MOTOR AUCTIONS GROUP LIMITED(THE)

Register to unlock more data on OkredoRegister

MOTOR AUCTIONS GROUP LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00832662

Incorporation date

29/12/1964

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1987)
dot icon02/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2010
First Gazette notice for voluntary strike-off
dot icon08/07/2010
Application to strike the company off the register
dot icon07/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon28/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon21/05/2009
Return made up to 11/05/09; full list of members
dot icon12/12/2008
Accounts made up to 2008-09-30
dot icon06/06/2008
Return made up to 11/05/08; full list of members
dot icon02/06/2008
Location of register of members
dot icon29/04/2008
Accounts made up to 2007-09-30
dot icon15/05/2007
Return made up to 11/05/07; full list of members
dot icon15/05/2007
Location of register of members
dot icon12/02/2007
Accounts made up to 2006-09-30
dot icon09/06/2006
Return made up to 12/05/06; full list of members
dot icon18/05/2006
Accounts made up to 2005-09-30
dot icon02/06/2005
Return made up to 12/05/05; full list of members
dot icon08/11/2004
Accounts made up to 2004-09-30
dot icon11/06/2004
Return made up to 12/05/04; full list of members
dot icon23/02/2004
Accounts made up to 2003-09-30
dot icon13/01/2004
Director's particulars changed
dot icon13/01/2004
Secretary's particulars changed;director's particulars changed
dot icon12/06/2003
Return made up to 12/05/03; full list of members
dot icon18/04/2003
Accounts made up to 2002-09-30
dot icon27/11/2002
Location of register of members
dot icon11/06/2002
Return made up to 12/05/02; full list of members
dot icon06/03/2002
Secretary resigned;director resigned
dot icon06/03/2002
New secretary appointed;new director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE
dot icon17/01/2002
Location of register of members
dot icon27/12/2001
Accounts made up to 2001-09-30
dot icon25/09/2001
Location of register of members
dot icon11/09/2001
Resolutions
dot icon24/05/2001
Accounts made up to 2000-09-30
dot icon23/05/2001
Return made up to 12/05/01; full list of members
dot icon02/06/2000
Return made up to 12/05/00; full list of members
dot icon02/06/2000
Director's particulars changed
dot icon23/05/2000
Accounts made up to 1999-09-30
dot icon04/06/1999
Accounts made up to 1998-09-30
dot icon27/05/1999
Return made up to 12/05/99; no change of members
dot icon29/05/1998
Return made up to 12/05/98; full list of members
dot icon31/03/1998
Accounts made up to 1997-09-30
dot icon09/09/1997
Director resigned
dot icon09/09/1997
Director resigned
dot icon05/09/1997
New director appointed
dot icon04/09/1997
Accounting reference date shortened from 31/12/97 to 30/09/97
dot icon23/06/1997
Accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 12/05/97; no change of members
dot icon07/08/1996
Secretary's particulars changed;director's particulars changed
dot icon16/05/1996
Return made up to 12/05/96; no change of members
dot icon16/05/1996
Registered office changed on 16/05/96
dot icon18/04/1996
Accounts made up to 1995-12-31
dot icon24/01/1996
Director resigned;new director appointed
dot icon22/01/1996
Director resigned;new director appointed
dot icon08/08/1995
Accounts made up to 1994-12-31
dot icon18/05/1995
Return made up to 12/05/95; full list of members
dot icon03/01/1995
Secretary resigned;new secretary appointed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Secretary's particulars changed
dot icon14/11/1994
Director's particulars changed
dot icon08/11/1994
Registered office changed on 08/11/94 from: prospect house the broadway farnham common slough berkshire SL2 3PQ
dot icon30/10/1994
Accounts made up to 1993-12-31
dot icon17/05/1994
Return made up to 12/05/94; no change of members
dot icon22/03/1994
Director resigned
dot icon23/12/1993
Director resigned
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon14/12/1993
Memorandum and Articles of Association
dot icon14/12/1993
Resolutions
dot icon29/10/1993
Accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 12/05/93; no change of members
dot icon20/05/1993
Director's particulars changed
dot icon18/12/1992
Director's particulars changed
dot icon01/11/1992
Accounts made up to 1991-12-31
dot icon15/05/1992
Return made up to 12/05/92; full list of members
dot icon10/03/1992
Full accounts made up to 1990-12-31
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon10/03/1992
Resolutions
dot icon01/06/1991
Return made up to 12/05/91; no change of members
dot icon01/05/1991
Full group accounts made up to 1989-12-31
dot icon02/04/1991
Return made up to 28/06/90; no change of members
dot icon16/01/1991
Secretary's particulars changed
dot icon11/07/1990
Director resigned;new director appointed
dot icon14/02/1990
Full group accounts made up to 1988-12-31
dot icon14/02/1990
Return made up to 12/05/89; full list of members
dot icon20/03/1989
New director appointed
dot icon08/03/1989
Declaration of satisfaction of mortgage/charge
dot icon03/03/1989
New director appointed
dot icon28/02/1989
Director resigned;new director appointed
dot icon23/02/1989
Registered office changed on 23/02/89 from: green lane walsall W.midlands WS2 7BP
dot icon23/02/1989
Secretary resigned;new secretary appointed
dot icon09/09/1988
Full accounts made up to 1987-12-31
dot icon27/06/1988
Return made up to 17/02/88; full list of members
dot icon27/06/1988
Registered office changed on 27/06/88 from: harlequin ave great west rd brentford middx TW8 9EG
dot icon27/06/1988
Secretary resigned;new secretary appointed;director resigned
dot icon03/06/1988
Declaration of satisfaction of mortgage/charge
dot icon15/02/1988
Full group accounts made up to 1986-12-31
dot icon08/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon03/09/1987
New director appointed
dot icon06/08/1987
New director appointed
dot icon16/07/1987
Director resigned;new director appointed
dot icon05/03/1987
Secretary resigned;new secretary appointed
dot icon03/03/1987
Full accounts made up to 1985-12-31
dot icon03/03/1987
Return made up to 25/12/86; full list of members
dot icon06/02/1987
Gazettable document
dot icon06/01/1987
Gazettable document

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Paul James
Director
29/12/1995 - 27/08/1997
83
Kaye, David Leo
Director
28/02/2002 - Present
106
Godfray, Terence William
Director
10/12/1993 - 28/02/2002
72
Wells, Nicholas Weston
Director
29/12/1995 - 27/08/1997
16
Alphonsus, Anton Bernard
Director
28/02/2002 - Present
181

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOTOR AUCTIONS GROUP LIMITED(THE)

MOTOR AUCTIONS GROUP LIMITED(THE) is an(a) Dissolved company incorporated on 29/12/1964 with the registered office located at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOTOR AUCTIONS GROUP LIMITED(THE)?

toggle

MOTOR AUCTIONS GROUP LIMITED(THE) is currently Dissolved. It was registered on 29/12/1964 and dissolved on 02/11/2010.

Where is MOTOR AUCTIONS GROUP LIMITED(THE) located?

toggle

MOTOR AUCTIONS GROUP LIMITED(THE) is registered at Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex TW16 5DB.

What is the latest filing for MOTOR AUCTIONS GROUP LIMITED(THE)?

toggle

The latest filing was on 02/11/2010: Final Gazette dissolved via voluntary strike-off.