Company NameMoto-Land UK Ltd.
Company StatusDissolved
Company Number04394893
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameClifford John Bastick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2003(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 11 December 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Siding Spellbrook Lane East
Spellbrook
Bishops Stortford
Hertfordshire
CM22 7SE
Secretary NameJoanna Bastick
NationalityBritish
StatusClosed
Appointed10 September 2003(1 year, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 11 December 2015)
RoleCompany Director
Correspondence AddressRose Villa Spellbrook Lane East
Spellbrook
Bishop's Stortford
Director NameStuart Ernest Nunn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleRacing Track Proprieter
Correspondence Address7 Ford Close
West Row
Bury St. Edmunds
Suffolk
IP28 8NR
Secretary NameLynne Nunn
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Ford Close
West Row
Bury St. Edmunds
Suffolk
IP28 8NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKsa Group Ltd C12 Marquis Court
Marquisway
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

51 at £1Clifford John Bastick
51.00%
Ordinary
49 at £1Joanna Elizabeth Bastick
49.00%
Ordinary

Financials

Year2014
Net Worth-£170,166
Current Liabilities£179,280

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
11 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
15 January 2015Statement of affairs with form 4.19 (5 pages)
15 January 2015Statement of affairs with form 4.19 (5 pages)
23 December 2014Registered office address changed from Peartree Farm Cooks Drove Mildenhall Suffolk IP28 2QL to Ksa Group Ltd C12 Marquis Court Marquisway Gateshead Tyne and Wear NE11 0RU on 23 December 2014 (2 pages)
23 December 2014Registered office address changed from Peartree Farm Cooks Drove Mildenhall Suffolk IP28 2QL to Ksa Group Ltd C12 Marquis Court Marquisway Gateshead Tyne and Wear NE11 0RU on 23 December 2014 (2 pages)
22 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-12
(1 page)
22 December 2014Appointment of a voluntary liquidator (1 page)
22 December 2014Appointment of a voluntary liquidator (1 page)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 April 2009Return made up to 14/03/09; full list of members (3 pages)
21 April 2009Return made up to 14/03/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Return made up to 14/03/08; full list of members (3 pages)
7 October 2008Return made up to 14/03/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 March 2007Return made up to 14/03/07; full list of members (3 pages)
28 March 2007Return made up to 14/03/07; full list of members (3 pages)
17 July 2006Return made up to 14/03/06; full list of members (3 pages)
17 July 2006Return made up to 14/03/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 14/03/05; full list of members (6 pages)
15 April 2005Return made up to 14/03/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 14/03/04; full list of members (6 pages)
15 April 2004Return made up to 14/03/04; full list of members (6 pages)
17 January 2004Director resigned (1 page)
17 January 2004Registered office changed on 17/01/04 from: rose villa spellbrook lane east spellbrook bishops stortford hertfordshire CM22 7SE (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Registered office changed on 17/01/04 from: rose villa spellbrook lane east spellbrook bishops stortford hertfordshire CM22 7SE (1 page)
17 January 2004Secretary resigned (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: 11 lynn road ely cambridgeshire CB7 4EG (1 page)
22 October 2003Registered office changed on 22/10/03 from: 11 lynn road ely cambridgeshire CB7 4EG (1 page)
22 October 2003New secretary appointed (2 pages)
15 April 2003Return made up to 14/03/03; full list of members (6 pages)
15 April 2003Return made up to 14/03/03; full list of members (6 pages)
3 July 2002Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2002Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Incorporation (17 pages)
14 March 2002Incorporation (17 pages)