Company NameMotors Properties (Trading) Limited
Company StatusDissolved
Company Number02647080
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 7 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NamesFollowpress Limited and Lange (West End) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Antony Sorensen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(19 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
Ropemaker Street
London
EC2Y 9AW
Secretary NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed19 September 1992(1 year after company formation)
Appointment Duration28 years, 11 months (closed 10 August 2021)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMotors Directors Limited (Corporation)
StatusClosed
Appointed04 January 1994(2 years, 3 months after company formation)
Appointment Duration27 years, 7 months (closed 10 August 2021)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameDean Michael Barrett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(1 year after company formation)
Appointment Duration1 year (resigned 19 September 1993)
RoleInvestment Manager
Correspondence Address66 Broadwater Avenue
Letchworth
Hertfordshire
SG6 3HJ
Director NamePeter William Gladwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleInvestment Manager
Correspondence Address5 Butterfield Close
Woolstone
Milton Keynes
Buckinghamshire
MK15 0BZ
Director NamePaul John Lange
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(1 year after company formation)
Appointment Duration18 years, 2 months (resigned 15 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Tretawn Gardens
Mill Hill
London
NW7 4NR
Director NameJon Messent
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(2 years after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 1994)
RoleInvestment Manager
Correspondence Address68 Crow Lane
Husborne Crawley
Bedford
Bedfordshire
MK43 0XA

Contact

Websitewestend-group.co.uk

Location

Registered AddressCitypoint 16th Floor
Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

544k at £1Motors Properties LTD
50.94%
Preference
524k at £1Motors Properties LTD
49.06%
Ordinary

Financials

Year2014
Net Worth£757,542
Cash£96,895
Current Liabilities£499,159

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

31 July 1996Delivered on: 7 August 1996
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. by way of a floating charge the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever present and future, including any incalled capital but excluding the charged property (as defined below). See the mortgage charge document for full details.
Outstanding
18 July 1994Delivered on: 4 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over all that f/h land and buildings on the north east side of edgware road and north west side of the north circular road hendon l/b of barnet t/no.MX44642 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
8 November 1993Delivered on: 11 November 1993
Persons entitled: Vauxhall Motors Limited

Classification: Legal charge
Secured details: £1,500,000 due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h land and buildings on the north east side of edgware road and the north wst side of north circular road hendon t/no mx 44642 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1992Delivered on: 5 October 1992
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges by way of first legal mortgage free from encumbrances all property now belonging to it. (For full details of charge see form 395 and contd sheets).
Outstanding

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
19 May 2020Statement of capital on 19 May 2020
  • GBP 1
(5 pages)
18 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2020Solvency Statement dated 25/03/20 (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
21 April 2020Application to strike the company off the register (3 pages)
14 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2020Statement by Directors (1 page)
14 April 2020Statement of capital on 14 April 2020
  • GBP 1
(5 pages)
14 April 2020Solvency Statement dated 25/03/20 (1 page)
17 March 2020Satisfaction of charge 2 in full (1 page)
17 March 2020Satisfaction of charge 1 in full (1 page)
17 March 2020Satisfaction of charge 4 in full (2 pages)
17 March 2020Satisfaction of charge 3 in full (2 pages)
14 October 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
20 September 2019Register inspection address has been changed to Chalton House Uk1-101-135 Luton Road Chalton Luton LU4 9TT (1 page)
20 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (3 pages)
19 September 2019Registered office address changed from 10 Chiswell Street London England EC1Y 4UQ to Citypoint 16th Floor Ropemaker Street London EC2Y 9AW on 19 September 2019 (1 page)
5 September 2018Full accounts made up to 31 December 2017 (14 pages)
29 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
31 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
13 January 2017Auditor's resignation (1 page)
13 January 2017Auditor's resignation (1 page)
7 January 2017Auditor's resignation (1 page)
7 January 2017Auditor's resignation (1 page)
18 September 2016Accounts for a small company made up to 31 December 2015 (16 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (16 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
7 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,068,000
(5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,068,000
(5 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,068,000
(5 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,068,000
(5 pages)
13 February 2014Auditor's resignation (1 page)
13 February 2014Auditor's resignation (1 page)
3 September 2013Full accounts made up to 31 December 2012 (21 pages)
3 September 2013Full accounts made up to 31 December 2012 (21 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,068,000
(5 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,068,000
(5 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
24 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
24 August 2012Secretary's details changed for Motors Secretaries Limited on 14 August 2012 (2 pages)
24 August 2012Secretary's details changed for Motors Secretaries Limited on 14 August 2012 (2 pages)
24 August 2012Director's details changed for Motors Directors Limited on 14 August 2012 (2 pages)
24 August 2012Director's details changed for Motors Directors Limited on 14 August 2012 (2 pages)
24 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
7 September 2011Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 4 Chiswell Street London EC1Y 4UP on 7 September 2011 (1 page)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
19 April 2011Company name changed lange (west end) LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2011Company name changed lange (west end) LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2011Appointment of Mr Paul Antony Sorensen as a director (2 pages)
11 January 2011Appointment of Mr Paul Antony Sorensen as a director (2 pages)
11 January 2011Termination of appointment of Paul Lange as a director (1 page)
11 January 2011Termination of appointment of Paul Lange as a director (1 page)
18 August 2010Secretary's details changed for Motors Secretaries Limited on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Paul John Lange on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Motors Directors Limited on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Paul John Lange on 14 August 2010 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Motors Directors Limited on 14 August 2010 (2 pages)
18 August 2010Secretary's details changed for Motors Secretaries Limited on 14 August 2010 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (28 pages)
18 May 2010Full accounts made up to 31 December 2009 (28 pages)
30 September 2009Full accounts made up to 31 December 2008 (29 pages)
30 September 2009Full accounts made up to 31 December 2008 (29 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
22 May 2008Full accounts made up to 31 December 2007 (27 pages)
22 May 2008Full accounts made up to 31 December 2007 (27 pages)
14 September 2007Return made up to 16/08/07; full list of members (7 pages)
14 September 2007Return made up to 16/08/07; full list of members (7 pages)
11 May 2007Full accounts made up to 31 December 2006 (26 pages)
11 May 2007Full accounts made up to 31 December 2006 (26 pages)
30 October 2006Nc inc already adjusted 24/08/06 (2 pages)
30 October 2006Nc dec already adjusted 23/12/05 (1 page)
30 October 2006Nc dec already adjusted 23/12/05 (1 page)
30 October 2006Nc inc already adjusted 24/08/06 (2 pages)
30 October 2006Amending form 123 4/01/1994 (1 page)
30 October 200624/08/06 res amending 1 filed 94 (1 page)
30 October 200624/08/06 res amending 1 filed 94 (1 page)
30 October 2006Amending form 123 4/01/1994 (1 page)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise reserves 23/12/05
  • RES05 ‐ Resolution of decreasing authorised share capital
(27 pages)
30 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise reserves 23/12/05
  • RES05 ‐ Resolution of decreasing authorised share capital
(27 pages)
12 October 2006Return made up to 16/08/06; full list of members (7 pages)
12 October 2006Return made up to 19/09/01; full list of members; amend (6 pages)
12 October 2006Return made up to 19/09/01; full list of members; amend (6 pages)
17 August 2006Ad 23/12/05--------- £ si 318960@1=318960 £ ic 748540/1067500 (2 pages)
17 August 2006Ad 23/12/05--------- £ si 318960@1=318960 £ ic 748540/1067500 (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (27 pages)
15 August 2006Full accounts made up to 31 December 2005 (27 pages)
20 September 2005Return made up to 16/08/05; full list of members (7 pages)
20 September 2005Return made up to 16/08/05; full list of members (7 pages)
21 March 2005Full accounts made up to 31 December 2004 (22 pages)
21 March 2005Full accounts made up to 31 December 2004 (22 pages)
11 January 2005£ sr 113683@1 12/08/04 (1 page)
11 January 2005£ sr 113683@1 12/08/04 (1 page)
12 November 2004Full accounts made up to 31 December 2003 (23 pages)
12 November 2004Full accounts made up to 31 December 2003 (23 pages)
20 August 2004Return made up to 16/08/04; full list of members (7 pages)
20 August 2004Return made up to 16/08/04; full list of members (7 pages)
11 September 2003Return made up to 02/09/03; full list of members (7 pages)
11 September 2003Return made up to 02/09/03; full list of members (7 pages)
14 April 2003Full accounts made up to 31 December 2002 (22 pages)
14 April 2003Full accounts made up to 31 December 2002 (22 pages)
25 January 2003Registered office changed on 25/01/03 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
25 January 2003Registered office changed on 25/01/03 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
4 October 2002Return made up to 19/09/02; full list of members (7 pages)
4 October 2002Return made up to 19/09/02; full list of members (7 pages)
13 May 2002Full accounts made up to 31 December 2001 (23 pages)
13 May 2002Full accounts made up to 31 December 2001 (23 pages)
12 October 2001Full accounts made up to 31 December 2000 (25 pages)
12 October 2001Full accounts made up to 31 December 2000 (25 pages)
26 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Return made up to 19/09/00; full list of members (6 pages)
20 August 2001Return made up to 19/09/00; full list of members (6 pages)
14 July 2000£ ic 931026/914862 31/10/99 £ sr 16164@1=16164 (1 page)
14 July 2000£ sr 30205@1 31/07/99 (1 page)
14 July 2000£ ic 914862/846559 31/03/00 £ sr 68303@1=68303 (1 page)
14 July 2000£ sr 30205@1 31/07/99 (1 page)
14 July 2000£ ic 914862/846559 31/03/00 £ sr 68303@1=68303 (1 page)
14 July 2000£ ic 931026/914862 31/10/99 £ sr 16164@1=16164 (1 page)
4 April 2000Full accounts made up to 31 December 1999 (25 pages)
4 April 2000Full accounts made up to 31 December 1999 (25 pages)
8 October 1999Return made up to 19/09/99; full list of members (6 pages)
8 October 1999Return made up to 19/09/99; full list of members (6 pages)
9 June 1999Full accounts made up to 31 December 1998 (25 pages)
9 June 1999Full accounts made up to 31 December 1998 (25 pages)
12 April 1999£ ic 1039577/990134 06/04/99 £ sr 49443@1=49443 (1 page)
12 April 1999£ ic 1039577/990134 06/04/99 £ sr 49443@1=49443 (1 page)
17 March 1999£ sr 3125@1 31/07/97 (1 page)
17 March 1999£ sr 4186@1 24/04/98 (1 page)
17 March 1999£ sr 3125@1 31/07/97 (1 page)
17 March 1999£ ic 1043589/1039577 28/10/98 £ sr 4012@1=4012 (1 page)
17 March 1999£ sr 5428@1 23/03/98 (1 page)
17 March 1999£ sr 4186@1 24/04/98 (1 page)
17 March 1999£ sr 5428@1 23/03/98 (1 page)
17 March 1999£ ic 1043589/1039577 28/10/98 £ sr 4012@1=4012 (1 page)
7 October 1998Return made up to 19/09/98; change of members (6 pages)
7 October 1998Return made up to 19/09/98; change of members (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (25 pages)
11 June 1998Full accounts made up to 31 December 1997 (25 pages)
19 December 1997£ ic 1054008/1043589 30/09/97 £ sr 10419@1=10419 (1 page)
19 December 1997£ ic 1054008/1043589 30/09/97 £ sr 10419@1=10419 (1 page)
11 June 1997Full accounts made up to 31 December 1996 (22 pages)
11 June 1997Full accounts made up to 31 December 1996 (22 pages)
21 April 1997Registered office changed on 21/04/97 from: 27 chancery lane london WC24 1NF (1 page)
21 April 1997Registered office changed on 21/04/97 from: 27 chancery lane london WC24 1NF (1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1996Return made up to 19/09/96; full list of members (6 pages)
13 November 1996Return made up to 19/09/96; full list of members (6 pages)
15 September 1996Full accounts made up to 31 December 1995 (23 pages)
15 September 1996Full accounts made up to 31 December 1995 (23 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
14 September 1995Return made up to 19/09/95; no change of members (4 pages)
14 September 1995Return made up to 19/09/95; no change of members (4 pages)
16 June 1995Full accounts made up to 31 December 1994 (23 pages)
16 June 1995Full accounts made up to 31 December 1994 (23 pages)
4 August 1994Particulars of mortgage/charge (3 pages)
4 August 1994Particulars of mortgage/charge (3 pages)
3 February 1994Ad 04/01/94--------- £ si 468000@1=468000 £ ic 596058/1064058 (2 pages)
3 February 1994Ad 04/01/94--------- £ si 468000@1=468000 £ ic 596058/1064058 (2 pages)
11 November 1993Particulars of mortgage/charge (5 pages)
11 November 1993Particulars of mortgage/charge (5 pages)
5 October 1992Particulars of mortgage/charge (8 pages)
5 October 1992Particulars of mortgage/charge (8 pages)
8 May 1992Company name changed\certificate issued on 08/05/92 (2 pages)
8 May 1992Company name changed\certificate issued on 08/05/92 (2 pages)
20 December 1991Memorandum and Articles of Association (27 pages)
20 December 1991Memorandum and Articles of Association (27 pages)
19 September 1991Incorporation (9 pages)
19 September 1991Incorporation (9 pages)