Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M510 LTD
Company Information for

M510 LTD

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
03098391
Private Limited Company
Liquidation

Company Overview

About M510 Ltd
M510 LTD was founded on 1995-09-05 and has its registered office in London. The organisation's status is listed as "Liquidation". M510 Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M510 LTD
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in KT7
 
Previous Names
MOTORTRAK LTD31/08/2018
Filing Information
Company Number 03098391
Company ID Number 03098391
Date formed 1995-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB667463890  
Last Datalog update: 2019-05-04 20:47:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M510 LTD
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M510 LTD

Current Directors
Officer Role Date Appointed
SHARON PASK
Company Secretary 1998-10-25
GARY JOHN PASK
Director 1995-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL BLOOMFIELD
Director 1999-03-01 2012-06-06
EASTWOOD PROPERTY DEVELOPMENT LTD
Company Secretary 1995-09-05 1998-10-25
GREGORY GEORGE HALL
Director 1995-09-05 1995-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-05 1995-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN PASK MOTORTRAK LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
GARY JOHN PASK MTK CONNECT LTD Director 2015-12-22 CURRENT 2015-12-22 Active
GARY JOHN PASK MTK IP LTD Director 2015-11-27 CURRENT 2015-11-27 Liquidation
GARY JOHN PASK MTK HOLDINGS LTD Director 2015-11-26 CURRENT 2015-11-26 Active
GARY JOHN PASK MOTORTRAK INC LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2016-08-30
GARY JOHN PASK MOTORTRAK APAC LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
GARY JOHN PASK GJP HELICOPTERS LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2015-05-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-25
2020-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-25
2019-03-18600Appointment of a voluntary liquidator
2019-02-26AM22Liquidation. Administration move to voluntary liquidation
2019-01-29AM10Administrator's progress report
2018-09-11AM07Liquidation creditors meeting
2018-08-31RES15CHANGE OF COMPANY NAME 07/01/23
2018-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-23AM02Liquidation statement of affairs AM02SOA
2018-08-22AM03Statement of administrator's proposal
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 57 a C Court High Street Thames Ditton Surrey KT7 0SR
2018-07-03AM01Appointment of an administrator
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-31AUDAUDITOR'S RESIGNATION
2016-04-25AUDAUDITOR'S RESIGNATION
2016-01-06RES01ADOPT ARTICLES 06/01/16
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-17AR0105/09/15 ANNUAL RETURN FULL LIST
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-30CH03SECRETARY'S DETAILS CHNAGED FOR SHARON PASK on 2014-03-01
2014-06-30CH01Director's details changed for Mr Gary John Pask on 2014-03-01
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-26AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-07AR0105/09/12 FULL LIST
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BLOOMFIELD
2012-02-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-11-28AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-09-21AR0105/09/11 FULL LIST
2010-12-22AR0105/09/10 FULL LIST
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-14AR0105/09/09 FULL LIST
2009-01-22AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-28363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-07-23AA28/02/07 TOTAL EXEMPTION SMALL
2007-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-25363sRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-10-10363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-10-04363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-10-07363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2002-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-09-19363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-09-19395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2000-09-22363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-05-18287REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 4C A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2000-03-29287REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 296 EWELL ROAD SUBITON SURREY KT6 7AH
1999-12-29AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-10-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-05363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-09-23288aNEW DIRECTOR APPOINTED
1998-12-16AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-14288aNEW SECRETARY APPOINTED
1998-12-14288bSECRETARY RESIGNED
1998-12-14363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1997-10-09363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-01-29287REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 151 HIGH STREET BILLERICAY ESSEX CM12 9AB
1997-01-10363sRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1997-01-1088(2)RAD 06/09/95--------- £ SI 1000@1
1996-10-01225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 28/02/97
1996-02-23CERTNMCOMPANY NAME CHANGED MOTORNET LIMITED CERTIFICATE ISSUED ON 26/02/96
1995-12-21288DIRECTOR RESIGNED
1995-09-08288SECRETARY RESIGNED
1995-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies



Licences & Regulatory approval
We could not find any licences issued to M510 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2024-01-19
Appointmen2019-03-07
Appointmen2018-06-20
Fines / Sanctions
No fines or sanctions have been issued against M510 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-12-07 Satisfied SHL GROUP LIMITED
MORTGAGE DEBENTURE 2001-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
AIRCRAFT MORTGAGE 2001-02-09 Satisfied LOMBARD NORTH CENTRAL PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 11,750
Creditors Due After One Year 2011-12-31 £ 15,945
Creditors Due Within One Year 2012-12-31 £ 3,804,772
Creditors Due Within One Year 2011-12-31 £ 4,662,133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M510 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2012-12-31 £ 307,208
Cash Bank In Hand 2011-12-31 £ 1,231,875
Current Assets 2012-12-31 £ 3,347,241
Current Assets 2011-12-31 £ 4,518,981
Debtors 2012-12-31 £ 2,698,033
Debtors 2011-12-31 £ 2,945,106
Shareholder Funds 2012-12-31 £ 624,538
Shareholder Funds 2011-12-31 £ 282,734
Stocks Inventory 2012-12-31 £ 342,000
Stocks Inventory 2011-12-31 £ 342,000
Tangible Fixed Assets 2012-12-31 £ 1,093,819
Tangible Fixed Assets 2011-12-31 £ 441,831

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M510 LTD registering or being granted any patents
Domain Names

M510 LTD owns 20 domain names.

cartrak.co.uk   commercials.co.uk   erudicus.co.uk   jpask.co.uk   mmresearch.co.uk   porscheusedcars.co.uk   teamplayer.co.uk   biketrak.co.uk   motortrack.co.uk   motorbikes.co.uk   motortrak.co.uk   motorzone.co.uk   smartused.co.uk   smartdealersites.co.uk   trucktrak.co.uk   jobfizz.co.uk   reynoldsofrushock.co.uk   traveltrak.co.uk   dancingeyes.co.uk   bictlimited.co.uk  

Trademarks
We have not found any records of M510 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M510 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as M510 LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where M510 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyM510 LTDEvent Date2019-03-07
Name of Company: M510 LTD Company Number: 03098391 Nature of Business: Website Development and Digital Marketing Previous Name of Company: Motortrak Limited Registered office: Pearl Assurance House, 3…
 
Initiating party Event TypeAppointmen
Defending partyMOTORTRAK LTDEvent Date2018-06-20
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2018-004996 MOTORTRAK LTD (Company Number 03098391 ) Nature of Business: Website Development and Digital Marketing Regi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M510 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M510 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.