Company NameCompressor Maintenance Repair Services Limited
Company StatusDissolved
Company Number02931804
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPettits
16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director NameMr Christopher James Rhodes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(13 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandy Lane
St Ann's Park
Virginia Water
Surrey
GU25 4TA
Director NameRobert John Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleEngineer/Director
Correspondence Address15 Beeches Croft
Fradley
Lichfield
Staffordshire
WS13 8RX
Director NameMartyn Gary Carter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleEngineer Director
Correspondence Address12 Nightingale Court
Nightingale Walk
Burntwood
West Midlands
WS7 9QR
Director NameJohn William Harvey
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleSales Director
Correspondence Address7 Duke Road
Chase Terrace
Walsall
Staffordshire
WS7 8PY
Director NameMr Colin Millage
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old School House
Scholars Gate
Burntwood
Staffordshire
WS7 9EE
Secretary NameMr Colin Millage
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old School House
Scholars Gate
Burntwood
Staffordshire
WS7 9EE
Director NameBrett Evans
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 April 2008)
RoleCompany Director
Correspondence Address222 Lickey Road
Rednal
Birmingham
B45 8TE
Director NameMr Michael John Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
High Street Reed
Royston
Hertfordshire
SG8 8AH
Secretary NameMr Michael John Brown
NationalityBritish
StatusResigned
Appointed11 April 2008(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage
High Street Reed
Royston
Hertfordshire
SG8 8AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemotivair.co.uk
Email address[email protected]
Telephone0845 0096161
Telephone regionUnknown

Location

Registered AddressVictoria House
Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

40.8k at £1Motivair Compressors LTD
95.24%
Ordinary A
2k at £1Motivair Compressors LTD
4.76%
Ordinary B

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 April 2002Delivered on: 11 April 2002
Satisfied on: 21 June 2005
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 1996Delivered on: 15 February 1996
Satisfied on: 25 April 2008
Persons entitled:
Robert John Brown
Colin Millage
Martyn John Carter

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
21 July 2016Application to strike the company off the register (3 pages)
13 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 42,840
(5 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 42,840
(5 pages)
19 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 42,840
(5 pages)
6 May 2015Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page)
6 May 2015Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 42,840
(7 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 42,840
(7 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
8 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
24 May 2010Director's details changed for Mr Christopher Rhodes on 9 May 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Christopher Rhodes on 9 May 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
2 February 2010Full accounts made up to 31 March 2009 (13 pages)
18 May 2009Return made up to 09/05/09; full list of members (4 pages)
18 May 2009Director's change of particulars / christopher rhodes / 15/05/2009 (1 page)
21 November 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
3 June 2008Return made up to 09/05/08; full list of members (7 pages)
2 June 2008Director's change of particulars / christopher rhodes / 12/04/2008 (1 page)
6 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 24 maybrook industrial estate maybrook road walsall west midlands WS8 7DG (1 page)
21 April 2008Director appointed christopher rhodes (2 pages)
21 April 2008Director and secretary appointed michael john brown (2 pages)
21 April 2008Director appointed julian paul leach (3 pages)
21 April 2008Appointment terminated director martyn carter (1 page)
21 April 2008Appointment terminated director brett evans (1 page)
21 April 2008Appointment terminated director and secretary colin millage (1 page)
24 July 2007Accounts for a small company made up to 30 November 2006 (6 pages)
23 May 2007Return made up to 09/05/07; full list of members (5 pages)
22 May 2007New director appointed (1 page)
19 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 May 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2006Accounts for a small company made up to 30 November 2005 (6 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2005Accounts for a small company made up to 30 November 2004 (6 pages)
18 June 2004Return made up to 23/05/04; full list of members (8 pages)
8 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
21 May 2003Return made up to 23/05/03; full list of members (8 pages)
28 January 2003Accounts for a small company made up to 30 November 2002 (6 pages)
4 August 2002Director resigned (1 page)
20 May 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
12 February 2002Accounts for a small company made up to 30 November 2001 (6 pages)
22 May 2001Return made up to 23/05/01; full list of members (8 pages)
20 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
30 May 2000Return made up to 23/05/00; full list of members (8 pages)
14 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 September 1999Registered office changed on 16/09/99 from: stowegate house 37 lombard street lichfield WS13 6DP (1 page)
26 May 1999Return made up to 23/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1998Accounts for a small company made up to 30 November 1997 (8 pages)
3 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1997Return made up to 23/05/97; full list of members (6 pages)
17 February 1997Accounts for a small company made up to 30 November 1996 (8 pages)
10 June 1996Return made up to 23/05/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
16 November 1995£ nc 250000/260000 10/10/95 (1 page)
16 November 1995Particulars of contract relating to shares (4 pages)
16 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
16 November 1995Memorandum and Articles of Association (30 pages)
16 November 1995Ad 10/10/95--------- £ si 2040@1=2040 £ ic 40800/42840 (2 pages)
1 August 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1995Ad 03/01/95--------- £ si 40798@1=40798 £ ic 2/40800 (2 pages)
14 March 1995Registered office changed on 14/03/95 from: langton house bird street lichfield staffordshire WS13 6PY (1 page)