registered office changed on 12/09/06 from: c/o baker tilley, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL (1 page)
12 September 2006Registered office changed on 12/09/06 from: c/o baker tilley, fernden house chapel lane, stockton heath warrington cheshire WA4 6LL (1 page)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 June 2002Return made up to 27/03/02; full list of members (6 pages)
13 June 2002Return made up to 27/03/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
16 August 2000Memorandum and Articles of Association (16 pages)
16 August 2000Memorandum and Articles of Association (16 pages)
6 July 2000Company name changed citadene LIMITED\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed citadene LIMITED\certificate issued on 07/07/00 (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
14 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page)
27 March 2000Incorporation (20 pages)
27 March 2000Incorporation (20 pages)