TOTAL MOTION LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WP

Company number 04659477
Status Active
Incorporation Date 7 February 2003
Company Type Private Limited Company
Address SOUTHPOINT HOUSE HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1WP
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Statement of capital following an allotment of shares on 23 March 2017 GBP 198.00 ; Resolutions RES13 ‐ Enter into loan agreements 23/03/2017 RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Auditor's resignation. The most likely internet sites of TOTAL MOTION LIMITED are www.totalmotion.co.uk, and www.total-motion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Total Motion Limited is a Private Limited Company. The company registration number is 04659477. Total Motion Limited has been working since 07 February 2003. The present status of the company is Active. The registered address of Total Motion Limited is Southpoint House Harcourt Way Meridian Business Park Leicester England Le19 1wp. . HILL, Caroline Louise is a Secretary of the company. HILL, Caroline Louise is a Director of the company. HILL, Simon John is a Director of the company. HUGHES, Mark Foster is a Director of the company. LONGMUIR, Kelly Jacqueline is a Director of the company. Secretary COLES, Janet Mary has been resigned. Director COLES, Thomas Richard has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
HILL, Caroline Louise
Appointed Date: 07 February 2003

Director
HILL, Caroline Louise
Appointed Date: 07 February 2003
61 years old

Director
HILL, Simon John
Appointed Date: 07 February 2003
57 years old

Director
HUGHES, Mark Foster
Appointed Date: 02 February 2017
68 years old

Director
LONGMUIR, Kelly Jacqueline
Appointed Date: 02 February 2017
50 years old

Resigned Directors

Secretary
COLES, Janet Mary
Resigned: 07 March 2003
Appointed Date: 07 February 2003

Director
COLES, Thomas Richard
Resigned: 07 March 2003
Appointed Date: 07 February 2003
45 years old

Persons With Significant Control

Mr Simon John Hill
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Louise Hill
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TOTAL MOTION LIMITED Events

18 Apr 2017
Statement of capital following an allotment of shares on 23 March 2017
  • GBP 198.00

31 Mar 2017
Resolutions
  • RES13 ‐ Enter into loan agreements 23/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

29 Mar 2017
Auditor's resignation
23 Mar 2017
Registration of charge 046594770062, created on 23 March 2017
01 Mar 2017
Registration of charge 046594770061, created on 1 March 2017
...
... and 107 more events
05 Apr 2003
New secretary appointed
05 Apr 2003
New director appointed
05 Apr 2003
Director resigned
05 Apr 2003
Secretary resigned
07 Feb 2003
Incorporation

TOTAL MOTION LIMITED Charges

23 March 2017
Charge code 0465 9477 0062
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
1 March 2017
Charge code 0465 9477 0061
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
8 February 2017
Charge code 0465 9477 0060
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
4 January 2017
Charge code 0465 9477 0059
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
30 November 2016
Charge code 0465 9477 0057
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
29 November 2016
Charge code 0465 9477 0058
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Contains fixed charge…
10 November 2016
Charge code 0465 9477 0056
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
1 September 2016
Charge code 0465 9477 0055
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
24 August 2016
Charge code 0465 9477 0054
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
14 July 2016
Charge code 0465 9477 0053
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
29 June 2016
Charge code 0465 9477 0051
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
28 June 2016
Charge code 0465 9477 0052
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
25 May 2016
Charge code 0465 9477 0050
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
12 May 2016
Charge code 0465 9477 0048
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
11 May 2016
Charge code 0465 9477 0049
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
30 April 2016
Charge code 0465 9477 0047
Delivered: 30 April 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
5 April 2016
Charge code 0465 9477 0046
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
17 March 2016
Charge code 0465 9477 0045
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
17 March 2016
Charge code 0465 9477 0044
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
1 March 2016
Charge code 0465 9477 0043
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
28 January 2016
Charge code 0465 9477 0042
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
21 December 2015
Charge code 0465 9477 0041
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
9 December 2015
Charge code 0465 9477 0040
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
23 November 2015
Charge code 0465 9477 0039
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
4 November 2015
Charge code 0465 9477 0038
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
14 October 2015
Charge code 0465 9477 0037
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
9 October 2015
Charge code 0465 9477 0036
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
26 August 2015
Charge code 0465 9477 0035
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
11 August 2015
Charge code 0465 9477 0034
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
15 July 2015
Charge code 0465 9477 0033
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Contains fixed charge…
16 June 2015
Charge code 0465 9477 0032
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
9 April 2015
Charge code 0465 9477 0031
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Santander Assets Finance PLC
Description: Contains fixed charge…
9 April 2015
Charge code 0465 9477 0030
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
9 March 2015
Charge code 0465 9477 0029
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
18 February 2015
Charge code 0465 9477 0028
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
13 February 2015
Charge code 0465 9477 0027
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as southpoint house harcourt…
9 January 2015
Charge code 0465 9477 0026
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
17 December 2014
Charge code 0465 9477 0025
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
20 November 2014
Charge code 0465 9477 0024
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property know as 3/4 westbridge close…
20 November 2014
Charge code 0465 9477 0023
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 7/8 westbridge close…
12 November 2014
Charge code 0465 9477 0022
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
10 September 2014
Charge code 0465 9477 0021
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 September 2014
Charge code 0465 9477 0020
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Certificate of assignment…
6 August 2014
Charge code 0465 9477 0019
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
30 June 2014
Charge code 0465 9477 0018
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Contains fixed charge…
12 May 2014
Charge code 0465 9477 0017
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Na…
18 March 2014
Charge code 0465 9477 0016
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Na. Notification of addition to or amendment of charge…
9 January 2014
Charge code 0465 9477 0015
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: N/A. notification of addition to or amendment of charge…
6 November 2013
Charge code 0465 9477 0014
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: N/A. notification of addition to or amendment of charge…
18 October 2013
Charge code 0465 9477 0013
Delivered: 19 October 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0465 9477 0012
Delivered: 15 October 2013
Status: Satisfied on 14 February 2015
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 7-8 westbridge close, leicester…
5 July 2013
Charge code 0465 9477 0011
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code 0465 9477 0010
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
10 April 2013
Charge code 0465 9477 0009
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
28 February 2013
Master assignment
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: All rights including equitable rights benefit and title to…
26 February 2013
Charge over sub-hire agreements
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The chargor charges by way of first fixed charge and…
23 January 2013
Legal mortgage
Delivered: 25 January 2013
Status: Satisfied on 14 February 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a dimension house 3 westbridge close…
10 February 2011
A block discounting master agreement
Delivered: 11 February 2011
Status: Satisfied on 16 June 2015
Persons entitled: Conister Bank Limited
Description: Pursuant to the master agreement by way of first fixed and…
5 March 2010
Block discounting agreement
Delivered: 6 March 2010
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: First floating charge right title and interest in and to…
19 February 2010
Block discounting agreement
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Hitachin Capital (UK) PLC
Description: First floating charge over all of the company's right title…
20 January 2006
Debenture
Delivered: 24 January 2006
Status: Satisfied on 14 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2003
Debenture
Delivered: 29 August 2003
Status: Satisfied on 5 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…