MOTORS SECRETARIES LIMITED

MOTORS SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMOTORS SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02564446
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MOTORS SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEXEQUAL LIMITEDNov 30, 1990Nov 30, 1990

    What are the latest accounts for MOTORS SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MOTORS SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Jeremy David Swinnerton as a director on Feb 28, 2020

    2 pagesTM01

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    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 pagesAD02

    Termination of appointment of Susan Beverley Hughes as a director on Jan 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 19, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Trudy Anne Patrick as a director on Jun 30, 2018

    1 pagesTM01

    Change of details for General Motors Uk Limited as a person with significant control on Sep 18, 2017

    2 pagesPSC05

    Termination of appointment of Frances Elizabeth Nicholls as a director on Mar 21, 2018

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Sep 19, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Natalie Sarah Alice Kennett as a director on Aug 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Termination of appointment of Motors Nominees Limited as a director on Jan 25, 2016

    2 pagesTM01

    Appointment of Susan Beverley Hughes as a director on Jan 15, 2016

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Appointment of Ms Frances Elizabeth Nicholls as a director on Jan 01, 2016

    2 pagesAP01

    Appointment of Ms Natalie Sarah Alice Kennett as a director on Jan 01, 2016

    2 pagesAP01

    Who are the officers of MOTORS SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SORENSEN, Paul Antony
    16th Floor
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Secretary
    16th Floor
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    British189146410001
    LAWS, Susan Ann
    Boundary Cottage
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    Director
    Boundary Cottage
    Bellingdon
    HP5 2XN Chesham
    Buckinghamshire
    EnglandBritish49501780001
    SORENSEN, Paul Antony
    16th Floor
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    16th Floor
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritish189146410001
    GLADWIN, Peter William
    Lakeside Lodge
    79 Wedgwood Avenue Blakelands
    MK14 5JZ Milton Keynes
    Buckinghamshire
    Secretary
    Lakeside Lodge
    79 Wedgwood Avenue Blakelands
    MK14 5JZ Milton Keynes
    Buckinghamshire
    British26965400002
    HICKS, Jeremy Christopher
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    Secretary
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    British31366620002
    HIGGINS, Andrew Terence
    9 Poppy Leys
    Heronswood
    NN6 9UL Brixworth
    Secretary
    9 Poppy Leys
    Heronswood
    NN6 9UL Brixworth
    British45557540001
    ABBOTT, Michael Richard
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Director
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    EnglandBritish160191960001
    AHIR, Baljinder
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Director
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    EnglandBritish160192370001
    ARMITT, Michael William
    Chiswell Street
    EC1Y 4UQ London
    10
    Director
    Chiswell Street
    EC1Y 4UQ London
    10
    UkBritish183933610001
    BARRETT, Nicholas Paul
    38 Kilmarnock Drive
    Bushmead
    LU2 7YP Luton
    Bedfordshire
    Director
    38 Kilmarnock Drive
    Bushmead
    LU2 7YP Luton
    Bedfordshire
    EnglandBritish45958930001
    BENJAMIN, Keith John
    35 Queens Road
    AL5 1QW Harpenden
    Hertfordshire
    Director
    35 Queens Road
    AL5 1QW Harpenden
    Hertfordshire
    British34539180002
    BROOKES, Edward
    39 Bury New Road
    Breightmet
    BL2 6QG Bolton
    Director
    39 Bury New Road
    Breightmet
    BL2 6QG Bolton
    British37674990001
    CHARTERS, Peter Douglas
    1b St Johns Hill
    TN13 3NX Sevenoaks
    Kent
    Director
    1b St Johns Hill
    TN13 3NX Sevenoaks
    Kent
    British42159280002
    CLARK, Andrew David
    1 Chantry Close
    Woburn Sands
    MK17 8UB Milton Keynes
    Bedfordshire
    Director
    1 Chantry Close
    Woburn Sands
    MK17 8UB Milton Keynes
    Bedfordshire
    British78232040001
    COOK, Steven Jonathan
    4 Chiswell Street
    London
    EC1Y 4UP
    Director
    4 Chiswell Street
    London
    EC1Y 4UP
    EnglandBritish109108950002
    CRITCHLEY, Howard John
    13 Coates Gardens
    EH12 5LG Edinburgh
    Director
    13 Coates Gardens
    EH12 5LG Edinburgh
    British53421340001
    GLADWIN, Peter William
    Lakeside Lodge
    79 Wedgwood Avenue Blakelands
    MK14 5JZ Milton Keynes
    Buckinghamshire
    Director
    Lakeside Lodge
    79 Wedgwood Avenue Blakelands
    MK14 5JZ Milton Keynes
    Buckinghamshire
    British26965400002
    GORTON, Ian Reid
    4 Kinloch Court
    Station Road
    AL5 4UE Harpenden
    Hertfordshire
    Director
    4 Kinloch Court
    Station Road
    AL5 4UE Harpenden
    Hertfordshire
    British47774090001
    HARVEY, John
    146 Altrincham Road
    SK9 5NQ Wilmslow
    Cheshire
    Director
    146 Altrincham Road
    SK9 5NQ Wilmslow
    Cheshire
    British1306000001
    HAWES, Alastair Stuart
    3f2 39 Viewforth
    EH10 4JE Edinburgh
    Midlothian
    Director
    3f2 39 Viewforth
    EH10 4JE Edinburgh
    Midlothian
    British58121130001
    HICKS, Jeremy Christopher
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    Director
    48 Station Road
    Woburn Sands
    MK17 8RU Milton Keynes
    Buckinghamshire
    British31366620002
    HIGGINS, Andrew Terence
    9 Poppy Leys
    Heronswood
    NN6 9UL Brixworth
    Director
    9 Poppy Leys
    Heronswood
    NN6 9UL Brixworth
    British45557540001
    HOCKING, Andrew Glen
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Director
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    IrelandBritish146003350001
    HOCKING, Andrew Glen
    Sennen
    Grange Road, Felmersham
    MK43 7EU Bedford
    Bedfordshire
    Director
    Sennen
    Grange Road, Felmersham
    MK43 7EU Bedford
    Bedfordshire
    British71959860001
    HUGHES, Susan Beverley
    Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    Director
    Osborne Road
    LU1 3YT Luton
    Griffin House
    Bedfordshire
    United KingdomBritish136763900001
    HUGHES, Susan Beverley
    71 Abbots Park
    AL1 1TW St Albans
    Hertfordshire
    Director
    71 Abbots Park
    AL1 1TW St Albans
    Hertfordshire
    British62584350002
    JONES, John Robert
    20 Paris
    Scholes
    HD7 1UA Huddersfield
    West Yorkshire
    Director
    20 Paris
    Scholes
    HD7 1UA Huddersfield
    West Yorkshire
    British75415640001
    KEATES, Richard Anthony
    10 Milton Bridge
    Newport Pagnell Road
    NN4 6AT Wootton
    Northamptonshire
    Director
    10 Milton Bridge
    Newport Pagnell Road
    NN4 6AT Wootton
    Northamptonshire
    British49549930001
    KENNETT, Natalie Sarah Alice
    Chiswell Street
    EC1Y 4UQ London
    10
    Director
    Chiswell Street
    EC1Y 4UQ London
    10
    EnglandBritish204123860001
    KENWORTHY, Sarah Louise
    8 Station Road
    Woburn Sands
    MK17 8RW Milton Keynes
    Director
    8 Station Road
    Woburn Sands
    MK17 8RW Milton Keynes
    British40608110002
    KENWORTHY, Sarah Louise
    8 Station Road
    Woburn Sands
    MK17 8RW Milton Keynes
    Director
    8 Station Road
    Woburn Sands
    MK17 8RW Milton Keynes
    British40608110002
    KEYZOR, Jenny Margaret
    5 Park Street
    SG4 9AH Hitchin
    Hertfordshire
    Director
    5 Park Street
    SG4 9AH Hitchin
    Hertfordshire
    British62584330002
    LANNON, Declan Patrick
    The Old Coach House
    Dark Lane Oving
    HP22 4HP Aylesbury
    Buckinghamshire
    Director
    The Old Coach House
    Dark Lane Oving
    HP22 4HP Aylesbury
    Buckinghamshire
    Irish78997740002
    LENATHEN, Craig
    19 Ercall Road
    FK2 0RL Brightons
    Falkirk
    Director
    19 Ercall Road
    FK2 0RL Brightons
    Falkirk
    British72225460001
    MCKECHNIE, Gordon Douglas
    36 Sandycroft Road
    HP6 6QP Little Chalfont
    Buckinghamshire
    Director
    36 Sandycroft Road
    HP6 6QP Little Chalfont
    Buckinghamshire
    South African123373250001

    Who are the persons with significant control of MOTORS SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vauxhall Motors Limited
    Osborne Road
    Uk1-101-135
    LU1 3YT Luton
    Griffin House
    Beds
    England
    Apr 06, 2016
    Osborne Road
    Uk1-101-135
    LU1 3YT Luton
    Griffin House
    Beds
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts 1985-2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number00135767
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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