MOTORS PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 02983192 |
Category | Private Limited Company |
Incorporated | 25 Oct 1994 |
Age | 29 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 1 day |
SUMMARY
MOTORS PROPERTIES LIMITED is an dissolved private limited company with number 02983192. It was incorporated 29 years, 6 months, 5 days ago, on 25 October 1994 and it was dissolved 3 years, 7 months, 1 day ago, on 29 September 2020. The company address is Citypoint 16th Floor Citypoint 16th Floor, London, EC2Y 9AW, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Capital statement capital company with date currency figure
Date: 14 Apr 2020
Action Date: 14 Apr 2020
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2020-04-14
Documents
Resolution
Date: 14 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Apr 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 14 Apr 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/03/20
Documents
Dissolution application strike off company
Date: 26 Mar 2020
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 17 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 17 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 17 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Change account reference date company previous extended
Date: 20 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
Old address: 10 Chiswell Street London EC1Y 4UQ United Kingdom
New address: Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW
Documents
Accounts with accounts type small
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 18 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-09-18
Psc name: General Motors Uk Limited
Documents
Confirmation statement with updates
Date: 29 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type dormant
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type dormant
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type dormant
Date: 07 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date
Date: 22 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Annual return company with made up date
Date: 11 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type dormant
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date
Date: 24 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Capital allotment shares
Date: 05 Sep 2011
Action Date: 15 Nov 2010
Category: Capital
Type: SH01
Capital : 1,001 GBP
Date: 2010-11-15
Documents
Resolution
Date: 05 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 11 Aug 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 14 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change corporate secretary company with change date
Date: 30 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Motors Secretaries Limited
Change date: 2010-08-17
Documents
Change corporate director company with change date
Date: 30 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Motors Directors Limited
Change date: 2010-08-17
Documents
Change corporate director company with change date
Date: 30 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Motors Secretaries Limited
Change date: 2010-08-17
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-17
Officer name: Mr Paul Antony Sorensen
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed paul antony sorensen
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 27/06/2008 from 4 chiswell street london EC1Y 4UP
Documents
Legacy
Date: 17 Jan 2008
Category: Capital
Type: 169
Description: £ ic 150000/1000 31/12/07 £ sr 149000@1=149000
Documents
Legacy
Date: 11 Dec 2007
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 11 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Resolution
Date: 01 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Certificate change of name company
Date: 01 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed burton (bridgend) LTD.\certificate issued on 01/03/06
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/09/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 13 Nov 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2003
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/02; no change of members
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/01; no change of members
Documents
Legacy
Date: 17 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 17/08/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL
Documents
Accounts with accounts type full
Date: 30 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/00; full list of members
Documents
Legacy
Date: 07 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 30/06/00
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/99; change of members
Documents
Legacy
Date: 27 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 27/08/99 from: 6TH floor thavies inn house 3-4 holburn circus london EC1N 2HL
Documents
Legacy
Date: 10 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 23 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/98; full list of members
Documents
Legacy
Date: 28 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 28/01/99 from: 27 chancery lane london WC2A 1NF
Documents
Accounts with accounts type full
Date: 22 Apr 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/97; no change of members
Documents
Accounts with accounts type full
Date: 20 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 28 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/96; no change of members
Documents
Legacy
Date: 13 Sep 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 11 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Nov 1994
Category: Capital
Type: 88(2)R
Description: Ad 31/10/94--------- £ si 807998@1=807998 £ ic 2/808000
Documents
Legacy
Date: 18 Nov 1994
Category: Capital
Type: 123
Description: £ nc 1000/808000 21/10/94
Documents
Legacy
Date: 18 Nov 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
KINGFISHERS,BROXBOURNE,EN10 7BT
Number: | 02098303 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL ENGINEERING AND CONSULTING LIMITED
HAICKBURN,HUNTLY,AB54 7NA
Number: | SC452032 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CODY ROAD,LONDON,E16 4SR
Number: | 10294589 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCISSOR SISTERS & BEAUTY LIMITED
4 ARMSON ROAD,COVENTRY,CV7 9BU
Number: | 09589034 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HEATHFIELD GARDENS,LONDON,NW11 9HY
Number: | 10431539 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09387762 |
Status: | ACTIVE |
Category: | Private Limited Company |