Dissolved 2017-08-02
Company Information for MOTRICITY (UK) LIMITED
LONDON, EC2M 2PL,
|
Company Registration Number
04806355
Private Limited Company
Dissolved Dissolved 2017-08-02 |
Company Name | ||
---|---|---|
MOTRICITY (UK) LIMITED | ||
Legal Registered Office | ||
LONDON EC2M 2PL Other companies in HA4 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JOHN KAY BREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD LEE SADOWSKY |
Director | ||
GARY DEAN SWEARINGEN |
Director | ||
JAMES RONALD SMITH JR |
Director | ||
RICHARD E LEIGH JR |
Company Secretary | ||
ALLYN HEBNER |
Director | ||
RICHARD LEIGH JR |
Director | ||
RYAN K WUERCH |
Director | ||
NATHAN A GOODEN |
Company Secretary | ||
NATHAN A GOODEN |
Director | ||
JUDSON SHIERS BOWMAN |
Director | ||
NATHAN A GOODEN |
Company Secretary | ||
THERESA FAYE WILLIAMS |
Company Secretary | ||
SUSAN LYNN ELLMORE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 1ST FLOOR, HEALTHAID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 19/08/2015 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 609604 | |
SH01 | 19/08/15 STATEMENT OF CAPITAL GBP 609604 | |
AR01 | 20/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SADOWSKY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SADOWSKY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KAY BREEMAN / 22/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KAY BREEMAN / 22/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE SADOWSKY / 22/06/2014 | |
AP01 | DIRECTOR APPOINTED JOHN KAY BREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SWEARINGEN | |
AR01 | 22/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED RICHARD LEE SADOWSKY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH JR | |
AR01 | 20/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED JAMES RONALD SMITH JR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD E LEIGH JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLYN HEBNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN WUERCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEIGH JR | |
AP01 | DIRECTOR APPOINTED GARY DEAN SWEARINGEN | |
AR01 | 20/06/11 FULL LIST | |
AR01 | 20/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
RES02 | RES02 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATHAN GOODEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN GOODEN | |
AP03 | SECRETARY APPOINTED RICHARD E LEIGH JR | |
AP01 | DIRECTOR APPOINTED ALLYN HEBNER | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/06/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RYAN WUERCH / 20/06/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR JUDSON BOWMAN | |
288a | DIRECTOR APPOINTED RICHARD E LEIGH JR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PINPOINT NETWORKS UK, LTD CERTIFICATE ISSUED ON 18/01/06 | |
363a | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 12 PLUMTREE COURT, LONDON, EC4A 4HT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Final Meetings | 2017-01-26 |
Notices to Creditors | 2015-12-14 |
Resolutions for Winding-up | 2015-12-14 |
Appointment of Liquidators | 2015-12-14 |
Proposal to Strike Off | 2010-02-02 |
Proposal to Strike Off | 2009-10-20 |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MOTRICITY (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOTRICITY (UK) LIMITED | Event Date | 2017-01-24 |
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 Type | Notices to Creditors | |
Defending party | MOTRICITY (UK) LIMITED | Event Date | 2015-11-20 |
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 Type | Resolutions for Winding-up | |
Defending party | MOTRICITY (UK) LIMITED | Event Date | 2015-11-20 |
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 Type | Appointment of Liquidators | |
Defending party | MOTRICITY (UK) LIMITED | Event Date | 2015-11-20 |
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 Type | Proposal to Strike Off | |
Defending party | MOTRICITY (UK) LIMITED | Event Date | 2010-02-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOTRICITY (UK) LIMITED | Event Date | 2009-10-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOTRICITY (UK) LIMITED | Event Date | 2009-03-10 |
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. |