About

Registered Number: 03194953
Date of Incorporation: 07/05/1996 (28 years ago)
Company Status: Liquidation
Registered Address: Domelle House Unit 1a Palmersvale Business Centre, Palmerston Road, Barry, CF63 2XA

 

Motive Contracts Ltd was registered on 07 May 1996, it's status in the Companies House registry is set to "Liquidation". The current directors of the company are listed as Davies, David George, Davies, Pamela in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, David George 07 May 1996 07 May 1996 1
DAVIES, Pamela 07 May 1996 26 January 2012 1

Filing History

Document Type Date
COCOMP - Order to wind up 06 November 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
DISS40 - Notice of striking-off action discontinued 13 March 2018
AA - Annual Accounts 12 March 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 19 December 2017
CS01 - N/A 22 May 2017
RESOLUTIONS - N/A 08 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 10 June 2015
CERTNM - Change of name certificate 22 April 2015
TM01 - Termination of appointment of director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AP01 - Appointment of director 15 March 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 15 May 2014
MR01 - N/A 20 March 2014
CH01 - Change of particulars for director 12 March 2014
AUD - Auditor's letter of resignation 13 January 2014
MR01 - N/A 03 December 2013
AA - Annual Accounts 04 October 2013
SH08 - Notice of name or other designation of class of shares 22 May 2013
SH01 - Return of Allotment of shares 22 May 2013
RESOLUTIONS - N/A 16 May 2013
AR01 - Annual Return 07 May 2013
AA01 - Change of accounting reference date 08 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 24 July 2012
AP01 - Appointment of director 02 February 2012
AD01 - Change of registered office address 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 02 April 2008
363s - Annual Return 22 June 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 03 June 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 13 May 2002
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
AA - Annual Accounts 18 September 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 21 October 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
288c - Notice of change of directors or secretaries or in their particulars 25 August 1998
363s - Annual Return 18 May 1998
395 - Particulars of a mortgage or charge 01 November 1997
AA - Annual Accounts 29 September 1997
363s - Annual Return 13 May 1997
288 - N/A 09 June 1996
288 - N/A 09 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1996
288 - N/A 14 May 1996
NEWINC - New incorporation documents 07 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Debenture 29 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.