About

Registered Number: 03732320
Date of Incorporation: 12/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Stanley House 27 Wellington Road, Bilston, Wolverhampton, West Midlands, WV14 6AH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.