About

Registered Number: 08111840
Date of Incorporation: 19/06/2012 (12 years ago)
Company Status: Liquidation
Registered Address: Centenary House Peninsula, Rydon Lane, Exeter, EX2 7XE

 

Based in Exeter, Waterloo (Motor Trade) Holdings Ltd was founded on 19 June 2012. We don't currently know the number of employees at this organisation. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JUNEAU, Louis 07 August 2017 - 1
HOOD, Holly Samantha 19 June 2012 11 December 2012 1
MUNDAY, Judith Penny 11 December 2012 09 December 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2018
AD01 - Change of registered office address 21 February 2018
RESOLUTIONS - N/A 19 February 2018
LIQ01 - N/A 19 February 2018
TM01 - Termination of appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 01 December 2017
AA01 - Change of accounting reference date 22 November 2017
DISS40 - Notice of striking-off action discontinued 14 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AP01 - Appointment of director 18 August 2017
AP03 - Appointment of secretary 18 August 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
TM01 - Termination of appointment of director 07 April 2017
AA01 - Change of accounting reference date 24 March 2017
AD01 - Change of registered office address 08 February 2017
TM02 - Termination of appointment of secretary 29 December 2016
AP01 - Appointment of director 29 December 2016
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 17 July 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 13 July 2015
AA01 - Change of accounting reference date 23 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 05 July 2013
AP03 - Appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
RESOLUTIONS - N/A 17 December 2012
SH01 - Return of Allotment of shares 17 December 2012
AD01 - Change of registered office address 17 December 2012
CERTNM - Change of name certificate 04 December 2012
RESOLUTIONS - N/A 22 November 2012
CONNOT - N/A 22 November 2012
NEWINC - New incorporation documents 19 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.