MOTTRAM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMOTTRAM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02192260
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOTTRAM GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MOTTRAM GROUP LIMITED located?

    Registered Office Address
    Alpha House
    4 Greek Street
    SK3 8AB Stockport
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTTRAM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESERVEFORCE LIMITEDNov 11, 1987Nov 11, 1987

    What are the latest accounts for MOTTRAM GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MOTTRAM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital following an allotment of shares on Dec 16, 2016

    • Capital: GBP 511,132.00
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalisation 16/12/2016
    RES14
    capital

    Resolution of allotment of securities

    RES10

    legacy

    2 pagesSH20

    Statement of capital on Dec 20, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG

    1 pagesAD03

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2015

    Statement of capital on Oct 02, 2015

    • Capital: GBP 60,000
    SH01

    Director's details changed for Mr Clive Bowen on Sep 30, 2015

    2 pagesCH01

    Secretary's details changed for Mr Clive Bowen on Sep 30, 2015

    1 pagesCH03

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 60,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2013

    Statement of capital on Oct 10, 2013

    • Capital: GBP 60,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Director's details changed for Mr Clive Bowen on Mar 27, 2013

    2 pagesCH01

    Secretary's details changed for Mr Clive Bowen on Mar 27, 2013

    2 pagesCH03

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of William Hughes as a director

    1 pagesTM01

    Who are the officers of MOTTRAM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWEN, Clive
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    Cheshire
    Secretary
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    Cheshire
    British23347320002
    BOWEN, Clive
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    Cheshire
    Director
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    Cheshire
    EnglandBritishFinancial Director23347320003
    NEWSOME, James Henry Bertrand
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    Cheshire
    England
    Director
    4 Greek Street
    SK3 8AB Stockport
    Alpha House
    Cheshire
    England
    EnglandBritishDirector173004020001
    HUGHES, William John
    Oak Court Tan Y Goppa Road
    LL22 8DS Abergele
    Clwyd
    Director
    Oak Court Tan Y Goppa Road
    LL22 8DS Abergele
    Clwyd
    WalesBritishCompany Director12835650002
    NEWSOME, John Frederick
    Water Edge
    Lower Street, Dittisham
    TQ6 0HY Devon
    Director
    Water Edge
    Lower Street, Dittisham
    TQ6 0HY Devon
    BritishCompany Director19667760004
    RILEY, John Michael
    The British School
    Eaton Road
    CW6 0BP Tarporley
    Cheshire
    Director
    The British School
    Eaton Road
    CW6 0BP Tarporley
    Cheshire
    BritishCompany Director56210930001
    SYMONDS, Kenneth Thomas
    27 Chapel Side
    Moscow Road
    W2 4LL London
    Director
    27 Chapel Side
    Moscow Road
    W2 4LL London
    BritishCompany Director16209800001

    What are the latest statements on persons with significant control for MOTTRAM GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MOTTRAM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 10, 1995
    Delivered On Nov 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or any transferee under the terms of a facility letter dated 24 october 1995 as subsequently varied amended or replaced and/or in connection with the facility thereby granted and/or under the charge and all other indebtedness on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Nov 28, 1995Registration of a charge (395)
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 09, 1990
    Delivered On Mar 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 1990Registration of a charge
    • Feb 08, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 03, 2013Satisfaction of a charge (MR04)

    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