Liquidation
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 Name | |
---|---|
ROTORMOTION UK LTD | |
Legal Registered Office | |
FRP ADVISORY LLP 4 BEACONSFIELD ROAD ST ALBANS HERTFORDSHIRE AL1 3RD Other companies in AL1 | |
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 |
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 |
---|---|---|
KATHARINE JANE GORDON |
||
PHILIP LOUIS AMADEUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVID STOTT |
Company Secretary | ||
RONALD MARIE ALPHONSE ANDREWS |
Company Secretary | ||
PAUL SIMON SAUL BLEZARD-GYMER |
Company Secretary | ||
PAUL SIMON SAUL BLEZARD-GYMER |
Director | ||
MANDY LOUISE GREEVES |
Company Secretary | ||
ROBERT WIDDRINGTON |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMADEUS AVIATION LIMITED | Company Secretary | 2003-03-01 | CURRENT | 2002-03-05 | Active | |
AMADEUS AVIATION LIMITED | Director | 2002-03-05 | CURRENT | 2002-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/17 FROM 2nd Floor Trident House 42-48 Victoria Street St Albans AL1 3HZ | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-15 | |
LIQ MISC | INSOLVENCY:court order - removal/ replacement of liquidator | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-15 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-15 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/13 FROM 2Nd Floor Trident House 42-48 Victoria Street St Albans Herts AL1 3HZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/13 FROM 14-16 Station Road West Oxted Surrey RH8 9EP | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LOUIS AMADEUS / 06/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 5 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363a | RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 07/07/00--------- £ SI 90@1=90 £ IC 10/100 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/02/99--------- £ SI 8@1=8 £ IC 2/10 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-06-13 |
Resolutions for Winding-up | 2013-12-19 |
Appointment of Liquidators | 2013-12-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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
|
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
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
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as ROTORMOTION UK LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ROTORMOTION UK LTD | Event Date | 2014-06-09 |
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 Type | Resolutions for Winding-up | |
Defending party | ROTORMOTION UK LTD | Event Date | 2013-12-16 |
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 Type | Appointment of Liquidators | |
Defending party | ROTORMOTION UK LTD | Event Date | 2013-12-16 |
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. | |||
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. |