Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOMENTUM DESIGN CONCEPTS LIMITED
Company Information for

MOMENTUM DESIGN CONCEPTS LIMITED

BIRMINGHAM, B3 1UP,
Company Registration Number
03173755
Private Limited Company
Dissolved

Dissolved 2017-04-12

Company Overview

About Momentum Design Concepts Ltd
MOMENTUM DESIGN CONCEPTS LIMITED was founded on 1996-03-15 and had its registered office in Birmingham. The company was dissolved on the 2017-04-12 and is no longer trading or active.

Key Data
Company Name
MOMENTUM DESIGN CONCEPTS LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 1UP
Other companies in B90
 
Previous Names
ECLIPSE ENERGY CONTROLS LIMITED 07/04/2004
Filing Information
Company Number 03173755
Date formed 1996-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-04-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 01:17:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOMENTUM DESIGN CONCEPTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of MOMENTUM DESIGN CONCEPTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KEATLEY
Director 1996-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE GREENHOUGH
Company Secretary 2002-11-21 2014-12-20
CLIVE GREENHOUGH
Director 1996-03-21 2014-12-20
JAMES RICHARDS
Company Secretary 1996-03-16 2002-11-21
JAMES RICHARDS
Director 1996-03-16 2002-11-21
RICHARD MEERE
Company Secretary 1996-03-15 1996-03-16
DAVID HENRY ROBERTS
Director 1996-03-15 1996-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW KEATLEY MOMENTUM DC LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
ANDREW KEATLEY MD CONCEPTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
ANDREW KEATLEY MICROCLIMATE INTERNATIONAL LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-194.70DECLARATION OF SOLVENCY
2016-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2016 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD
2016-04-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-18AR0115/03/16 FULL LIST
2016-02-24AA31/05/15 TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-19AR0115/03/15 FULL LIST
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GREENHOUGH
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY CLIVE GREENHOUGH
2015-03-09AA31/05/14 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0115/03/14 FULL LIST
2013-11-19AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-17AR0115/03/13 FULL LIST
2012-12-11AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE
2012-04-04AR0115/03/12 FULL LIST
2011-12-06AA31/05/11 TOTAL EXEMPTION SMALL
2011-03-30AR0115/03/11 FULL LIST
2010-11-03AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-25AR0115/03/10 FULL LIST
2009-11-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-10-08AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-29363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-18363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-13363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-07CERTNMCOMPANY NAME CHANGED ECLIPSE ENERGY CONTROLS LIMITED CERTIFICATE ISSUED ON 07/04/04
2004-03-27363aRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-04-13363aRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-12-30288aNEW SECRETARY APPOINTED
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-28363aRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-04363aRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: WENHAM MAJOR & CO 89 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 3BY
2000-04-11363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-03-29363sRETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-03-20363sRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-09-03225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97
1997-05-06363(288)SECRETARY RESIGNED
1997-05-06363sRETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS
1996-06-18287REGISTERED OFFICE CHANGED ON 18/06/96 FROM: ST PAULS CHAMBERS 6/8 HATHERTON ROAD WALSALL WEST MIDLANDS WS1 1XS
1996-06-01288NEW DIRECTOR APPOINTED
1996-06-01288DIRECTOR RESIGNED
1996-06-01288DIRECTOR RESIGNED
1996-06-01288NEW DIRECTOR APPOINTED
1996-06-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-06-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-0188(2)RAD 21/03/96--------- £ SI 97@1=97 £ IC 2/99
1996-05-23CERTNMCOMPANY NAME CHANGED AMC REALISATIONS LIMITED CERTIFICATE ISSUED ON 24/05/96
1996-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MOMENTUM DESIGN CONCEPTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-10
Resolutions for Winding-up2016-03-30
Appointment of Liquidators2016-03-30
Fines / Sanctions
No fines or sanctions have been issued against MOMENTUM DESIGN CONCEPTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOMENTUM DESIGN CONCEPTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31

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 MOMENTUM DESIGN CONCEPTS LIMITED

Intangible Assets
Patents
We have not found any records of MOMENTUM DESIGN CONCEPTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOMENTUM DESIGN CONCEPTS LIMITED
Trademarks
We have not found any records of MOMENTUM DESIGN CONCEPTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOMENTUM DESIGN CONCEPTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MOMENTUM DESIGN CONCEPTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MOMENTUM DESIGN CONCEPTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMOMENTUM DESIGN CONCEPTS LIMITEDEvent Date2016-11-03
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named company will be held at 79 Caroline Street, Birmingham, B3 1UP on 4 January 2017 at 11.00am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Date of appointment: 15 March 2016. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP. For further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk Tel: 0121 236 6001.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOMENTUM DESIGN CONCEPTS LIMITEDEvent Date2016-03-15
At a general meeting of the above-named Company duly convened and held at 79 Caroline Street, Birmingham, B3 1UP on 15 March 2016 , the following resolutions were passed as special and ordinary resolutions respectively: That the company be wound up voluntarily, and that Roderick Graham Butcher , (IP No. 8834) of Butcher Woods Ltd , 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purpose of such winding-up. For further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk Tel: 0121 236 6001.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOMENTUM DESIGN CONCEPTS LIMITEDEvent Date2016-03-15
Roderick Graham Butcher , (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOMENTUM DESIGN CONCEPTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOMENTUM DESIGN CONCEPTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.