MOTAQUOTE INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

MOTAQUOTE INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01693356

Incorporation date

20/01/1983

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1983)
dot icon08/03/2016
Final Gazette dissolved following liquidation
dot icon08/12/2015
Return of final meeting in a members' voluntary winding up
dot icon19/08/2015
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-08-20
dot icon16/08/2015
Appointment of a voluntary liquidator
dot icon16/08/2015
Resolutions
dot icon16/08/2015
Declaration of solvency
dot icon20/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/05/2015
Termination of appointment of Michael Peter Rea as a director on 2015-04-16
dot icon14/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon26/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/04/2014
Termination of appointment of David Bruce as a director
dot icon07/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon01/12/2013
Appointment of Jennifer Owens as a secretary
dot icon08/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon05/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon01/11/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/08/2012
Appointment of Mr David James Bruce as a director
dot icon15/08/2012
Termination of appointment of Graham Barr as a director
dot icon11/06/2012
Appointment of Mr Scott Egan as a director
dot icon31/05/2012
Appointment of Mr Graham Maxwell Barr as a director
dot icon10/04/2012
Termination of appointment of Ian Brown as a director
dot icon24/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon24/01/2012
Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 2012-01-25
dot icon06/10/2011
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 2011-10-07
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon11/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Termination of appointment of Roger Brown as a director
dot icon13/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon02/12/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/11/2009
Director's details changed for Mr Ian William Brown on 2009-11-11
dot icon24/11/2009
Appointment of Michael Peter Rea as a director
dot icon24/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon23/11/2009
Termination of appointment of Gary Ridewood as a director
dot icon21/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon21/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon01/09/2009
Secretary's change of particulars / samuel clark / 29/08/2009
dot icon31/07/2009
Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon26/07/2009
Appointment terminated director paul ragan
dot icon05/01/2009
Return made up to 29/12/08; full list of members
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/10/2008
Director's change of particulars / roger brown / 17/10/2008
dot icon05/06/2008
Amending 88(2)
dot icon02/06/2008
Director appointed mr ian william brown
dot icon27/05/2008
Appointment terminated director linda haggett
dot icon27/05/2008
Appointment terminated director paul rees
dot icon21/05/2008
Return made up to 29/12/02; change of members; amend
dot icon05/05/2008
Accounts for a small company made up to 2007-11-30
dot icon10/04/2008
Appointment terminated secretary ian brown
dot icon10/04/2008
Director appointed timothy david johnson
dot icon10/04/2008
Secretary appointed samuel thomas budgen clark
dot icon10/04/2008
Director appointed roger michael brown
dot icon10/04/2008
Registered office changed on 11/04/2008 from motaquote house dinas isaf industrial williamstown rhondda cynon taff mid GLAMORGANCF40 1NY
dot icon10/04/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon09/04/2008
Return made up to 29/12/05; full list of members; amend
dot icon09/04/2008
Return made up to 29/12/03; full list of members; amend
dot icon09/04/2008
Return made up to 29/12/02; full list of members; amend
dot icon09/04/2008
Return made up to 29/12/99; full list of members; amend
dot icon09/04/2008
Return made up to 29/12/98; full list of members; amend
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2008
Capitals not rolled up
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2008
Return made up to 29/12/99; full list of members; amend
dot icon16/03/2008
Return made up to 29/12/03; full list of members; amend
dot icon27/01/2008
Return made up to 29/12/07; full list of members
dot icon06/09/2007
Accounts for a small company made up to 2006-11-30
dot icon14/01/2007
Return made up to 29/12/06; full list of members
dot icon03/10/2006
Particulars of mortgage/charge
dot icon23/08/2006
Director resigned
dot icon14/08/2006
Director's particulars changed
dot icon14/08/2006
Director's particulars changed
dot icon09/07/2006
Total exemption full accounts made up to 2005-11-30
dot icon10/05/2006
New director appointed
dot icon18/01/2006
Return made up to 29/12/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-11-30
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
New secretary appointed
dot icon13/01/2005
Return made up to 29/12/04; full list of members
dot icon22/12/2004
Director's particulars changed
dot icon14/12/2004
New director appointed
dot icon31/10/2004
Director's particulars changed
dot icon20/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Declaration of assistance for shares acquisition
dot icon19/10/2004
Resolutions
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/02/2004
Accounts for a medium company made up to 2003-11-30
dot icon26/01/2004
Return made up to 29/12/03; full list of members
dot icon04/10/2003
Accounts for a medium company made up to 2002-11-30
dot icon10/03/2003
Return made up to 29/12/02; full list of members
dot icon07/01/2003
Accounting reference date extended from 30/09/02 to 30/11/02
dot icon02/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Director's particulars changed
dot icon23/12/2002
Director's particulars changed
dot icon10/12/2002
Director resigned
dot icon28/11/2002
Certificate of change of name
dot icon02/08/2002
Accounts for a medium company made up to 2001-09-30
dot icon27/06/2002
Particulars of mortgage/charge
dot icon12/05/2002
Particulars of mortgage/charge
dot icon03/02/2002
Return made up to 29/12/01; full list of members
dot icon10/08/2001
Particulars of mortgage/charge
dot icon06/03/2001
Accounts for a small company made up to 2000-09-30
dot icon29/01/2001
Registered office changed on 30/01/01 from: 115 dunraven street tonypandy mid glamorgan CF40 1AS
dot icon19/01/2001
Return made up to 29/12/00; full list of members
dot icon08/10/2000
New director appointed
dot icon31/08/2000
Particulars of mortgage/charge
dot icon24/08/2000
Particulars of mortgage/charge
dot icon10/04/2000
Accounts for a small company made up to 1999-09-30
dot icon04/01/2000
Return made up to 29/12/99; full list of members
dot icon04/01/2000
New secretary appointed;new director appointed
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/08/1999
Accounts for a small company made up to 1998-09-30
dot icon03/02/1999
Accounting reference date extended from 30/04/98 to 30/09/98
dot icon06/01/1999
Return made up to 29/12/98; full list of members
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New secretary appointed;new director appointed
dot icon03/11/1998
New director appointed
dot icon03/11/1998
New director appointed
dot icon28/09/1998
Certificate of change of name
dot icon06/01/1998
Return made up to 31/12/97; no change of members
dot icon25/11/1997
Accounts for a small company made up to 1997-04-30
dot icon18/11/1997
Resolutions
dot icon18/11/1997
Registered office changed on 19/11/97 from: 55 commercial street mountain ash mid glamorgan CF45 3PS
dot icon04/02/1997
Return made up to 31/12/96; no change of members
dot icon09/10/1996
Accounts for a small company made up to 1996-04-30
dot icon29/01/1996
Return made up to 31/12/95; full list of members
dot icon19/11/1995
Accounts for a small company made up to 1995-04-30
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Particulars of mortgage/charge
dot icon22/11/1994
Registered office changed on 23/11/94 from: 15 bridge street pontypridd mid. Glamorgan CF31 3PE
dot icon21/11/1994
Accounts for a small company made up to 1994-04-30
dot icon23/01/1994
Return made up to 31/12/93; no change of members
dot icon30/10/1993
Accounts for a small company made up to 1993-04-30
dot icon20/02/1993
Accounts for a small company made up to 1992-04-30
dot icon25/01/1993
Return made up to 31/12/92; full list of members
dot icon22/07/1992
Registered office changed on 23/07/92 from: 55 commercial street mountain ash mid glam CF45 3PS
dot icon13/04/1992
Accounts for a small company made up to 1991-04-30
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon16/01/1991
Accounts for a small company made up to 1990-04-30
dot icon16/01/1991
Return made up to 30/11/90; no change of members
dot icon07/06/1990
Accounts for a small company made up to 1989-04-30
dot icon07/06/1990
Return made up to 31/12/89; full list of members
dot icon06/07/1989
Return made up to 31/12/88; full list of members
dot icon06/07/1989
Accounts for a small company made up to 1988-04-30
dot icon06/06/1988
Accounts for a small company made up to 1987-04-30
dot icon15/11/1987
Return made up to 30/09/87; full list of members
dot icon15/11/1987
Accounts for a small company made up to 1986-04-30
dot icon15/07/1987
Return made up to 30/09/86; full list of members
dot icon20/12/1983
Miscellaneous
dot icon05/04/1983
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Michael Peter
Director
04/11/2009 - 16/04/2015
195
Hodges, Mark Steven
Director
02/11/2012 - 17/10/2014
275
Barr, Graham Maxwell
Director
16/04/2012 - 08/08/2012
61
Brown, Roger Michael
Director
28/03/2008 - 11/05/2010
56
Brown, Ian William
Secretary
24/05/2005 - 28/03/2008
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOTAQUOTE INSURANCE BROKERS LIMITED

MOTAQUOTE INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 20/01/1983 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOTAQUOTE INSURANCE BROKERS LIMITED?

toggle

MOTAQUOTE INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 20/01/1983 and dissolved on 08/03/2016.

Where is MOTAQUOTE INSURANCE BROKERS LIMITED located?

toggle

MOTAQUOTE INSURANCE BROKERS LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does MOTAQUOTE INSURANCE BROKERS LIMITED do?

toggle

MOTAQUOTE INSURANCE BROKERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MOTAQUOTE INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 08/03/2016: Final Gazette dissolved following liquidation.