MOTOR TRADE CENTRES (UK) LIMITED

MOTOR TRADE CENTRES (UK) LIMITED

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

    Company NameMOTOR TRADE CENTRES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05865392
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOTOR TRADE CENTRES (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MOTOR TRADE CENTRES (UK) LIMITED located?

    Registered Office Address
    Lookers House 3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTOR TRADE CENTRES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOOKERS NORTH WEST LIMITEDNov 20, 2006Nov 20, 2006
    ARCHYELLOW LIMITEDJul 04, 2006Jul 04, 2006

    What are the latest accounts for MOTOR TRADE CENTRES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MOTOR TRADE CENTRES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Lookers Secretaries Limited as a secretary on Jun 25, 2019

    1 pagesTM02

    Appointment of Glenda Macgeekie as a secretary on Jun 25, 2019

    2 pagesAP03

    Termination of appointment of Robin Anthony Gregson as a director on Jul 05, 2019

    1 pagesTM01

    Confirmation statement made on Jul 04, 2019 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    Change of details for Lookers Directors Limited as a person with significant control on Dec 11, 2017

    2 pagesPSC05

    Secretary's details changed for Lookers Secretaries Limited on Dec 11, 2017

    1 pagesCH04

    Director's details changed for Lookers Directors Limited on Dec 11, 2017

    1 pagesCH02

    Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on Dec 11, 2017

    1 pagesAD01

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

    1 pagesAA

    Confirmation statement made on Jul 04, 2017 with updates

    4 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    13 pagesCS01

    Appointment of Robin Anthony Gregson as a director on Dec 01, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jul 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Peter Jones as a director

    3 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Who are the officers of MOTOR TRADE CENTRES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGEEKIE, Glenda
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    261233480001
    BRUCE, Andrew Campbell
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    United KingdomBritish138836960001
    LOOKERS DIRECTORS LIMITED
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    107587370001
    LOOKERS SECRETARIES LIMITED
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Secretary
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    97071740001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GREGSON, Robin Anthony
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Director
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    EnglandEnglish107835250001
    JONES, Peter
    776 Chester Road
    Stretford
    M32 0QH Manchester
    Director
    776 Chester Road
    Stretford
    M32 0QH Manchester
    United KingdomBritish63556040002
    SURGENOR, Henry Kenneth
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Director
    62 Tuppeny Road
    Amoghia
    BT42 2NW Ballymena
    Northern Ireland
    Northern IrelandBritish49695110001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MOTOR TRADE CENTRES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    Apr 06, 2016
    3 Etchells Road
    West Timperley
    WA14 5XS Altrincham
    Lookers House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdomo
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00288491
    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.

    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