One Ropemaker Street
London
EC2Y 9AW
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 1994(6 days after company formation) |
Appointment Duration | 25 years, 11 months (closed 29 September 2020) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 29 September 2020) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Jonathan Thomas Brown |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Cannon Street St Albans Hertfordshire AL3 5JR |
Director Name | Stuart Ronald Burton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 1999) |
Role | Managing Director |
Correspondence Address | Birchgrove Cottages Cwmnofydd Lane Machen Gwent |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | westend-group.co.uk |
---|
Registered Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1k at £1 | General Motors Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
31 October 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | Statement of capital on 14 April 2020
|
14 April 2020 | Solvency Statement dated 25/03/20 (1 page) |
14 April 2020 | Resolutions
|
14 April 2020 | Statement by Directors (1 page) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2020 | Application to strike the company off the register (1 page) |
17 March 2020 | Satisfaction of charge 4 in full (2 pages) |
17 March 2020 | Satisfaction of charge 2 in full (1 page) |
17 March 2020 | Satisfaction of charge 1 in full (1 page) |
20 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (3 pages) |
11 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
25 October 2018 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
29 August 2018 | Change of details for General Motors Uk Limited as a person with significant control on 18 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Annual return made up to 17 August 2014 Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 17 August 2014 Statement of capital on 2014-09-22
|
13 February 2014 | Auditor's resignation (1 page) |
13 February 2014 | Auditor's resignation (1 page) |
11 September 2013 | Annual return made up to 17 August 2013 Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 Statement of capital on 2013-09-11
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Annual return made up to 17 August 2012 (15 pages) |
24 September 2012 | Annual return made up to 17 August 2012 (15 pages) |
5 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (15 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Resolutions
|
5 September 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
5 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (15 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
11 August 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
11 August 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
30 September 2010 | Secretary's details changed for Motors Secretaries Limited on 17 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Motors Secretaries Limited on 17 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Motors Secretaries Limited on 17 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Motors Directors Limited on 17 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Mr Paul Antony Sorensen on 17 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Motors Secretaries Limited on 17 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Motors Directors Limited on 17 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Paul Antony Sorensen on 17 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
3 September 2008 | Director appointed paul antony sorensen (2 pages) |
3 September 2008 | Director appointed paul antony sorensen (2 pages) |
22 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 4 chiswell street london EC1Y 4UP (1 page) |
27 June 2008 | Registered 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 2007 | Declaration of shares redemption:auditor's report (3 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Declaration of shares redemption:auditor's report (3 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
1 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
25 September 2007 | Return made up to 17/08/07; full list of members (7 pages) |
25 September 2007 | Return made up to 17/08/07; full list of members (7 pages) |
1 December 2006 | Declaration of shares redemption:auditor's report (3 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
1 December 2006 | Declaration of shares redemption:auditor's report (3 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
4 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
4 November 2006 | Full accounts made up to 30 June 2006 (18 pages) |
29 August 2006 | Return made up to 17/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 17/08/06; full list of members (7 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (14 pages) |
1 March 2006 | Company name changed burton (bridgend) LTD.\certificate issued on 01/03/06 (2 pages) |
1 March 2006 | Company name changed burton (bridgend) LTD.\certificate issued on 01/03/06 (2 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (17 pages) |
14 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 02/09/04; full list of members (7 pages) |
13 November 2003 | Full accounts made up to 30 June 2002 (17 pages) |
13 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
13 November 2003 | Full accounts made up to 30 June 2003 (17 pages) |
13 November 2003 | Full accounts made up to 30 June 2002 (17 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 30 June 2001 (18 pages) |
17 July 2003 | Full accounts made up to 30 June 2001 (18 pages) |
9 October 2002 | Return made up to 03/10/02; no change of members (7 pages) |
9 October 2002 | Return made up to 03/10/02; no change of members (7 pages) |
28 October 2001 | Return made up to 17/10/01; no change of members
|
28 October 2001 | Return made up to 17/10/01; no change of members
|
17 August 2001 | Registered office changed on 17/08/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (22 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (22 pages) |
22 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
24 November 1999 | Return made up to 25/10/99; change of members
|
24 November 1999 | Return made up to 25/10/99; change of members
|
27 August 1999 | Registered office changed on 27/08/99 from: 6TH floor thavies inn house 3-4 holburn circus london EC1N 2HL (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 6TH floor thavies inn house 3-4 holburn circus london EC1N 2HL (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (21 pages) |
23 March 1999 | Return made up to 25/10/98; full list of members (6 pages) |
23 March 1999 | Return made up to 25/10/98; full list of members (6 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 27 chancery lane london WC2A 1NF (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 27 chancery lane london WC2A 1NF (1 page) |
22 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
22 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
21 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
21 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
21 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
21 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
11 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
12 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 25/10/95; full list of members (6 pages) |
25 November 1994 | Memorandum and Articles of Association (27 pages) |
25 November 1994 | Memorandum and Articles of Association (27 pages) |