MOTORS PROPERTIES (TRADING) LIMITED
Overview
| Company Name | MOTORS PROPERTIES (TRADING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02647080 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOTORS PROPERTIES (TRADING) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MOTORS PROPERTIES (TRADING) LIMITED located?
| Registered Office Address | Citypoint 16th Floor Ropemaker Street EC2Y 9AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTORS PROPERTIES (TRADING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANGE (WEST END) LIMITED | May 11, 1992 | May 11, 1992 |
| FOLLOWPRESS LIMITED | Sep 19, 1991 | Sep 19, 1991 |
What are the latest accounts for MOTORS PROPERTIES (TRADING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MOTORS PROPERTIES (TRADING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Statement of capital on May 19, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Apr 14, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 3 pages | AA01 | ||||||||||
Register inspection address has been changed to Chalton House Uk1-101-135 Luton Road Chalton Luton LU4 9TT | 1 pages | AD02 | ||||||||||
Registered office address changed from 10 Chiswell Street London England EC1Y 4UQ to Citypoint 16th Floor Ropemaker Street London EC2Y 9AW on Sep 19, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Who are the officers of MOTORS PROPERTIES (TRADING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MOTORS SECRETARIES LIMITED | Secretary | Chiswell Street EC1Y 4UQ London 10 England |
| 50844980002 | ||||||||||
| SORENSEN, Paul Antony | Director | 16th Floor Ropemaker Street EC2Y 9AW London Citypoint England | England | British | 189146410001 | |||||||||
| MOTORS DIRECTORS LIMITED | Director | Chiswell Street EC1Y 4UQ London 10 England |
| 69096550002 | ||||||||||
| BARRETT, Dean Michael | Director | 66 Broadwater Avenue SG6 3HJ Letchworth Hertfordshire | British | 1305990001 | ||||||||||
| GLADWIN, Peter William | Director | 5 Butterfield Close Woolstone MK15 0BZ Milton Keynes Buckinghamshire | British | 26965400001 | ||||||||||
| LANGE, Paul John | Director | 26 Tretawn Gardens Mill Hill NW7 4NR London | England | British | 30831420001 | |||||||||
| MESSENT, Jon | Director | 68 Crow Lane Husborne Crawley MK43 0XA Bedford Bedfordshire | British | 47498300001 |
Who are the persons with significant control of MOTORS PROPERTIES (TRADING) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Motors Properties Limited | Apr 06, 2016 | Chiswell Street EC1Y 4UQ London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MOTORS PROPERTIES (TRADING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Jul 31, 1996 Delivered On Aug 07, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1. by way of a floating charge the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever present and future, including any incalled capital but excluding the charged property (as defined below). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 18, 1994 Delivered On Aug 04, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage over all that f/h land and buildings on the north east side of edgware road and north west side of the north circular road hendon l/b of barnet t/no.MX44642 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 08, 1993 Delivered On Nov 11, 1993 | Satisfied | Amount secured £1,500,000 due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All that f/h land and buildings on the north east side of edgware road and the north wst side of north circular road hendon t/no mx 44642 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 22, 1992 Delivered On Oct 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The company charges by way of first legal mortgage free from encumbrances all property now belonging to it. (For full details of charge see form 395 and contd sheets). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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