Motorhouse 2000 Ltd was registered on 12 March 1999 with its registered office in Wolverhampton, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Motorhouse 2000 Ltd. There are 5 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWEN, Christopher Neville | 07 May 2002 | - | 1 |
ALLEN, Ian | 01 September 1999 | 21 February 2006 | 1 |
BUTTERLEY, Stephen Jon | 01 January 2007 | 31 March 2008 | 1 |
HASSALL, Stuart Joseph | 29 November 1999 | 27 March 2003 | 1 |
WALKER, Carl | 01 January 2007 | 31 May 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 January 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 October 2019 | |
DS01 - Striking off application by a company | 21 October 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 21 June 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 31 July 2016 | |
CH01 - Change of particulars for director | 25 July 2016 | |
AR01 - Annual Return | 02 April 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AA01 - Change of accounting reference date | 19 September 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 04 October 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
MR04 - N/A | 10 July 2013 | |
AD01 - Change of registered office address | 25 June 2013 | |
AR01 - Annual Return | 27 April 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AD04 - Change of location of company records to the registered office | 16 April 2012 | |
AUD - Auditor's letter of resignation | 08 January 2012 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 25 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 17 December 2010 | |
AA - Annual Accounts | 20 May 2010 | |
AD01 - Change of registered office address | 09 April 2010 | |
AR01 - Annual Return | 25 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 25 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 25 March 2010 | |
MG01 - Particulars of a mortgage or charge | 29 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 08 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 May 2008 | |
288b - Notice of resignation of directors or secretaries | 17 April 2008 | |
363a - Annual Return | 27 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2008 | |
AA - Annual Accounts | 31 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
363s - Annual Return | 18 April 2007 | |
363s - Annual Return | 11 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
288a - Notice of appointment of directors or secretaries | 20 January 2007 | |
RESOLUTIONS - N/A | 08 January 2007 | |
395 - Particulars of a mortgage or charge | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 25 July 2006 | |
AA - Annual Accounts | 23 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 March 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
AA - Annual Accounts | 17 August 2005 | |
225 - Change of Accounting Reference Date | 16 June 2005 | |
363s - Annual Return | 25 April 2005 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 October 2004 | |
RESOLUTIONS - N/A | 28 September 2004 | |
RESOLUTIONS - N/A | 28 September 2004 | |
RESOLUTIONS - N/A | 28 September 2004 | |
RESOLUTIONS - N/A | 28 September 2004 | |
RESOLUTIONS - N/A | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2004 | |
123 - Notice of increase in nominal capital | 28 September 2004 | |
MEM/ARTS - N/A | 28 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 2004 | |
363s - Annual Return | 24 March 2004 | |
AA - Annual Accounts | 11 March 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 06 August 2003 | |
395 - Particulars of a mortgage or charge | 02 August 2003 | |
288b - Notice of resignation of directors or secretaries | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 April 2003 | |
363s - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 27 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2002 | |
288b - Notice of resignation of directors or secretaries | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
AA - Annual Accounts | 27 May 2002 | |
363s - Annual Return | 14 March 2002 | |
363s - Annual Return | 29 March 2001 | |
395 - Particulars of a mortgage or charge | 25 January 2001 | |
AA - Annual Accounts | 25 January 2001 | |
395 - Particulars of a mortgage or charge | 23 January 2001 | |
395 - Particulars of a mortgage or charge | 23 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2000 | |
RESOLUTIONS - N/A | 20 October 2000 | |
RESOLUTIONS - N/A | 20 October 2000 | |
123 - Notice of increase in nominal capital | 20 October 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
363s - Annual Return | 04 May 2000 | |
395 - Particulars of a mortgage or charge | 08 December 1999 | |
AA - Annual Accounts | 08 December 1999 | |
287 - Change in situation or address of Registered Office | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 08 December 1999 | |
225 - Change of Accounting Reference Date | 08 December 1999 | |
288a - Notice of appointment of directors or secretaries | 25 October 1999 | |
CERTNM - Change of name certificate | 14 October 1999 | |
288a - Notice of appointment of directors or secretaries | 19 August 1999 | |
287 - Change in situation or address of Registered Office | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
288b - Notice of resignation of directors or secretaries | 11 August 1999 | |
288a - Notice of appointment of directors or secretaries | 11 August 1999 | |
NEWINC - New incorporation documents | 12 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 December 2010 | Fully Satisfied |
N/A |
Debenture | 26 January 2010 | Fully Satisfied |
N/A |
Deed of deposit | 21 December 2006 | Fully Satisfied |
N/A |
Deed of assignment | 20 July 2006 | Fully Satisfied |
N/A |
Rent deposit deed | 21 December 2005 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 30 September 2003 | Fully Satisfied |
N/A |
Assignment of keyman life policy | 01 August 2003 | Fully Satisfied |
N/A |
Debenture | 31 July 2003 | Fully Satisfied |
N/A |
Debenture | 15 January 2001 | Fully Satisfied |
N/A |
Debenture | 15 January 2001 | Fully Satisfied |
N/A |
Debenture | 15 January 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 08 May 2000 | Fully Satisfied |
N/A |
Debenture | 01 December 1999 | Fully Satisfied |
N/A |