MOTORKEY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 05582244
Status Active
Incorporation Date 4 October 2005
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 20 September 2016 with updates; Previous accounting period extended from 31 October 2015 to 30 April 2016. The most likely internet sites of MOTORKEY LIMITED are www.motorkey.co.uk, and www.motorkey.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorkey Limited is a Private Limited Company. The company registration number is 05582244. Motorkey Limited has been working since 04 October 2005. The present status of the company is Active. The registered address of Motorkey Limited is Egale 1 80 St Albans Road Watford Herts Wd17 1dl. . QUASTEL, David Adam is a Secretary of the company. GIBBER, Anthony James is a Director of the company. QUASTEL, David Adam is a Director of the company. SPALTER, Julian Matthew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
QUASTEL, David Adam
Appointed Date: 02 November 2005

Director
GIBBER, Anthony James
Appointed Date: 02 November 2005
66 years old

Director
QUASTEL, David Adam
Appointed Date: 02 November 2005
65 years old

Director
SPALTER, Julian Matthew
Appointed Date: 17 January 2008
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 2005
Appointed Date: 04 October 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 2005
Appointed Date: 04 October 2005

Persons With Significant Control

Mr Anthony James Gibber
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S Q Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOTORKEY LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 20 September 2016 with updates
28 Jul 2016
Previous accounting period extended from 31 October 2015 to 30 April 2016
20 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 10

19 Oct 2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 19 October 2015
...
... and 33 more events
25 Nov 2005
New secretary appointed;new director appointed
25 Nov 2005
Registered office changed on 25/11/05 from: 1 mitchell lane bristol BS1 6BU
11 Nov 2005
Secretary resigned
11 Nov 2005
Director resigned
04 Oct 2005
Incorporation

MOTORKEY LIMITED Charges

24 August 2006
Debenture
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Debenture
Delivered: 10 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The undertaking and assets of the company.
23 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 86 goswell road islington london.