About

Registered Number: 04513295
Date of Incorporation: 16/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (5 years and 7 months ago)
Registered Address: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

 

Based in Leeds, K G Motaquip Ltd was setup in 2002. The companies directors are listed as Brooks, David, Hargreaves, Kenneth William, Whitehead, Gareth Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, David 23 August 2002 02 April 2014 1
HARGREAVES, Kenneth William 23 August 2002 31 October 2016 1
WHITEHEAD, Gareth Peter 23 August 2002 31 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
CS01 - N/A 19 August 2019
LIQ13 - N/A 10 June 2019
AD01 - Change of registered office address 28 March 2019
RESOLUTIONS - N/A 26 March 2019
LIQ01 - N/A 26 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2019
SH19 - Statement of capital 18 March 2019
RESOLUTIONS - N/A 28 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 February 2019
CAP-SS - N/A 28 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 16 August 2017
PSC07 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
AA01 - Change of accounting reference date 13 April 2017
AD01 - Change of registered office address 13 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
RESOLUTIONS - N/A 08 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 08 December 2016
SH08 - Notice of name or other designation of class of shares 08 December 2016
AA - Annual Accounts 27 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 18 August 2014
RESOLUTIONS - N/A 06 May 2014
SH06 - Notice of cancellation of shares 06 May 2014
SH03 - Return of purchase of own shares 06 May 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 19 December 2013
CH01 - Change of particulars for director 12 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 04 December 2012
SH08 - Notice of name or other designation of class of shares 27 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 07 January 2008
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
123 - Notice of increase in nominal capital 06 December 2007
363a - Annual Return 15 November 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 21 September 2003
225 - Change of Accounting Reference Date 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
287 - Change in situation or address of Registered Office 30 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.