London
NW1 6DD
Director Name | Ms Laura Beck |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 25 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6DD |
Secretary Name | Mr Steven Andrew Jakes |
---|---|
Status | Closed |
Appointed | 01 February 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 25 January 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6DD |
Director Name | Steven Andrew Jakes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | MD |
Correspondence Address | 45 Milburn Crescent Chelmsford Essex CM1 3DA |
Director Name | Michael Andrew Wintersgill |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | MD |
Correspondence Address | 692 Galleywood Road Chelmsford Essex CM2 8BY |
Secretary Name | Steven Andrew Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Milburn Crescent Chelmsford Essex CM1 3DA |
Director Name | Mrs Jennifer Claire Corby |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Regent House Hubert Road Brentwood Essex CM14 4JE |
Secretary Name | Mrs Jennifer Claire Corby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Bridge Street Writle Chelmsford Essex CM1 3EY |
Director Name | Robert Albert Jakes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 37 Dane Road Chelmsford Essex CM1 2SS |
Secretary Name | Robert Albert Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 April 2008) |
Role | Company Director |
Correspondence Address | 37 Dane Road Chelmsford Essex CM1 2SS |
Director Name | Mr Roger Jakes |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY |
Secretary Name | Mr Roger Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY |
Registered Address | 5th Floor, Grove House 248a Marylebone Road London NW1 6DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £128,751 |
Cash | £4,767 |
Current Liabilities | £3,945 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2017 | Final Gazette dissolved following liquidation (1 page) |
25 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 October 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6DD on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6DD on 26 April 2016 (2 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (15 pages) |
14 September 2015 | Liquidators statement of receipts and payments to 14 August 2015 (15 pages) |
14 September 2015 | Liquidators' statement of receipts and payments to 14 August 2015 (15 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
2 July 2015 | Insolvency:s/s cert. Release of liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (22 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 14 August 2014 (22 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 14 August 2014 (22 pages) |
21 August 2013 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY United Kingdom on 21 August 2013 (2 pages) |
21 August 2013 | Statement of affairs with form 4.19 (6 pages) |
21 August 2013 | Statement of affairs with form 4.19 (6 pages) |
21 August 2013 | Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY United Kingdom on 21 August 2013 (2 pages) |
21 August 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Resolutions
|
21 August 2013 | Appointment of a voluntary liquidator (1 page) |
21 August 2013 | Resolutions
|
22 July 2013 | Company name changed motortrades LIMITED\certificate issued on 22/07/13
|
22 July 2013 | Company name changed motortrades LIMITED\certificate issued on 22/07/13
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 March 2012 | Termination of appointment of Roger Jakes as a secretary (1 page) |
1 March 2012 | Appointment of Ms Laura Beck as a director (2 pages) |
1 March 2012 | Termination of appointment of Roger Jakes as a director (1 page) |
1 March 2012 | Termination of appointment of Roger Jakes as a secretary (1 page) |
1 March 2012 | Appointment of Mr Steven Andrew Jakes as a secretary (1 page) |
1 March 2012 | Termination of appointment of Roger Jakes as a director (1 page) |
1 March 2012 | Appointment of Mr Steven Andrew Jakes as a secretary (1 page) |
1 March 2012 | Appointment of Ms Laura Beck as a director (2 pages) |
20 December 2011 | Appointment of Mr Stephen Andrew Jakes as a director (2 pages) |
20 December 2011 | Appointment of Mr Stephen Andrew Jakes as a director (2 pages) |
12 December 2011 | Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from Regent House Hubert Road Brentwood Essex CM14 4JE United Kingdom on 12 December 2011 (1 page) |
22 September 2011 | Termination of appointment of Jennifer Corby as a director (1 page) |
22 September 2011 | Termination of appointment of Jennifer Corby as a director (1 page) |
16 June 2011 | Director's details changed for Mr Roger Jakes on 16 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Roger Jakes on 16 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Mr Roger Jakes on 16 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mrs Jennifer Corby on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Roger Jakes on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mrs Jennifer Corby on 16 June 2011 (2 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
3 June 2011 | Secretary's details changed for Mr Roger Jakes on 14 May 2011 (2 pages) |
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Secretary's details changed for Mr Roger Jakes on 14 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mrs Jennifer Corby on 14 May 2011 (2 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
3 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
3 June 2011 | Director's details changed for Mrs Jennifer Corby on 14 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Roger Jakes on 14 May 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Roger Jakes on 14 May 2011 (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2010 | Director's details changed for Mr Roger Jakes on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Roger Jakes on 13 July 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Mr Roger Jakes on 13 July 2010 (1 page) |
13 July 2010 | Secretary's details changed for Mr Roger Jakes on 13 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mrs Jennifer Corby on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mrs Jennifer Corby on 12 July 2010 (2 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mrs Jennifer Corby on 14 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Jennifer Corby on 14 May 2010 (2 pages) |
9 June 2010 | Registered office address changed from Motortrades 3 the Drive Warley Brentwood Essex CM13 3FR Uk on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Motortrades 3 the Drive Warley Brentwood Essex CM13 3FR Uk on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from Motortrades 3 the Drive Warley Brentwood Essex CM13 3FR Uk on 9 June 2010 (1 page) |
29 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
28 July 2009 | Gbp nc 1000/100000\01/01/09 (2 pages) |
28 July 2009 | Gbp nc 1000/100000\01/01/09 (2 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from jubilee house warley hill brentwood essex CM13 3FR (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from jubilee house warley hill brentwood essex CM13 3FR (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
11 August 2008 | Return made up to 14/05/08; full list of members (4 pages) |
13 May 2008 | Appointment terminated secretary jennifer corby (1 page) |
13 May 2008 | Appointment terminated secretary jennifer corby (1 page) |
13 May 2008 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 31/05/2008 to 31/10/2008 (1 page) |
9 May 2008 | Director appointed mrs jennifer claire corby (1 page) |
9 May 2008 | Director appointed mrs jennifer claire corby (1 page) |
9 May 2008 | Secretary appointed mrs jennifer claire corby (1 page) |
9 May 2008 | Secretary appointed mrs jennifer claire corby (1 page) |
8 May 2008 | Appointment terminated secretary robert jakes (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Appointment terminated director robert jakes (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Appointment terminated secretary robert jakes (1 page) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Appointment terminated director robert jakes (1 page) |
8 May 2008 | Location of register of members (1 page) |
30 April 2008 | Appointment terminated director michael wintersgill (1 page) |
30 April 2008 | Appointment terminated director and secretary stephen jakes (1 page) |
30 April 2008 | Appointment terminated director and secretary stephen jakes (1 page) |
30 April 2008 | Director and secretary appointed roger jakes (1 page) |
30 April 2008 | Appointment terminated director michael wintersgill (1 page) |
30 April 2008 | Director and secretary appointed roger jakes (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from regus house the drive brentwood essex CM13 3FR (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from regus house the drive brentwood essex CM13 3FR (1 page) |
15 April 2008 | Director and secretary appointed robert albert jakes (1 page) |
15 April 2008 | Director and secretary appointed robert albert jakes (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit 55 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit 55 waterhouse business centre 2 cromar way chelmsford essex CM1 2QE (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 45 milburn crescent chelmsford essex CM1 3DA (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 45 milburn crescent chelmsford essex CM1 3DA (1 page) |
14 May 2007 | Incorporation (14 pages) |
14 May 2007 | Incorporation (14 pages) |