About

Registered Number: 06412361
Date of Incorporation: 30/10/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2018 (5 years and 11 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

 

Established in 2007, Motosport Ltd are based in Droitwich, it has a status of "Dissolved". We do not know the number of employees at the organisation. Bailey, Stephen James, White, Emma Jane are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Stephen James 04 January 2011 - 1
WHITE, Emma Jane 30 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2018
LIQ14 - N/A 16 February 2018
LIQ03 - N/A 28 December 2017
AD01 - Change of registered office address 03 February 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2016
4.68 - Liquidator's statement of receipts and payments 30 November 2015
4.68 - Liquidator's statement of receipts and payments 31 October 2014
AD01 - Change of registered office address 30 October 2013
RESOLUTIONS - N/A 28 October 2013
RESOLUTIONS - N/A 28 October 2013
F10.2 - N/A 28 October 2013
4.20 - N/A 28 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2013
AP01 - Appointment of director 04 October 2013
TM01 - Termination of appointment of director 29 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 19 November 2012
MG01 - Particulars of a mortgage or charge 12 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 05 October 2011
AA - Annual Accounts 22 July 2011
RESOLUTIONS - N/A 06 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 06 April 2011
SH01 - Return of Allotment of shares 06 April 2011
AP01 - Appointment of director 21 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 27 August 2009
225 - Change of Accounting Reference Date 03 August 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.