MOTORHOUSE 2000 LIMITED
WOLVERHAMPTON PIPEDATA LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 6AH

Company number 03732320
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address STANLEY HOUSE 27 WELLINGTON ROAD, BILSTON, WOLVERHAMPTON, WEST MIDLANDS, WV14 6AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Ms Thelma Anne Murrall on 18 November 2015. The most likely internet sites of MOTORHOUSE 2000 LIMITED are www.motorhouse2000.co.uk, and www.motorhouse-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Bilbrook Rail Station is 5.9 miles; to Cradley Heath Rail Station is 6.8 miles; to Cannock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorhouse 2000 Limited is a Private Limited Company. The company registration number is 03732320. Motorhouse 2000 Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Motorhouse 2000 Limited is Stanley House 27 Wellington Road Bilston Wolverhampton West Midlands Wv14 6ah. . BOWEN, Christopher Neville is a Director of the company. MURRALL, Thelma Anne is a Director of the company. Secretary ALLEN, Ian has been resigned. Secretary SMITH, Paul Lester has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Ian has been resigned. Director BUTTERLEY, Stephen Jon has been resigned. Director HASSALL, Stuart Joseph has been resigned. Director MURRALL, Alan Robert has been resigned. Director SMITH, Paul Lester has been resigned. Director WALKER, Carl has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BOWEN, Christopher Neville
Appointed Date: 07 May 2002
79 years old

Director
MURRALL, Thelma Anne
Appointed Date: 07 March 2003
78 years old

Resigned Directors

Secretary
ALLEN, Ian
Resigned: 21 February 2006
Appointed Date: 16 July 1999

Secretary
SMITH, Paul Lester
Resigned: 30 April 2008
Appointed Date: 21 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 1999
Appointed Date: 12 March 1999

Director
ALLEN, Ian
Resigned: 21 February 2006
Appointed Date: 01 September 1999
71 years old

Director
BUTTERLEY, Stephen Jon
Resigned: 31 March 2008
Appointed Date: 01 January 2007
52 years old

Director
HASSALL, Stuart Joseph
Resigned: 27 March 2003
Appointed Date: 29 November 1999
66 years old

Director
MURRALL, Alan Robert
Resigned: 13 May 2002
Appointed Date: 16 July 1999
79 years old

Director
SMITH, Paul Lester
Resigned: 30 April 2008
Appointed Date: 10 November 1999
74 years old

Director
WALKER, Carl
Resigned: 31 May 2007
Appointed Date: 01 January 2007
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 July 1999
Appointed Date: 12 March 1999

Persons With Significant Control

Motorhouse (Investment Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTORHOUSE 2000 LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Director's details changed for Ms Thelma Anne Murrall on 18 November 2015
02 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,459,000

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 102 more events
11 Aug 1999
Registered office changed on 11/08/99 from: 1 mitchell lane bristol BS1 6BU
11 Aug 1999
Director resigned
11 Aug 1999
Secretary resigned
11 Aug 1999
New secretary appointed
12 Mar 1999
Incorporation

MOTORHOUSE 2000 LIMITED Charges

8 December 2010
Debenture
Delivered: 17 December 2010
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2010
Debenture
Delivered: 29 January 2010
Status: Satisfied on 18 January 2011
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
21 December 2006
Deed of deposit
Delivered: 4 January 2007
Status: Satisfied on 27 November 2009
Persons entitled: Insight Foundation Property Limited
Description: All interest from time to time standing to the credit of an…
20 July 2006
Deed of assignment
Delivered: 25 July 2006
Status: Satisfied on 18 January 2011
Persons entitled: Capital Bank PLC
Description: Full title guarantee its entire right, title and interest…
21 December 2005
Rent deposit deed
Delivered: 23 December 2005
Status: Satisfied on 10 July 2013
Persons entitled: Sun Life Assurance Society PLC
Description: The amount from time to time standing to the credit of an…
30 September 2003
Assignment of keyman life policy
Delivered: 9 October 2003
Status: Satisfied on 18 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent.
Description: The policy, all sums assured by it and all bonuses and…
1 August 2003
Assignment of keyman life policy
Delivered: 6 August 2003
Status: Satisfied on 18 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: The life policy of ian allen policy no: X75330613 for the…
31 July 2003
Debenture
Delivered: 2 August 2003
Status: Satisfied on 18 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent
Description: Fixed and floating charges over the undertaking and all…
15 January 2001
Debenture
Delivered: 25 January 2001
Status: Satisfied on 18 January 2011
Persons entitled: Capital Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 January 2001
Debenture
Delivered: 23 January 2001
Status: Satisfied on 10 July 2013
Persons entitled: Christopher Neville Bowen
Description: Fixed and floating charge over all property and assets…
15 January 2001
Debenture
Delivered: 23 January 2001
Status: Satisfied on 10 July 2013
Persons entitled: Ar Murrall Limited
Description: Fixed and floating charge over all property and assets…
8 May 2000
Mortgage debenture
Delivered: 18 May 2000
Status: Satisfied on 4 August 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 December 1999
Debenture
Delivered: 8 December 1999
Status: Satisfied on 22 November 2002
Persons entitled: Forthright Finance Limited
Description: Fixed and floating charges over the undertaking and all…