N S MOTOR SERVICES LIMITED

N S MOTOR SERVICES LIMITED

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

    Company NameN S MOTOR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04463400
    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 N S MOTOR SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is N S MOTOR SERVICES LIMITED located?

    Registered Office Address
    Allot House Main Street
    Shipton By Beningbrough
    YO30 1AA York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for N S MOTOR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for N S MOTOR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Club Chambers Museum Street York YO1 7DN England to Allot House Main Street Shipton by Beningbrough York YO30 1AA on Feb 25, 2019

    1 pagesAD01

    Confirmation statement made on May 16, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Change of details for Mr Neil Adam Stretton as a person with significant control on Aug 09, 2017

    2 pagesPSC04

    Director's details changed for Mr Neil Adam Stretton on Aug 09, 2017

    2 pagesCH01

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    5 pagesAA

    Annual return made up to May 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2016

    Statement of capital on Aug 10, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on Jul 22, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2015

    3 pagesAA

    Annual return made up to May 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to May 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Allot House Main Street Shipton by Benningborough York North Yorkshire YO31 1AA England to Bank House Main Street Heslington York YO10 5EB on Jan 27, 2015

    1 pagesAD01

    Registered office address changed from Bank House Main Street Heslington York YO10 5EB England to Allot House Main Street Shipton by Benningborough York North Yorkshire YO31 1AA on Oct 06, 2014

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Hutton House Dale Road Sheriff Hutton York North Yorkshire YO60 6RZ* on Mar 26, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2013

    3 pagesAA

    Termination of appointment of Gss (York) Ltd as a secretary

    1 pagesTM02

    Annual return made up to May 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 100
    SH01

    Annual return made up to May 16, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    4 pagesAA

    Who are the officers of N S MOTOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRETTON, Neil Adam
    Main Street
    Shipton By Beningbrough
    YO30 1AA York
    Allot House
    England
    Director
    Main Street
    Shipton By Beningbrough
    YO30 1AA York
    Allot House
    England
    EnglandBritish87766890004
    STRETTON, Susan
    Allott House Main Street
    Shipton By Benningborough
    YO30 1AA York
    North Yorkshire
    Secretary
    Allott House Main Street
    Shipton By Benningborough
    YO30 1AA York
    North Yorkshire
    British87766810001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    M7 4AS Salford
    Nominee Secretary
    39a Leicester Road
    M7 4AS Salford
    900014920001
    GSS (YORK) LTD
    Dale Road
    Sheriff Hutton
    YO60 6RZ York
    Hutton House
    North Yorkshire
    Secretary
    Dale Road
    Sheriff Hutton
    YO60 6RZ York
    Hutton House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number04595851
    89117540013
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of N S MOTOR SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil Adam Stretton
    Main Street
    Shipton By Beningbrough
    YO30 1AA York
    Allot House
    England
    May 16, 2017
    Main Street
    Shipton By Beningbrough
    YO30 1AA York
    Allot House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Miss Linda Ruth Hemingway
    Main Street
    Shipton By Beningbrough
    YO30 1AA York
    Allot House
    England
    May 16, 2017
    Main Street
    Shipton By Beningbrough
    YO30 1AA York
    Allot House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does N S MOTOR SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 04, 2005
    Delivered On Jan 06, 2005
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Jan 06, 2005Registration of a charge (395)

    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