MOTSPA HOLDINGS LIMITED

Hellopages » South Yorkshire » Sheffield » S10 2PD
Company number 00986577
Status Active
Incorporation Date 10 August 1970
Company Type Private Limited Company
Address 2 RUTLAND PARK, SHEFFIELD, S10 2PD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 37,488 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MOTSPA HOLDINGS LIMITED are www.motspaholdings.co.uk, and www.motspa-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Motspa Holdings Limited is a Private Limited Company. The company registration number is 00986577. Motspa Holdings Limited has been working since 10 August 1970. The present status of the company is Active. The registered address of Motspa Holdings Limited is 2 Rutland Park Sheffield S10 2pd. . HARTLEY, Abigail Kay is a Secretary of the company. HARTLEY, Abigail Kay is a Director of the company. HARTLEY, Andrew Russell is a Director of the company. HARTLEY, Ashby Russell is a Director of the company. HARTLEY, Pamela is a Director of the company. Secretary HARTLEY, Pamela has been resigned. Director DYSON, Roger Kenneth has been resigned. Director GELSTHORPE, Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARTLEY, Abigail Kay
Appointed Date: 25 February 2010

Director
HARTLEY, Abigail Kay
Appointed Date: 25 March 2008
58 years old

Director

Director

Director
HARTLEY, Pamela

89 years old

Resigned Directors

Secretary
HARTLEY, Pamela
Resigned: 25 February 2010

Director
DYSON, Roger Kenneth
Resigned: 09 January 2008
Appointed Date: 16 April 1999
71 years old

Director
GELSTHORPE, Peter
Resigned: 25 November 1996
78 years old

Persons With Significant Control

Mr Andrew Russell Hartley
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

MOTSPA HOLDINGS LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 37,488

18 Jan 2016
Total exemption small company accounts made up to 30 September 2015
04 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 37,488

21 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 100 more events
29 Oct 1987
Return made up to 15/10/87; full list of members

17 Jun 1987
Group accounts for a medium company made up to 30 September 1985

10 Feb 1987
Return made up to 04/12/86; full list of members

09 Jan 1987
Particulars of mortgage/charge

10 Aug 1970
Certificate of incorporation

MOTSPA HOLDINGS LIMITED Charges

30 June 2014
Charge code 0098 6577 0031
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property. 36A birley moor…
30 June 2014
Charge code 0098 6577 0030
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
30 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 677 ecclesall road sheffield. With the benefit…
28 May 2004
Legal mortgage
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land known as 40 acres of land on dore moor sheffield…
5 November 2003
Legal mortgage
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 663/665 ecclesall road sheffield…
22 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 442 ecclesall road sheffield. With the…
26 March 1996
Legal mortgage
Delivered: 28 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 36 birley moor road, frecheville, sheffield with the…
1 October 1992
Legal charge
Delivered: 8 October 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises k/a 190 crookes rd sheffield together…
22 May 1992
Legal charge
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises k/a 190 crookes, sheffield together with…
9 March 1992
Legal charge
Delivered: 12 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that leasehold property known as 151, 153, 155 and 157…
9 March 1992
Legal charge
Delivered: 12 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that freehold property situate at and known as 143…
9 March 1992
Legal charge
Delivered: 12 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that freehold property known as land and buildings on…
13 August 1991
Legal charge
Delivered: 15 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land k/a 159-165 fitzwilliam street sheffield.
3 July 1990
Legal charge
Delivered: 4 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 920 ecclesall road, sheffield.
28 June 1990
Legal charge
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 83 and 83A junction road, sheffield title…
28 June 1990
Legal charge
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 202 crookes, sheffield title no:- ywe 67473.
13 November 1989
Legal charge
Delivered: 15 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & premises being 84 middlewood road sheffield, title…
12 May 1989
Legal charge
Delivered: 22 May 1989
Status: Satisfied on 6 May 1992
Persons entitled: Midland Bank PLC
Description: F/H 13 netherhall road doncaster title no syk 163166.
12 May 1989
Legal charge
Delivered: 22 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & buildings on the south west side of herries rod…
12 May 1989
Legal charge
Delivered: 22 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 583 mansfield road sherwood, title no nt 148313.
12 May 1989
Legal charge
Delivered: 22 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 918 ecclesall road sheffield, title no syk 106100.
11 November 1988
Legal charge
Delivered: 16 November 1988
Status: Satisfied on 6 May 1992
Persons entitled: Midland Bank PLC
Description: 53 bellhouse road, sheffield.
11 November 1988
Legal charge
Delivered: 16 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2, westwick crescent sheffield.
11 November 1988
Legal charge
Delivered: 16 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 252, ecclesall road, sheffield.
24 June 1988
Legal charge
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 188 crookes, sheffield south yorkshire (also known as 186…
1 June 1988
Legal charge
Delivered: 3 June 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H 90 middlewood road sheffield 6.
5 January 1987
Legal charge
Delivered: 9 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 10 hickmott road and 49 neill…
7 August 1985
Debenture
Delivered: 14 August 1985
Status: Satisfied on 6 May 1992
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1984
Legal charge
Delivered: 6 November 1984
Status: Satisfied on 6 May 1992
Persons entitled: Midland Bank PLC
Description: F/H 298A meadow head sheffield south yorkshire and or the…
31 August 1984
Legal charge
Delivered: 4 September 1984
Status: Satisfied on 23 March 2012
Persons entitled: Midland Bank PLC
Description: L/H 490 ecclesal rd sheffield south yorkshire and the…
13 October 1977
Floating chrge
Delivered: 19 October 1977
Status: Satisfied on 6 May 1992
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M21). Undertaking and all…