16 Datchworth Green Datchworth
Knebworth
Hertfordshire
SG3 6TL
Director Name | Mr Christopher James Rhodes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sandy Lane St Ann's Park Virginia Water Surrey GU25 4TA |
Director Name | Robert John Brown |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Engineer/Director |
Correspondence Address | 15 Beeches Croft Fradley Lichfield Staffordshire WS13 8RX |
Director Name | Martyn Gary Carter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Engineer Director |
Correspondence Address | 12 Nightingale Court Nightingale Walk Burntwood West Midlands WS7 9QR |
Director Name | John William Harvey |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 7 Duke Road Chase Terrace Walsall Staffordshire WS7 8PY |
Director Name | Mr Colin Millage |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old School House Scholars Gate Burntwood Staffordshire WS7 9EE |
Secretary Name | Mr Colin Millage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old School House Scholars Gate Burntwood Staffordshire WS7 9EE |
Director Name | Brett Evans |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 222 Lickey Road Rednal Birmingham B45 8TE |
Director Name | Mr Michael John Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH |
Secretary Name | Mr Michael John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut Cottage High Street Reed Royston Hertfordshire SG8 8AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | motivair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0096161 |
Telephone region | Unknown |
Registered Address | Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
40.8k at £1 | Motivair Compressors LTD 95.24% Ordinary A |
---|---|
2k at £1 | Motivair Compressors LTD 4.76% Ordinary B |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 April 2002 | Delivered 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 1996 | Delivered 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 |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
14 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 May 2015 | Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page) |
6 May 2015 | Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
18 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 May 2010 | Director's details changed for Mr Christopher Rhodes on 9 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Christopher Rhodes on 9 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / christopher rhodes / 15/05/2009 (1 page) |
21 November 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
3 June 2008 | Return made up to 09/05/08; full list of members (7 pages) |
2 June 2008 | Director's change of particulars / christopher rhodes / 12/04/2008 (1 page) |
6 May 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
30 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from unit 24 maybrook industrial estate maybrook road walsall west midlands WS8 7DG (1 page) |
21 April 2008 | Director appointed christopher rhodes (2 pages) |
21 April 2008 | Director and secretary appointed michael john brown (2 pages) |
21 April 2008 | Director appointed julian paul leach (3 pages) |
21 April 2008 | Appointment terminated director martyn carter (1 page) |
21 April 2008 | Appointment terminated director brett evans (1 page) |
21 April 2008 | Appointment terminated director and secretary colin millage (1 page) |
24 July 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
23 May 2007 | Return made up to 09/05/07; full list of members (5 pages) |
22 May 2007 | New director appointed (1 page) |
19 May 2006 | Resolutions
|
10 May 2006 | Return made up to 09/05/06; full list of members
|
24 February 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
21 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Return made up to 09/05/05; full list of members
|
2 March 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
18 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
8 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
21 May 2003 | Return made up to 23/05/03; full list of members (8 pages) |
28 January 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
4 August 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 23/05/02; full list of members
|
11 April 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
22 May 2001 | Return made up to 23/05/01; full list of members (8 pages) |
20 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
30 May 2000 | Return made up to 23/05/00; full list of members (8 pages) |
14 February 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: stowegate house 37 lombard street lichfield WS13 6DP (1 page) |
26 May 1999 | Return made up to 23/05/99; no change of members
|
10 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 June 1998 | Return made up to 23/05/98; no change of members
|
6 February 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
3 December 1997 | Resolutions
|
3 December 1997 | Resolutions
|
25 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
17 February 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
10 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
5 March 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | £ nc 250000/260000 10/10/95 (1 page) |
16 November 1995 | Particulars of contract relating to shares (4 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Memorandum and Articles of Association (30 pages) |
16 November 1995 | Ad 10/10/95--------- £ si 2040@1=2040 £ ic 40800/42840 (2 pages) |
1 August 1995 | Return made up to 23/05/95; full list of members
|
28 June 1995 | Ad 03/01/95--------- £ si 40798@1=40798 £ ic 2/40800 (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: langton house bird street lichfield staffordshire WS13 6PY (1 page) |