Liquidation
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 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 | ||
|
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 |
Last Datalog update: | 2018-08-04 13:54:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOTOR SUPPORT LTD | Unknown | |||
MOTOR SUPPORT LTD | 7 BELL YARD LONDON WC2A 2JR | Active | Company formed on the 2020-08-04 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHRISTOPHER MAKEPEACE |
||
ANDREW CHRISTOPHER MAKEPEACE |
||
STEPHEN WALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH WALL |
Company Secretary | ||
JOSEPH WALL |
Director | ||
GARETH JOHN AINSWORTH |
Director | ||
CHRISTOPHER ASHLEY JONES |
Director | ||
PAUL CHRISTOPHER MOORS |
Director | ||
STEPHEN WALL |
Director | ||
CHRISTOPHER ASHLEY JONES |
Company Secretary | ||
CHRISTOPHER ASHLEY JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DISRUPTOR HOLDINGS LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Dissolved 2017-10-10 | |
URBAN EVENTS SPORTS VENTURES LIMITED | Director | 2013-05-31 | CURRENT | 2013-01-09 | Dissolved 2016-04-26 | |
STEPHEN WALL CONSULTING LTD | Director | 2013-03-05 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
LEGION ENTERTAINMENT LIMITED | Director | 2012-10-12 | CURRENT | 2011-06-15 | Dissolved 2014-02-11 | |
LEGION SPORTS LIMITED | Director | 2012-10-12 | CURRENT | 2010-07-19 | Dissolved 2014-06-10 | |
LEGION EVENTS LIMITED | Director | 2012-10-12 | CURRENT | 2010-09-07 | Dissolved 2014-06-10 | |
LEGION OPERATIONS LIMITED | Director | 2012-10-12 | CURRENT | 2010-09-21 | Dissolved 2014-02-11 | |
LEGION ENTERPRISES LIMITED | Director | 2012-10-12 | CURRENT | 2012-01-06 | Dissolved 2014-02-11 | |
LEGION FAMILY OFFICE LIMITED | Director | 2012-10-12 | CURRENT | 2010-08-25 | Dissolved 2014-06-10 | |
MAYFAIR CAPITAL LIMITED | Director | 2012-10-12 | CURRENT | 2008-03-05 | Dissolved 2015-07-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM PALMERSTON HOUSE PALMERSTON STREET BOLLINGTON MACCLESFIELD CHESHIRE SK10 5PW | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR ANDREW CHRISTOPHER MAKEPEACE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPH WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/11/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 29/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOSEPH WALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 29/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2010 FROM ADLINGTON HOUSE ADLINGTON ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5HQ U K | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER MAKEPEACE / 18/12/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08 | |
288a | DIRECTOR APPOINTED ANDREW CHRISTOPHER MAKEPEACE | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR GARETH AINSWORTH | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
RES04 | GBP NC 1000/10000 15/08/2008 | |
123 | NC INC ALREADY ADJUSTED 15/08/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM PALMERSTON HOUSE BOLLINGTON MACCLESFIELD CHESHIRE SK10 5PW | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MOORS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN WALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/07 FROM: CHESTER HOUSE, 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/08/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED LAWYERS LEGAL PROTECTION LIMITED CERTIFICATE ISSUED ON 07/08/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-11 |
Resolution | 2017-09-11 |
Meetings o | 2017-08-23 |
Proposal to Strike Off | 2013-12-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | ||
DEBENTURE | Satisfied |
Provisions For Liabilities Charges | 2012-11-30 | £ 5,163 |
---|---|---|
Provisions For Liabilities Charges | 2011-11-30 | £ 3,603 |
Creditors and other liabilities
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MOTOR SUPPORT LTD | Event Date | 2017-09-06 |
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 Type | Resolutions for Winding-up | |
Defending party | MOTOR SUPPORT LTD | Event Date | 2017-09-06 |
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 Type | Meetings of Creditors | |
Defending party | MOTOR SUPPORT LTD | Event Date | 2017-08-17 |
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 Type | Proposal to Strike Off | |
Defending party | MOTOR SUPPORT LTD | Event Date | 2013-12-03 |
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. |