Company NameMottram Group Limited
Company StatusDissolved
Company Number02192260
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameReserveforce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Clive Bowen
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr Clive Bowen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1994(7 years, 1 month after company formation)
Appointment Duration22 years, 4 months (closed 18 April 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr James Henry Bertrand Newsome
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2012(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameJohn Frederick Newsome
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 09 April 2008)
RoleCompany Director
Correspondence AddressWater Edge
Lower Street, Dittisham
Devon
TQ6 0HY
Director NameJohn Michael Riley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressThe British School
Eaton Road
Tarporley
Cheshire
CW6 0BP
Director NameKenneth Thomas Symonds
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 October 1995)
RoleCompany Director
Correspondence Address27 Chapel Side
Moscow Road
London
W2 4LL
Director NameMr William John Hughes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(7 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressOak Court Tan Y Goppa Road
Abergele
Clwyd
LL22 8DS
Wales

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£558,126
Cash£70

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 November 1995Delivered on: 28 November 1995
Satisfied on: 8 January 1998
Persons entitled: N M Rothschild & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of a facility letter dated 24 october 1995 as subsequently varied amended or replaced and/or in connection with the facility thereby granted and/or under the charge and all other indebtedness on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 February 1990Delivered on: 2 March 1990
Satisfied on: 3 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (4 pages)
18 January 2017Application to strike the company off the register (4 pages)
10 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 511,132.00
(4 pages)
10 January 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 511,132.00
(4 pages)
9 January 2017Resolutions
  • RES14 ‐ Capitalisation 16/12/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 January 2017Resolutions
  • RES14 ‐ Capitalisation 16/12/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 December 2016Solvency Statement dated 16/12/16 (2 pages)
20 December 2016Solvency Statement dated 16/12/16 (2 pages)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
20 December 2016Statement by Directors (2 pages)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
20 December 2016Statement by Directors (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 October 2015Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG (1 page)
26 October 2015Register(s) moved to registered inspection location Quantum House Salmon Fields Royton Oldham OL2 6JG (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2015Secretary's details changed for Mr Clive Bowen on 30 September 2015 (1 page)
2 October 2015Secretary's details changed for Mr Clive Bowen on 30 September 2015 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 60,000
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 60,000
(4 pages)
2 October 2015Director's details changed for Mr Clive Bowen on 30 September 2015 (2 pages)
2 October 2015Director's details changed for Mr Clive Bowen on 30 September 2015 (2 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 60,000
(5 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 60,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 60,000
(5 pages)
10 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 60,000
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Satisfaction of charge 1 in full (2 pages)
3 July 2013Satisfaction of charge 1 in full (2 pages)
12 June 2013Director's details changed for Mr Clive Bowen on 27 March 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Clive Bowen on 27 March 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Clive Bowen on 27 March 2013 (2 pages)
12 June 2013Director's details changed for Mr Clive Bowen on 27 March 2013 (2 pages)
19 October 2012Appointment of Mr James Henry Bertrand Newsome as a director (2 pages)
19 October 2012Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 October 2012Termination of appointment of William Hughes as a director (1 page)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 October 2012Termination of appointment of William Hughes as a director (1 page)
19 October 2012Appointment of Mr James Henry Bertrand Newsome as a director (2 pages)
19 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 October 2012Termination of appointment of William Hughes as a director (1 page)
19 October 2012Termination of appointment of William Hughes as a director (1 page)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 October 2011Register inspection address has been changed (1 page)
28 October 2011Register inspection address has been changed (1 page)
23 May 2011Full accounts made up to 31 December 2010 (13 pages)
23 May 2011Full accounts made up to 31 December 2010 (13 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 September 2010Registered office address changed from Sandfield House, Kings Close Water Lane Wilmslow Cheshire SK9 5AR on 21 September 2010 (1 page)
21 September 2010Registered office address changed from Sandfield House, Kings Close Water Lane Wilmslow Cheshire SK9 5AR on 21 September 2010 (1 page)
9 June 2010Full accounts made up to 31 December 2009 (12 pages)
9 June 2010Full accounts made up to 31 December 2009 (12 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
3 November 2009Full accounts made up to 31 December 2008 (11 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
5 December 2008Appointment terminated director john newsome (1 page)
5 December 2008Appointment terminated director john newsome (1 page)
5 December 2008Return made up to 30/09/08; full list of members (3 pages)
5 December 2008Return made up to 30/09/08; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 October 2007Return made up to 30/09/07; full list of members (3 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
28 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
9 October 2006Return made up to 30/09/06; full list of members (3 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Return made up to 30/09/05; full list of members (3 pages)
10 October 2005Registered office changed on 10/10/05 from: suite 10 wilmslow house grove way water lane wilmslow cheshire SK9 5AG (1 page)
10 October 2005Registered office changed on 10/10/05 from: suite 10 wilmslow house grove way water lane wilmslow cheshire SK9 5AG (1 page)
31 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
31 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
5 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
5 January 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
20 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 June 2004Registered office changed on 08/06/04 from: suite 5 tabley court moss lane knutsford cheshire WA16 0PL (1 page)
8 June 2004Registered office changed on 08/06/04 from: suite 5 tabley court moss lane knutsford cheshire WA16 0PL (1 page)
26 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
15 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
23 December 2002Accounts for a small company made up to 31 July 2002 (5 pages)
26 October 2002Return made up to 21/10/02; full list of members (7 pages)
26 October 2002Return made up to 21/10/02; full list of members (7 pages)
27 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
27 November 2001Accounts for a small company made up to 31 July 2001 (5 pages)
29 October 2001Return made up to 21/10/01; full list of members (7 pages)
29 October 2001Return made up to 21/10/01; full list of members (7 pages)
4 May 2001Full accounts made up to 31 July 2000 (21 pages)
4 May 2001Full accounts made up to 31 July 2000 (21 pages)
26 October 2000Return made up to 21/10/00; full list of members (7 pages)
26 October 2000Return made up to 21/10/00; full list of members (7 pages)
1 February 2000Full accounts made up to 31 July 1999 (12 pages)
1 February 2000Full accounts made up to 31 July 1999 (12 pages)
27 October 1999Return made up to 21/10/99; full list of members (7 pages)
27 October 1999Return made up to 21/10/99; full list of members (7 pages)
20 May 1999Full accounts made up to 31 July 1998 (13 pages)
20 May 1999Full accounts made up to 31 July 1998 (13 pages)
3 August 1998Full group accounts made up to 31 December 1997 (26 pages)
3 August 1998Full group accounts made up to 31 December 1997 (26 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
13 July 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
13 July 1998Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page)
18 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
18 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
18 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
13 March 1998Application for reregistration from PLC to private (1 page)
13 March 1998Re-registration of Memorandum and Articles (17 pages)
13 March 1998Re-registration of Memorandum and Articles (17 pages)
13 March 1998Application for reregistration from PLC to private (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1997Return made up to 21/10/97; full list of members (6 pages)
26 October 1997Return made up to 21/10/97; full list of members (6 pages)
4 August 1997Full group accounts made up to 31 December 1996 (25 pages)
4 August 1997Full group accounts made up to 31 December 1996 (25 pages)
27 November 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1996Return made up to 21/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1996Full group accounts made up to 31 December 1995 (26 pages)
19 July 1996Full group accounts made up to 31 December 1995 (26 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
30 November 1995Return made up to 21/10/95; no change of members (16 pages)
30 November 1995Return made up to 21/10/95; no change of members (16 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
12 July 1995Full group accounts made up to 31 December 1994 (27 pages)
12 July 1995Full group accounts made up to 31 December 1994 (27 pages)
3 April 1995Registered office changed on 03/04/95 from: charter way macclesfield cheshire SK10 2NG (1 page)
3 April 1995Director's particulars changed;new director appointed (4 pages)
3 April 1995New director appointed (4 pages)
3 April 1995Registered office changed on 03/04/95 from: charter way macclesfield cheshire SK10 2NG (1 page)
3 April 1995Director's particulars changed;new director appointed (4 pages)
3 April 1995New director appointed (4 pages)
21 May 1990Company name changed reserveforce LIMITED\certificate issued on 22/05/90 (2 pages)
21 May 1990Company name changed reserveforce LIMITED\certificate issued on 22/05/90 (2 pages)
11 November 1987Incorporation (12 pages)
11 November 1987Incorporation (12 pages)