MOTORHOUSE 2000 LIMITED

MOTORHOUSE 2000 LIMITED

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

    Company NameMOTORHOUSE 2000 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03732320
    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 MOTORHOUSE 2000 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MOTORHOUSE 2000 LIMITED located?

    Registered Office Address
    Stanley House 27 Wellington Road
    Bilston
    WV14 6AH Wolverhampton
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTORHOUSE 2000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIPEDATA LIMITEDMar 12, 1999Mar 12, 1999

    What are the latest accounts for MOTORHOUSE 2000 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MOTORHOUSE 2000 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

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Director's details changed for Ms Thelma Anne Murrall on Nov 18, 2015

    2 pagesCH01

    Annual return made up to Mar 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2016

    Statement of capital on Apr 02, 2016

    • Capital: GBP 1,459,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 1,459,000
    SH01

    Accounts for a medium company made up to Dec 31, 2013

    18 pagesAA

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    1 pagesAA01

    Annual return made up to Mar 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 1,459,000
    SH01

    Full accounts made up to Dec 31, 2012

    21 pagesAA

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registered office address changed from * Motorhouse Watling Street Cannock Staffordshire WS11 1SL United Kingdom* on Jun 25, 2013

    1 pagesAD01

    Annual return made up to Mar 12, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a medium company made up to Dec 31, 2011

    17 pagesAA

    Who are the officers of MOTORHOUSE 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Christopher Neville
    27 Wellington Road
    Bilston
    WV14 6AH Wolverhampton
    Stanley House
    West Midlands
    England
    Director
    27 Wellington Road
    Bilston
    WV14 6AH Wolverhampton
    Stanley House
    West Midlands
    England
    South AfricaBritish113116280002
    MURRALL, Thelma Anne
    27 Wellington Road
    Bilston
    WV14 6AH Wolverhampton
    Stanley House
    West Midlands
    England
    Director
    27 Wellington Road
    Bilston
    WV14 6AH Wolverhampton
    Stanley House
    West Midlands
    England
    EnglandBritish9389870002
    ALLEN, Ian
    11 Moor Hall Drive
    Four Oaks
    B75 6LP Sutton Coldfield
    West Midlands
    Secretary
    11 Moor Hall Drive
    Four Oaks
    B75 6LP Sutton Coldfield
    West Midlands
    British23075570001
    SMITH, Paul Lester
    81 Lower Street
    Tettenhall
    WV6 9LN Wolverhampton
    West Midlands
    Secretary
    81 Lower Street
    Tettenhall
    WV6 9LN Wolverhampton
    West Midlands
    British36016370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Ian
    11 Moor Hall Drive
    Four Oaks
    B75 6LP Sutton Coldfield
    West Midlands
    Director
    11 Moor Hall Drive
    Four Oaks
    B75 6LP Sutton Coldfield
    West Midlands
    EnglandBritish23075570001
    BUTTERLEY, Stephen Jon
    Newland Way
    Stapeley
    CW5 7JH Nantwich
    17
    Cheshire
    Director
    Newland Way
    Stapeley
    CW5 7JH Nantwich
    17
    Cheshire
    British125761930001
    HASSALL, Stuart Joseph
    7 Bank Top Cottages
    Birchin Lane
    CW5 6LB Nantwich
    Cheshire
    Director
    7 Bank Top Cottages
    Birchin Lane
    CW5 6LB Nantwich
    Cheshire
    British67406110001
    MURRALL, Alan Robert
    Lock Cottage
    Queens Road Calf Heath
    WV10 7DT Wolverhampton
    West Midlands
    Director
    Lock Cottage
    Queens Road Calf Heath
    WV10 7DT Wolverhampton
    West Midlands
    British5305500001
    SMITH, Paul Lester
    81 Lower Street
    Tettenhall
    WV6 9LN Wolverhampton
    West Midlands
    Director
    81 Lower Street
    Tettenhall
    WV6 9LN Wolverhampton
    West Midlands
    EnglandBritish36016370001
    WALKER, Carl
    52 Chemet Way
    WS11 5RK Cannock
    Staffordshire
    Director
    52 Chemet Way
    WS11 5RK Cannock
    Staffordshire
    British118190310001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MOTORHOUSE 2000 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Motorhouse (Investment Holdings) Limited
    Wellington Road
    WV14 6AH Bilston
    Stanley House
    England
    Apr 06, 2016
    Wellington Road
    WV14 6AH Bilston
    Stanley House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07429529
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MOTORHOUSE 2000 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 08, 2010
    Delivered On Dec 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 17, 2010Registration of a charge (MG01)
    • Jul 10, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 26, 2010
    Delivered On Jan 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
    Persons Entitled
    • Black Horse Limited
    Transactions
    • Jan 29, 2010Registration of a charge (MG01)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of deposit
    Created On Dec 21, 2006
    Delivered On Jan 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • Insight Foundation Property Limited
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    • Nov 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jul 20, 2006
    Delivered On Jul 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee its entire right, title and interest in and to the deposit and all rights and benefits accruing to or arising in connection with the deposit.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jul 25, 2006Registration of a charge (395)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Dec 21, 2005
    Delivered On Dec 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The amount from time to time standing to the credit of an account. See the mortgage charge document for full details.
    Persons Entitled
    • Sun Life Assurance Society PLC
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Jul 10, 2013Satisfaction of a charge (MR04)
    Assignment of keyman life policy
    Created On Sep 30, 2003
    Delivered On Oct 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy, all sums assured by it and all bonuses and benefits which mat arise under it and the whole right title and interest present and future in the policy.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee and Agent.
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of keyman life policy
    Created On Aug 01, 2003
    Delivered On Aug 06, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The life policy of ian allen policy no: X75330613 for the sum of £135,000 with standard life and all sums assured by it and all bonuses and benefits which may arise under it and the whole right title and interest present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee and Agent
    Transactions
    • Aug 06, 2003Registration of a charge (395)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 31, 2003
    Delivered On Aug 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee and Agent
    Transactions
    • Aug 02, 2003Registration of a charge (395)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 15, 2001
    Delivered On Jan 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jan 25, 2001Registration of a charge (395)
    • Jan 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 15, 2001
    Delivered On Jan 23, 2001
    Satisfied
    Amount secured
    £1,500,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over all property and assets present and future including goodwill book debts uncalled capital plant machinery vehicles furniture and office equipment.
    Persons Entitled
    • Christopher Neville Bowen
    Transactions
    • Jan 23, 2001Registration of a charge (395)
    • Jul 10, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 15, 2001
    Delivered On Jan 23, 2001
    Satisfied
    Amount secured
    £1,500,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over all property and assets present and future including goodwill book debts uncalled capital plant machinery vehicles furniture and office equipment.
    Persons Entitled
    • Ar Murrall Limited
    Transactions
    • Jan 23, 2001Registration of a charge (395)
    • Jul 10, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On May 08, 2000
    Delivered On May 18, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • May 18, 2000Registration of a charge (395)
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1999
    Delivered On Dec 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Forthright Finance Limited
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • Nov 22, 2002Statement of satisfaction of a charge in full or part (403a)

    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