About

Registered Number: 05478773
Date of Incorporation: 13/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, CT2 0PR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.