Dissolved 2018-05-16
Company Information for MOTOSPORT LIMITED
DROITWICH, WORCESTER, WR9 9AJ,
|
Company Registration Number
06412361
Private Limited Company
Dissolved Dissolved 2018-05-16 |
Company Name | |
---|---|
MOTOSPORT LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTER WR9 9AJ Other companies in WR9 | |
Company Number | 06412361 | |
---|---|---|
Date formed | 2007-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2018-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-23 16:04:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOTOSPORT DISTRIBUTION LIMITED | UNIT 5 YEOBRIDGE BUSINESS PARK SHERBORNE ROAD SHERBORNE ROAD YEOVIL BA21 5BB | Dissolved | Company formed on the 2011-11-16 | |
MOTOSPORT 116 INC. | 100 boul. ARTHABASKA EST (Route 116) VICTORIAVILLE Quebec G6T 0S9 | Active | Company formed on the 1978-03-28 | |
MOTOSPORT NEWMAN RIVE-SUD INC. | 3920 Sir Wilfrid Laurier St. Hubert Quebec J3Y 6T1 | Dissolved | Company formed on the 2000-08-30 | |
MOTOSPORT NEWMAN PIERREFONDS INC. | 14400 DE PIERREFONDS BLVD. PIERREFONDS Quebec H9H 4R7 | Dissolved | Company formed on the 2008-11-07 | |
MOTOSPORT BROKERAGE INC. | 1407 PULASKI STREET Suffolk RIVERHEAD NY 11901 | Active | Company formed on the 1994-03-10 | |
MOTOSPORT MOTORCYCLES, INC. | 809 NE 28TH AVE HILLSBORO OR 97124 | Active | Company formed on the 2004-04-14 | |
MOTOSPORT ANALYTICS LLC | 2015 33RD ST EVERETT WA 98201 | Dissolved | Company formed on the 2007-09-13 | |
MOTOSPORT CONSULTING, INC. | 11565 179TH CT NE REDMOND WA 980520000 | Dissolved | Company formed on the 2010-12-14 | |
MOTOSPORT CONNECTIONS, INC | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Dissolved | Company formed on the 2010-06-21 | |
MOTOSPORT DEVELOPMENTS PTY LTD | NSW 2261 | Active | Company formed on the 1997-06-18 | |
MOTOSPORT INDUSTRIES BRISBANE PTY LTD | QLD 4127 | Active | Company formed on the 2012-12-11 | |
MOTOSPORT INDUSTRIES FINANCE PTY LTD | QLD 4127 | Strike-off action in progress | Company formed on the 2013-10-10 | |
MOTOSPORT INDUSTRIES NQ PTY LTD | QLD 4127 | Active | Company formed on the 2013-05-20 | |
MOTOSPORT INDUSTRIES PTY LTD | QLD 4127 | Active | Company formed on the 2012-12-11 | |
MOTOSPORT SPRINGWOOD PTY LTD | QLD 4127 | Active | Company formed on the 2013-03-20 | |
MOTOSPORT DAYTONA LLC | 74 INLET HARBOR ROAD PONCE INLET FL 32127 | Inactive | Company formed on the 2006-08-29 | |
MOTOSPORT ACADEMY LIMITED | LACKAGHMORE TURLOUGHMORE ATHENRY CO GALWAY | Dissolved | Company formed on the 2010-01-18 | |
MOTOSPORT INDUSTRIES, INC. | 3812 EAGLES NEST TRL BURLESON TX 76028 | Active | Company formed on the 2004-01-15 | |
MOTOSPORT LLC | Delaware | Unknown | ||
MOTOSPORT USA LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EMMA JANE WHITE |
||
STEPHEN JAMES BAILEY |
||
CHARLES GUY WHITE |
||
EMMA JANE WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES GUY WHITE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPACE RACK LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active - Proposal to Strike off | |
MOTORSPORT DISTRIBUTION LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Dissolved 2016-05-31 | |
MOTOSPORT DISTRIBUTION LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2016-08-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM UNIT 1 YEOBRIDGE BUSINESS PARK SHERBORNE ROAD YEOVIL SOMERSET BA21 5BB UNITED KINGDOM | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR CHARLES WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/12 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 30/10/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 5 JOHNS ROAD WAREHAM DORSET BH20 4BG | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES13 | COMPANY BUSINESS 15/03/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 15/03/11 STATEMENT OF CAPITAL GBP 13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES BAILEY | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WHITE / 10/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY WHITE / 10/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/10/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-10-28 |
Appointment of Liquidators | 2013-10-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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 MOTOSPORT LIMITED
The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as MOTOSPORT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87112093 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MOTOSPORT LIMITED | Event Date | 2013-10-22 |
Mark Elijah Thomas Bowen , MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOTOSPORT LIMITED | Event Date | |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 22 October 2013. Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Mark Elijah Thomas Bowen of MB Insolvency be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 22 October 2013 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Mark Elijah Thomas Bowen (IP number 8711) of MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ was appointed as Liquidator of the Company on 22 October 2013. Further information about this case is available from Sam Shepherd at the offices of MB Insolvency on samshepherd@mb-i.co.uk telephone 01905 776771. | |||
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. |