THE MOTORGROUP TRUSTEES LIMITED

THE MOTORGROUP TRUSTEES LIMITED

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

    Company NameTHE MOTORGROUP TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05553901
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE MOTORGROUP TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE MOTORGROUP TRUSTEES LIMITED located?

    Registered Office Address
    1 City Square
    LS1 2AL Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE MOTORGROUP TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for THE MOTORGROUP TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

    2 pagesAD03

    Registered office address changed from Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF United Kingdom to 1 City Square Leeds LS1 2AL on Feb 20, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 31, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Timothy Peter Buchan as a director on Jan 19, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Change of details for Leasedrive Velo Holdings Limited as a person with significant control on Nov 20, 2017

    2 pagesPSC05

    Registered office address changed from Anglia House Holly Park Mills Calverley Leeds LS28 5QS to Number One Great Exhibition Way Kirkstall Forge Leeds LS5 3BF on Nov 20, 2017

    1 pagesAD01

    Confirmation statement made on Sep 05, 2017 with updates

    4 pagesCS01

    Appointment of Patrick James Rawnsley as a secretary on Jul 17, 2017

    2 pagesAP03

    Termination of appointment of Sarah Elizabeth Jones as a secretary on Jun 30, 2017

    1 pagesTM02

    Director's details changed for Mr Timothy Peter Buchan on May 17, 2017

    2 pagesCH01

    Termination of appointment of Matthew Longstreth Thompson as a director on Jan 06, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 05, 2016 with updates

    5 pagesCS01

    Appointment of Matthew Longstreth Thompson as a director on Jan 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Sep 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Sep 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Squire Sanders (Uk) Llp Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

    1 pagesAD02

    Termination of appointment of David Alan Bird as a director on Jul 31, 2014

    1 pagesTM01

    Termination of appointment of David Michael Foulds as a director on Apr 30, 2014

    1 pagesTM01

    Who are the officers of THE MOTORGROUP TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAWNSLEY, Patrick James
    City Square
    LS1 2AL Leeds
    1
    Secretary
    City Square
    LS1 2AL Leeds
    1
    236009710001
    BUTLER, Robert Alan
    City Square
    LS1 2AL Leeds
    1
    Director
    City Square
    LS1 2AL Leeds
    1
    United KingdomBritish168472630001
    PHILLIPS, Mark Trevor, Mr.
    City Square
    LS1 2AL Leeds
    1
    Director
    City Square
    LS1 2AL Leeds
    1
    EnglandBritish60778940002
    JOHNSTON, Anthony Maurice
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    Secretary
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    British91243020001
    JONES, Sarah Elizabeth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Secretary
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    186217190001
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Secretary
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    British39902920003
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Secretary
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    British39902920003
    STALKER, Christopher David
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    Secretary
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    British75389440001
    7SIDE SECRETARIAL LIMITED
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    900028160001
    BIRD, David Alan
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    United KingdomBritish160289610001
    BUCHAN, Timothy Peter
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    Director
    Great Exhibition Way
    LS5 3BF Kirkstall Forge
    Number One
    Leeds
    United Kingdom
    EnglandBritish109172820004
    FLEMING, Paul Scott
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    United KingdomBritish150909200004
    FOULDS, David Michael
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    United Kingdom
    EnglandBritish122016350001
    JOHNSTON, Anthony Maurice
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    Director
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    EnglandBritish91243020001
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Director
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    ScotlandBritish39902920003
    PARTRIDGE, Roger Graham
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    BerkshireBritish84959730003
    STALKER, Christopher David
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    Director
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    EngalndBritish75389440001
    THOMPSON, Matthew Longstreth
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    Director
    Holly Park Mills
    Calverley
    LS28 5QS Leeds
    Anglia House
    West Yorkshire
    United Kingdom
    United KingdomBritish204204250001
    WHITROW, Robert William Guy
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    United KingdomBritish83349560001
    7SIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Director
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    78183280003

    Who are the persons with significant control of THE MOTORGROUP TRUSTEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leasedrive Velo Holdings Limited
    Great Exhibition Way
    Kirkstall Forge
    LS5 3BF Leeds
    Number One
    United Kingdom
    Apr 06, 2016
    Great Exhibition Way
    Kirkstall Forge
    LS5 3BF Leeds
    Number One
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number6009746
    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 THE MOTORGROUP TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2018Commencement of winding up
    Jan 24, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Adrian Peter Berry
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds
    practitioner
    Deloitte Llp
    1 City Square
    LS1 2AL Leeds

    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