MOTIVAIR (LEACH) LIMITED
Overview
| Company Name | MOTIVAIR (LEACH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01189718 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOTIVAIR (LEACH) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MOTIVAIR (LEACH) LIMITED located?
| Registered Office Address | Motivair House Crompton Court Attwood Road WS7 3GG Burntwood Staffordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOTIVAIR (LEACH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for MOTIVAIR (LEACH) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jon Andrew Victor Sopher on May 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Julian Paul Leach on May 26, 2023 | 2 pages | CH01 | ||
Registered office address changed from Victoria House Britannia Road Waltham Cross Hertfordshire EN8 7NU to Motivair House Crompton Court Attwood Road Burntwood Staffordshire WS7 3GG on Jun 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 28, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Jeanne Marie Baker as a director on Jan 14, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||
Director's details changed for Mrs Jeanne Marie Baker on Dec 14, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Jeanne Marie Baker on Dec 14, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Jon Andrew Victor Sopher on Dec 14, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Julian Paul Leach on Dec 14, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Unaudited abridged accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Who are the officers of MOTIVAIR (LEACH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEACH, Julian Paul | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | England | British | 1664960001 | |||||
| SOPHER, Jon Andrew Victor | Director | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | United Kingdom | British | 58720360003 | |||||
| BROWN, Michael John | Secretary | Chestnut Cottage High Street Reed SG8 8AH Royston Hertfordshire | British | 31004090002 | ||||||
| FRY, Malcolm George | Secretary | 12 Oak Grove SG13 8AT Hertford Hertfordshire | British | 31019470001 | ||||||
| BAKER, Jeanne Marie | Director | Britannia Road EN8 7NU Waltham Cross Victoria House Hertfordshire England | United Kingdom | British | 31174020004 | |||||
| BAKER, Stuart Charles | Director | Acres High Hains Lane Marnhull DT10 1JU Sturminster Newton Dorset | British | 9804280002 | ||||||
| CHAUDRY, Waheed | Director | 9 Sacombe Green SG12 0JE Ware Hertfordshire | England | British | 81881380001 |
Who are the persons with significant control of MOTIVAIR (LEACH) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Julian Leach | Apr 06, 2016 | Crompton Court Attwood Road WS7 3GG Burntwood Motivair House Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does MOTIVAIR (LEACH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 28, 1976 Delivered On May 11, 1976 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way first fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital (including trade fixtures). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0