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

TRACEMOTION LIMITED

ST KATHARINE'S WAY, LONDON, E1W,
Company Registration Number
03269252
Private Limited Company
Dissolved

Dissolved 2017-08-24

Company Overview

About Tracemotion Ltd
TRACEMOTION LIMITED was founded on 1996-10-25 and had its registered office in St Katharine's Way. The company was dissolved on the 2017-08-24 and is no longer trading or active.

Key Data
Company Name
TRACEMOTION LIMITED
 
Legal Registered Office
ST KATHARINE'S WAY
LONDON
 
Filing Information
Company Number 03269252
Date formed 1996-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-24
Type of accounts DORMANT
Last Datalog update: 2018-01-29 03:54:28
Primary Source:Companies House
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 TRACEMOTION LIMITED

Current Directors
Officer Role Date Appointed
NICK ANDREWS
Company Secretary 2005-12-19
NICHOLAS JAMES ANDREWS
Director 2012-04-05
JUSTIN MALCOLM BRIAN COCHRANE
Director 2011-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ATKINSON
Director 2008-03-10 2012-04-05
DAVID HENRY MAXWELL OLIVER
Director 1998-05-15 2011-02-16
JONATHAN DAVID BEVAN
Director 2006-04-10 2008-03-10
JULIE FRANCE
Director 2006-01-23 2006-04-10
STEPHANIE SPRING
Director 2000-04-01 2006-01-23
SELINA HOLLIDAY EMENY
Company Secretary 2000-12-01 2005-12-19
TIMOTHY JOHN MAUNDER
Company Secretary 1999-02-01 2000-12-01
PETER FRANCIS SMYTH
Director 1998-05-15 2000-03-31
JONATHAN JACK PATOFF
Director 1996-12-11 2000-03-30
JOHN GRAEME DAVIES
Company Secretary 1998-05-15 1999-01-31
BRIAN PHIPPS TURNBULL
Director 1998-05-15 1998-09-30
JONATHAN JACK PATOFF
Company Secretary 1998-05-14 1998-05-15
HEATHER RACHELLE PATOFF
Director 1998-05-14 1998-05-15
DAVID PATOFF
Company Secretary 1996-12-11 1998-05-14
DAVID PATOFF
Director 1996-12-11 1998-05-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-25 1996-12-11
INSTANT COMPANIES LIMITED
Nominated Director 1996-10-25 1996-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICK ANDREWS PREMIUM HOLDINGS LIMITED Company Secretary 2006-05-23 CURRENT 2005-03-17 Dissolved 2017-08-24
NICK ANDREWS POSTERMOBILE LIMITED Company Secretary 2005-12-19 CURRENT 1986-10-03 Liquidation
NICHOLAS JAMES ANDREWS PREMIUM HOLDINGS LIMITED Director 2012-04-05 CURRENT 2005-03-17 Dissolved 2017-08-24
NICHOLAS JAMES ANDREWS TEAMRELAY LIMITED Director 2012-04-05 CURRENT 1990-09-25 Dissolved 2017-08-24
NICHOLAS JAMES ANDREWS POSTERMOBILE LIMITED Director 2012-04-05 CURRENT 1986-10-03 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE NWP STREET LIMITED Director 2015-12-11 CURRENT 2002-04-10 Active
JUSTIN MALCOLM BRIAN COCHRANE ROUTE RESEARCH LIMITED Director 2015-03-19 CURRENT 1996-05-21 Active
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL NI LIMITED Director 2014-07-14 CURRENT 1986-07-23 Active
JUSTIN MALCOLM BRIAN COCHRANE STORM OUTDOOR LIMITED Director 2013-04-08 CURRENT 2012-11-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION MEDIA GROUP UK LIMITED Director 2012-04-03 CURRENT 2009-05-26 Active
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM HOLDINGS LIMITED Director 2011-02-16 CURRENT 2005-03-17 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TEAMRELAY LIMITED Director 2011-02-16 CURRENT 1990-09-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL BANNERS LIMITED Director 2011-02-16 CURRENT 2003-03-28 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (ONE) LIMITED Director 2011-02-16 CURRENT 1979-08-01 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE F M MEDIA LIMITED Director 2011-02-16 CURRENT 2001-01-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE ADVERTISING LIMITED Director 2011-02-16 CURRENT 1992-03-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ROCKBOX LIMITED Director 2011-02-16 CURRENT 1995-11-10 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SITES INTERNATIONAL LIMITED Director 2011-02-16 CURRENT 1997-09-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TRAINER ADVERTISING LIMITED Director 2011-02-16 CURRENT 1978-06-22 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT, PETRIE, SUTCLIFFE LIMITED Director 2011-02-16 CURRENT 1984-04-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ALLIED OUTDOOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1988-11-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ARCADIA COOPER PROPERTIES LIMITED Director 2011-02-16 CURRENT 1989-09-29 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE KMS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-02-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (SOUTH WEST) LIMITED Director 2011-02-16 CURRENT 1995-03-07 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE GROSVENOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-11-27 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE FOXMARK (UK) LIMITED Director 2011-02-16 CURRENT 1995-11-23 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT PETRIE SUTCLIFFE LONDON LIMITED Director 2011-02-16 CURRENT 1997-03-25 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (TWO) LIMITED Director 2011-02-16 CURRENT 2001-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (CENTRAL) LIMITED Director 2011-02-16 CURRENT 1999-07-19 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION POSTERS LIMITED Director 2011-02-16 CURRENT 1990-07-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE REGENTFILE LIMITED Director 2011-02-16 CURRENT 1989-04-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MULTIMARK LIMITED Director 2011-02-16 CURRENT 1972-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE LIMITED Director 2011-02-16 CURRENT 1986-10-03 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TORPIX LIMITED Director 2011-02-16 CURRENT 1989-01-20 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SIGNWAYS LIMITED Director 2011-02-16 CURRENT 1979-05-21 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PARKIN ADVERTISING LIMITED Director 2011-02-16 CURRENT 1976-05-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MAURICE STAM LIMITED Director 2011-02-16 CURRENT 1980-06-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE KILDOON PROPERTY COMPANY LIMITED(THE) Director 2011-02-16 CURRENT 1954-10-12 Active
JUSTIN MALCOLM BRIAN COCHRANE TOWN & CITY POSTERS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1982-03-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (NORTH WEST) LIMITED Director 2011-02-16 CURRENT 1956-01-02 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (MIDLANDS) LIMITED Director 2011-02-16 CURRENT 1979-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK LIMITED Director 2011-02-16 CURRENT 1969-03-24 Active
JUSTIN MALCOLM BRIAN COCHRANE C.F.D. BILLBOARDS LIMITED Director 2011-02-16 CURRENT 1977-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM OUTDOOR LIMITED Director 2011-02-16 CURRENT 1999-08-16 Liquidation

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
2017-08-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-05AD02SAIL ADDRESS CREATED
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2017 FROM, 33 GOLDEN SQUARE, LONDON, W1F 9JT
2016-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-234.70DECLARATION OF SOLVENCY
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 288000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 288000
2015-11-06AR0125/10/15 FULL LIST
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 288000
2014-11-27AR0125/10/14 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 288000
2013-10-31AR0125/10/13 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-21AR0125/10/12 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ATKINSON
2012-04-24AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ANDREWS
2012-04-24AP01DIRECTOR APPOINTED MR NICHOLAS JAMES ANDREWS
2011-11-16AR0125/10/11 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08AP01DIRECTOR APPOINTED MR JUSTIN MALCOLM BRIAN COCHRANE
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2010-11-22AR0125/10/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-11AR0125/10/09 FULL LIST
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY MAXWELL OLIVER / 19/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ATKINSON / 19/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / NICK ANDREWS / 19/10/2009
2008-11-10363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-25288aDIRECTOR APPOINTED ROBERT ATKINSON
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BEVAN
2007-11-13363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-30363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-25288bDIRECTOR RESIGNED
2006-02-06288bDIRECTOR RESIGNED
2006-02-06288aNEW DIRECTOR APPOINTED
2005-12-28288bSECRETARY RESIGNED
2005-12-28288aNEW SECRETARY APPOINTED
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 1 CLUNY MEWS LONDON SW5 9EG
2005-11-21363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 1 CLUNY MEWS, LONDON, SW5 9EG
2005-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-21288cSECRETARY'S PARTICULARS CHANGED
2003-11-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 33 GOLDEN SQUARE LONDON W1F 9JT
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 33 GOLDEN SQUARE, LONDON, W1F 9JT
2003-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-23288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/01
2001-10-26363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2000-12-11288aNEW SECRETARY APPOINTED
2000-12-11288bSECRETARY RESIGNED
2000-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-13363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-13363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-05288bDIRECTOR RESIGNED
2000-04-10288bDIRECTOR RESIGNED
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-06288bDIRECTOR RESIGNED
2000-03-22WRES01ALTERARTICLES10/03/00
2000-02-02288cDIRECTOR'S PARTICULARS CHANGED
1999-11-04363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TRACEMOTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRACEMOTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TRACEMOTION LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TRACEMOTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRACEMOTION LIMITED
Trademarks
We have not found any records of TRACEMOTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRACEMOTION 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 (70100 - Activities of head offices) as TRACEMOTION LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TRACEMOTION 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 partyTRACEMOTION LIMITEDEvent Date2017-04-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 9 May 2017 at 10.00 am, 10.30 am and 11.00 am respectively, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the windings up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meetings may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meetings. Date of Appointment: 6 December 2016. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Simon David Chandler, (IP No. 008822) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD The Joint Liquidators can be contacted by Tel: 0207 063 4477. Alternative contact: Molly McErlane. Ag HF10516
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2017-04-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 9 May 2017 at 10.00 am, 10.30 am and 11.00 am respectively, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the windings up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meetings may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meetings. Date of Appointment: 6 December 2016. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Simon David Chandler, (IP No. 008822) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD The Joint Liquidators can be contacted by Tel: 0207 063 4477. Alternative contact: Molly McErlane. Ag HF10516
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2017-04-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 9 May 2017 at 10.00 am, 10.30 am and 11.00 am respectively, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the windings up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meetings may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meetings. Date of Appointment: 6 December 2016. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Simon David Chandler, (IP No. 008822) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD The Joint Liquidators can be contacted by Tel: 0207 063 4477. Alternative contact: Molly McErlane. Ag HF10516
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2017-04-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meetings of the Members of the above-named Companies will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, on 9 May 2017 at 10.00 am, 10.30 am and 11.00 am respectively, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the windings up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meetings may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meetings. Date of Appointment: 6 December 2016. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Simon David Chandler, (IP No. 008822) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD The Joint Liquidators can be contacted by Tel: 0207 063 4477. Alternative contact: Molly McErlane. Ag HF10516
 
Initiating party Event TypeNotices to Creditors
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-08
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 6 December 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 January 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidations to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-08
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 6 December 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 January 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidations to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-08
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 6 December 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 January 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidations to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-08
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 6 December 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 January 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidations to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-08
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 6 December 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 January 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidations to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-08
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 6 December 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 January 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidations to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-08
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander and Simon David Chandler of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD give notice that on 6 December 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before 16 January 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of it will be able to pay its creditors in full, including statutory interest from the date of liquidations to the date of payment, within 12 months. Note: All known Creditors have been, or will be, paid in full. Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), on 06 December 2016 , that the following resolutions were passed: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), on 06 December 2016 , that the following resolutions were passed: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), on 06 December 2016 , that the following resolutions were passed: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), on 06 December 2016 , that the following resolutions were passed: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), on 06 December 2016 , that the following resolutions were passed: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), on 06 December 2016 , that the following resolutions were passed: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), on 06 December 2016 , that the following resolutions were passed: That the Companies be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Companies for the purposes of the voluntary windings-up and that they be authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyTRACEMOTION LIMITEDEvent Date2016-12-06
Guy Robert Thomas Hollander , (IP No. 009233) and Simon David Chandler , (IP No. 008822) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRACEMOTION 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 TRACEMOTION 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.