Company NameMotorstart Limited
DirectorIan Dowd
Company StatusActive
Company Number06522355
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Previous NamePremier Fleet Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ian Dowd
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 York Street
Wigan
Lancashire
WN3 4BY
Secretary NameIan Dowd
NationalityBritish
StatusCurrent
Appointed04 March 2010(2 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address3 York Street
Wigan
Lancashire
WN3 4BY
Director NameMr John David Holt
Date of BirthFebruary 1975 (Born 49 years ago)
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 Lily Lane
Bamfurlong
Wigan
Lancashire
WN2 5JW
Secretary NameMr John David Holt
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lily Lane
Bamfurlong
Wigan
Lancashire
WN2 5JW
Secretary NameMr John David Holt
Date of BirthFebruary 1975 (Born 49 years ago)
StatusResigned
Appointed12 May 2008(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2008)
RoleSecretary
Correspondence Address87 Lily Lane
Bamfurlong
Wigan
Lancashire
WN2 5JW
Secretary NameMr John David Holt
StatusResigned
Appointed12 May 2008(2 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 August 2008)
RoleSecretary
Correspondence Address87 Lily Lane
Bamfurlong
Wigan
Lancashire
WN2 5JW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Contact

Websitemotorstart.co.uk

Location

Registered Address3 York Street
Wigan
Lancashire
WN3 4BY
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Shareholders

1 at £1Mr Ian Dowd
100.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£1
Current Liabilities£143,942

Accounts

Latest Accounts28 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

14 November 2013Delivered on: 23 November 2013
Persons entitled:
Brenda Dowd
John Dowd

Classification: A registered charge
Particulars: 3 york street wigan.
Outstanding
21 September 2012Delivered on: 22 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H wallgate motor co, york st, wigan, t/no: GM806736 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 September 2009Delivered on: 10 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 29 March 2019 (14 pages)
18 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 29 March 2018 (15 pages)
22 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 29 March 2017 (21 pages)
14 December 2017Total exemption full accounts made up to 29 March 2017 (21 pages)
6 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Secretary's details changed for Ian Dowd on 4 March 2017 (1 page)
6 March 2017Director's details changed for Mr Ian Dowd on 4 March 2017 (2 pages)
6 March 2017Secretary's details changed for Ian Dowd on 4 March 2017 (1 page)
6 March 2017Director's details changed for Mr Ian Dowd on 4 March 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 29 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 29 March 2016 (7 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 29 March 2015 (7 pages)
9 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
13 March 2015Total exemption small company accounts made up to 29 March 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 29 March 2014 (7 pages)
19 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
19 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
15 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Secretary's details changed for Ian Dowd on 28 June 2013 (1 page)
15 May 2014Secretary's details changed for Ian Dowd on 28 June 2013 (1 page)
7 March 2014Total exemption small company accounts made up to 30 March 2013 (7 pages)
7 March 2014Total exemption small company accounts made up to 30 March 2013 (7 pages)
9 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
9 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
27 November 2013Registered office address changed from Unit 5B Cricket Street Ind Park Cricket Street Wigan Lancashire WN6 7TP on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Unit 5B Cricket Street Ind Park Cricket Street Wigan Lancashire WN6 7TP on 27 November 2013 (1 page)
23 November 2013Registration of charge 065223550003 (8 pages)
23 November 2013Registration of charge 065223550003 (8 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
31 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
31 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
31 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mr Ian Dowd on 4 March 2011 (2 pages)
12 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
12 April 2011Director's details changed for Mr Ian Dowd on 4 March 2011 (2 pages)
12 April 2011Director's details changed for Mr Ian Dowd on 4 March 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2010Appointment of Ian Dowd as a secretary (3 pages)
5 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
5 August 2010Appointment of Ian Dowd as a secretary (3 pages)
5 August 2010Annual return made up to 17 May 2010 with a full list of shareholders (14 pages)
13 November 2009Registered office address changed from Cotswold Business Park Unit 3 Rufford Road Bispham Ormskirk L40 3SA on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from Cotswold Business Park Unit 3 Rufford Road Bispham Ormskirk L40 3SA on 13 November 2009 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 August 2009Company name changed premier fleet services LIMITED\certificate issued on 04/08/09 (2 pages)
1 August 2009Company name changed premier fleet services LIMITED\certificate issued on 04/08/09 (2 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 87 lily lane bamfurlong wigan lancashire WN2 5JW united kingdom (1 page)
10 February 2009Registered office changed on 10/02/2009 from 87 lily lane bamfurlong wigan lancashire WN2 5JW united kingdom (1 page)
4 August 2008Appointment terminated secretary john holt (1 page)
4 August 2008Appointment terminated secretary john holt (1 page)
4 August 2008Appointment terminated director john holt (1 page)
4 August 2008Appointment terminated director john holt (1 page)
19 June 2008Registered office changed on 19/06/2008 from regency house westminster place, york business park york north yorkshire YO26 6RW uk (1 page)
19 June 2008Registered office changed on 19/06/2008 from regency house westminster place, york business park york north yorkshire YO26 6RW uk (1 page)
12 May 2008Secretary appointed mr john david holt (1 page)
12 May 2008Secretary appointed mr john david holt (1 page)
12 May 2008Director appointed mr john david holt (1 page)
12 May 2008Director appointed mr john david holt (1 page)
21 April 2008Appointment terminated secretary john holt (1 page)
21 April 2008Appointment terminated director john holt (1 page)
21 April 2008Appointment terminated secretary john holt (1 page)
21 April 2008Appointment terminated director john holt (1 page)
5 March 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
5 March 2008Appointment terminated director turner little company nominees LIMITED (1 page)
5 March 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
5 March 2008Secretary appointed mr john david holt (1 page)
5 March 2008Director appointed mr john david holt (1 page)
5 March 2008Director appointed mr john david holt (1 page)
5 March 2008Appointment terminated director turner little company nominees LIMITED (1 page)
5 March 2008Director appointed mr ian dowd (1 page)
5 March 2008Secretary appointed mr john david holt (1 page)
5 March 2008Director appointed mr ian dowd (1 page)
4 March 2008Incorporation (13 pages)
4 March 2008Incorporation (13 pages)