MOTORCLEAN SERVICES LIMITED

MOTORCLEAN SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMOTORCLEAN SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05379247
    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 MOTORCLEAN SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MOTORCLEAN SERVICES LIMITED located?

    Registered Office Address
    25 Hornsby Square
    Southfields Industrial Park
    SS15 6SD Laindon
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTORCLEAN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2808 LIMITEDMar 01, 2005Mar 01, 2005

    What are the latest accounts for MOTORCLEAN SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for MOTORCLEAN SERVICES 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

    Annual return made up to Mar 01, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2012

    Statement of capital on Mar 28, 2012

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    6 pagesMG01

    legacy

    9 pagesMG01

    Annual return made up to Mar 01, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for David Terance Warren on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Paul Anthony Cranwell on Mar 26, 2010

    2 pagesCH01

    Director's details changed for Stephen John Mcbrierty on Mar 26, 2010

    2 pagesCH01

    Director's details changed for John Nicholas Hammond on Mar 26, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    15 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of MOTORCLEAN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCBRIERTY, Stephen John
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    Secretary
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    British48390780001
    CRANWELL, Paul Anthony
    67 Maycroft
    SG6 4QB Letchworth
    Hertfordshire
    Director
    67 Maycroft
    SG6 4QB Letchworth
    Hertfordshire
    EnglandBritish68291220001
    HAMMOND, John Nicholas
    8 Mount Drive
    Saltdene
    BN2 8QA Brighton
    East Sussex
    Director
    8 Mount Drive
    Saltdene
    BN2 8QA Brighton
    East Sussex
    EnglandBritish106632640001
    MCBRIERTY, Stephen John
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    Director
    14 Auchingane
    EH10 7HX Edinburgh
    Midlothian
    United KingdomBritish48390780001
    WARREN, David Terance
    5 Severns Field
    CM16 5AP Epping
    Essex
    Director
    5 Severns Field
    CM16 5AP Epping
    Essex
    EnglandBritish106633540001
    IMPEY, Brian John
    2 Lorien Gardens
    South Woodham Ferrers
    CM3 7AQ Chelmsford
    Essex
    Secretary
    2 Lorien Gardens
    South Woodham Ferrers
    CM3 7AQ Chelmsford
    Essex
    English2890520001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026710001
    IMPEY, Brian John
    2 Lorien Gardens
    South Woodham Ferrers
    CM3 7AQ Chelmsford
    Essex
    Director
    2 Lorien Gardens
    South Woodham Ferrers
    CM3 7AQ Chelmsford
    Essex
    United KingdomEnglish2890520001
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    900026700001

    Does MOTORCLEAN SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jul 08, 2011
    Delivered On Jul 18, 2011
    Outstanding
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 18, 2011Registration of a charge (MG01)
    Guarantee & debenture
    Created On Jul 08, 2011
    Delivered On Jul 13, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the parent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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, fixed plant & machinery see image for full details.
    Persons Entitled
    • Matrix Private Equity Partners LLP
    Transactions
    • Jul 13, 2011Registration of a charge (MG01)
    An omnibus guarantee and set-off agreement
    Created On Jul 11, 2005
    Delivered On Jul 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 11, 2005
    Delivered On Jul 20, 2005
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02)

    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