Liquidation
Company Information for MOTO MOVE LTD
1 CITY ROAD EAST, MANCHESTER, M15 4PN,
|
Company Registration Number
07326402
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOTO MOVE LTD | |
Legal Registered Office | |
1 CITY ROAD EAST MANCHESTER M15 4PN Other companies in LS24 | |
Company Number | 07326402 | |
---|---|---|
Company ID Number | 07326402 | |
Date formed | 2010-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 07:46:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOTO MOVE LTD | Unknown | |||
MOTO MOVEMENT LTD | 4 SOUTH HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES MK1 1SW | Active | Company formed on the 2023-05-02 | |
MOTO MOVERS LIMITED | 8 WILLOUGHBY CLOSE MELTON MOWBRAY LE13 1HJ | Active | Company formed on the 2020-06-22 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW GORDON GILCHRIST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM GRAHAM BARNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CAR TRANSPORTERS ( YORKSHIRE ) LTD | Director | 2018-03-14 | CURRENT | 2018-03-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/18 FROM Unit 11 Spruce & Hawe Properties Blind Lane Tockwith York North Yorkshire YO26 7QJ England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM BARNETT | |
PSC07 | CESSATION OF MALCOLM GRAHAM BARNETT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/16 FROM Unit 2 Priory Farm Wighill Park Tadcaster North Yorkshire LS24 8BN | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/08/15 ANNUAL RETURN FULL LIST | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GILCHRIST / 18/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BARNETT / 18/08/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2011 FROM UNIT 1 MARSTON MOOR BUSINESS PARK TOCKWITH YORK NORTH YORKSHIRE YO26 7QF UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1143827 | Active | Licenced property: TOCKWITH BLIND LANE YORK GB YO26 7QJ. Correspondance address: SPRUCE AND HAWE PROPERTIES UNIT 11 BLIND LANE TOCKWITH BLIND LANE GB YO26 7QJ |
Appointment of Liquidators | 2018-07-02 |
Resolutions for Winding-up | 2018-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTO MOVE LTD
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MOTO MOVE LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MOTO MOVE LTD | Event Date | 2018-06-21 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOTO MOVE LTD | Event Date | 2018-06-21 |
Notice is given that by written resolutions, the sole member of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 21 June 2018 Andrew Gilchrist, Director. Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |