Company number 05379229
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address 25 HORNSBY SQUARE, SOUTHFIELDS INDUSTRIAL PARK, LAINDON, ESSEX, SS15 6SD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Stephen John Mcbrierty as a director on 31 October 2016. The most likely internet sites of MOTORCLEAN GROUP LIMITED are www.motorcleangroup.co.uk, and www.motorclean-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 3.7 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorclean Group Limited is a Private Limited Company.
The company registration number is 05379229. Motorclean Group Limited has been working since 01 March 2005.
The present status of the company is Active. The registered address of Motorclean Group Limited is 25 Hornsby Square Southfields Industrial Park Laindon Essex Ss15 6sd. . CRANWELL, Paul Anthony is a Director of the company. HAMMOND, John Nicholas is a Director of the company. WARREN, David Terance is a Director of the company. Secretary IMPEY, Brian John has been resigned. Secretary MCBRIERTY, Stephen John has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director COLE, John Robert has been resigned. Director FRANCIS, Anthony John Douglas has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director IMPEY, Brian John has been resigned. Director MCBRIERTY, Stephen John has been resigned. Director SOUILLARD, Yann has been resigned. Director SOUILLARD, Yann has been resigned. Director STOBBART, Arun George has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 11 July 2005
Appointed Date: 01 March 2005
Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 11 July 2005
Appointed Date: 01 March 2005
Director
IMPEY, Brian John
Resigned: 08 November 2007
Appointed Date: 11 July 2005
72 years old
Director
SOUILLARD, Yann
Resigned: 08 July 2011
Appointed Date: 06 July 2011
56 years old
Director
SOUILLARD, Yann
Resigned: 28 May 2009
Appointed Date: 11 July 2005
56 years old
MOTORCLEAN GROUP LIMITED Events
13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Jan 2017
Total exemption full accounts made up to 31 March 2016
01 Nov 2016
Termination of appointment of Stephen John Mcbrierty as a director on 31 October 2016
01 Nov 2016
Termination of appointment of Stephen John Mcbrierty as a secretary on 31 October 2016
06 Jul 2016
Termination of appointment of Arun George Stobbart as a director on 29 June 2016
...
... and 72 more events
22 Jul 2005
Particulars of mortgage/charge
20 Jul 2005
Particulars of mortgage/charge
20 Jul 2005
Particulars of mortgage/charge
01 Jul 2005
Company name changed hamsard 2812 LIMITED\certificate issued on 01/07/05
01 Mar 2005
Incorporation
15 February 2013
Guarantee and debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Mobeus Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
All assets debenture
Delivered: 18 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
Guarantee & debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Matrix Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
14 July 2005
Mortgage of a life policy to secure own liabilities of a company
Delivered: 22 July 2005
Status: Satisfied
on 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Name of person whose life is assured paul anthony cranwell…
14 July 2005
Mortgage of a life policy to secure own liabilities of a company
Delivered: 22 July 2005
Status: Satisfied
on 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Name of person whose life assured david terrance warren…
14 July 2005
Mortgage of a life policy to secure own liabilities of a company
Delivered: 22 July 2005
Status: Satisfied
on 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Name of person whose life is assured john nicholas hammond…
14 July 2005
Mortgage of a life policy to secure own liabilities of a company
Delivered: 22 July 2005
Status: Satisfied
on 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Name of person whose life is assured brian john impey date…
11 July 2005
An omnibus guarantee and set-off agreement
Delivered: 20 July 2005
Status: Satisfied
on 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
11 July 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied
on 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…