ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Motor Trade Delivery Limited

Motor Trade Delivery Limited is a dissolved company incorporated on 27 September 2011 with the registered office located in London, City of London. Motor Trade Delivery Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 30 November 2019 (5 years ago)
Was 8 years old at the time of dissolution
Company No
07789463
Private limited company
Age
14 years
Incorporated 27 September 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Hill House
1 Little New Street
London
EC4A 3TR
Same address for the past 6 years
Telephone
03303039031
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Secretary • Director • Company Secretary • British • Lives in England • Born in Feb 1976
Director • Chief Operating Officer • Australian,british • Lives in England • Born in Sep 1978
Mr Robert Smethurst
PSC • British • Lives in England • Born in Sep 1977
Mrs Sarah Jane Smethurst
PSC • British • Lives in England • Born in Jan 1979
Auto Trader Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trader Licensing Limited
Nathan James Coe and Claire Vanessa Baty are mutual people.
Active
Auto Trader Limited
Nathan James Coe is a mutual person.
Active
Auto Trader Holding Limited
Nathan James Coe is a mutual person.
Active
Autorama UK Ltd
Nathan James Coe is a mutual person.
Active
Auto Trader Group Plc
Nathan James Coe is a mutual person.
Active
Blue OWL Network Ltd
Nathan James Coe is a mutual person.
Active
Vanarama Limited
Nathan James Coe is a mutual person.
Active
Dealer Auction Limited
Nathan James Coe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2016)
Period Ended
30 Sep 2016
For period 30 Sep30 Sep 2016
Traded for 12 months
Cash in Bank
£126.62K
Increased by £49.18K (+64%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£571.6K
Increased by £262.39K (+85%)
Total Liabilities
-£483.02K
Increased by £210.39K (+77%)
Net Assets
£88.58K
Increased by £52.01K (+142%)
Debt Ratio (%)
85%
Decreased by 3.67% (-4%)
Latest Activity
Registered Address Changed
6 Years Ago on 9 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 3 Jan 2019
Declaration of Solvency
6 Years Ago on 3 Jan 2019
Confirmation Submitted
7 Years Ago on 9 Feb 2018
Mrs Claire Baty Details Changed
7 Years Ago on 29 Jan 2018
Mark George Resigned
7 Years Ago on 29 Jan 2018
Mrs Claire Baty Appointed
7 Years Ago on 29 Jan 2018
Mr Nathan James Coe Appointed
8 Years Ago on 21 Sep 2017
Sean Robert Glithero Resigned
8 Years Ago on 21 Sep 2017
Mark George Appointed
8 Years Ago on 25 Apr 2017
Get Credit Report
Discover Motor Trade Delivery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Tony Wilson Place Manchester M15 4FN England to Hill House 1 Little New Street London EC4A 3TR on 9 January 2019
Submitted on 9 Jan 2019
Declaration of solvency
Submitted on 3 Jan 2019
Appointment of a voluntary liquidator
Submitted on 3 Jan 2019
Resolutions
Submitted on 3 Jan 2019
Statement of capital on 25 September 2018
Submitted on 25 Sep 2018
Statement by Directors
Submitted on 15 Aug 2018
Solvency Statement dated 01/08/18
Submitted on 15 Aug 2018
Resolutions
Submitted on 15 Aug 2018
Confirmation statement made on 9 February 2018 with updates
Submitted on 9 Feb 2018
Director's details changed for Mrs Claire Baty on 29 January 2018
Submitted on 5 Feb 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year