Motorline Holdings Ltd was registered on 13 June 2005 and are based in Kent. We don't currently know the number of employees at this business. The companies directors are listed as Obee, Thomas George, Robinson, David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OBEE, Thomas George | 15 October 2010 | 11 May 2017 | 1 |
ROBINSON, David | 01 November 2006 | 17 October 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
MR01 - N/A | 29 April 2020 | |
MR01 - N/A | 06 April 2020 | |
MR04 - N/A | 30 March 2020 | |
MR04 - N/A | 30 March 2020 | |
CS01 - N/A | 05 February 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
AP01 - Appointment of director | 09 October 2019 | |
MR04 - N/A | 02 September 2019 | |
AA - Annual Accounts | 24 June 2019 | |
CS01 - N/A | 11 January 2019 | |
SH08 - Notice of name or other designation of class of shares | 06 July 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 24 January 2018 | |
MR04 - N/A | 25 October 2017 | |
MR04 - N/A | 05 October 2017 | |
AA - Annual Accounts | 05 June 2017 | |
TM01 - Termination of appointment of director | 15 May 2017 | |
CS01 - N/A | 16 January 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 January 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 January 2017 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 28 September 2016 | |
MR04 - N/A | 01 August 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AD01 - Change of registered office address | 11 March 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 17 May 2015 | |
AR01 - Annual Return | 21 January 2015 | |
CH03 - Change of particulars for secretary | 21 January 2015 | |
CH01 - Change of particulars for director | 21 January 2015 | |
CH01 - Change of particulars for director | 21 January 2015 | |
CH01 - Change of particulars for director | 21 January 2015 | |
CH01 - Change of particulars for director | 21 January 2015 | |
CH01 - Change of particulars for director | 21 January 2015 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 July 2013 | |
AA - Annual Accounts | 04 June 2013 | |
AUD - Auditor's letter of resignation | 16 October 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AR01 - Annual Return | 19 June 2012 | |
RESOLUTIONS - N/A | 17 January 2012 | |
RESOLUTIONS - N/A | 28 December 2011 | |
RESOLUTIONS - N/A | 14 November 2011 | |
RESOLUTIONS - N/A | 14 November 2011 | |
MEM/ARTS - N/A | 14 November 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 June 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
AP01 - Appointment of director | 19 October 2010 | |
AA - Annual Accounts | 09 July 2010 | |
AR01 - Annual Return | 29 June 2010 | |
MG01 - Particulars of a mortgage or charge | 26 June 2010 | |
MG01 - Particulars of a mortgage or charge | 09 February 2010 | |
363a - Annual Return | 26 June 2009 | |
AA - Annual Accounts | 12 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 21 October 2008 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
395 - Particulars of a mortgage or charge | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
363a - Annual Return | 24 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 04 December 2006 | |
287 - Change in situation or address of Registered Office | 04 December 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
363a - Annual Return | 10 August 2006 | |
395 - Particulars of a mortgage or charge | 08 July 2006 | |
AA - Annual Accounts | 06 June 2006 | |
RESOLUTIONS - N/A | 05 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2006 | |
123 - Notice of increase in nominal capital | 05 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2006 | |
225 - Change of Accounting Reference Date | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
288a - Notice of appointment of directors or secretaries | 20 June 2005 | |
287 - Change in situation or address of Registered Office | 20 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
288b - Notice of resignation of directors or secretaries | 13 June 2005 | |
NEWINC - New incorporation documents | 13 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 April 2020 | Outstanding |
N/A |
A registered charge | 31 March 2020 | Outstanding |
N/A |
Legal charge | 03 June 2011 | Fully Satisfied |
N/A |
Legal charge | 04 February 2011 | Fully Satisfied |
N/A |
Legal charge | 30 November 2010 | Fully Satisfied |
N/A |
Legal charge | 17 June 2010 | Fully Satisfied |
N/A |
Debenture | 08 February 2010 | Partially Satisfied |
N/A |
Legal charge | 27 March 2009 | Fully Satisfied |
N/A |
Debenture | 12 May 2008 | Outstanding |
N/A |
Legal charge | 27 July 2007 | Fully Satisfied |
N/A |
Legal charge | 27 July 2007 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 03 November 2006 | Fully Satisfied |
N/A |
Mortgage | 30 June 2006 | Fully Satisfied |
N/A |