Company NameMotivair Limited
Company StatusDissolved
Company Number07168325
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameAcraman (600) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jon Andrew Victor Sopher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2010(1 week, 5 days after company formation)
Appointment Duration11 years, 3 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
Director NameMr Julian Paul Leach
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2010(2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Britannia Road
Waltham Cross
Hertfordshire
EN8 7NU
Director NameMr Michael John Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage High St
Reed
Nr Royston
Herts
SG8 8AH
Director NameMr Christopher James Rhodes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandylane
St Anns Park
Virginia Water
Surrey
GU25 4TA
Secretary NameMr Michael John Brown
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Cottage High Street
Reed
Royston
Hertfordshire
SG8 8AH

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

7.5k at £0.1Motivair Compressors LTD
75.00%
Ordinary A
2.5k at £0.1Motivair Compressors LTD
25.00%
Ordinary B

Accounts

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

Filing History

27 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
24 February 2020Cessation of Julian Paul Leach as a person with significant control on 31 December 2019 (1 page)
24 February 2020Notification of Motivair Compressors Limited as a person with significant control on 1 January 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
23 July 2019Compulsory strike-off action has been discontinued (1 page)
22 July 2019Director's details changed for Mr Julian Paul Leach on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Jon Andrew Victor Sopher on 22 July 2019 (2 pages)
22 July 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Termination of appointment of Christopher James Rhodes as a director on 31 October 2017 (1 page)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(6 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(6 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 May 2015Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Michael John Brown as a secretary on 31 March 2015 (1 page)
8 May 2015Termination of appointment of Michael John Brown as a director on 31 March 2015 (1 page)
30 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(8 pages)
30 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(8 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(8 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(8 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
4 May 2011Secretary's details changed for Mr Michael John Brown on 14 April 2011 (2 pages)
4 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
4 May 2011Secretary's details changed for Mr Michael John Brown on 14 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Julian Paul Leach on 14 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Michael John Brown on 14 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Christopher Rhodes on 14 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Michael John Brown on 14 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Julian Paul Leach on 14 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Christopher Rhodes on 14 April 2011 (2 pages)
30 March 2010Sub-division of shares on 23 March 2010 (5 pages)
30 March 2010Change of share class name or designation (2 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
30 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 1,000
(4 pages)
30 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
30 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 1,000
(4 pages)
30 March 2010Sub-division of shares on 23 March 2010 (5 pages)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 March 2010Change of share class name or designation (2 pages)
23 March 2010Registered office address changed from One Redcliff Street Bristol BS1 6TP United Kingdom on 23 March 2010 (1 page)
23 March 2010Registered office address changed from One Redcliff Street Bristol BS1 6TP United Kingdom on 23 March 2010 (1 page)
22 March 2010Company name changed acraman (600) LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
22 March 2010Change of name notice (2 pages)
22 March 2010Company name changed acraman (600) LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-18
(2 pages)
22 March 2010Change of name notice (2 pages)
10 March 2010Appointment of Mr Julian Paul Leach as a director (2 pages)
10 March 2010Appointment of Mr Julian Paul Leach as a director (2 pages)
9 March 2010Appointment of Mr Jon Andrew Victor Sopher as a director (2 pages)
9 March 2010Appointment of Mr Jon Andrew Victor Sopher as a director (2 pages)
24 February 2010Incorporation (13 pages)
24 February 2010Incorporation (13 pages)