Company Information for MOTORSPORTSTORE UK LTD
C/O AUTOSPORT, 1 ETON STREET, RICHMOND, SURREY, TW9 1AG,
|
Company Registration Number
05077561
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MOTORSPORTSTORE UK LTD | ||||
Legal Registered Office | ||||
C/O AUTOSPORT 1 ETON STREET RICHMOND SURREY TW9 1AG Other companies in AL5 | ||||
Previous Names | ||||
|
Company Number | 05077561 | |
---|---|---|
Company ID Number | 05077561 | |
Date formed | 2004-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 17:35:38 |
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 |
---|---|---|
EKATERINA TOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MICHAEL PREUVENEERS |
Director | ||
GUSTAVO ANDRES ROCHE |
Director | ||
CHARLES ROSS WHITMORE |
Company Secretary | ||
PAUL MICHAEL PREUVENEERS |
Director | ||
TRACEY ARLENE WHITMORE |
Director | ||
CHARLES ROSS WHITMORE |
Director | ||
SIMON TAYLOR |
Company Secretary | ||
JOHN PHILIP TAYLOR |
Director | ||
SCIENTIFIC PRODUCTS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORMULA SPORT LTD | Director | 2017-05-31 | CURRENT | 2015-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES | |
LATEST SOC | 03/11/17 STATEMENT OF CAPITAL;GBP 90000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
PSC02 | Notification of Motorstore.Com, Llc as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/17 FROM 14 Soho Square London W1D 3QG England | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MS EKATERINA TOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL PREUVENEERS | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/16 FROM 48 Warwick Street London W1B 5AW England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL PREUVENEERS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUSTAVO ANDRES ROCHE | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL PREUVENEERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS WHITMORE | |
AD02 | Register inspection address changed from 64 Derwent Road Harpenden Hertfordshire AL5 3NX England to 48 Warwick Street London W1B 5AW | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW | |
CH01 | Director's details changed for Mr Gustavo Andres Roche on 2016-04-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY ARLENE WHITMORE | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL PREUVENEERS | |
TM02 | Termination of appointment of Charles Ross Whitmore on 2016-04-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY ARLENE WHITMORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROSS WHITMORE | |
AP01 | DIRECTOR APPOINTED MR GUSTAVO ANDRES ROCHE | |
RES15 | CHANGE OF NAME 03/02/2016 | |
CERTNM | COMPANY NAME CHANGED ABINGHURST LIMITED CERTIFICATE ISSUED ON 03/02/16 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 18/03/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ARLENE WHITMORE / 02/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROSS WHITMORE / 02/08/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 51 ROUNDWOOD PARK HARPENDEN HERTFORDSHIRE AL5 3AG | |
LATEST SOC | 05/04/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 18/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM PINEWOOD HOUSE LITTLE GREEN LANE CADDINGTON LUTON LU1 4EW ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 18/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2012 FROM 45 STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4XE UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MRS TRACEY ARLENE WHITMORE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON TAYLOR | |
AP03 | SECRETARY APPOINTED MR CHARLES ROSS WHITMORE | |
AP01 | DIRECTOR APPOINTED MR CHARLES ROSS WHITMORE | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 18 CHURCH STREET, BOUGHTON NORTHAMPTON NORTHANTS NN2 8SF | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP TAYLOR / 18/03/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON TAYLOR / 13/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 6 HAWKSNEST NORTHAMPTON NORTHAMPTONSHIRE NN4 0RH | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
CERTNM | COMPANY NAME CHANGED SCIENTIFIC PRODUCTS LIMITED CERTIFICATE ISSUED ON 24/03/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MR JOHN TAYLOR |
Creditors Due After One Year | 2012-01-01 | £ 28,484 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 24,717 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTORSPORTSTORE UK LTD
Called Up Share Capital | 2012-01-01 | £ 60,050 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 46,217 |
Current Assets | 2012-01-01 | £ 103,353 |
Debtors | 2012-01-01 | £ 1,960 |
Fixed Assets | 2012-01-01 | £ 4 |
Shareholder Funds | 2012-01-01 | £ 50,156 |
Stocks Inventory | 2012-01-01 | £ 55,176 |
Debtors and other cash assets
MOTORSPORTSTORE UK LTD owns 2 domain names.
onpole.co.uk f1-shirts.co.uk
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as MOTORSPORTSTORE UK LTD are:
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. |