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

MOTOR SUPPORT LTD

C/O FOCUS INSOLVENCY GROUP, SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW,
Company Registration Number
05638495
Private Limited Company
Liquidation

Company Overview

About Motor Support Ltd
MOTOR SUPPORT LTD was founded on 2005-11-29 and has its registered office in Appley Bridge. The organisation's status is listed as "Liquidation". Motor Support Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MOTOR SUPPORT LTD
 
Legal Registered Office
C/O FOCUS INSOLVENCY GROUP
SKULL HOUSE LANE
APPLEY BRIDGE
WIGAN
WN6 9DW
Other companies in SK10
 
Previous Names
LAWYERS LEGAL PROTECTION LIMITED07/08/2006
Filing Information
Company Number 05638495
Company ID Number 05638495
Date formed 2005-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2015
Account next due 31/08/2017
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB902546345  
Last Datalog update: 2018-08-04 13:54:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTOR SUPPORT 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.
Companies with same name MOTOR SUPPORT LTD
The following companies were found which have the same name as MOTOR SUPPORT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTOR SUPPORT LTD Unknown
MOTOR SUPPORT LTD 7 BELL YARD LONDON WC2A 2JR Active Company formed on the 2020-08-04

Company Officers of MOTOR SUPPORT LTD

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER MAKEPEACE
Company Secretary 2014-12-04
ANDREW CHRISTOPHER MAKEPEACE
Director 2009-05-05
STEPHEN WALL
Director 2011-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH WALL
Company Secretary 2007-02-26 2014-12-04
JOSEPH WALL
Director 2011-01-26 2014-12-04
GARETH JOHN AINSWORTH
Director 2005-11-29 2009-05-05
CHRISTOPHER ASHLEY JONES
Director 2007-02-26 2009-05-05
PAUL CHRISTOPHER MOORS
Director 2007-02-26 2008-09-01
STEPHEN WALL
Director 2006-08-07 2008-09-01
CHRISTOPHER ASHLEY JONES
Company Secretary 2005-11-29 2006-11-01
CHRISTOPHER ASHLEY JONES
Director 2005-11-29 2006-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WALL DISRUPTOR HOLDINGS LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-10-10
STEPHEN WALL URBAN EVENTS SPORTS VENTURES LIMITED Director 2013-05-31 CURRENT 2013-01-09 Dissolved 2016-04-26
STEPHEN WALL STEPHEN WALL CONSULTING LTD Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
STEPHEN WALL LEGION ENTERTAINMENT LIMITED Director 2012-10-12 CURRENT 2011-06-15 Dissolved 2014-02-11
STEPHEN WALL LEGION SPORTS LIMITED Director 2012-10-12 CURRENT 2010-07-19 Dissolved 2014-06-10
STEPHEN WALL LEGION EVENTS LIMITED Director 2012-10-12 CURRENT 2010-09-07 Dissolved 2014-06-10
STEPHEN WALL LEGION OPERATIONS LIMITED Director 2012-10-12 CURRENT 2010-09-21 Dissolved 2014-02-11
STEPHEN WALL LEGION ENTERPRISES LIMITED Director 2012-10-12 CURRENT 2012-01-06 Dissolved 2014-02-11
STEPHEN WALL LEGION FAMILY OFFICE LIMITED Director 2012-10-12 CURRENT 2010-08-25 Dissolved 2014-06-10
STEPHEN WALL MAYFAIR CAPITAL LIMITED Director 2012-10-12 CURRENT 2008-03-05 Dissolved 2015-07-28

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
2018-08-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2017 FROM PALMERSTON HOUSE PALMERSTON STREET BOLLINGTON MACCLESFIELD CHESHIRE SK10 5PW
2017-09-17LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-08-30AA30/11/15 TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-14AR0129/11/15 FULL LIST
2015-08-04AA30/11/14 TOTAL EXEMPTION SMALL
2015-01-20AP03SECRETARY APPOINTED MR ANDREW CHRISTOPHER MAKEPEACE
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH WALL
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-15AR0129/11/14 FULL LIST
2014-09-09AA30/11/13 TOTAL EXEMPTION SMALL
2014-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-03AA30/11/12 TOTAL EXEMPTION SMALL
2013-12-28DISS40DISS40 (DISS40(SOAD))
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-27AR0129/11/13 FULL LIST
2013-12-03GAZ1FIRST GAZETTE
2013-02-09AR0129/11/12 FULL LIST
2012-11-30AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-23AR0129/11/11 FULL LIST
2011-10-24AP01DIRECTOR APPOINTED MR STEPHEN WALL
2011-03-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-02-22AP01DIRECTOR APPOINTED MR JOSEPH WALL
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-17AR0129/11/10 FULL LIST
2010-07-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM ADLINGTON HOUSE ADLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5HQ U K
2009-12-23AR0129/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MAKEPEACE / 18/12/2009
2009-09-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08
2009-05-19288aDIRECTOR APPOINTED ANDREW CHRISTOPHER MAKEPEACE
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR GARETH AINSWORTH
2009-03-16AA30/11/08 TOTAL EXEMPTION FULL
2009-02-27RES04GBP NC 1000/10000 15/08/2008
2009-02-27123NC INC ALREADY ADJUSTED 15/08/08
2009-02-2788(2)CAPITALS NOT ROLLED UP
2009-02-2788(2)CAPITALS NOT ROLLED UP
2009-02-18363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM PALMERSTON HOUSE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5PW
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL MOORS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WALL
2008-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-04-21288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW DIRECTOR APPOINTED
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: CHESTER HOUSE, 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY
2007-03-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-03-09363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-1688(2)RAD 07/08/06--------- £ SI 99@1=99 £ IC 1/100
2006-08-07CERTNMCOMPANY NAME CHANGED LAWYERS LEGAL PROTECTION LIMITED CERTIFICATE ISSUED ON 07/08/06
2005-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MOTOR SUPPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-11
Resolution2017-09-11
Meetings o2017-08-23
Proposal to Strike Off2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against MOTOR SUPPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-03-21 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-01-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-02-01 Satisfied
DEBENTURE 2008-06-16 Satisfied
Creditors
Provisions For Liabilities Charges 2012-11-30 £ 5,163
Provisions For Liabilities Charges 2011-11-30 £ 3,603

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30

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 MOTOR SUPPORT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 899,850
Called Up Share Capital 2011-11-30 £ 10,000
Current Assets 2012-11-30 £ 478,516
Current Assets 2011-11-30 £ 324,392
Debtors 2012-11-30 £ 478,516
Debtors 2011-11-30 £ 324,392
Fixed Assets 2012-11-30 £ 88,338
Fixed Assets 2011-11-30 £ 118,390
Shareholder Funds 2012-11-30 £ 125,904
Shareholder Funds 2011-11-30 £ -168,619
Tangible Fixed Assets 2012-11-30 £ 88,338
Tangible Fixed Assets 2011-11-30 £ 118,390

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTOR SUPPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MOTOR SUPPORT LTD
Trademarks
We have not found any records of MOTOR SUPPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTOR SUPPORT 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as MOTOR SUPPORT LTD are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where MOTOR SUPPORT 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 TypeAppointment of Liquidators
Defending partyMOTOR SUPPORT LTDEvent Date2017-09-06
Liquidator's name and address: Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9EU : Ag MF60460
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOTOR SUPPORT LTDEvent Date2017-09-06
Notice is hereby given that the following resolutions were passed on 6 September 2017 , as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9EU be appointed as Joint Liquidator for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Email: votes@focusinsolvencygroup.co.uk . Alternative contact: Kathryn Valentine, Email: k.valentine@focusinsolvencygroup.co.uk . Ag MF60460
 
Initiating party Event TypeMeetings of Creditors
Defending partyMOTOR SUPPORT LTDEvent Date2017-08-17
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the conveners) are seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 6 September 2017 . The meeting will be held as a virtual meeting by telephone call on 6 September 2017 at 11.15 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW during business hours on the two business days prior to the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW or emailed to votes@focusinsolvencygroup.co.uk Names, IP numbers and address of nominated Liquidators: Natalie Hughes (IP No. 14336) and Anthony Fisher (IP No. 9506) both of Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW Further details contact the Liquidators, Email: votes@focusinsolvencygroup.co.uk , Alternative contact: Kathryn Valentine. Ag LF51212
 
Initiating party Event TypeProposal to Strike Off
Defending partyMOTOR SUPPORT LTDEvent Date2013-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTOR SUPPORT 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 MOTOR SUPPORT 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.