Motion Spirit Limited

DataGardener
in liquidation
Unknown

Motion Spirit Limited

07400006Private Limited With Share Capital

27 Byrom Street, Castlefield, Manchester, M34PF
Incorporated

07/10/2010

Company Age

15 years

Directors

1

Employees

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Motion Spirit Limited (07400006) is a private limited with share capital incorporated on 07/10/2010 (15 years old) and registered in manchester, M34PF. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Unknown
Incorporated 07/10/2010
M34PF

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-06-2023
Resolution
Category:Resolution
Date:05-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2010
Termination Director Company With Name
Category:Officers
Date:08-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2010
Incorporation Company
Category:Incorporation
Date:07-10-2010

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/07/2023
Filing Date19/01/2023
Latest Accounts31/10/2021

Trading Addresses

221 Wellingborough Road, Northampton, Northamptonshire, NN14EF
27 Byrom Street, Manchester, M34PFRegistered

Contact

27 Byrom Street, Castlefield, Manchester, M34PF