MOTOLEASE LIMITED

Register to unlock more data on OkredoRegister

MOTOLEASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01612766

Incorporation date

10/02/1982

Size

Full

Contacts

Registered address

Registered address

8 Canada Square, London, E14 5HQCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1982)
dot icon23/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2014
First Gazette notice for voluntary strike-off
dot icon29/08/2014
Application to strike the company off the register
dot icon27/06/2014
Statement by directors
dot icon27/06/2014
Solvency statement dated 26/06/14
dot icon27/06/2014
Statement of capital on 2014-06-27
dot icon27/06/2014
Resolutions
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Resolutions
dot icon25/07/2013
Termination of appointment of Hollie Rheanna Wood as a secretary on 2013-07-24
dot icon25/07/2013
Appointment of Katherine Dean as a secretary on 2013-07-24
dot icon09/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon14/11/2012
Appointment of Richard Andrew Carter as a director on 2012-11-14
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Appointment of Robert Francis Carver as a director on 2012-05-22
dot icon28/05/2012
Termination of appointment of Adrian Timothy Rigby as a director on 2012-05-22
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon20/04/2012
Director's details changed for Gavin Paul Hewitt on 2012-04-20
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon12/08/2011
Appointment of Gavin Paul Hewitt as a director
dot icon28/06/2011
Termination of appointment of Malcolm Brookes as a director
dot icon11/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Noel Quinn as a director
dot icon09/02/2011
Director's details changed for Malcolm James Brookes on 2011-01-07
dot icon09/02/2011
Director's details changed for Malcolm James Brookes on 2011-02-09
dot icon11/10/2010
Termination of appointment of Sarah Maher as a secretary
dot icon08/10/2010
Appointment of Hollie Rheanna Wood as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon25/01/2010
Director's details changed for Adrian Timothy Rigby on 2009-10-01
dot icon25/01/2010
Director's details changed for Noel Paul Quinn on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Director's details changed for Mr Michael John Russell-Brown on 2009-10-01
dot icon20/10/2009
Director's details changed for Malcolm James Brookes on 2009-10-01
dot icon11/06/2009
Director appointed adrian timothy rigby
dot icon11/05/2009
Return made up to 01/05/09; full list of members
dot icon24/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon17/02/2009
Director's change of particulars / noel quinn / 26/09/2008
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Secretary appointed sarah maher
dot icon26/09/2008
Appointment terminated secretary george bayer
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon08/03/2008
Appointment terminated secretary pauline mcquillan
dot icon07/03/2008
Secretary appointed george william bayer
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon13/08/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon15/06/2007
Return made up to 06/05/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon12/05/2006
New secretary appointed
dot icon12/05/2006
Secretary resigned
dot icon12/05/2006
Return made up to 06/05/06; full list of members
dot icon11/01/2006
New director appointed
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Secretary's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon06/10/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed
dot icon22/07/2005
New secretary appointed
dot icon22/07/2005
Secretary resigned
dot icon08/07/2005
Return made up to 06/05/05; full list of members
dot icon26/10/2004
Director's particulars changed
dot icon27/07/2004
Accounts made up to 2003-12-31
dot icon29/06/2004
Director's particulars changed
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed
dot icon08/06/2004
Director's particulars changed
dot icon08/06/2004
Return made up to 06/05/04; full list of members
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New director appointed
dot icon11/03/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon07/10/2003
Accounts made up to 2002-12-31
dot icon31/05/2003
Return made up to 06/05/03; full list of members
dot icon31/05/2003
Location of register of members
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon17/01/2003
New secretary appointed
dot icon17/01/2003
Secretary resigned
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE
dot icon06/06/2002
Return made up to 06/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon21/08/2001
Resolutions
dot icon21/08/2001
Nc inc already adjusted 30/12/92
dot icon13/07/2001
Secretary resigned
dot icon13/07/2001
New secretary appointed
dot icon06/06/2001
Return made up to 06/05/01; no change of members
dot icon11/07/2000
Director's particulars changed
dot icon21/06/2000
Return made up to 06/05/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Location of register of members
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon19/05/2000
Secretary's particulars changed
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Director resigned
dot icon03/06/1999
Return made up to 06/05/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 06/05/98; full list of members
dot icon05/05/1998
Director's particulars changed
dot icon17/04/1998
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 06/05/97; no change of members
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon09/04/1997
Registered office changed on 09/04/97 from: mansion house guildhall lane leicester LE1 5FR
dot icon20/11/1996
Auditor's resignation
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Return made up to 06/05/96; full list of members
dot icon25/05/1996
Director's particulars changed
dot icon29/02/1996
Location of register of directors' interests
dot icon29/02/1996
Location of register of members
dot icon17/02/1996
Director resigned
dot icon14/08/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Return made up to 06/05/95; no change of members
dot icon27/04/1995
Secretary's particulars changed
dot icon04/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Full accounts made up to 1993-12-31
dot icon03/06/1994
Return made up to 06/05/94; change of members
dot icon09/03/1994
Registered office changed on 09/03/94 from: techno house redcliffe way bristol BS1 6NL
dot icon30/11/1993
Auditor's resignation
dot icon25/10/1993
New director appointed
dot icon25/10/1993
New director appointed
dot icon25/10/1993
Director resigned
dot icon25/10/1993
Director resigned
dot icon25/10/1993
Director resigned
dot icon22/07/1993
Full accounts made up to 1992-12-31
dot icon28/05/1993
Return made up to 06/05/93; full list of members
dot icon27/04/1993
Director's particulars changed
dot icon19/02/1993
Resolutions
dot icon10/02/1993
Certificate of change of name
dot icon26/01/1993
Registered office changed on 26/01/93 from: 25/26 albemarle street london W1X 4AD
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New director appointed
dot icon26/01/1993
New secretary appointed
dot icon26/01/1993
Secretary resigned
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon04/12/1992
Return made up to 20/11/92; full list of members
dot icon04/12/1992
Registered office changed on 04/12/92
dot icon11/06/1992
Full group accounts made up to 1991-12-31
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon05/05/1992
Director resigned
dot icon26/03/1992
New director appointed
dot icon19/12/1991
Return made up to 20/11/91; no change of members
dot icon19/12/1991
Registered office changed on 19/12/91
dot icon21/05/1991
Full accounts made up to 1990-12-31
dot icon18/02/1991
Secretary resigned
dot icon08/02/1991
Return made up to 20/11/90; no change of members
dot icon05/02/1991
Resolutions
dot icon04/07/1990
Full accounts made up to 1989-12-31
dot icon21/01/1990
Director resigned
dot icon21/01/1990
Return made up to 20/11/89; full list of members
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon13/07/1989
New director appointed
dot icon27/01/1989
Return made up to 29/12/88; full list of members
dot icon07/09/1988
Full accounts made up to 1987-12-31
dot icon04/08/1988
Director resigned
dot icon09/02/1988
Certificate of change of name
dot icon15/01/1988
Return made up to 29/12/87; full list of members
dot icon30/07/1987
Full accounts made up to 1986-12-31
dot icon20/01/1987
Return made up to 22/12/86; full list of members
dot icon10/12/1986
Accounting reference date extended from 31/07 to 31/12
dot icon12/11/1982
Annual return made up to 07/10/82
dot icon02/03/1982
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bottomley, Stephen Andrew
Director
31/03/2004 - 19/07/2007
33
Russell-Brown, Michael John
Director
01/01/2006 - Present
31
Rigby, Adrian Timothy
Director
09/06/2009 - 22/05/2012
30
Picken, Graham Edward
Director
07/01/1993 - 30/12/2002
26
Lane, Robert David
Director
19/01/2004 - 31/03/2004
47

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 MOTOLEASE LIMITED

MOTOLEASE LIMITED is an(a) Dissolved company incorporated on 10/02/1982 with the registered office located at 8 Canada Square, London, E14 5HQ. There are currently 5 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 MOTOLEASE LIMITED?

toggle

MOTOLEASE LIMITED is currently Dissolved. It was registered on 10/02/1982 and dissolved on 23/12/2014.

Where is MOTOLEASE LIMITED located?

toggle

MOTOLEASE LIMITED is registered at 8 Canada Square, London, E14 5HQ.

What does MOTOLEASE LIMITED do?

toggle

MOTOLEASE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for MOTOLEASE LIMITED?

toggle

The latest filing was on 23/12/2014: Final Gazette dissolved via voluntary strike-off.