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

MOTOR SERV LIMITED

C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
02575898
Private Limited Company
Liquidation

Company Overview

About Motor Serv Ltd
MOTOR SERV LIMITED was founded on 1991-01-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Motor Serv Limited is a Private Limited Company registered in 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
MOTOR SERV LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET
QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in B4
 
Filing Information
Company Number 02575898
Company ID Number 02575898
Date formed 1991-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-10-06 20:49:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTOR SERV 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.
Companies with same name MOTOR SERV LIMITED
The following companies were found which have the same name as MOTOR SERV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTOR SERVICE CENTRE LTD UNIT 6 BULLSBRIDGE INDUSTRIAL ESTATE HAYES ROAD HAYES MIDDLESEX UB2 5NB Active Company formed on the 1979-06-18
MOTOR SERVICES (BATH) LTD C/O CWMBRAN FORD AVONDALE ROAD CWMBRAN TORFAEN NP44 1TT Active Company formed on the 1981-01-13
MOTOR SERVICES (BRADFORD) LIMITED UNIVERSAL GARAGE THORNTON ROAD THORNTON BRADFORD YORKSHIRE BD13 3JX Active Company formed on the 1945-11-23
MOTOR SERVICES (ROSSENDALE) LIMITED BROOKSIDE GARAGE BURNLEY ROAD,RAWTENSTALL ROSSENDALE BB4 8LZ Active Company formed on the 1979-09-17
MOTOR SERVICES OF CHEPSTOW LIMITED ORDINANCE HOUSE, MAIN ROAD ALVINGTON LYDNEY GLOUCESTERSHIRE GL15 6AU Active Company formed on the 2004-12-02
MOTOR SERVICES UK LTD FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT ST1 5BB Liquidation Company formed on the 2004-06-21
MOTOR SERVICES WATFORD LTD 1 EDINBURGH MEWS WATFORD WD19 4FS Active Company formed on the 2012-03-14
MOTOR SERVICES (BUNDORAN) LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
MOTOR SERVICES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
MOTOR SERVICES LIMITED 1 STOKES PLACE ST. STEPHEN'S GREEN DUBLIN 2. DUBLIN 2, DUBLIN, D02DE03 D02DE03 Active Company formed on the 1969-06-16
MOTOR SERVICES LIMITED TO PRO ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved-20 years Company formed on the 0001-01-01
MOTOR SERVICE AND EQUIPMENT CORPORATION 4835 SAUNDERS SETTLEMENT ROAD Niagara NIAGARA FALLS NY 14305 Active Company formed on the 1961-02-17
MOTOR SERVICE, INC. 2202 EVERETT AVE EVERETT WA 98201 Dissolved Company formed on the 1992-09-01
MOTOR SERVICES 4 U LTD 112 THORNBURY DRIVE BRADFORD ENGLAND BD3 8JE Dissolved Company formed on the 2015-08-24
MOTOR SERVICE PRO LTD 59 EMPIRE COURT NORTH END ROAD WEMBLEY HA9 0AQ Active Company formed on the 2015-09-14
MOTOR SERVICES OF NORTHERN COLORADO, LLC 127 E 8TH ST Loveland CO 80537 Administratively Dissolved Company formed on the 1999-08-09
MOTOR SERVICE CORPORATION 7261 ENGLE RD STE 204 - MIDDLEBURG HEIGHTS OH 441300000 Active Company formed on the 1999-03-18
Motor Service Co., Inc. Active Company formed on the 1928-08-04
MOTOR SERVICE SYNDICATE LIMITED ALLEPPEY KERALA Kerala DISSOLVED Company formed on the 1926-08-27
MOTOR SERVICE & SPARE PARTS CO., LIMITED Active Company formed on the 2011-10-29

Company Officers of MOTOR SERV LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK COOMBES
Company Secretary 2006-08-22
ALISTAIR STUART BROWN
Director 2006-08-22
JEAN-JACQUES MATHIEU LAFONT
Director 2006-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARCIA JEAN KENDRICK
Company Secretary 1991-01-22 2006-08-22
MARCIA JEAN KENDRICK
Director 1991-01-22 2006-08-22
RICHARD DAVID KENDRICK
Director 1991-01-22 2006-08-22
RM REGISTRARS LIMITED
Nominated Secretary 1991-01-22 1991-01-22
VIOLET COHEN
Nominated Director 1991-01-22 1991-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-02 Active
JOHN FREDERICK COOMBES DAVMAC SPARES LIMITED Company Secretary 2008-04-03 CURRENT 1977-02-11 Active
JOHN FREDERICK COOMBES ALLPAINTS LIMITED Company Secretary 2008-03-18 CURRENT 1956-05-02 Active
JOHN FREDERICK COOMBES ALLPAINTS (ASHFORD) LIMITED Company Secretary 2008-03-18 CURRENT 1979-01-16 Active
JOHN FREDERICK COOMBES UNIVERSAL AUTO SPARES LIMITED Company Secretary 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
JOHN FREDERICK COOMBES TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Company Secretary 2006-03-29 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN FREDERICK COOMBES PAGE'S MOTOR ACCESSORIES LIMITED Company Secretary 2005-09-07 CURRENT 1971-11-02 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Company Secretary 2002-04-29 CURRENT 1994-08-16 Active
JOHN FREDERICK COOMBES ATS ROADFOX LIMITED Company Secretary 2002-04-29 CURRENT 1993-11-03 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK CV LIMITED Company Secretary 2001-04-14 CURRENT 1987-12-22 Active
JOHN FREDERICK COOMBES GARAGE AND ENGINEERING SUPPLIES LIMITED Company Secretary 2001-04-14 CURRENT 1968-04-09 Active
JOHN FREDERICK COOMBES THE FSG BUREAU LIMITED Company Secretary 2001-04-14 CURRENT 1996-07-24 Active - Proposal to Strike off
JOHN FREDERICK COOMBES AUTOCOL LIMITED Company Secretary 2001-04-14 CURRENT 1978-12-06 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Company Secretary 2001-04-14 CURRENT 1979-02-21 Active
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LV LIMITED Company Secretary 2001-04-14 CURRENT 1970-12-23 Active
JOHN FREDERICK COOMBES PRIME MOTOR FACTORS LTD. Company Secretary 2001-03-16 CURRENT 1979-10-09 Liquidation
JOHN FREDERICK COOMBES ALLIANCE AUTOMOTIVE UK LIMITED Company Secretary 2001-02-26 CURRENT 1997-09-05 Active
ALISTAIR STUART BROWN DAVMAC SPARES LIMITED Director 2008-04-03 CURRENT 1977-02-11 Active
ALISTAIR STUART BROWN ALLPAINTS LIMITED Director 2008-03-18 CURRENT 1956-05-02 Active
ALISTAIR STUART BROWN A TO Z AUTOPARTS LIMITED Director 2007-10-11 CURRENT 1990-05-22 Active
ALISTAIR STUART BROWN UNIVERSAL AUTO SPARES LIMITED Director 2007-07-12 CURRENT 2004-08-20 Active - Proposal to Strike off
ALISTAIR STUART BROWN TRANSCO MOTOR FACTORS (NOTTM) LIMITED Director 2007-06-26 CURRENT 1977-07-12 Active - Proposal to Strike off
ALISTAIR STUART BROWN TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-03-29 CURRENT 1982-10-07 Active - Proposal to Strike off
ALISTAIR STUART BROWN ALLPAINTS (ASHFORD) LIMITED Director 2006-03-18 CURRENT 1979-01-16 Active
ALISTAIR STUART BROWN PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-09-07 CURRENT 1971-11-02 Liquidation
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
ALISTAIR STUART BROWN ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
ALISTAIR STUART BROWN THE FSG BUREAU LIMITED Director 2001-04-14 CURRENT 1996-07-24 Active - Proposal to Strike off
ALISTAIR STUART BROWN PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
ALISTAIR STUART BROWN AUTOCOL LIMITED Director 2000-10-18 CURRENT 1978-12-06 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2000-06-09 CURRENT 1987-12-22 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK LV LIMITED Director 1999-03-31 CURRENT 1970-12-23 Active
ALISTAIR STUART BROWN GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
ALISTAIR STUART BROWN ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE INVESTMENT LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE HOLDING LIMITED Director 2014-12-01 CURRENT 2014-07-28 Active
JEAN-JACQUES MATHIEU LAFONT ALIZE LOWER TOPCO LIMITED Director 2014-12-01 CURRENT 2014-09-18 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE FINANCE LIMITED Director 2014-12-01 CURRENT 2014-09-23 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALIZE TOPCO LIMITED Director 2014-12-01 CURRENT 2014-07-28 Liquidation
JEAN-JACQUES MATHIEU LAFONT DAVMAC SPARES LIMITED Director 2011-06-06 CURRENT 1977-02-11 Active
JEAN-JACQUES MATHIEU LAFONT A TO Z AUTOPARTS LIMITED Director 2011-06-06 CURRENT 1990-05-22 Active
JEAN-JACQUES MATHIEU LAFONT JIM BARROW MOTOR FACTORS LIMITED Director 2010-12-09 CURRENT 1982-10-07 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE PROCUREMENT LIMITED Director 2008-12-08 CURRENT 2008-12-02 Active
JEAN-JACQUES MATHIEU LAFONT TRAFFORD BRAKE SERVICES (ST. HELENS) LIMITED Director 2006-09-28 CURRENT 1982-10-07 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT PAGE'S MOTOR ACCESSORIES LIMITED Director 2005-10-14 CURRENT 1971-11-02 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK REFINISH LIMITED Director 2002-08-15 CURRENT 1994-08-16 Active
JEAN-JACQUES MATHIEU LAFONT ATS ROADFOX LIMITED Director 2002-08-15 CURRENT 1993-11-03 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK CV LIMITED Director 2001-04-14 CURRENT 1987-12-22 Active
JEAN-JACQUES MATHIEU LAFONT AUTOCOL LIMITED Director 2001-04-14 CURRENT 1978-12-06 Active
JEAN-JACQUES MATHIEU LAFONT PRIME MOTOR FACTORS LTD. Director 2001-04-04 CURRENT 1979-10-09 Liquidation
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LV LIMITED Director 1999-03-31 CURRENT 1970-12-23 Active
JEAN-JACQUES MATHIEU LAFONT GARAGE AND ENGINEERING SUPPLIES LIMITED Director 1999-02-04 CURRENT 1968-04-09 Active
JEAN-JACQUES MATHIEU LAFONT THE FSG BUREAU LIMITED Director 1997-10-30 CURRENT 1996-07-24 Active - Proposal to Strike off
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK TRADING GROUPS LIMITED Director 1997-10-30 CURRENT 1979-02-21 Active
JEAN-JACQUES MATHIEU LAFONT ALLIANCE AUTOMOTIVE UK LIMITED Director 1997-10-01 CURRENT 1997-09-05 Active

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
2022-01-06Final Gazette dissolved via compulsory strike-off
2021-10-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Deloitte Llp 1 City Square Leeds LS1 2AL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM Number 1 Colmore Square Birmingham West Midlands B4 6AA
2020-12-12LIQ01Voluntary liquidation declaration of solvency
2020-12-12600Appointment of a voluntary liquidator
2020-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-23
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STUART BROWN
2018-10-19AP01DIRECTOR APPOINTED MR JOHN FREDERICK COOMBES
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-JACQUES MATHIEU LAFONT / 02/07/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR STUART BROWN / 02/07/2018
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-27AR0122/01/13 ANNUAL RETURN FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0122/01/12 ANNUAL RETURN FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0122/01/11 ANNUAL RETURN FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0122/01/10 ANNUAL RETURN FULL LIST
2009-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN-JACQUES LAFONT / 17/06/2009
2009-01-30363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-29363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/07
2007-03-22363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-05RES13ACCESSION AGREEMENT 21/11/06
2006-12-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-30RES13LOAN AGREEMENT 04/10/06
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-03288cSECRETARY'S PARTICULARS CHANGED
2006-09-01287REGISTERED OFFICE CHANGED ON 01/09/06 FROM: UNIT 2, ARDEN PARK OLD WOLVERTON ROADS OLD WOLVERTON MILTON KEYNES, MK12 5RH
2006-09-01225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288bDIRECTOR RESIGNED
2006-09-01288aNEW SECRETARY APPOINTED
2006-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-01-31363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-01-29363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-01-30363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-02-10363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2002-02-19363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-01-30363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-01-27363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1999-01-25363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1998-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-02-09363sRETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-23363sRETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS
1996-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-22363sRETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to MOTOR SERV 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 MOTOR SERV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS AGENT FOR THE SECURED PARTIES AND ANY OF ITSSUCCESSORS (SECURITY AGENT)
LEGAL MORTGAGE 1995-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MOTOR SERV LIMITED registering or being granted any patents
Domain Names

MOTOR SERV LIMITED owns 1 domain names.

motorserv.co.uk  

Trademarks
We have not found any records of MOTOR SERV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTOR SERV 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 (45310 - Wholesale trade of motor vehicle parts and accessories) as MOTOR SERV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOTOR SERV 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 MOTOR SERV 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 MOTOR SERV 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.