MOTOR AUCTIONS (PROPERTIES) LIMITED
KINROSS DUNWILCO (1408) LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » KY13 8EN

Company number SC314840
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address C/O MARTIN LETZA - FARNHAM, BCA KINROSS, BRIDGEND, KINROSS, SCOTLAND, KY13 8EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 3 April 2016; Satisfaction of charge SC3148400015 in full; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of MOTOR AUCTIONS (PROPERTIES) LIMITED are www.motorauctionsproperties.co.uk, and www.motor-auctions-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Cowdenbeath Rail Station is 6.8 miles; to Dunfermline Queen Margaret Rail Station is 8.2 miles; to Dunfermline Town Rail Station is 9.2 miles; to Aberdour Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motor Auctions Properties Limited is a Private Limited Company. The company registration number is SC314840. Motor Auctions Properties Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Motor Auctions Properties Limited is C O Martin Letza Farnham Bca Kinross Bridgend Kinross Scotland Ky13 8en. . LETZA, Martin Richard is a Secretary of the company. LAMPERT, Timothy Giles is a Director of the company. SEABRIDGE, David John is a Director of the company. Secretary FARRELLY, Ian Brian has been resigned. Secretary RIJKSE, Mark Vincent has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ANDERSON, Robert John has been resigned. Director FARRELLY, Ian Brian has been resigned. Director RICHARDS, Nicholas Mark Ryman has been resigned. Director RIJKSE, Mark Vincent has been resigned. Director STEWART, Mark Anthony has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LETZA, Martin Richard
Appointed Date: 16 September 2016

Director
LAMPERT, Timothy Giles
Appointed Date: 01 June 2015
55 years old

Director
SEABRIDGE, David John
Appointed Date: 08 January 2016
66 years old

Resigned Directors

Secretary
FARRELLY, Ian Brian
Resigned: 16 September 2016
Appointed Date: 16 June 2015

Secretary
RIJKSE, Mark Vincent
Resigned: 01 June 2015
Appointed Date: 02 March 2007

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 02 March 2007
Appointed Date: 17 January 2007

Director
ANDERSON, Robert John
Resigned: 08 January 2016
Appointed Date: 02 March 2007
78 years old

Director
FARRELLY, Ian Brian
Resigned: 08 January 2016
Appointed Date: 01 June 2015
57 years old

Director
RICHARDS, Nicholas Mark Ryman
Resigned: 01 June 2015
Appointed Date: 02 March 2007
59 years old

Director
RIJKSE, Mark Vincent
Resigned: 01 June 2015
Appointed Date: 02 March 2007
57 years old

Director
STEWART, Mark Anthony
Resigned: 01 June 2015
Appointed Date: 02 March 2007
69 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 02 March 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Sma Vehicle Remarketing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTOR AUCTIONS (PROPERTIES) LIMITED Events

29 Dec 2016
Full accounts made up to 3 April 2016
21 Dec 2016
Satisfaction of charge SC3148400015 in full
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
02 Nov 2016
Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
01 Nov 2016
Termination of appointment of Ian Brian Farrelly as a secretary on 16 September 2016
...
... and 100 more events
07 Mar 2007
New director appointed
07 Mar 2007
Secretary resigned
07 Mar 2007
Director resigned
23 Feb 2007
Company name changed dunwilco (1408) LIMITED\certificate issued on 23/02/07
17 Jan 2007
Incorporation

MOTOR AUCTIONS (PROPERTIES) LIMITED Charges

3 October 2013
Charge code SC31 4840 0023
Delivered: 12 October 2013
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects known as auction mart and lochside house bridgend…
17 September 2013
Charge code SC31 4840 0022
Delivered: 21 September 2013
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The subjects known as and forming 8 south st johns place…
17 September 2013
Charge code SC31 4840 0021
Delivered: 21 September 2013
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects known as and forming 1 dunlop square deans…
17 September 2013
Charge code SC31 4840 0020
Delivered: 21 September 2013
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 arrol square deans industrial estate livingston wln 4974…
17 September 2013
Charge code SC31 4840 0019
Delivered: 21 September 2013
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Area of ground lying to the north west of old cleish road…
17 September 2013
Charge code SC31 4840 0018
Delivered: 21 September 2013
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects known as auction mart adn lochside house, bridgend…
17 September 2013
Charge code SC31 4840 0017
Delivered: 21 September 2013
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects lying on the north side of siemens street glasgow…
10 September 2013
Charge code SC31 4840 0016
Delivered: 17 September 2013
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 September 2013
Charge code SC31 4840 0015
Delivered: 13 September 2013
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 September 2013
Charge code SC31 4840 0014
Delivered: 13 September 2013
Status: Satisfied on 22 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings lying to the west of portobello road…
10 September 2013
Charge code SC31 4840 0013
Delivered: 13 September 2013
Status: Satisfied on 22 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at 1 portobello road birtley gateshead and land at…
29 October 2010
Floating charge
Delivered: 9 November 2010
Status: Satisfied on 21 December 2015
Persons entitled: Homeselect Finance (No 1) Limited
Description: Undertaking & all property & assets present & future…
18 March 2008
Legal charge
Delivered: 28 March 2008
Status: Satisfied on 17 December 2013
Persons entitled: Alliance & Leicester PLC
Description: Freehold land and premises at portobello industrial estate…
4 May 2007
Standard security
Delivered: 17 May 2007
Status: Satisfied on 25 September 2013
Persons entitled: Alliance & Leicester PLC
Description: Subjects at 1 dunlop square, deans industrial estate…
4 May 2007
Standard security
Delivered: 16 May 2007
Status: Satisfied on 25 September 2013
Persons entitled: Alliance & Leicester PLC
Description: Subjects at 3 arrol square, deans industrial estate…
3 May 2007
Standard security
Delivered: 16 May 2007
Status: Satisfied on 25 September 2013
Persons entitled: Alliance & Leicester PLC
Description: Subjects at bridgend, kinross.
2 May 2007
Standard security
Delivered: 16 May 2007
Status: Satisfied on 25 September 2013
Persons entitled: Alliance & Leicester PLC
Description: Subjects on the north side of siemans street, glasgow…
30 April 2007
Standard security
Delivered: 16 May 2007
Status: Satisfied on 25 September 2013
Persons entitled: Alliance & Leicester PLC
Description: Subjects at old cleish road, kinross (being the area of…
30 April 2007
Standard security
Delivered: 10 May 2007
Status: Satisfied on 25 September 2013
Persons entitled: Alliance & Leicester PLC
Description: 8 (otherwise known as 10,11 & 12) st john's place, perth.
30 April 2007
Standard security
Delivered: 10 May 2007
Status: Satisfied on 16 April 2014
Persons entitled: Alliance & Leicester PLC
Description: 11 st machar road, aberdeen ABN32516.
25 April 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied on 22 October 2013
Persons entitled: Alliance & Leicester PLC
Description: Portobello industrial estate, birtley TY306408 and TY76310.
25 April 2007
Floating charge
Delivered: 4 May 2007
Status: Satisfied on 22 October 2013
Persons entitled: Alliance and Leicester PLC
Description: Undertaking and all property and assets present and future…