About

Registered Number: 02647080
Date of Incorporation: 19/09/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: Citypoint 16th Floor, Ropemaker Street, London, EC2Y 9AW,

 

Based in London, Motors Properties (Trading) Ltd was registered on 19 September 1991, it's status in the Companies House registry is set to "Active". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGE, Paul John N/A 15 November 2010 1

Filing History

Document Type Date
SH19 - Statement of capital 19 May 2020
RESOLUTIONS - N/A 18 May 2020
CAP-SS - N/A 18 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2020
DS01 - Striking off application by a company 21 April 2020
RESOLUTIONS - N/A 14 April 2020
SH19 - Statement of capital 14 April 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2020
CAP-SS - N/A 14 April 2020
MR04 - N/A 17 March 2020
MR04 - N/A 17 March 2020
MR04 - N/A 17 March 2020
MR04 - N/A 17 March 2020
CS01 - N/A 14 October 2019
AA01 - Change of accounting reference date 20 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2019
AD01 - Change of registered office address 19 September 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 31 August 2017
AUD - Auditor's letter of resignation 13 January 2017
AUD - Auditor's letter of resignation 07 January 2017
AA - Annual Accounts 18 September 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 09 September 2014
AUD - Auditor's letter of resignation 13 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 24 August 2012
CH02 - Change of particulars for corporate director 24 August 2012
CH04 - Change of particulars for corporate secretary 24 August 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 16 August 2011
CERTNM - Change of name certificate 19 April 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH02 - Change of particulars for corporate director 18 August 2010
CH04 - Change of particulars for corporate secretary 18 August 2010
AA - Annual Accounts 18 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 14 August 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 11 May 2007
RESOLUTIONS - N/A 30 October 2006
MISC - Miscellaneous document 30 October 2006
MISC - Miscellaneous document 30 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 2006
123 - Notice of increase in nominal capital 30 October 2006
363s - Annual Return 12 October 2006
363s - Annual Return 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 21 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 20 August 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 14 April 2003
287 - Change in situation or address of Registered Office 25 January 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 13 May 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 26 September 2001
363s - Annual Return 20 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 08 October 1999
AA - Annual Accounts 09 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 March 1999
363s - Annual Return 07 October 1998
AA - Annual Accounts 11 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 11 June 1997
287 - Change in situation or address of Registered Office 21 April 1997
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
363s - Annual Return 13 November 1996
AA - Annual Accounts 15 September 1996
395 - Particulars of a mortgage or charge 07 August 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 28 September 1994
395 - Particulars of a mortgage or charge 04 August 1994
AA - Annual Accounts 02 August 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 1994
RESOLUTIONS - N/A 03 February 1994
RESOLUTIONS - N/A 03 February 1994
123 - Notice of increase in nominal capital 03 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
363b - Annual Return 20 December 1993
395 - Particulars of a mortgage or charge 11 November 1993
288 - N/A 03 November 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 1993
AA - Annual Accounts 05 April 1993
288 - N/A 09 February 1993
288 - N/A 22 December 1992
363b - Annual Return 17 October 1992
288 - N/A 14 October 1992
395 - Particulars of a mortgage or charge 05 October 1992
CERTNM - Change of name certificate 08 May 1992
CERTNM - Change of name certificate 08 May 1992
288 - N/A 06 May 1992
RESOLUTIONS - N/A 01 February 1992
RESOLUTIONS - N/A 01 February 1992
RESOLUTIONS - N/A 01 February 1992
288 - N/A 30 January 1992
MEM/ARTS - N/A 20 December 1991
RESOLUTIONS - N/A 10 December 1991
RESOLUTIONS - N/A 10 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1991
123 - Notice of increase in nominal capital 10 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1991
288 - N/A 05 November 1991
288 - N/A 05 November 1991
288 - N/A 25 October 1991
288 - N/A 25 October 1991
287 - Change in situation or address of Registered Office 25 October 1991
NEWINC - New incorporation documents 19 September 1991

Mortgages & Charges

Description Date Status Charge by
Charge 31 July 1996 Fully Satisfied

N/A

Mortgage debenture 18 July 1994 Fully Satisfied

N/A

Legal charge 08 November 1993 Fully Satisfied

N/A

Debenture 22 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.