MOTIVAIR LIMITED
Overview
| Company Name | MOTIVAIR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07168325 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOTIVAIR LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Other service activities n.e.c. (96090) / Other service activities
Where is MOTIVAIR LIMITED located?
| Registered Office Address | Victoria House Britannia Road EN8 7NU Waltham Cross Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOTIVAIR LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACRAMAN (600) LIMITED | Feb 24, 2010 | Feb 24, 2010 |
What are the latest accounts for MOTIVAIR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for MOTIVAIR 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 | 1 pages | DS01 | ||||||||||
Confirmation statement made on Feb 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Motivair Compressors Limited as a person with significant control on Jan 01, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Julian Paul Leach as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Director's details changed for Mr Jon Andrew Victor Sopher on Jul 22, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Julian Paul Leach on Jul 22, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Christopher James Rhodes as a director on Oct 31, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MOTIVAIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEACH, Julian Paul | Director | Britannia Road EN8 7NU Waltham Cross Victoria House Hertfordshire | England | British | 1664960001 | |||||
| SOPHER, Jon Andrew Victor | Director | Britannia Road EN8 7NU Waltham Cross Victoria House Hertfordshire | United Kingdom | British | 58720360005 | |||||
| BROWN, Michael John | Secretary | High Street Reed SG8 8AH Royston Chestnut Cottage Hertfordshire United Kingdom | 149226300001 | |||||||
| BROWN, Michael John | Director | High St Reed SG8 8AH Nr Royston Chestnut Cottage Herts United Kingdom | England | British | 31004090002 | |||||
| RHODES, Christopher James | Director | Sandylane St Anns Park GU25 4TA Virginia Water 7 Surrey United Kingdom | United Kingdom | Uk | 84176300004 |
Who are the persons with significant control of MOTIVAIR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Motivair Compressors Limited | Jan 01, 2020 | Britannia Road EN8 7NU Waltham Cross Victoria House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Paul Leach | Jun 01, 2016 | Britannia Road EN8 7NU Waltham Cross Victoria House Hertfordshire | Yes | ||||||||||
Nationality: United Kingdom Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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