Gray's Inn
London
WC1R 5EF
Secretary Name | Karen Oakley |
---|---|
Status | Current |
Appointed | 01 July 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Secretary Name | Karen Oakley |
---|---|
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Golders Farm Fox Road Bourn Cambridgeshire CB23 2TX |
Website | motorholme.co.uk |
---|---|
Telephone | 01954 718750 |
Telephone region | Madingley |
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 30 March 2020 (overdue) |
24 December 2020 | Appointment of a voluntary liquidator (3 pages) |
---|---|
15 December 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
15 July 2020 | Administrator's progress report (13 pages) |
10 March 2020 | Result of meeting of creditors (5 pages) |
10 February 2020 | Statement of administrator's proposal (26 pages) |
23 December 2019 | Registered office address changed from Fairways Toft Road Bourn Cambridge CB23 2TT England to 3 Field Court London WC1R 5EF on 23 December 2019 (2 pages) |
20 December 2019 | Appointment of an administrator (3 pages) |
6 August 2019 | Second filing of Confirmation Statement dated 16/03/2017 (5 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
19 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2018 | Director's details changed for Andrew Hughes on 28 February 2018 (2 pages) |
1 March 2018 | Registered office address changed from Golders Farm Fox Road Bourn Cambridgeshire CB23 2TX to Fairways Toft Road Bourn Cambridge CB23 2TT on 1 March 2018 (1 page) |
1 March 2018 | Change of details for Mr Andrew Hughes as a person with significant control on 28 February 2018 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates
|
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
12 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
22 July 2016 | Appointment of Karen Oakley as a secretary on 1 July 2016 (2 pages) |
22 July 2016 | Appointment of Karen Oakley as a secretary on 1 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Karen Oakley as a secretary on 1 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Karen Oakley as a secretary on 1 July 2016 (1 page) |
6 July 2016 | Secretary's details changed for Teresa Suzanne Parker on 1 July 2016 (1 page) |
6 July 2016 | Secretary's details changed for Teresa Suzanne Parker on 1 July 2016 (1 page) |
5 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
18 December 2014 | Company name changed motorholme hire LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Company name changed motorholme hire LIMITED\certificate issued on 18/12/14
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Resolutions
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Incorporation (49 pages) |
16 March 2012 | Incorporation (49 pages) |