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

MOTRICITY (UK) LIMITED

LONDON, EC2M 2PL,
Company Registration Number
04806355
Private Limited Company
Dissolved

Dissolved 2017-08-02

Company Overview

About Motricity (uk) Ltd
MOTRICITY (UK) LIMITED was founded on 2003-06-20 and had its registered office in London. The company was dissolved on the 2017-08-02 and is no longer trading or active.

Key Data
Company Name
MOTRICITY (UK) LIMITED
 
Legal Registered Office
LONDON
EC2M 2PL
Other companies in HA4
 
Previous Names
PINPOINT NETWORKS UK, LTD18/01/2006
Filing Information
Company Number 04806355
Date formed 2003-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-02
Type of accounts FULL
Last Datalog update: 2018-01-26 02:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTRICITY (UK) 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 MOTRICITY (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOHN KAY BREEMAN
Director 2014-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEE SADOWSKY
Director 2013-06-21 2015-05-11
GARY DEAN SWEARINGEN
Director 2011-08-30 2013-12-20
JAMES RONALD SMITH JR
Director 2011-08-30 2012-11-15
RICHARD E LEIGH JR
Company Secretary 2009-08-01 2011-08-30
ALLYN HEBNER
Director 2009-08-01 2011-08-30
RICHARD LEIGH JR
Director 2008-02-26 2011-08-30
RYAN K WUERCH
Director 2006-01-08 2011-08-20
NATHAN A GOODEN
Company Secretary 2006-01-08 2009-08-01
NATHAN A GOODEN
Director 2006-01-08 2009-08-01
JUDSON SHIERS BOWMAN
Director 2003-06-20 2008-06-03
NATHAN A GOODEN
Company Secretary 2004-03-09 2006-01-08
THERESA FAYE WILLIAMS
Company Secretary 2003-10-03 2004-03-09
SUSAN LYNN ELLMORE
Company Secretary 2003-06-20 2003-10-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-20 2003-06-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-06-20 2003-06-20

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
2017-08-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 1ST FLOOR, HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD
2015-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-024.70DECLARATION OF SOLVENCY
2015-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-15RES01ALTER ARTICLES 19/08/2015
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 609604
2015-10-14SH0119/08/15 STATEMENT OF CAPITAL GBP 609604
2015-10-12AR0120/06/15 FULL LIST
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SADOWSKY
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SADOWSKY
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0122/06/14 FULL LIST
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KAY BREEMAN / 22/06/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KAY BREEMAN / 22/06/2014
2014-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE SADOWSKY / 22/06/2014
2014-02-05AP01DIRECTOR APPOINTED JOHN KAY BREEMAN
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY SWEARINGEN
2013-10-17AR0122/06/13 FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AP01DIRECTOR APPOINTED RICHARD LEE SADOWSKY
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH JR
2012-11-08AR0120/06/12 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AP01DIRECTOR APPOINTED JAMES RONALD SMITH JR
2011-09-15TM02APPOINTMENT TERMINATED, SECRETARY RICHARD E LEIGH JR
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLYN HEBNER
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RYAN WUERCH
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGH JR
2011-09-15AP01DIRECTOR APPOINTED GARY DEAN SWEARINGEN
2011-06-21AR0120/06/11 FULL LIST
2011-06-02AR0120/06/10 FULL LIST
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AA31/12/08 TOTAL EXEMPTION FULL
2010-06-17RES02RES02
2010-06-16RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-05-18GAZ2STRUCK OFF AND DISSOLVED
2010-02-02GAZ1FIRST GAZETTE
2009-11-05TM02APPOINTMENT TERMINATED, SECRETARY NATHAN GOODEN
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN GOODEN
2009-11-05AP03SECRETARY APPOINTED RICHARD E LEIGH JR
2009-11-05AP01DIRECTOR APPOINTED ALLYN HEBNER
2009-10-20GAZ1FIRST GAZETTE
2009-10-17DISS40DISS40 (DISS40(SOAD))
2009-10-16AR0120/06/09 FULL LIST
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-08363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / RYAN WUERCH / 20/06/2007
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR JUDSON BOWMAN
2009-04-03288aDIRECTOR APPOINTED RICHARD E LEIGH JR
2009-03-13DISS40DISS40 (DISS40(SOAD))
2009-03-12363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2009-03-10GAZ1FIRST GAZETTE
2007-11-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-03288bSECRETARY RESIGNED
2006-08-03363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-18CERTNMCOMPANY NAME CHANGED PINPOINT NETWORKS UK, LTD CERTIFICATE ISSUED ON 18/01/06
2006-01-17363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-15363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 12 PLUMTREE COURT, LONDON, EC4A 4HT
2004-11-26288bSECRETARY RESIGNED
2004-11-26288aNEW SECRETARY APPOINTED
2003-11-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to MOTRICITY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-26
Notices to Creditors2015-12-14
Resolutions for Winding-up2015-12-14
Appointment of Liquidators2015-12-14
Proposal to Strike Off2010-02-02
Proposal to Strike Off2009-10-20
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against MOTRICITY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTRICITY (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MOTRICITY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MOTRICITY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTRICITY (UK) LIMITED
Trademarks
We have not found any records of MOTRICITY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTRICITY (UK) 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 (62090 - Other information technology service activities) as MOTRICITY (UK) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where MOTRICITY (UK) 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 partyMOTRICITY (UK) LIMITEDEvent Date2017-01-24
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at CMB Partners, 37 Sun Street, London EC2M 2PL on 31 March 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final 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. Proxies must be lodged at CMB Partners, 37 Sun Street, London EC2M 2PL by 12.00 noon on 30 March 2017 in order that the member be entitled to vote. Date of Appointment: 20 November 2015. Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL Further details contact: Craig Stephens, Tel: 020 7377 4370. Ag EF102338
 
Initiating party Event TypeNotices to Creditors
Defending partyMOTRICITY (UK) LIMITEDEvent Date2015-11-20
Notice is hereby given that the Creditors of the above named Company are required, on or before 09 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lane Bednash of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors have made a Declaration of Solvency. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 20 November 2015 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Lane Bednash, E-mail: lb@cmbukltd.co.uk, Tel: 020 7377 4370. Alternative contact: Hayley Martinelli, Tel: 020 7377 4370.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMOTRICITY (UK) LIMITEDEvent Date2015-11-20
At a General Meeting of the Company, duly convened and held via written resolutions at 601 West 26th Street, STE 415 New York, USA, NY10 001, on 20 November 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Lane Bednash, E-mail: lb@cmbukltd.co.uk, Tel: 020 7377 4370. Alternative contact: Hayley Martinelli, Tel: 020 7377 4370.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOTRICITY (UK) LIMITEDEvent Date2015-11-20
Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, E-mail: lb@cmbukltd.co.uk, Tel: 020 7377 4370. Alternative contact: Hayley Martinelli, Tel: 020 7377 4370.
 
Initiating party Event TypeProposal to Strike Off
Defending partyMOTRICITY (UK) LIMITEDEvent Date2010-02-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyMOTRICITY (UK) LIMITEDEvent Date2009-10-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyMOTRICITY (UK) LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTRICITY (UK) 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 MOTRICITY (UK) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3