Thames Ditton
Surrey
KT7 0SR
Secretary Name | Sharon Pask |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1998(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | Ac Court, High Street Thames Ditton Surrey KT7 0SR |
Director Name | Gregory George Hall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12/14 Dock Street London E1 8JP |
Director Name | Mr Neil Bloomfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 June 2012) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Meadow View Clock House Close Byfleet Surrey KT14 7DB |
Secretary Name | Eastwood Property Development Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 151 High Street Billericay Essex CM12 9AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.motortrak.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83352000 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
800 at £1 | Gary John Pask 80.00% Ordinary |
---|---|
200 at £1 | Sharon Pask 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,938,905 |
Gross Profit | £11,385,431 |
Net Worth | £3,118,907 |
Cash | £2,333,873 |
Current Liabilities | £3,035,074 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 19 September 2018 (overdue) |
7 December 2010 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
15 May 2020 | Liquidators' statement of receipts and payments to 25 February 2020 (22 pages) |
---|---|
18 March 2019 | Appointment of a voluntary liquidator (3 pages) |
26 February 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
29 January 2019 | Administrator's progress report (22 pages) |
11 September 2018 | Result of meeting of creditors (5 pages) |
31 August 2018 | Change of name notice (1 page) |
31 August 2018 | Resolutions
|
23 August 2018 | Statement of affairs with form AM02SOA (8 pages) |
22 August 2018 | Statement of administrator's proposal (33 pages) |
5 July 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
9 October 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 January 2017 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
5 January 2017 | Accounts for a medium company made up to 31 December 2015 (24 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
31 August 2016 | Auditor's resignation (1 page) |
31 August 2016 | Auditor's resignation (1 page) |
25 April 2016 | Auditor's resignation (1 page) |
25 April 2016 | Auditor's resignation (1 page) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
13 October 2015 | Accounts for a medium company made up to 31 December 2014 (16 pages) |
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 June 2014 | Director's details changed for Mr Gary John Pask on 1 March 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Sharon Pask on 1 March 2014 (1 page) |
30 June 2014 | Director's details changed for Mr Gary John Pask on 1 March 2014 (2 pages) |
30 June 2014 | Secretary's details changed for Sharon Pask on 1 March 2014 (1 page) |
30 June 2014 | Secretary's details changed for Sharon Pask on 1 March 2014 (1 page) |
30 June 2014 | Director's details changed for Mr Gary John Pask on 1 March 2014 (2 pages) |
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Termination of appointment of Neil Bloomfield as a director (1 page) |
11 June 2012 | Termination of appointment of Neil Bloomfield as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 November 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
28 November 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
21 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 December 2008 | Return made up to 05/09/08; full list of members (5 pages) |
28 December 2008 | Return made up to 05/09/08; full list of members (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 October 2007 | Return made up to 05/09/07; full list of members
|
25 October 2007 | Return made up to 05/09/07; full list of members
|
25 January 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
25 January 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
10 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
21 February 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
21 February 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
14 September 2005 | Return made up to 05/09/05; full list of members
|
14 September 2005 | Return made up to 05/09/05; full list of members
|
4 July 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 July 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
4 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
7 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
7 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
7 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
27 November 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
27 November 2002 | Accounts for a small company made up to 28 February 2001 (7 pages) |
10 September 2002 | Return made up to 05/09/02; full list of members
|
10 September 2002 | Return made up to 05/09/02; full list of members
|
19 September 2001 | Return made up to 05/09/01; full list of members
|
19 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Return made up to 05/09/01; full list of members
|
19 September 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 4C a c court high street thames ditton surrey KT7 0SR (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 4C a c court high street thames ditton surrey KT7 0SR (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 296 ewell road subiton surrey KT6 7AH (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 296 ewell road subiton surrey KT6 7AH (1 page) |
29 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (13 pages) |
5 October 1999 | Return made up to 05/09/99; full list of members
|
5 October 1999 | Return made up to 05/09/99; full list of members
|
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
16 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
16 December 1998 | Full accounts made up to 28 February 1998 (13 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Return made up to 05/09/98; full list of members (6 pages) |
14 December 1998 | Return made up to 05/09/98; full list of members (6 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
9 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 05/09/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 28 February 1997 (13 pages) |
2 September 1997 | Full accounts made up to 28 February 1997 (13 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 151 high street billericay essex CM12 9AB (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: 151 high street billericay essex CM12 9AB (1 page) |
10 January 1997 | Ad 06/09/95--------- £ si 1000@1 (2 pages) |
10 January 1997 | Ad 06/09/95--------- £ si 1000@1 (2 pages) |
10 January 1997 | Return made up to 05/09/96; full list of members (6 pages) |
10 January 1997 | Return made up to 05/09/96; full list of members (6 pages) |
1 October 1996 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
1 October 1996 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
23 February 1996 | Company name changed motornet LIMITED\certificate issued on 26/02/96 (3 pages) |
23 February 1996 | Company name changed motornet LIMITED\certificate issued on 26/02/96 (3 pages) |
21 December 1995 | Director resigned (2 pages) |
21 December 1995 | Director resigned (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | Secretary resigned (2 pages) |
5 September 1995 | Incorporation (22 pages) |
5 September 1995 | Incorporation (22 pages) |