UKBizDB.co.uk

WATERLOO (MOTOR TRADE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waterloo (motor Trade) Limited. The company was founded 78 years ago and was given the registration number 00396347. The firm's registered office is in RYDON LANE. You can find them at Centenary House, Peninsula Park, Rydon Lane, Exeter. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:WATERLOO (MOTOR TRADE) LIMITED
Company Number:00396347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 June 1945
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary House, Peninsula Park, Rydon Lane, EX2 7XE

Secretary07 August 2017Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director09 December 2016Active
60 Riplingham Road, Kirk Ella, Hull, HU10 7TR

Secretary-Active
Main Street, Hull, HU2 0JX

Secretary11 December 2012Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director07 August 2017Active
60 Riplingham Road, Kirk Ella, Hull, HU10 7TR

Director-Active
15th Floor, 6 Bevis Marks, Bury Court, London, England, EC3A 7BA

Director-Active
16 Sutton Road, Hull, HU6 7DS

Director-Active
Main Street, Hull, HU2 0JX

Director11 December 2012Active
15th Floor, 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA

Director09 December 2016Active

People with Significant Control

Waterloo (Motor Trade) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Main Street, Wincolmlee Trading Estate, Hull, United Kingdom, HU2 0JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved liquidation.

Download
2022-06-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download
2018-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-21Address

Change registered office address company with date old address new address.

Download
2018-02-19Resolution

Resolution.

Download
2018-02-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Accounts

Change account reference date company current extended.

Download
2017-11-14Gazette

Gazette filings brought up to date.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-08-18Officers

Appoint person secretary company with name date.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-04-07Officers

Termination director company with name termination date.

Download
2017-03-24Accounts

Change account reference date company previous shortened.

Download
2017-02-08Address

Change registered office address company with date old address new address.

Download
2017-01-03Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.