MOTORHOUSE 2000 LIMITED
Overview
| Company Name | MOTORHOUSE 2000 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03732320 |
| 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 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 Address | No |
What were the previous names of MOTORHOUSE 2000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PIPEDATA LIMITED | Mar 12, 1999 | Mar 12, 1999 |
What are the latest accounts for MOTORHOUSE 2000 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MOTORHOUSE 2000 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 | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Ms Thelma Anne Murrall on Nov 18, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Mar 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a medium company made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 12, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 21 pages | AA | ||||||||||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from * Motorhouse Watling Street Cannock Staffordshire WS11 1SL United Kingdom* on Jun 25, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Who are the officers of MOTORHOUSE 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWEN, Christopher Neville | Director | 27 Wellington Road Bilston WV14 6AH Wolverhampton Stanley House West Midlands England | South Africa | British | 113116280002 | |||||
| MURRALL, Thelma Anne | Director | 27 Wellington Road Bilston WV14 6AH Wolverhampton Stanley House West Midlands England | England | British | 9389870002 | |||||
| ALLEN, Ian | Secretary | 11 Moor Hall Drive Four Oaks B75 6LP Sutton Coldfield West Midlands | British | 23075570001 | ||||||
| SMITH, Paul Lester | Secretary | 81 Lower Street Tettenhall WV6 9LN Wolverhampton West Midlands | British | 36016370001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALLEN, Ian | Director | 11 Moor Hall Drive Four Oaks B75 6LP Sutton Coldfield West Midlands | England | British | 23075570001 | |||||
| BUTTERLEY, Stephen Jon | Director | Newland Way Stapeley CW5 7JH Nantwich 17 Cheshire | British | 125761930001 | ||||||
| HASSALL, Stuart Joseph | Director | 7 Bank Top Cottages Birchin Lane CW5 6LB Nantwich Cheshire | British | 67406110001 | ||||||
| MURRALL, Alan Robert | Director | Lock Cottage Queens Road Calf Heath WV10 7DT Wolverhampton West Midlands | British | 5305500001 | ||||||
| SMITH, Paul Lester | Director | 81 Lower Street Tettenhall WV6 9LN Wolverhampton West Midlands | England | British | 36016370001 | |||||
| WALKER, Carl | Director | 52 Chemet Way WS11 5RK Cannock Staffordshire | British | 118190310001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MOTORHOUSE 2000 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Motorhouse (Investment Holdings) Limited | Apr 06, 2016 | Wellington Road WV14 6AH Bilston Stanley House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MOTORHOUSE 2000 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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