Company NameMotors Properties Limited
Company StatusDissolved
Company Number02983192
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameBurton (Bridgend) Ltd.

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
Appointed02 September 2008(13 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed25 October 1994(same day as company formation)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Directors Limited (Corporation)
StatusClosed
Appointed31 October 1994(6 days after company formation)
Appointment Duration25 years, 11 months (closed 29 September 2020)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Secretaries Limited (Corporation)
StatusClosed
Appointed26 July 1999(4 years, 9 months after company formation)
Appointment Duration21 years, 2 months (closed 29 September 2020)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameJonathan Thomas Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleSolicitor
Correspondence Address39 Cannon Street
St Albans
Hertfordshire
AL3 5JR
Director NameStuart Ronald Burton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 1999)
RoleManaging Director
Correspondence AddressBirchgrove Cottages
Cwmnofydd Lane
Machen
Gwent
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewestend-group.co.uk

Location

Registered AddressCitypoint 16th Floor
One 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

1k at £1General Motors Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

31 October 1994Delivered on: 17 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east and west side of coity crescent bridgend industrial estate bridgend ogwr mid glamorgan t/no.WA603196 and WA506739 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
31 October 1994Delivered on: 9 November 1994
Persons entitled: Vauxhall Motors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 October 1994Delivered on: 7 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 November 1994Delivered on: 11 November 1994
Satisfied on: 13 September 1996
Persons entitled: Chartered Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (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)
14 April 2020Resolutions
  • RES13 ‐ Share premium account cancelled 25/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2020Statement by Directors (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
26 March 2020Application to strike the company off the register (1 page)
17 March 2020Satisfaction of charge 4 in full (2 pages)
17 March 2020Satisfaction of charge 2 in full (1 page)
17 March 2020Satisfaction of charge 1 in full (1 page)
20 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (3 pages)
11 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
25 October 2018Registered office address changed from 10 Chiswell Street London EC1Y 4UQ United Kingdom to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 25 October 2018 (1 page)
3 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
29 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
29 August 2018Change of details for General Motors Uk Limited as a person with significant control on 18 September 2017 (2 pages)
22 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
11 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,001
(18 pages)
28 October 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,001
(18 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Annual return made up to 17 August 2014
Statement of capital on 2014-09-22
  • GBP 1,001
(16 pages)
22 September 2014Annual return made up to 17 August 2014
Statement of capital on 2014-09-22
  • GBP 1,001
(16 pages)
13 February 2014Auditor's resignation (1 page)
13 February 2014Auditor's resignation (1 page)
11 September 2013Annual return made up to 17 August 2013
Statement of capital on 2013-09-11
  • GBP 1,001
(15 pages)
11 September 2013Annual return made up to 17 August 2013
Statement of capital on 2013-09-11
  • GBP 1,001
(15 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
24 September 2012Annual return made up to 17 August 2012 (15 pages)
24 September 2012Annual return made up to 17 August 2012 (15 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (15 pages)
5 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ordinary £1 shares created 15/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Ordinary £1 shares created 15/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 September 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,001
(4 pages)
5 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (15 pages)
5 September 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,001
(4 pages)
11 August 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
11 August 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 September 2010Secretary's details changed for Motors Secretaries Limited on 17 August 2010 (2 pages)
30 September 2010Secretary's details changed for Motors Secretaries Limited on 17 August 2010 (2 pages)
30 September 2010Director's details changed for Motors Secretaries Limited on 17 August 2010 (2 pages)
30 September 2010Director's details changed for Motors Directors Limited on 17 August 2010 (2 pages)
30 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Paul Antony Sorensen on 17 August 2010 (2 pages)
30 September 2010Director's details changed for Motors Secretaries Limited on 17 August 2010 (2 pages)
30 September 2010Director's details changed for Motors Directors Limited on 17 August 2010 (2 pages)
30 September 2010Director's details changed for Mr Paul Antony Sorensen on 17 August 2010 (2 pages)
30 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
3 September 2008Director appointed paul antony sorensen (2 pages)
3 September 2008Director appointed paul antony sorensen (2 pages)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
22 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 June 2008Registered office changed on 27/06/2008 from 4 chiswell street london EC1Y 4UP (1 page)
27 June 2008Registered office changed on 27/06/2008 from 4 chiswell street london EC1Y 4UP (1 page)
17 January 2008£ ic 150000/1000 31/12/07 £ sr 149000@1=149000 (1 page)
17 January 2008£ ic 150000/1000 31/12/07 £ sr 149000@1=149000 (1 page)
11 December 2007Declaration of shares redemption:auditor's report (3 pages)
11 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 December 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 December 2007Declaration of shares redemption:auditor's report (3 pages)
1 December 2007Full accounts made up to 30 June 2007 (14 pages)
1 December 2007Full accounts made up to 30 June 2007 (14 pages)
25 September 2007Return made up to 17/08/07; full list of members (7 pages)
25 September 2007Return made up to 17/08/07; full list of members (7 pages)
1 December 2006Declaration of shares redemption:auditor's report (3 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 December 2006Declaration of shares redemption:auditor's report (3 pages)
1 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2006Full accounts made up to 30 June 2006 (18 pages)
4 November 2006Full accounts made up to 30 June 2006 (18 pages)
29 August 2006Return made up to 17/08/06; full list of members (7 pages)
29 August 2006Return made up to 17/08/06; full list of members (7 pages)
26 April 2006Full accounts made up to 30 June 2005 (14 pages)
26 April 2006Full accounts made up to 30 June 2005 (14 pages)
1 March 2006Company name changed burton (bridgend) LTD.\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed burton (bridgend) LTD.\certificate issued on 01/03/06 (2 pages)
26 August 2005Return made up to 17/08/05; full list of members (7 pages)
26 August 2005Return made up to 17/08/05; full list of members (7 pages)
6 May 2005Full accounts made up to 30 June 2004 (17 pages)
6 May 2005Full accounts made up to 30 June 2004 (17 pages)
14 September 2004Return made up to 02/09/04; full list of members (7 pages)
14 September 2004Return made up to 02/09/04; full list of members (7 pages)
13 November 2003Full accounts made up to 30 June 2002 (17 pages)
13 November 2003Full accounts made up to 30 June 2003 (17 pages)
13 November 2003Full accounts made up to 30 June 2003 (17 pages)
13 November 2003Full accounts made up to 30 June 2002 (17 pages)
24 September 2003Return made up to 15/09/03; full list of members (7 pages)
24 September 2003Return made up to 15/09/03; full list of members (7 pages)
17 July 2003Full accounts made up to 30 June 2001 (18 pages)
17 July 2003Full accounts made up to 30 June 2001 (18 pages)
9 October 2002Return made up to 03/10/02; no change of members (7 pages)
9 October 2002Return made up to 03/10/02; no change of members (7 pages)
28 October 2001Return made up to 17/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2001Return made up to 17/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Registered office changed on 17/08/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
17 August 2001Registered office changed on 17/08/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
30 April 2001Full accounts made up to 30 June 2000 (22 pages)
30 April 2001Full accounts made up to 30 June 2000 (22 pages)
22 November 2000Return made up to 25/10/00; full list of members (6 pages)
22 November 2000Return made up to 25/10/00; full list of members (6 pages)
7 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
7 January 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
24 November 1999Return made up to 25/10/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 1999Return made up to 25/10/99; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 1999Registered office changed on 27/08/99 from: 6TH floor thavies inn house 3-4 holburn circus london EC1N 2HL (1 page)
27 August 1999Registered office changed on 27/08/99 from: 6TH floor thavies inn house 3-4 holburn circus london EC1N 2HL (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
8 April 1999Full accounts made up to 31 December 1998 (21 pages)
8 April 1999Full accounts made up to 31 December 1998 (21 pages)
23 March 1999Return made up to 25/10/98; full list of members (6 pages)
23 March 1999Return made up to 25/10/98; full list of members (6 pages)
28 January 1999Registered office changed on 28/01/99 from: 27 chancery lane london WC2A 1NF (1 page)
28 January 1999Registered office changed on 28/01/99 from: 27 chancery lane london WC2A 1NF (1 page)
22 April 1998Full accounts made up to 31 December 1997 (21 pages)
22 April 1998Full accounts made up to 31 December 1997 (21 pages)
21 October 1997Return made up to 25/10/97; no change of members (4 pages)
21 October 1997Return made up to 25/10/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 December 1996 (21 pages)
20 May 1997Full accounts made up to 31 December 1996 (21 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1996Return made up to 25/10/96; no change of members (4 pages)
21 October 1996Return made up to 25/10/96; no change of members (4 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1996Full accounts made up to 31 December 1995 (21 pages)
11 July 1996Full accounts made up to 31 December 1995 (21 pages)
12 October 1995Return made up to 25/10/95; full list of members (6 pages)
12 October 1995Return made up to 25/10/95; full list of members (6 pages)
25 November 1994Memorandum and Articles of Association (27 pages)
25 November 1994Memorandum and Articles of Association (27 pages)