Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTORHOUSE 2000 LIMITED
Company Information for

MOTORHOUSE 2000 LIMITED

STANLEY HOUSE 27 WELLINGTON ROAD, BILSTON, WOLVERHAMPTON, WEST MIDLANDS, WV14 6AH,
Company Registration Number
03732320
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Motorhouse 2000 Ltd
MOTORHOUSE 2000 LIMITED was founded on 1999-03-12 and has its registered office in Wolverhampton. The organisation's status is listed as "Active - Proposal to Strike off". Motorhouse 2000 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOTORHOUSE 2000 LIMITED
 
Legal Registered Office
STANLEY HOUSE 27 WELLINGTON ROAD
BILSTON
WOLVERHAMPTON
WEST MIDLANDS
WV14 6AH
Other companies in WV14
 
Telephone01543 462300
 
Filing Information
Company Number 03732320
Company ID Number 03732320
Date formed 1999-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-12 13:17:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORHOUSE 2000 LIMITED
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 MOTORHOUSE 2000 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER NEVILLE BOWEN
Director 2002-05-07
THELMA ANNE MURRALL
Director 2003-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL LESTER SMITH
Company Secretary 2006-02-21 2008-04-30
PAUL LESTER SMITH
Director 1999-11-10 2008-04-30
STEPHEN JON BUTTERLEY
Director 2007-01-01 2008-03-31
CARL WALKER
Director 2007-01-01 2007-05-31
IAN ALLEN
Company Secretary 1999-07-16 2006-02-21
IAN ALLEN
Director 1999-09-01 2006-02-21
STUART JOSEPH HASSALL
Director 1999-11-29 2003-03-27
ALAN ROBERT MURRALL
Director 1999-07-16 2002-05-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-12 1999-07-16
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-12 1999-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THELMA ANNE MURRALL FASTLANE SYSTEMS LIMITED Director 2013-09-30 CURRENT 2009-08-08 Dissolved 2017-10-17
THELMA ANNE MURRALL CANNOCK INDUSTRIAL CENTRE LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
THELMA ANNE MURRALL THE MOTORHOUSE (INVESTMENT HOLDINGS) LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active
THELMA ANNE MURRALL THE MOTORHOUSE (CANNOCK) LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2017-11-07
THELMA ANNE MURRALL ALBANY 2013 LIMITED Director 2009-10-01 CURRENT 2009-09-22 Dissolved 2017-10-17
THELMA ANNE MURRALL CHARTERBRIDGE PROPERTIES LIMITED Director 2009-06-22 CURRENT 2009-06-22 Active
THELMA ANNE MURRALL ANGLESEY SIDINGS LIMITED Director 2003-05-08 CURRENT 2001-07-23 Active
THELMA ANNE MURRALL HATHERTON MARINA LIMITED Director 2003-04-18 CURRENT 1987-01-27 Active
THELMA ANNE MURRALL LONGFORD INVESTMENTS (CANNOCK) LIMITED Director 2003-03-06 CURRENT 1981-12-16 Active
THELMA ANNE MURRALL A.R. MURRALL LIMITED Director 1991-02-21 CURRENT 1974-10-31 Active

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
2020-01-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-21DS01Application to strike the company off the register
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-08-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 1459000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-07-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CH01Director's details changed for Ms Thelma Anne Murrall on 2015-11-18
2016-04-02LATEST SOC02/04/16 STATEMENT OF CAPITAL;GBP 1459000
2016-04-02AR0112/03/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1459000
2015-03-26AR0112/03/15 ANNUAL RETURN FULL LIST
2014-09-19AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1459000
2014-04-22AR0112/03/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/13 FROM Motorhouse Watling Street Cannock Staffordshire WS11 1SL United Kingdom
2013-04-27AR0112/03/13 ANNUAL RETURN FULL LIST
2012-04-16AR0112/03/12 ANNUAL RETURN FULL LIST
2012-04-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-08AUDAUDITOR'S RESIGNATION
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AR0112/03/11 FULL LIST
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2010 FROM WYRLEY BROOK RETAIL PARK WALKMILL LANE CANNOCK STAFFORDSHIRE WS11 0XA
2010-03-25AR0112/03/10 FULL LIST
2010-03-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-25AD02SAIL ADDRESS CREATED
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS THELMA ANNE MURRALL / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEVILLE BOWEN / 05/11/2009
2009-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL SMITH
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BUTTERLEY
2008-03-27363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUTTERLEY / 01/11/2007
2007-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-20288bDIRECTOR RESIGNED
2007-04-18363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2007-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/07
2007-04-11363sRETURN MADE UP TO 12/03/07; NO CHANGE OF MEMBERS
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-04395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-29288aNEW SECRETARY APPOINTED
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-16225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-10-18122£ IC 901009/451009 04/08/04 £ SR 450000@1=450000
2004-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-28123NC INC ALREADY ADJUSTED 04/08/04
2004-09-28RES14£1007991 04/08/04
2004-09-28MEM/ARTSARTICLES OF ASSOCIATION
2004-09-28RES04£ NC 901000/1909000
2004-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0266991 Expired Licenced property: PLEASANT ACRES WATLING STREET CANNOCK WS11 1SL;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0266991 Expired Licenced property: PLEASANT ACRES WATLING STREET CANNOCK WS11 1SL;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTORHOUSE 2000 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-26 Satisfied BLACK HORSE LIMITED
DEED OF DEPOSIT 2006-12-21 Satisfied INSIGHT FOUNDATION PROPERTY LIMITED
DEED OF ASSIGNMENT 2006-07-20 Satisfied CAPITAL BANK PLC
RENT DEPOSIT DEED 2005-12-21 Satisfied SUN LIFE ASSURANCE SOCIETY PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2003-09-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT.
ASSIGNMENT OF KEYMAN LIFE POLICY 2003-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT
DEBENTURE 2003-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE AND AGENT
DEBENTURE 2001-01-15 Satisfied AR MURRALL LIMITED
DEBENTURE 2001-01-15 Satisfied CHRISTOPHER NEVILLE BOWEN
DEBENTURE 2001-01-15 Satisfied CAPITAL BANK PLC
MORTGAGE DEBENTURE 2000-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-12-01 Satisfied FORTHRIGHT FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 MOTORHOUSE 2000 LIMITED

Intangible Assets
Patents
We have not found any records of MOTORHOUSE 2000 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MOTORHOUSE 2000 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOTORHOUSE 2000 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cannock Chase Council 2013-10-28 GBP £6,421
Dartford Borough Council 2012-08-29 GBP £517

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MOTORHOUSE 2000 LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTORHOUSE 2000 LIMITED 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 MOTORHOUSE 2000 LIMITED 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.