Dissolved 2017-05-10
Company Information for MOTOR TECHNOLOGY (2001) LIMITED
ABERDEEN, AB15,
|
Company Registration Number
SC417074
Private Limited Company
Dissolved Dissolved 2017-05-10 |
Company Name | |
---|---|
MOTOR TECHNOLOGY (2001) LIMITED | |
Legal Registered Office | |
ABERDEEN | |
Company Number | SC417074 | |
---|---|---|
Date formed | 2012-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2017-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 01:12:04 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VALERIE COLGAN |
||
CHRISTOPHER PAUL LYALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHAREACE GIVERARY REILLY |
Company Secretary | ||
LYNDSAY CLAIRE LYALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNDEE DESIGN & MAINTENANCE LTD | Director | 2018-01-04 | CURRENT | 2018-01-04 | Active - Proposal to Strike off | |
MOTOR TECHNOLOGY MOT CENTRE LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 5A KINGSWAY PARK WHITTLE PLACE DUNDEE DD2 4TD SCOTLAND | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAREACE REILLY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL LYALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 165 BROOK STREET DUNDEE DD1 5BJ | |
AP03 | SECRETARY APPOINTED MRS SHAREACE GIVERARY REILLY | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 15 | |
SH01 | 23/04/14 STATEMENT OF CAPITAL GBP 15 | |
AR01 | 15/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED VALERIE COLGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDSAY LYALL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-03-31 |
Petitions to Wind Up (Companies) | 2015-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due After One Year | 2012-02-15 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-02-15 | £ 26,192 |
Provisions For Liabilities Charges | 2012-02-15 | £ 0 |
Creditors and other liabilities
|
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 MOTOR TECHNOLOGY (2001) LIMITED
Called Up Share Capital | 2012-02-15 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-15 | £ 2,810 |
Current Assets | 2012-02-15 | £ 4,462 |
Debtors | 2012-02-15 | £ 1,652 |
Fixed Assets | 2012-02-15 | £ 1,330 |
Shareholder Funds | 2012-02-15 | £ 20,400 |
Tangible Fixed Assets | 2012-02-15 | £ 1,330 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MOTOR TECHNOLOGY (2001) LIMITED are:
Initiating party | Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MOTOR TECHNOLOGY (2001) LIMITED | Event Date | 2015-02-23 |
On 23 February 2015 , a petition was presented to Dundee Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Motor Technology (2001) Limited, 5A Kingsway Park, Whittle Place, Dundee, DD2 4TD (registered office) (SC417074) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dundee Sheriff Court, 6 West Bell Street, Dundee within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1068060/ARG : | |||
Initiating party | Advocate General for Scotland | Event Type | Petitions to Wind Up (Companies) |
Defending party | MOTOR TECHNOLOGY (2001) LIMITED | Event Date | 2015-01-23 |
On 23 January 2015 , a petition was presented to Dundee Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Motor Technology (2001) Limited, 5A Kingsway Park, Whittle Place, Dundee, DD2 4TD (registered office) (SC417074) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Dundee Sheriff Court, [Address] within 8 days of intimation, service and advertisement. J Noonan : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management & Banking : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Reference: 623/1068060 CJW : | |||
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. |