Company NameM510 Ltd
DirectorGary John Pask
Company StatusLiquidation
Company Number03098391
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 8 months ago)
Previous NamesMotornet Limited and Motortrak Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Gary John Pask
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAc Court, High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NameSharon Pask
NationalityBritish
StatusCurrent
Appointed25 October 1998(3 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressAc Court, High Street
Thames Ditton
Surrey
KT7 0SR
Director NameGregory George Hall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address12/14 Dock Street
London
E1 8JP
Director NameMr Neil Bloomfield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 June 2012)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMeadow View
Clock House Close
Byfleet
Surrey
KT14 7DB
Secretary NameEastwood Property Development Ltd (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address151 High Street
Billericay
Essex
CM12 9AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.motortrak.com/
Email address[email protected]
Telephone020 83352000
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

800 at £1Gary John Pask
80.00%
Ordinary
200 at £1Sharon Pask
20.00%
Ordinary

Financials

Year2014
Turnover£12,938,905
Gross Profit£11,385,431
Net Worth£3,118,907
Cash£2,333,873
Current Liabilities£3,035,074

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2017 (6 years, 7 months ago)
Next Return Due19 September 2018 (overdue)

Charges

7 December 2010Delivered on: 20 December 2010
Satisfied on: 15 February 2013
Persons entitled: Shl Group Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £10,000.00 see image for full details.
Fully Satisfied
6 September 2001Delivered on: 19 September 2001
Satisfied on: 30 January 2013
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: 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.
Fully Satisfied
9 February 2001Delivered on: 14 February 2001
Satisfied on: 5 June 2010
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £315,000 together with all monies due or to become due from the company to the chargee.
Particulars: Aircraft type: mc donnel dougllas MD500E helicopter registration mark: g-og jp serial number: 0512E.
Fully Satisfied

Filing History

15 May 2020Liquidators' statement of receipts and payments to 25 February 2020 (22 pages)
18 March 2019Appointment of a voluntary liquidator (3 pages)
26 February 2019Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
29 January 2019Administrator's progress report (22 pages)
11 September 2018Result of meeting of creditors (5 pages)
31 August 2018Change of name notice (1 page)
31 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-16
(3 pages)
23 August 2018Statement of affairs with form AM02SOA (8 pages)
22 August 2018Statement of administrator's proposal (33 pages)
5 July 2018Registered office address changed from 57 a C Court High Street Thames Ditton Surrey KT7 0SR to Pearl Assurance House 319 Ballards Lane London N12 8LY on 5 July 2018 (2 pages)
3 July 2018Appointment of an administrator (3 pages)
9 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
31 August 2017Full accounts made up to 31 December 2016 (19 pages)
31 August 2017Full accounts made up to 31 December 2016 (19 pages)
5 January 2017Accounts for a medium company made up to 31 December 2015 (24 pages)
5 January 2017Accounts for a medium company made up to 31 December 2015 (24 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
31 August 2016Auditor's resignation (1 page)
31 August 2016Auditor's resignation (1 page)
25 April 2016Auditor's resignation (1 page)
25 April 2016Auditor's resignation (1 page)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
13 October 2015Accounts for a medium company made up to 31 December 2014 (16 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 June 2014Director's details changed for Mr Gary John Pask on 1 March 2014 (2 pages)
30 June 2014Secretary's details changed for Sharon Pask on 1 March 2014 (1 page)
30 June 2014Director's details changed for Mr Gary John Pask on 1 March 2014 (2 pages)
30 June 2014Secretary's details changed for Sharon Pask on 1 March 2014 (1 page)
30 June 2014Secretary's details changed for Sharon Pask on 1 March 2014 (1 page)
30 June 2014Director's details changed for Mr Gary John Pask on 1 March 2014 (2 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
26 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,000
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
11 June 2012Termination of appointment of Neil Bloomfield as a director (1 page)
11 June 2012Termination of appointment of Neil Bloomfield as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 November 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
28 November 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
21 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
22 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 December 2008Return made up to 05/09/08; full list of members (5 pages)
28 December 2008Return made up to 05/09/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 October 2007Return made up to 05/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2007Return made up to 05/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
25 January 2007Accounts for a small company made up to 28 February 2006 (8 pages)
10 October 2006Return made up to 05/09/06; full list of members (7 pages)
10 October 2006Return made up to 05/09/06; full list of members (7 pages)
21 February 2006Accounts for a small company made up to 28 February 2005 (7 pages)
21 February 2006Accounts for a small company made up to 28 February 2005 (7 pages)
14 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Return made up to 05/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2005Accounts for a small company made up to 29 February 2004 (7 pages)
4 July 2005Accounts for a small company made up to 29 February 2004 (7 pages)
4 October 2004Return made up to 05/09/04; full list of members (7 pages)
4 October 2004Return made up to 05/09/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 28 February 2003 (7 pages)
2 February 2004Accounts for a small company made up to 28 February 2003 (7 pages)
7 October 2003Return made up to 05/09/03; full list of members (7 pages)
7 October 2003Return made up to 05/09/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
7 January 2003Accounts for a small company made up to 28 February 2002 (7 pages)
27 November 2002Accounts for a small company made up to 28 February 2001 (7 pages)
27 November 2002Accounts for a small company made up to 28 February 2001 (7 pages)
10 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
7 March 2001Accounts for a small company made up to 29 February 2000 (7 pages)
7 March 2001Accounts for a small company made up to 29 February 2000 (7 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
22 September 2000Return made up to 05/09/00; full list of members (6 pages)
22 September 2000Return made up to 05/09/00; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 4C a c court high street thames ditton surrey KT7 0SR (1 page)
18 May 2000Registered office changed on 18/05/00 from: 4C a c court high street thames ditton surrey KT7 0SR (1 page)
29 March 2000Registered office changed on 29/03/00 from: 296 ewell road subiton surrey KT6 7AH (1 page)
29 March 2000Registered office changed on 29/03/00 from: 296 ewell road subiton surrey KT6 7AH (1 page)
29 December 1999Full accounts made up to 28 February 1999 (13 pages)
29 December 1999Full accounts made up to 28 February 1999 (13 pages)
5 October 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Return made up to 05/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
16 December 1998Full accounts made up to 28 February 1998 (13 pages)
16 December 1998Full accounts made up to 28 February 1998 (13 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Return made up to 05/09/98; full list of members (6 pages)
14 December 1998Return made up to 05/09/98; full list of members (6 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
9 October 1997Return made up to 05/09/97; no change of members (4 pages)
9 October 1997Return made up to 05/09/97; no change of members (4 pages)
2 September 1997Full accounts made up to 28 February 1997 (13 pages)
2 September 1997Full accounts made up to 28 February 1997 (13 pages)
29 January 1997Registered office changed on 29/01/97 from: 151 high street billericay essex CM12 9AB (1 page)
29 January 1997Registered office changed on 29/01/97 from: 151 high street billericay essex CM12 9AB (1 page)
10 January 1997Ad 06/09/95--------- £ si 1000@1 (2 pages)
10 January 1997Ad 06/09/95--------- £ si 1000@1 (2 pages)
10 January 1997Return made up to 05/09/96; full list of members (6 pages)
10 January 1997Return made up to 05/09/96; full list of members (6 pages)
1 October 1996Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
1 October 1996Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
23 February 1996Company name changed motornet LIMITED\certificate issued on 26/02/96 (3 pages)
23 February 1996Company name changed motornet LIMITED\certificate issued on 26/02/96 (3 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
8 September 1995Secretary resigned (2 pages)
8 September 1995Secretary resigned (2 pages)
5 September 1995Incorporation (22 pages)
5 September 1995Incorporation (22 pages)