MOTOR VEHICLE SOLUTIONS LIMITED
Overview
Company Name | MOTOR VEHICLE SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07499110 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOTOR VEHICLE SOLUTIONS LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MOTOR VEHICLE SOLUTIONS LIMITED located?
Registered Office Address | Jamesons House Compton Way OX28 3AB Witney Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOTOR VEHICLE SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for MOTOR VEHICLE SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Director's details changed for Mr Alan Carreras on Jan 17, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 19, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Termination of appointment of Geoffrey Alan Jacobs as a secretary on May 14, 2018 | 1 pages | TM02 | ||||||||||
Notification of Hanborough Enterprises Limited as a person with significant control on Apr 23, 2018 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Paul Fredrick Veale as a director on Apr 23, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE United Kingdom to Jamesons House Compton Way Witney Oxfordshire OX28 3AB on May 14, 2018 | 1 pages | AD01 | ||||||||||
Cessation of Paul Fredrick Veale as a person with significant control on Apr 23, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Alan Carreras as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Duncan Fitzgerald as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 0AY to College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on Feb 05, 2018 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Geoffrey Alan Jacobs on Jul 01, 2015 | 1 pages | CH03 | ||||||||||
Change of details for Mr Paul Fredrick Veale as a person with significant control on Apr 28, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Director's details changed for Mr Paul Fredrick Veale on Apr 28, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2015
| 3 pages | SH01 | ||||||||||
Who are the officers of MOTOR VEHICLE SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARRERAS, Alan | Director | Compton Way OX28 3AB Witney Jamesons House England | England | British | Director | 187914290002 | ||||
FITZGERALD, Duncan | Director | Compton Way OX28 3AB Witney Jamesons House Oxfordshire England | England | British | Director | 185889820001 | ||||
CROW, Evelyn | Secretary | Sutterton Drove Amber Hill PE20 3RQ Boston Highfield Lincolnshire United Kingdom | 157067360001 | |||||||
JACOBS, Geoffrey Alan | Secretary | 17 King Edwards Road HA4 7AE Ruislip College House Middlesex United Kingdom | 199032360001 | |||||||
VEALE, Paul Fredrick | Director | Compton Way OX28 3AB Witney Jamesons House Oxfordshire England | England | British | Vehicle Consultant | 157067350004 |
Who are the persons with significant control of MOTOR VEHICLE SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hanborough Enterprises Limited | Apr 23, 2018 | Compton Way OX28 3AB Witney Jamesons House Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Fredrick Veale | Apr 06, 2016 | 17 King Edwards Road HA4 7AE Ruislip College House Middlesex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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