About

Registered Number: 05777032
Date of Incorporation: 11/04/2006 (18 years ago)
Company Status: Liquidation
Registered Address: 4th Floor Cumberland House 15-17 Cumberland Place, Southampton, Hampshire, SO15 2BG

 

Now Motor Retailing Ltd was registered on 11 April 2006, it's status at Companies House is "Liquidation". Now Motor Retailing Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHALLIS, David James 18 January 2011 01 May 2017 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2019
AM22 - N/A 26 February 2019
AM10 - N/A 11 December 2018
AM07 - N/A 01 August 2018
AM03 - N/A 07 July 2018
AD01 - Change of registered office address 24 May 2018
AM01 - N/A 18 May 2018
RESOLUTIONS - N/A 04 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
CS01 - N/A 12 April 2018
MR04 - N/A 06 April 2018
MR04 - N/A 06 April 2018
TM01 - Termination of appointment of director 21 December 2017
MR04 - N/A 21 December 2017
MR04 - N/A 21 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 24 April 2017
SH01 - Return of Allotment of shares 26 August 2016
CH01 - Change of particulars for director 22 August 2016
AD01 - Change of registered office address 22 August 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 27 April 2016
MR05 - N/A 01 April 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 09 April 2015
RESOLUTIONS - N/A 06 May 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 24 April 2014
RESOLUTIONS - N/A 05 September 2013
RESOLUTIONS - N/A 17 June 2013
MEM/ARTS - N/A 17 June 2013
RESOLUTIONS - N/A 10 June 2013
RESOLUTIONS - N/A 10 June 2013
CC04 - Statement of companies objects 10 June 2013
MR04 - N/A 29 May 2013
MR01 - N/A 01 May 2013
MR01 - N/A 01 May 2013
SH01 - Return of Allotment of shares 22 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 25 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 02 May 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
TM01 - Termination of appointment of director 10 January 2012
RESOLUTIONS - N/A 23 December 2011
RESOLUTIONS - N/A 23 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 December 2011
SH08 - Notice of name or other designation of class of shares 23 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2011
SH19 - Statement of capital 23 December 2011
CAP-SS - N/A 23 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 May 2011
CH02 - Change of particulars for corporate director 11 May 2011
RESOLUTIONS - N/A 03 March 2011
SH01 - Return of Allotment of shares 03 March 2011
MEM/ARTS - N/A 03 March 2011
TM02 - Termination of appointment of secretary 18 January 2011
AP03 - Appointment of secretary 18 January 2011
AD01 - Change of registered office address 17 January 2011
AP01 - Appointment of director 17 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 July 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 12 April 2010
CH04 - Change of particulars for corporate secretary 12 April 2010
CH02 - Change of particulars for corporate director 12 April 2010
RESOLUTIONS - N/A 01 October 2009
MEM/ARTS - N/A 01 October 2009
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 24 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 2009
363a - Annual Return 14 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 18 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 October 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 September 2007
225 - Change of Accounting Reference Date 30 July 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 18 May 2007
225 - Change of Accounting Reference Date 17 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
RESOLUTIONS - N/A 04 December 2006
RESOLUTIONS - N/A 04 December 2006
123 - Notice of increase in nominal capital 04 December 2006
395 - Particulars of a mortgage or charge 02 December 2006
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
287 - Change in situation or address of Registered Office 13 September 2006
MEM/ARTS - N/A 13 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
CERTNM - Change of name certificate 04 August 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2013 Fully Satisfied

N/A

A registered charge 15 April 2013 Fully Satisfied

N/A

Debenture 02 April 2012 Outstanding

N/A

Debenture 16 November 2006 Fully Satisfied

N/A

Debenture 16 November 2006 Fully Satisfied

N/A

Debenture 16 November 2006 Outstanding

N/A

Legal charge 16 November 2006 Outstanding

N/A

Legal charge 16 November 2006 Outstanding

N/A

Deposit deed 16 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.