Company NameMotorlogic Limited
Company StatusDissolved
Company Number05000880
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 4 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)
Previous NameMartin's Motor Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Daniel William Watson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2003(same day as company formation)
RoleWholesale Distributor
Country of ResidenceUnited Kingdom
Correspondence Address124 Goddard Avenue
Old Town
Swindon
Wiltshire
SN1 4HU
Director NameMartin Philip Watson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleWholesale Distributor
Correspondence AddressThe Gables
Medbourne Lane, Liddington
Swindon
Wiltshire
SN4 0EY
Secretary NameMartin Philip Watson
NationalityBritish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
Medbourne Lane, Liddington
Swindon
Wiltshire
SN4 0EY
Secretary NameMrs Trudie Jane Watson
NationalityBritish
StatusResigned
Appointed18 October 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Goddard Avenue
Old Town
Swindon
Wiltshire
SN1 4HU

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Daniel William Watson
80.00%
Ordinary
20 at £1Trudie Jane Watson
20.00%
Ordinary

Financials

Year2014
Net Worth£5,549
Cash£20,618
Current Liabilities£232,178

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved following liquidation (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
24 August 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
3 July 2015Liquidators' statement of receipts and payments to 14 April 2015 (17 pages)
3 July 2015Liquidators' statement of receipts and payments to 14 April 2015 (17 pages)
3 July 2015Liquidators statement of receipts and payments to 14 April 2015 (17 pages)
28 April 2014Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU on 28 April 2014 (2 pages)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Statement of affairs with form 4.19 (8 pages)
25 April 2014Statement of affairs with form 4.19 (8 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2014Termination of appointment of Trudie Watson as a secretary (1 page)
10 February 2014Termination of appointment of Trudie Watson as a secretary (1 page)
10 February 2014Termination of appointment of Trudie Watson as a secretary (1 page)
10 February 2014Termination of appointment of Trudie Watson as a secretary (1 page)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
10 January 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
10 January 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 February 2010Director's details changed for Daniel William Watson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Daniel William Watson on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Daniel William Watson on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
8 January 2009Return made up to 22/12/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
4 March 2008Return made up to 22/12/07; full list of members (3 pages)
4 March 2008Return made up to 22/12/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
4 September 2007Company name changed martin's motor supplies LTD\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed martin's motor supplies LTD\certificate issued on 04/09/07 (2 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
8 January 2007Return made up to 22/12/06; full list of members (2 pages)
8 January 2007Return made up to 22/12/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 February 2006Return made up to 22/12/05; full list of members (2 pages)
15 February 2006Return made up to 22/12/05; full list of members (2 pages)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned;director resigned (1 page)
16 November 2005Secretary resigned;director resigned (1 page)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
5 March 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
22 December 2003Incorporation (19 pages)
22 December 2003Incorporation (19 pages)