MOTOR TRADE SOLUTIONS LIMITED

Hill House 1 Hill House 1, London, EC4A 3TR
StatusDISSOLVED
Company No.04303130
CategoryPrivate Limited Company
Incorporated11 Oct 2001
Age22 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution30 Jun 2017
Years6 years, 10 months, 15 days

SUMMARY

MOTOR TRADE SOLUTIONS LIMITED is an dissolved private limited company with number 04303130. It was incorporated 22 years, 7 months, 4 days ago, on 11 October 2001 and it was dissolved 6 years, 10 months, 15 days ago, on 30 June 2017. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Neville Howe

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Lawton Hancock

Termination date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Lawton Hancock

Termination date: 2016-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

New address: Hill House 1 Little New Street London EC4A 3TR

Change date: 2016-08-17

Old address: St Mark's Court Chart Way Horsham West Sussex RH12 1XL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Diana Blaskett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neville Howe

Appointment date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-28

Officer name: Jon Hancock

Documents

View document PDF

Miscellaneous

Date: 26 Apr 2016

Category: Miscellaneous

Type: MISC

Description: Psc register

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Isabelle Gray

Termination date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Blaskett

Appointment date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-13

Officer name: Tara Jane Kneafsey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Tara Jane Kneafsey

Change date: 2014-05-19

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Sarah Isabelle Gray

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jon Hancock

Change date: 2014-05-19

Documents

View document PDF

Change sail address company with old address

Date: 10 Jun 2014

Category: Address

Type: AD02

Old address: Gcc Secretarial - Rsa Insurance Group Plc 9Th Floor One Plantation Place 30 Fenchurch Street London EC3M 3BD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Oct 2011

Action Date: 25 Sep 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-09-25

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Isabelle Gray

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jon Hancock

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tara Jane Kneafsey

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Cockrem

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christer

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clayton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Patricia Cockrem

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 05 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Clayton

Documents

View document PDF

Termination director company with name

Date: 04 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Non-Destructive Testers Limited

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Norgrove

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Possener

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Roysun Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 30 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Non-Destructive Testers Limited

Documents

View document PDF

Resolution

Date: 15 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 15 Apr 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Douglas Anthony Christer

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kenneth Norgrove

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-12

Officer name: Julia Caroline Possener

Documents

View document PDF

Change sail address company

Date: 14 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed kenneth norgrove

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew burke

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul inskip

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 18/11/2008 from stuart fyfe suite 725 brighton road purley surrey CR8 2PG

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary luke thomas

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed julia caroline possener

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed luke thomas

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed andrew john burke

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mark douglas anthony christer

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary hilary inskip

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael slack

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 22/12/03 from: stuart fyfe suite 854 brighton road purley surrey CR8 2BH

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 24/03/03 from: nightingale house, 46 east street, epsom surrey KT17 1HQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/05/02

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/05/02--------- £ si 990@1=990 £ ic 10/1000

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 02/11/01--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 24 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BRITANNIA PICTURES LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:07360239
Status:ACTIVE
Category:Private Limited Company

HARRISON UK LIMITED

LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:03061398
Status:ACTIVE
Category:Private Limited Company

ITE ENGINEERING SERVICES LIMITED

71 THE HUNDRED,ROMSEY,SO51 8BZ

Number:06649573
Status:ACTIVE
Category:Private Limited Company

LINK EDUCATION TRAINING LTD

KELLEY & LOWE LIMITED GWYNFA HOUSE,DARTFORD,DA2 6EF

Number:08679278
Status:ACTIVE
Category:Private Limited Company

POWERWASH SOLUTIONS LTD

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:07387594
Status:LIQUIDATION
Category:Private Limited Company

TANBER HR 106 LTD

TANBER SOLUTIONS,MARKET HAARBOROUGH,LE16 7AF

Number:11942242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source