Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTORMOTION UK LTD
Company Information for

ROTORMOTION UK LTD

FRP ADVISORY LLP, 4 BEACONSFIELD ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3RD,
Company Registration Number
03299457
Private Limited Company
Liquidation

Company Overview

About Rotormotion Uk Ltd
ROTORMOTION UK LTD was founded on 1997-01-06 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Rotormotion Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ROTORMOTION UK LTD
 
Legal Registered Office
FRP ADVISORY LLP
4 BEACONSFIELD ROAD
ST ALBANS
HERTFORDSHIRE
AL1 3RD
Other companies in AL1
 
Filing Information
Company Number 03299457
Company ID Number 03299457
Date formed 1997-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 06/01/2013
Return next due 03/02/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-06 16:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTORMOTION UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABC FLITWICK LIMITED   LEONARD 36 LIMITED   MORGAN ROSE ACCOUNTING 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 ROTORMOTION UK LTD

Current Directors
Officer Role Date Appointed
KATHARINE JANE GORDON
Company Secretary 2002-07-31
PHILIP LOUIS AMADEUS
Director 1997-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID STOTT
Company Secretary 2002-01-09 2002-07-31
RONALD MARIE ALPHONSE ANDREWS
Company Secretary 2000-06-11 2002-01-09
PAUL SIMON SAUL BLEZARD-GYMER
Company Secretary 1997-06-10 2000-06-11
PAUL SIMON SAUL BLEZARD-GYMER
Director 1999-02-01 2000-06-11
MANDY LOUISE GREEVES
Company Secretary 1997-01-06 1997-06-10
ROBERT WIDDRINGTON
Director 1997-01-06 1997-06-10
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-01-06 1997-01-06
FIRST DIRECTORS LIMITED
Nominated Director 1997-01-06 1997-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE JANE GORDON AMADEUS AVIATION LIMITED Company Secretary 2003-03-01 CURRENT 2002-03-05 Active
PHILIP LOUIS AMADEUS AMADEUS AVIATION LIMITED Director 2002-03-05 CURRENT 2002-03-05 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
2020-01-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-15
2018-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-15
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ
2017-02-164.68 Liquidators' statement of receipts and payments to 2016-12-15
2016-09-06LIQ MISCINSOLVENCY:court order - removal/ replacement of liquidator
2016-08-23LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2016-08-23LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2016-08-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-08-18600Appointment of a voluntary liquidator
2016-01-134.68 Liquidators' statement of receipts and payments to 2015-12-15
2015-01-264.68 Liquidators' statement of receipts and payments to 2014-12-15
2014-01-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/13 FROM 2Nd Floor Trident House 42-48 Victoria Street St Albans Herts AL1 3HZ
2013-12-234.20Volunatary liquidation statement of affairs with form 4.19
2013-12-23600Appointment of a voluntary liquidator
2013-12-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/13 FROM 14-16 Station Road West Oxted Surrey RH8 9EP
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07LATEST SOC07/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-07AR0106/01/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0106/01/12 ANNUAL RETURN FULL LIST
2011-08-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0106/01/11 ANNUAL RETURN FULL LIST
2010-06-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0106/01/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LOUIS AMADEUS / 06/01/2010
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 5 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-12225ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/12/2007
2008-01-21363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02288cSECRETARY'S PARTICULARS CHANGED
2007-02-01363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-18288cSECRETARY'S PARTICULARS CHANGED
2006-01-18363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-09-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-01-19363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-24288cDIRECTOR'S PARTICULARS CHANGED
2003-02-24363aRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2003-01-02288bSECRETARY RESIGNED
2003-01-02288aNEW SECRETARY APPOINTED
2002-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-04363aRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2002-03-04288cDIRECTOR'S PARTICULARS CHANGED
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288bSECRETARY RESIGNED
2001-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-13288cDIRECTOR'S PARTICULARS CHANGED
2001-02-13363aRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-26288aNEW SECRETARY APPOINTED
2000-07-2088(2)RAD 07/07/00--------- £ SI 90@1=90 £ IC 10/100
2000-06-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-11288aNEW DIRECTOR APPOINTED
1999-02-1188(2)RAD 01/02/99--------- £ SI 8@1=8 £ IC 2/10
1999-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-28363sRETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-27363sRETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS
1997-12-23225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98
1997-08-08395PARTICULARS OF MORTGAGE/CHARGE
1997-07-25288aNEW SECRETARY APPOINTED
1997-07-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to ROTORMOTION UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-13
Resolutions for Winding-up2013-12-19
Appointment of Liquidators2013-12-19
Fines / Sanctions
No fines or sanctions have been issued against ROTORMOTION UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-24 Outstanding HSBC BANK PLC
DEBENTURE 1997-08-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2012-12-31 £ 178,974
Creditors Due Within One Year 2011-12-31 £ 163,284
Provisions For Liabilities Charges 2012-12-31 £ 3,091
Provisions For Liabilities Charges 2011-12-31 £ 3,146

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 ROTORMOTION UK LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 23,653
Cash Bank In Hand 2011-12-31 £ 48,568
Current Assets 2012-12-31 £ 153,914
Current Assets 2011-12-31 £ 106,039
Debtors 2012-12-31 £ 130,261
Debtors 2011-12-31 £ 57,471
Tangible Fixed Assets 2012-12-31 £ 22,303
Tangible Fixed Assets 2011-12-31 £ 24,307

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROTORMOTION UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROTORMOTION UK LTD
Trademarks
We have not found any records of ROTORMOTION UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROTORMOTION UK LTD. 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 (51102 - Non-scheduled passenger air transport) as ROTORMOTION UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ROTORMOTION UK LTD 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 partyROTORMOTION UK LTDEvent Date2014-06-09
Following my appointment as Joint Liquidator on 16 December 2013 I, Michael Young, hereby give notice pursuant to section 106 of the Insolvency Act 1986, that the final meeting of the Company and the final meeting of creditors of the above named company will be held at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans AL1 3HZ on 2 September 2014 at 10.00 am and 10.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans AL1 3HZ or by email at cp.stalbans@frpadvisory.com no later than 12 noon on the business day preceding the date of the meetings. Date of appointment: 16 December 2013. Office Holder details: Michael William Young, (IP No. 008077) of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Further details contact: Tracy Cook, Tel: 01727 811111 Michael Young , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROTORMOTION UK LTDEvent Date2013-12-16
At a General Meeting of the above named Company, duly convened, and held at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 16 December 2013 at 11.30am, the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Michael William Young and Peter Nicholas Wastell , both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ , (IP Nos 008077 and 009119) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Michael William Young or Peter Nicholas Wastell, Email: cp.stalbans@frpadvisory.com, Tel: 01727 811111. Alternative contact: Michael Young. P Amadeus , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROTORMOTION UK LTDEvent Date2013-12-16
Liquidator's Name and Address: Michael William Young and Liquidator's Name and Address: Peter Nicholas Wastell , both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : Further details contact: Michael William Young or Peter Nicholas Wastell, Email: cp.stalbans@frpadvisory.com, Tel: 01727 811111. Alternative contact: Michael Young.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTORMOTION UK LTD 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 ROTORMOTION UK LTD 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.