About

Registered Number: 05477615
Date of Incorporation: 10/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2019 (4 years and 7 months ago)
Registered Address: 40-42 High Street, Maldon, Essex, CM9 5PN

 

Based in Essex, Mototek Solutions Ltd was registered on 10 June 2005, it has a status of "Dissolved". Mototek Solutions Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCONER, David Alan 31 August 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2019
L64.04 - Directions to defer dissolution 07 March 2014
L64.07 - Release of Official Receiver 07 March 2014
COCOMP - Order to wind up 10 February 2011
AR01 - Annual Return 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 03 February 2010
288b - Notice of resignation of directors or secretaries 15 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 18 November 2008
363a - Annual Return 07 May 2008
395 - Particulars of a mortgage or charge 08 March 2008
AA - Annual Accounts 26 November 2007
AA - Annual Accounts 26 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
363a - Annual Return 15 December 2006
395 - Particulars of a mortgage or charge 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
225 - Change of Accounting Reference Date 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
NEWINC - New incorporation documents 10 June 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 March 2008 Outstanding

N/A

All assets debenture 01 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.