About

Registered Number: 00396347
Date of Incorporation: 20/06/1945 (78 years and 10 months ago)
Company Status: Liquidation
Registered Address: Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

 

Based in Rydon Lane in Exeter, Waterloo (Motor Trade) Ltd was setup in 1945, it has a status of "Liquidation". Currently we aren't aware of the number of employees at the the business. There are 6 directors listed as Juneau, Louis, Munday, Judith Penny, Munday, Christopher Lloyd Digby, Munday, James William, Munday, James Gordon, Munday, Judith Penny for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, Christopher Lloyd Digby N/A 23 November 2012 1
MUNDAY, James William N/A 31 March 2017 1
MUNDAY, James Gordon N/A 05 September 2005 1
MUNDAY, Judith Penny 11 December 2012 09 December 2016 1
Secretary Name Appointed Resigned Total Appointments
JUNEAU, Louis 07 August 2017 - 1
MUNDAY, Judith Penny 11 December 2012 09 December 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 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 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
CS01 - N/A 08 December 2017
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
AP03 - Appointment of secretary 18 August 2017
AP01 - Appointment of director 18 August 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
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP01 - Appointment of director 03 January 2017
MR04 - N/A 12 December 2016
MR04 - N/A 12 December 2016
CS01 - N/A 30 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 14 April 2014
MR04 - N/A 17 March 2014
MR04 - N/A 17 March 2014
MR04 - N/A 17 March 2014
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
AA01 - Change of accounting reference date 13 September 2013
AP03 - Appointment of secretary 24 December 2012
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 26 November 2012
TM01 - Termination of appointment of director 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 29 November 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 19 October 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 15 September 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 20 November 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 28 November 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 13 November 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 30 November 1998
395 - Particulars of a mortgage or charge 16 July 1998
395 - Particulars of a mortgage or charge 16 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 29 November 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 28 November 1995
AA - Annual Accounts 16 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 22 December 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 18 October 1992
AA - Annual Accounts 20 January 1992
363a - Annual Return 20 January 1992
AUD - Auditor's letter of resignation 01 May 1991
AA - Annual Accounts 24 February 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 26 March 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 04 March 1989
363 - Annual Return 04 March 1989
AA - Annual Accounts 25 March 1988
363 - Annual Return 26 January 1988
395 - Particulars of a mortgage or charge 23 February 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
288 - N/A 15 August 1986
NEWINC - New incorporation documents 20 June 1945

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 June 1998 Fully Satisfied

N/A

Legal mortgage 30 June 1998 Fully Satisfied

N/A

Supplemental to a general charge dated 11/6/69 11 February 1987 Fully Satisfied

N/A

Legal charge 01 August 1983 Fully Satisfied

N/A

Legal mortgage 08 January 1982 Fully Satisfied

N/A

General charge 11 June 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.