MOTORS PROPERTIES (TRADING) LIMITED

MOTORS PROPERTIES (TRADING) LIMITED

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

    Company NameMOTORS PROPERTIES (TRADING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02647080
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of MOTORS PROPERTIES (TRADING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANGE (WEST END) LIMITEDMay 11, 1992May 11, 1992
    FOLLOWPRESS LIMITEDSep 19, 1991Sep 19, 1991

    What are the latest accounts for MOTORS PROPERTIES (TRADING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for MOTORS PROPERTIES (TRADING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Statement of capital on May 19, 2020

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 14, 2020

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Aug 14, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    3 pagesAA01

    Register inspection address has been changed to Chalton House Uk1-101-135 Luton Road Chalton Luton LU4 9TT

    1 pagesAD02

    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 pagesAD01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on Aug 14, 2018 with no updates

    3 pagesCS01

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

    14 pagesAA

    Confirmation statement made on Aug 14, 2017 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of MOTORS PROPERTIES (TRADING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOTORS SECRETARIES LIMITED
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Secretary
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Identification TypeUK Limited Company
    Registration Number02564446
    50844980002
    SORENSEN, Paul Antony
    16th Floor
    Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    16th Floor
    Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritish189146410001
    MOTORS DIRECTORS LIMITED
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Director
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Identification TypeUK Limited Company
    Registration Number02872530
    69096550002
    BARRETT, Dean Michael
    66 Broadwater Avenue
    SG6 3HJ Letchworth
    Hertfordshire
    Director
    66 Broadwater Avenue
    SG6 3HJ Letchworth
    Hertfordshire
    British1305990001
    GLADWIN, Peter William
    5 Butterfield Close
    Woolstone
    MK15 0BZ Milton Keynes
    Buckinghamshire
    Director
    5 Butterfield Close
    Woolstone
    MK15 0BZ Milton Keynes
    Buckinghamshire
    British26965400001
    LANGE, Paul John
    26 Tretawn Gardens
    Mill Hill
    NW7 4NR London
    Director
    26 Tretawn Gardens
    Mill Hill
    NW7 4NR London
    EnglandBritish30831420001
    MESSENT, Jon
    68 Crow Lane
    Husborne Crawley
    MK43 0XA Bedford
    Bedfordshire
    Director
    68 Crow Lane
    Husborne Crawley
    MK43 0XA Bedford
    Bedfordshire
    British47498300001

    Who are the persons with significant control of MOTORS PROPERTIES (TRADING) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Motors Properties Limited
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    Apr 06, 2016
    Chiswell Street
    EC1Y 4UQ London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number02983192
    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.

    Does MOTORS PROPERTIES (TRADING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • General Motors Acceptance Corporation (UK) PLC
    Transactions
    • Aug 07, 1996Registration of a charge (395)
    • Mar 17, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 04, 1994Registration of a charge (395)
    • Mar 17, 2020Satisfaction of a charge (MR04)
    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
    • Vauxhall Motors Limited
    Transactions
    • Nov 11, 1993Registration of a charge (395)
    • Mar 17, 2020Satisfaction of a charge (MR04)
    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
    • General Motors Acceptance Corporation (UK) PLC
    Transactions
    • Oct 05, 1992Registration of a charge (395)
    • Mar 17, 2020Satisfaction of a charge (MR04)

    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