MOTORS SECRETARIES LIMITED
Overview
| Company Name | MOTORS SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02564446 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOTORS SECRETARIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MOTORS SECRETARIES LIMITED located?
| Registered Office Address | Citypoint 16th Floor One Ropemaker Street EC2Y 9AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTORS SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEXEQUAL LIMITED | Nov 30, 1990 | Nov 30, 1990 |
What are the latest accounts for MOTORS SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MOTORS SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Jeremy David Swinnerton as a director on Feb 28, 2020 | 2 pages | TM01 | ||
Confirmation statement made on Sep 19, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Register inspection address has been changed from Griffin House Osborne Road Luton LU1 3YT England to Chalton House Uk-101-135 Luton Road Chalton Luton LU4 9TT | 1 pages | AD02 | ||
Termination of appointment of Susan Beverley Hughes as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 10 Chiswell Street, London, EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on Oct 03, 2018 | 1 pages | AD01 | ||
Termination of appointment of Trudy Anne Patrick as a director on Jun 30, 2018 | 1 pages | TM01 | ||
Change of details for General Motors Uk Limited as a person with significant control on Sep 18, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Frances Elizabeth Nicholls as a director on Mar 21, 2018 | 2 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||
Termination of appointment of Natalie Sarah Alice Kennett as a director on Aug 31, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||
Termination of appointment of Motors Nominees Limited as a director on Jan 25, 2016 | 2 pages | TM01 | ||
Appointment of Susan Beverley Hughes as a director on Jan 15, 2016 | 3 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||
Appointment of Ms Frances Elizabeth Nicholls as a director on Jan 01, 2016 | 2 pages | AP01 | ||
Appointment of Ms Natalie Sarah Alice Kennett as a director on Jan 01, 2016 | 2 pages | AP01 | ||
Who are the officers of MOTORS SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SORENSEN, Paul Antony | Secretary | 16th Floor One Ropemaker Street EC2Y 9AW London Citypoint England | British | 189146410001 | ||||||
| LAWS, Susan Ann | Director | Boundary Cottage Bellingdon HP5 2XN Chesham Buckinghamshire | England | British | 49501780001 | |||||
| SORENSEN, Paul Antony | Director | 16th Floor One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | 189146410001 | |||||
| GLADWIN, Peter William | Secretary | Lakeside Lodge 79 Wedgwood Avenue Blakelands MK14 5JZ Milton Keynes Buckinghamshire | British | 26965400002 | ||||||
| HICKS, Jeremy Christopher | Secretary | 48 Station Road Woburn Sands MK17 8RU Milton Keynes Buckinghamshire | British | 31366620002 | ||||||
| HIGGINS, Andrew Terence | Secretary | 9 Poppy Leys Heronswood NN6 9UL Brixworth | British | 45557540001 | ||||||
| ABBOTT, Michael Richard | Director | Chiswell Street EC1Y 4UQ London 10 England | England | British | 160191960001 | |||||
| AHIR, Baljinder | Director | Chiswell Street EC1Y 4UQ London 10 England | England | British | 160192370001 | |||||
| ARMITT, Michael William | Director | Chiswell Street EC1Y 4UQ London 10 | Uk | British | 183933610001 | |||||
| BARRETT, Nicholas Paul | Director | 38 Kilmarnock Drive Bushmead LU2 7YP Luton Bedfordshire | England | British | 45958930001 | |||||
| BENJAMIN, Keith John | Director | 35 Queens Road AL5 1QW Harpenden Hertfordshire | British | 34539180002 | ||||||
| BROOKES, Edward | Director | 39 Bury New Road Breightmet BL2 6QG Bolton | British | 37674990001 | ||||||
| CHARTERS, Peter Douglas | Director | 1b St Johns Hill TN13 3NX Sevenoaks Kent | British | 42159280002 | ||||||
| CLARK, Andrew David | Director | 1 Chantry Close Woburn Sands MK17 8UB Milton Keynes Bedfordshire | British | 78232040001 | ||||||
| COOK, Steven Jonathan | Director | 4 Chiswell Street London EC1Y 4UP | England | British | 109108950002 | |||||
| CRITCHLEY, Howard John | Director | 13 Coates Gardens EH12 5LG Edinburgh | British | 53421340001 | ||||||
| GLADWIN, Peter William | Director | Lakeside Lodge 79 Wedgwood Avenue Blakelands MK14 5JZ Milton Keynes Buckinghamshire | British | 26965400002 | ||||||
| GORTON, Ian Reid | Director | 4 Kinloch Court Station Road AL5 4UE Harpenden Hertfordshire | British | 47774090001 | ||||||
| HARVEY, John | Director | 146 Altrincham Road SK9 5NQ Wilmslow Cheshire | British | 1306000001 | ||||||
| HAWES, Alastair Stuart | Director | 3f2 39 Viewforth EH10 4JE Edinburgh Midlothian | British | 58121130001 | ||||||
| HICKS, Jeremy Christopher | Director | 48 Station Road Woburn Sands MK17 8RU Milton Keynes Buckinghamshire | British | 31366620002 | ||||||
| HIGGINS, Andrew Terence | Director | 9 Poppy Leys Heronswood NN6 9UL Brixworth | British | 45557540001 | ||||||
| HOCKING, Andrew Glen | Director | Chiswell Street EC1Y 4UQ London 10 England | Ireland | British | 146003350001 | |||||
| HOCKING, Andrew Glen | Director | Sennen Grange Road, Felmersham MK43 7EU Bedford Bedfordshire | British | 71959860001 | ||||||
| HUGHES, Susan Beverley | Director | Osborne Road LU1 3YT Luton Griffin House Bedfordshire | United Kingdom | British | 136763900001 | |||||
| HUGHES, Susan Beverley | Director | 71 Abbots Park AL1 1TW St Albans Hertfordshire | British | 62584350002 | ||||||
| JONES, John Robert | Director | 20 Paris Scholes HD7 1UA Huddersfield West Yorkshire | British | 75415640001 | ||||||
| KEATES, Richard Anthony | Director | 10 Milton Bridge Newport Pagnell Road NN4 6AT Wootton Northamptonshire | British | 49549930001 | ||||||
| KENNETT, Natalie Sarah Alice | Director | Chiswell Street EC1Y 4UQ London 10 | England | British | 204123860001 | |||||
| KENWORTHY, Sarah Louise | Director | 8 Station Road Woburn Sands MK17 8RW Milton Keynes | British | 40608110002 | ||||||
| KENWORTHY, Sarah Louise | Director | 8 Station Road Woburn Sands MK17 8RW Milton Keynes | British | 40608110002 | ||||||
| KEYZOR, Jenny Margaret | Director | 5 Park Street SG4 9AH Hitchin Hertfordshire | British | 62584330002 | ||||||
| LANNON, Declan Patrick | Director | The Old Coach House Dark Lane Oving HP22 4HP Aylesbury Buckinghamshire | Irish | 78997740002 | ||||||
| LENATHEN, Craig | Director | 19 Ercall Road FK2 0RL Brightons Falkirk | British | 72225460001 | ||||||
| MCKECHNIE, Gordon Douglas | Director | 36 Sandycroft Road HP6 6QP Little Chalfont Buckinghamshire | South African | 123373250001 |
Who are the persons with significant control of MOTORS SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vauxhall Motors Limited | Apr 06, 2016 | Osborne Road Uk1-101-135 LU1 3YT Luton Griffin House Beds England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0