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

MOTORS SECRETARIES LIMITED

CITYPOINT 16TH FLOOR, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
02564446
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Motors Secretaries Ltd
MOTORS SECRETARIES LIMITED was founded on 1990-11-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Motors Secretaries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOTORS SECRETARIES LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ONE ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Filing Information
Company Number 02564446
Company ID Number 02564446
Date formed 1990-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-09-06 10:21:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORS SECRETARIES 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 MOTORS SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY SORENSEN
Company Secretary 1999-01-07
SUSAN BEVERLEY HUGHES
Director 2016-01-15
SUSAN ANN LAWS
Director 1992-11-19
TRUDY ANNE PATRICK
Director 2016-01-01
PAUL ANTONY SORENSEN
Director 1999-01-07
JEREMY DAVID SWINNERTON
Director 2005-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
NATALIE SARAH ALICE KENNETT
Director 2016-01-01 2017-08-31
MICHAEL WILLIAM ARMITT
Director 2013-12-09 2014-05-30
ANDREW GLEN HOCKING
Director 2009-10-01 2014-04-30
BALJINDER AHIR
Director 2011-05-09 2013-05-31
MICHAEL RICHARD ABBOTT
Director 2011-05-09 2012-12-19
STEVEN JONATHAN COOK
Director 2005-01-27 2011-05-09
KEITH JOHN BENJAMIN
Director 1992-11-19 2009-02-27
SUSAN BEVERLEY HUGHES
Director 1999-01-13 2006-07-31
ANDREW GLEN HOCKING
Director 2000-07-13 2003-12-31
JOHN ROBERT JONES
Director 2001-02-14 2002-08-30
DECLAN PATRICK LANNON
Director 2001-11-13 2002-07-31
ALASTAIR STUART HAWES
Director 1998-03-17 2002-06-28
SARAH LOUISE KENWORTHY
Director 1999-07-01 2001-12-21
NICHOLAS PAUL BARRETT
Director 1996-01-28 2001-09-24
JENNY MARGARET KEYZOR
Director 1999-01-18 1999-07-01
ANDREW TERENCE HIGGINS
Company Secretary 1995-07-27 1999-01-18
ANDREW TERENCE HIGGINS
Director 1995-11-21 1999-01-18
PETER DOUGLAS CHARTERS
Director 1995-02-13 1998-11-01
SARAH LOUISE KENWORTHY
Director 1994-07-29 1998-11-01
RICHARD ANTHONY KEATES
Director 1995-09-18 1998-06-17
HOWARD JOHN CRITCHLEY
Director 1997-05-01 1998-04-22
EDWARD BROOKES
Director 1994-01-12 1995-09-22
PETER WILLIAM GLADWIN
Company Secretary 1993-11-01 1995-07-27
PETER WILLIAM GLADWIN
Director 1992-11-19 1995-07-27
ANDREW DAVID CLARK
Director 1992-11-19 1994-10-04
IAN REID GORTON
Director 1992-11-19 1994-01-04
JEREMY CHRISTOPHER HICKS
Company Secretary 1992-11-19 1993-11-01
JEREMY CHRISTOPHER HICKS
Director 1992-11-19 1993-11-01
JOHN HARVEY
Director 1992-11-19 1993-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY SORENSEN MOTORS NOMINEES LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-03 Active - Proposal to Strike off
SUSAN ANN LAWS LAWS COMPLIANCE AND TRAINING LTD Director 2014-10-31 CURRENT 2014-10-30 Active
SUSAN ANN LAWS SACRED SOURCE LIMITED Director 2013-02-11 CURRENT 2012-06-28 Dissolved 2014-01-21
SUSAN ANN LAWS GMRL LTD Director 2012-06-28 CURRENT 2012-06-28 Dissolved 2014-01-07
SUSAN ANN LAWS CERTAGENT LTD. Director 1999-01-22 CURRENT 1998-11-12 Active
PAUL ANTONY SORENSEN VISION MOTORS LTD Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
PAUL ANTONY SORENSEN SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
PAUL ANTONY SORENSEN SB (HELSTON) LIMITED Director 2012-02-01 CURRENT 2004-04-28 Dissolved 2015-07-27
PAUL ANTONY SORENSEN MOTORS PROPERTIES (TRADING) LIMITED Director 2010-11-15 CURRENT 1991-09-19 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS PROPERTIES LIMITED Director 2008-09-02 CURRENT 1994-10-25 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS DIRECTORS LIMITED Director 2006-06-19 CURRENT 1993-11-17 Active - Proposal to Strike off
JEREMY DAVID SWINNERTON MOTORS DIRECTORS LIMITED Director 2005-11-24 CURRENT 1993-11-17 Active - Proposal to Strike off

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
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-16DS01Application to strike the company off the register
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID SWINNERTON
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-20AD02Register inspection address changed from Griffin House Osborne Road Luton LU1 3YT England to Chalton House Uk-101-135 Luton Road Chalton Luton LU4 9TT
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BEVERLEY HUGHES
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/18 FROM , 10 Chiswell Street, London, EC1Y 4UQ
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY ANNE PATRICK
2018-10-02PSC05Change of details for General Motors Uk Limited as a person with significant control on 2017-09-18
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES ELIZABETH NICHOLLS
2018-02-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE SARAH ALICE KENNETT
2017-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS NOMINEES LIMITED
2016-02-01AP01DIRECTOR APPOINTED SUSAN BEVERLEY HUGHES
2016-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-12AP01DIRECTOR APPOINTED MS FRANCES ELIZABETH NICHOLLS
2016-01-12AP01DIRECTOR APPOINTED MS NATALIE SARAH ALICE KENNETT
2016-01-12AP01DIRECTOR APPOINTED MS TRUDY ANNE PATRICK
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0119/09/15 ANNUAL RETURN FULL LIST
2015-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26AR0119/09/14 ANNUAL RETURN FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARMITT
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOCKING
2014-01-23AA31/12/13 TOTAL EXEMPTION FULL
2014-01-02AP01DIRECTOR APPOINTED MICHAEL WILLIAM ARMITT
2013-10-01AR0119/09/13 FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BALJINDER AHIR
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY SORENSEN / 25/05/2013
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTONY SORENSEN / 24/05/2013
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ABBOTT
2013-01-17AA31/12/12 TOTAL EXEMPTION FULL
2012-09-25AR0119/09/12 FULL LIST
2012-01-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-21AR0119/09/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID SWINNERTON / 21/09/2011
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2011-06-06AA31/12/10 TOTAL EXEMPTION FULL
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COOK
2011-05-19AP01DIRECTOR APPOINTED MR BALJINDER AHIR
2011-05-19AP01DIRECTOR APPOINTED MR MICHAEL RICHARD ABBOTT
2010-10-04AR0119/09/10 FULL LIST
2010-09-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-30AD02SAIL ADDRESS CREATED
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID SWINNERTON / 19/09/2010
2010-09-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS NOMINEES LIMITED / 19/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JONATHAN COOK / 19/09/2010
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILKES
2009-10-06AP01DIRECTOR APPOINTED ANDREW GLEN HOCKING
2009-09-21363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-05-16288aDIRECTOR APPOINTED MOTORS NOMINEES LIMITED
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR KEITH BENJAMIN
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-19363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR GORDON MCKECHNIE
2008-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-30363sRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-07-30288aNEW DIRECTOR APPOINTED
2006-10-03363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-21288bDIRECTOR RESIGNED
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-25363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-07363(288)DIRECTOR RESIGNED
2004-10-07363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-10288aNEW DIRECTOR APPOINTED
2003-10-23363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-09-10288bDIRECTOR RESIGNED
2002-09-10288bDIRECTOR RESIGNED
2002-07-11288bDIRECTOR RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2001-12-05288cDIRECTOR'S PARTICULARS CHANGED
2001-11-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MOTORS SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 MOTORS SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTORS SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31

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 MOTORS SECRETARIES LIMITED

Intangible Assets
Patents
We have not found any records of MOTORS SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORS SECRETARIES LIMITED
Trademarks
We have not found any records of MOTORS SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORS SECRETARIES LIMITED. 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 (99999 - Dormant Company) as MOTORS SECRETARIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MOTORS SECRETARIES 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 MOTORS SECRETARIES 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 MOTORS SECRETARIES 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.