THE MOTORGROUP TRUSTEES LIMITED
Overview
| Company Name | THE MOTORGROUP TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05553901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for THE MOTORGROUP TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for THE MOTORGROUP TRUSTEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
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 pages | AD03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Timothy Peter Buchan as a director on Jan 19, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Change of details for Leasedrive Velo Holdings Limited as a person with significant control on Nov 20, 2017 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 05, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Patrick James Rawnsley as a secretary on Jul 17, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Elizabeth Jones as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Timothy Peter Buchan on May 17, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew Longstreth Thompson as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Matthew Longstreth Thompson as a director on Jan 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of David Alan Bird as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Michael Foulds as a director on Apr 30, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of THE MOTORGROUP TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAWNSLEY, Patrick James | Secretary | City Square LS1 2AL Leeds 1 | 236009710001 | |||||||
| BUTLER, Robert Alan | Director | City Square LS1 2AL Leeds 1 | United Kingdom | British | 168472630001 | |||||
| PHILLIPS, Mark Trevor, Mr. | Director | City Square LS1 2AL Leeds 1 | England | British | 60778940002 | |||||
| JOHNSTON, Anthony Maurice | Secretary | 14 Agars Place Datchet SL3 9AH Berkshire | British | 91243020001 | ||||||
| JONES, Sarah Elizabeth | Secretary | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | 186217190001 | |||||||
| MCCALL, William | Secretary | Arngibbon House FK8 3ES Kippen Stirlingshire | British | 39902920003 | ||||||
| MCCALL, William | Secretary | Arngibbon House FK8 3ES Kippen Stirlingshire | British | 39902920003 | ||||||
| STALKER, Christopher David | Secretary | Nightingale Cottage 4 Popes Lane SL6 9NY Cookham Dean Berkshire | British | 75389440001 | ||||||
| 7SIDE SECRETARIAL LIMITED | Nominee Secretary | 1st Floor 14-18 City Road CF24 3DL Cardiff | 900028160001 | |||||||
| BIRD, David Alan | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | United Kingdom | British | 160289610001 | |||||
| BUCHAN, Timothy Peter | Director | Great Exhibition Way LS5 3BF Kirkstall Forge Number One Leeds United Kingdom | England | British | 109172820004 | |||||
| FLEMING, Paul Scott | Director | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | United Kingdom | British | 150909200004 | |||||
| FOULDS, David Michael | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House United Kingdom | England | British | 122016350001 | |||||
| JOHNSTON, Anthony Maurice | Director | 14 Agars Place Datchet SL3 9AH Berkshire | England | British | 91243020001 | |||||
| MCCALL, William | Director | Arngibbon House FK8 3ES Kippen Stirlingshire | Scotland | British | 39902920003 | |||||
| PARTRIDGE, Roger Graham | Director | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | Berkshire | British | 84959730003 | |||||
| STALKER, Christopher David | Director | Nightingale Cottage 4 Popes Lane SL6 9NY Cookham Dean Berkshire | Engalnd | British | 75389440001 | |||||
| THOMPSON, Matthew Longstreth | Director | Holly Park Mills Calverley LS28 5QS Leeds Anglia House West Yorkshire United Kingdom | United Kingdom | British | 204204250001 | |||||
| WHITROW, Robert William Guy | Director | Nine Mile Ride RG40 3GA Wokingham Crowthorne House Berkshire United Kingdom | United Kingdom | British | 83349560001 | |||||
| 7SIDE NOMINEES LIMITED | Director | 14-18 City Road CF24 3DL Cardiff South Glamorgan | 78183280003 |
Who are the persons with significant control of THE MOTORGROUP TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Leasedrive Velo Holdings Limited | Apr 06, 2016 | Great Exhibition Way Kirkstall Forge LS5 3BF Leeds Number One United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE MOTORGROUP TRUSTEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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