MOTACHASE LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 8QG

Company number 02195851
Status Active
Incorporation Date 19 November 1987
Company Type Private Limited Company
Address 18 TRUSHAM ROAD, MARSH BARTON, EXETER, DEVON, EX2 8QG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 132,345 ; Director's details changed for Mr Hayden Stewart Williams on 1 September 2015. The most likely internet sites of MOTACHASE LIMITED are www.motachase.co.uk, and www.motachase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Motachase Limited is a Private Limited Company. The company registration number is 02195851. Motachase Limited has been working since 19 November 1987. The present status of the company is Active. The registered address of Motachase Limited is 18 Trusham Road Marsh Barton Exeter Devon Ex2 8qg. . SLATER, Diane Elizabeth is a Secretary of the company. CLEGG, Nigel Alan is a Director of the company. WILLIAMS, Hayden Stewart is a Director of the company. Secretary BEEVERS, Lyne Diane has been resigned. Secretary BENNELLICK, Ann has been resigned. Secretary CRITCHLOW, David has been resigned. Director CLEGG, Margaret Elizabeth has been resigned. Director CRITCHLOW, David has been resigned. Director EWART SMITH, Michael Charles has been resigned. Director FROST, Raymond Jan has been resigned. Director GARNSEY, Clive John has been resigned. Director ROSE, Craig Hurdman has been resigned. Director VEALE, Stuart Michael has been resigned. Director WEATHERILL, Jeremy George has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SLATER, Diane Elizabeth
Appointed Date: 22 July 2014

Director
CLEGG, Nigel Alan

76 years old

Director
WILLIAMS, Hayden Stewart
Appointed Date: 01 June 2010
51 years old

Resigned Directors

Secretary
BEEVERS, Lyne Diane
Resigned: 22 August 2014
Appointed Date: 17 July 2009

Secretary
BENNELLICK, Ann
Resigned: 17 July 2009
Appointed Date: 21 April 1997

Secretary
CRITCHLOW, David
Resigned: 21 April 1997

Director
CLEGG, Margaret Elizabeth
Resigned: 27 January 1997
83 years old

Director
CRITCHLOW, David
Resigned: 08 August 1997
69 years old

Director
EWART SMITH, Michael Charles
Resigned: 30 September 1995
Appointed Date: 01 February 1993
63 years old

Director
FROST, Raymond Jan
Resigned: 01 August 2002
72 years old

Director
GARNSEY, Clive John
Resigned: 30 September 2013
67 years old

Director
ROSE, Craig Hurdman
Resigned: 04 June 2005
Appointed Date: 01 April 2003
64 years old

Director
VEALE, Stuart Michael
Resigned: 01 February 1994
Appointed Date: 22 May 1991
66 years old

Director
WEATHERILL, Jeremy George
Resigned: 01 October 1992
68 years old

MOTACHASE LIMITED Events

27 Sep 2016
Accounts for a small company made up to 31 December 2015
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 132,345

19 Apr 2016
Director's details changed for Mr Hayden Stewart Williams on 1 September 2015
03 Jun 2015
Accounts for a small company made up to 31 December 2014
16 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 132,345

...
... and 147 more events
29 Jan 1988
Director resigned;new director appointed

29 Jan 1988
Registered office changed on 29/01/88 from: 2 baches street london N1 6UB

23 Jan 1988
Memorandum and Articles of Association

20 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1987
Incorporation

MOTACHASE LIMITED Charges

29 September 2011
Debenture
Delivered: 30 September 2011
Status: Satisfied on 9 February 2013
Persons entitled: International Motors Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 August 2005
Debenture
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Mortgage debenture
Delivered: 21 April 1998
Status: Outstanding
Persons entitled: Shogun Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Mortgage debenture
Delivered: 4 July 1997
Status: Satisfied on 4 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Satisfied on 28 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 18 trusham road marsh barton exeter devon…
7 July 1988
Mortgage
Delivered: 14 July 1988
Status: Satisfied on 14 December 2005
Persons entitled: United Dominions Trust Limited
Description: All monies deposited with honda (UK) limited pursuant to…
7 July 1988
Mortgage debenture
Delivered: 14 July 1988
Status: Satisfied on 14 December 2005
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 1988
Single debenture
Delivered: 14 July 1988
Status: Satisfied on 27 September 1997
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland. Fixed…