Company NameMotopower Limited
Company StatusDissolved
Company Number04672487
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Thomas Andrew Heaney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(4 months, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 07 September 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressRed Roofs East Common
Harpenden
Hertfordshire
AL5 1DA
Secretary NameMr Michael Thomas Andrew Heaney
NationalityBritish
StatusClosed
Appointed30 June 2003(4 months, 1 week after company formation)
Appointment Duration18 years, 2 months (closed 07 September 2021)
RoleFinancial Controller
Correspondence AddressRed Roofs East Common
Harpenden
Hertfordshire
AL5 1DA
Director NameRussell Stephen Savory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleMotorcycle Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Six Cottages
Albury
Hertfordshire
SG11 2JL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameRebecca Kay Smith
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Coldharbour Farm Cottages
Roydon Road
Stansted Abbotts
Hertfordshire
SG12 8JU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Mr Simon Gordon Shaw
50.00%
Ordinary
50 at £1Russell Savory
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2021Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2021 (1 page)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
28 February 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
4 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 June 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(5 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 May 2011Director's details changed for Mr Michael Thomas Heaney on 6 October 2010 (2 pages)
16 May 2011Secretary's details changed for Michael Thomas Andrew Heaney on 5 October 2010 (2 pages)
16 May 2011Secretary's details changed for Michael Thomas Andrew Heaney on 5 October 2010 (2 pages)
16 May 2011Director's details changed for Mr Michael Thomas Heaney on 6 October 2010 (2 pages)
16 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
16 May 2011Secretary's details changed for Michael Thomas Andrew Heaney on 5 October 2010 (2 pages)
16 May 2011Director's details changed for Mr Michael Thomas Heaney on 6 October 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 April 2010Director's details changed for Michael Thomas Andrew Heaney on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Michael Thomas Heaney on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Michael Thomas Heaney on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Russell Stephen Savory on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Russell Stephen Savory on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Michael Thomas Andrew Heaney on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Michael Thomas Andrew Heaney on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Russell Stephen Savory on 1 October 2009 (2 pages)
27 April 2010Secretary's details changed for Michael Thomas Heaney on 1 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2009Return made up to 20/02/09; full list of members (4 pages)
6 March 2009Return made up to 20/02/09; full list of members (4 pages)
19 November 2008Return made up to 20/02/08; full list of members (4 pages)
19 November 2008Return made up to 20/02/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 April 2007Return made up to 20/02/07; full list of members (7 pages)
1 April 2007Return made up to 20/02/07; full list of members (7 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
24 April 2006Return made up to 20/02/06; full list of members (7 pages)
24 April 2006Return made up to 20/02/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Registered office changed on 09/03/05 from: 4 allied business centre coldharbour lane harpenden hertfordshire AL5 3PB (1 page)
9 March 2005Registered office changed on 09/03/05 from: 4 allied business centre coldharbour lane harpenden hertfordshire AL5 3PB (1 page)
2 June 2004Return made up to 20/02/04; full list of members (7 pages)
2 June 2004Return made up to 20/02/04; full list of members (7 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Registered office changed on 13/08/03 from: 1 manor place albert road braintree essex CM7 3JE (2 pages)
13 August 2003Registered office changed on 13/08/03 from: 1 manor place albert road braintree essex CM7 3JE (2 pages)
13 August 2003Secretary resigned (1 page)
19 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 March 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Registered office changed on 11/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 March 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (16 pages)
20 February 2003Incorporation (16 pages)