MOTOR 2017-1 PLC

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.10862075
CategoryPrivate Limited Company
Incorporated12 Jul 2017
Age6 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution12 Oct 2023
Years8 months, 22 days

SUMMARY

MOTOR 2017-1 PLC is an dissolved private limited company with number 10862075. It was incorporated 6 years, 11 months, 22 days ago, on 12 July 2017 and it was dissolved 8 months, 22 days ago, on 12 October 2023. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 12 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-08

Officer name: Ms. Helena Paivi Whitaker

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-04

Old address: 1 Bartholomew Lane London EC2N 2AX England

New address: 40a Station Road Upminster Essex RM14 2TR

Documents

View document PDF

Resolution

Date: 04 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type interim

Date: 15 Dec 2022

Action Date: 07 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-07

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108620750001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108620750002

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change corporate director company with change date

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-03-16

Officer name: Intertrust Directors 2 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-03-16

Officer name: Intertrust Directors 1 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-16

Officer name: Intertrust Corporate Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: Motor 2017-1 Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-24

Old address: 35 Great St. Helen's London EC3A 6AP

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra Amy Parsall

Termination date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paivi Helena Whitaker

Appointment date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Debra Amy Parsall

Appointment date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vinoy Rajanah Nursiah

Termination date: 2017-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108620750002

Charge creation date: 2017-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108620750001

Charge creation date: 2017-09-20

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2017

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-25

Capital : 50,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Aug 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2017

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 28 Jul 2017

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELUX CONSULTING LIMITED

97 YARMOUTH ROAD,NORWICH,NR7 0HF

Number:08958591
Status:ACTIVE
Category:Private Limited Company

DEAN FIELDS ESTATES LTD

5 HARMANS YARD,DUNMOW,CM6 1AS

Number:11218221
Status:ACTIVE
Category:Private Limited Company

DIGI C LIMITED

12 EDENHAM WAY,LONDON,W10 5XA

Number:09512431
Status:ACTIVE
Category:Private Limited Company

EHS LIFTING SOLOUTIONS LTD

10 10 MCARTNEY RD,NEWCRAIGHALL,EH21 8SR

Number:SC605855
Status:ACTIVE
Category:Private Limited Company

MICRO-CAD LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09445263
Status:ACTIVE
Category:Private Limited Company
Number:CE005765
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source