Active - Proposal to Strike off
Company Information for MOTORAUCTIONS HOLDINGS LIMITED
C/O MOTORAUCTIONS LEEDS LTD, HILLIDGE ROAD, LEEDS, WEST YORKSHIRE, LS10 1DE,
|
Company Registration Number
02983927
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MOTORAUCTIONS HOLDINGS LIMITED | |
Legal Registered Office | |
C/O MOTORAUCTIONS LEEDS LTD HILLIDGE ROAD LEEDS WEST YORKSHIRE LS10 1DE Other companies in LS10 | |
Company Number | 02983927 | |
---|---|---|
Company ID Number | 02983927 | |
Date formed | 1994-10-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2010 | |
Account next due | 31/08/2012 | |
Latest return | 26/09/2010 | |
Return next due | 24/10/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 07:46:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ZENA ROSTRON |
||
MAX ADRIAN ROSTRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD KIRKLAND BRIDGE |
Director | ||
MICHAEL DAMON PARTRIDGE |
Director | ||
NICHOLAS MACNAY |
Director | ||
SOVSHELFCO (SECRETARIAL) LIMITED |
Nominated Secretary | ||
SOVSHELFCO (FORMATIONS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANAGEMENT REPORTING LIMITED | Company Secretary | 2005-03-08 | CURRENT | 2004-06-30 | Dissolved 2014-02-04 | |
MOTORAUCTIONS LEEDS LIMITED | Company Secretary | 1995-01-25 | CURRENT | 1984-11-07 | Liquidation | |
CHAPEL LOFTS MANAGEMENT (MORLEY) LIMITED | Director | 2016-07-01 | CURRENT | 2006-11-14 | Active | |
MR CONSTRUCTION MANAGEMENT LTD | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
MANAGEMENT REPORTING LIMITED | Director | 2005-03-08 | CURRENT | 2004-06-30 | Dissolved 2014-02-04 | |
MOTORAUCTIONS LEEDS LIMITED | Director | 1991-12-08 | CURRENT | 1984-11-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/10 STATEMENT OF CAPITAL;GBP 357000 | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
AR01 | 26/09/09 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/09 | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/08 | |
363a | Return made up to 26/09/08; full list of members | |
353 | Location of register of members | |
190 | Location of debenture register | |
287 | Registered office changed on 29/09/2008 from c/o motorauctions hillidge road exit 46 M1 leeds LS10 1DE | |
363s | Return made up to 26/09/07; no change of members | |
363s | Return made up to 26/09/06; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | £ IC 582000/357000 30/11/00 £ SR 225000@1=225000 | |
122 | £ IC 589165/582000 30/11/00 £ SR 7165@1=7165 | |
WRES16 | REDEMPTION OF SHARES 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
122 | NC DEC ALREADY ADJUSTED 30/04/00 | |
122 | NC DEC ALREADY ADJUSTED 30/04/00 | |
SRES05 | £ NC 3524900/3447511 30/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
122 | £ SR 154778@1 30/06/99 | |
363s | RETURN MADE UP TO 30/09/99; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
122 | £ IC 1280888/1130888 31/12/98 £ SR 150000@1=150000 | |
122 | £ IC 1285666/1280888 31/12/98 £ SR 4778@1=4778 | |
122 | £ SR 4778@1 30/06/98 | |
122 | £ SR 4778@1 31/12/97 | |
363s | RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS | |
122 | £ SR 150000@1 30/06/98 | |
122 | £ SR 150000@1 31/12/97 |
Proposal to Strike Off | 2013-08-20 |
Proposal to Strike Off | 2012-01-24 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CLOSE SECURITIES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as MOTORAUCTIONS HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MOTORAUCTIONS HOLDINGS LIMITED | Event Date | 2013-08-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOTORAUCTIONS HOLDINGS LIMITED | Event Date | 2012-01-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |