Burncross
Sheffield
S35 1SL
Director Name | Mrs Joan Ruth Booth |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 10 May 2021) |
Role | Finance, Hr And Health & Safety Director |
Country of Residence | England |
Correspondence Address | 450 Burncross Road Burncross Sheffield S35 1SL |
Director Name | Mr Andrew Peter Shaw |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(10 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 10 May 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Old School Warren Lane Chapeltown Sheffield S35 2YA |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Graham Paul Heywood |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Allens Orchard Brampton Huntingdon Cambridgeshire PE28 4NW |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Graham Paul Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Allens Orchard Brampton Huntingdon Cambridgeshire PE28 4NW |
Director Name | Mr Gareth Peter Heywood |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 19 Harvey Goodwin Avenue Cambridge Cambridgeshire CB4 3EX |
Director Name | Mrs Gloria Heywood |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Allens Orchard Brampton Huntingdon Cambridgeshire PE28 4NW |
Website | motustraffic.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 3 Hardman Street Springfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
40 at £1 | Andrew Shaw 33.33% Ordinary |
---|---|
40 at £1 | Peter James Shaw 33.33% Ordinary |
20 at £1 | James Booth 16.67% Ordinary |
20 at £1 | Joan Booth 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,014,196 |
Gross Profit | £1,291,107 |
Net Worth | £542,574 |
Cash | £84,526 |
Current Liabilities | £1,705,838 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 October 2019 | Delivered on: 2 October 2019 Persons entitled: Avantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
28 February 2017 | Delivered on: 2 March 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
23 April 2007 | Delivered on: 26 April 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
1 October 2014 | Delivered on: 2 October 2014 Satisfied on: 28 October 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Unit 1 roman ridge road, sheffield S9 1GB registered at hm land registry under title number SYK68070. Fully Satisfied |
16 September 2020 | Administrator's progress report (23 pages) |
---|---|
26 May 2020 | Notice of deemed approval of proposals (3 pages) |
20 April 2020 | Statement of administrator's proposal (33 pages) |
19 March 2020 | Registered office address changed from 342 Coleford Road Darnall Sheffield South Yorkshire S9 5PH to 3 Hardman Street Springfields Manchester M3 3HF on 19 March 2020 (2 pages) |
9 March 2020 | Appointment of an administrator (3 pages) |
20 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
15 October 2019 | Satisfaction of charge 060444740003 in full (1 page) |
2 October 2019 | Registration of charge 060444740004, created on 1 October 2019 (12 pages) |
9 April 2019 | Full accounts made up to 31 August 2018 (24 pages) |
14 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
6 June 2018 | Accounts for a small company made up to 31 August 2017 (16 pages) |
9 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
12 June 2017 | Accounts for a small company made up to 31 August 2016 (15 pages) |
12 June 2017 | Accounts for a small company made up to 31 August 2016 (15 pages) |
2 March 2017 | Registration of charge 060444740003, created on 28 February 2017 (25 pages) |
2 March 2017 | Registration of charge 060444740003, created on 28 February 2017 (25 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (7 pages) |
7 July 2016 | Full accounts made up to 31 August 2015 (23 pages) |
7 July 2016 | Full accounts made up to 31 August 2015 (23 pages) |
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Satisfaction of charge 060444740002 in full (4 pages) |
28 October 2015 | Satisfaction of charge 060444740002 in full (4 pages) |
25 August 2015 | Full accounts made up to 31 August 2014 (27 pages) |
25 August 2015 | Full accounts made up to 31 August 2014 (27 pages) |
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
2 October 2014 | Registration of charge 060444740002, created on 1 October 2014 (20 pages) |
2 October 2014 | Registration of charge 060444740002, created on 1 October 2014 (20 pages) |
2 October 2014 | Registration of charge 060444740002, created on 1 October 2014 (20 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 March 2014 | Director's details changed for James Booth on 14 January 2014 (2 pages) |
10 March 2014 | Director's details changed for James Booth on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mrs Joan Ruth Booth on 2 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mrs Joan Ruth Booth on 2 January 2014 (2 pages) |
14 January 2014 | Director's details changed for James Booth on 2 January 2014 (2 pages) |
14 January 2014 | Director's details changed for James Booth on 2 January 2014 (2 pages) |
14 January 2014 | Director's details changed for James Booth on 2 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Mrs Joan Ruth Booth on 2 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Purchase of own shares. (3 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Resolutions
|
7 November 2012 | Purchase of own shares. (3 pages) |
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 January 2012 | Director's details changed for Mrs Joan Ruth Booth on 1 February 2011 (2 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Director's details changed for Mrs Joan Ruth Booth on 1 February 2011 (2 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Director's details changed for Mrs Joan Ruth Booth on 1 February 2011 (2 pages) |
28 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 December 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
14 December 2010 | Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2010 | Termination of appointment of Graham Heywood as a secretary (1 page) |
31 March 2010 | Termination of appointment of Graham Heywood as a director (1 page) |
31 March 2010 | Termination of appointment of Graham Heywood as a director (1 page) |
31 March 2010 | Termination of appointment of Graham Heywood as a secretary (1 page) |
18 January 2010 | Director's details changed for Mrs Joan Ruth Booth on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Andrew Peter Shaw on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Joan Ruth Booth on 1 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for Andrew Peter Shaw on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Graham Paul Heywood on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Joan Ruth Booth on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Graham Paul Heywood on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for Andrew Peter Shaw on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for James Booth on 1 November 2009 (2 pages) |
18 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for Graham Paul Heywood on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for James Booth on 1 November 2009 (2 pages) |
18 January 2010 | Director's details changed for James Booth on 1 November 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
27 October 2009 | Appointment of Mrs Joan Ruth Booth as a director (1 page) |
27 October 2009 | Appointment of Mrs Joan Ruth Booth as a director (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page) |
27 September 2009 | Registered office changed on 27/09/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page) |
5 September 2009 | Appointment terminated director gloria heywood (1 page) |
5 September 2009 | Appointment terminated director gloria heywood (1 page) |
26 August 2009 | Appointment terminated director gareth heywood (2 pages) |
26 August 2009 | Appointment terminated director gareth heywood (2 pages) |
26 January 2009 | Return made up to 08/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 08/01/09; full list of members (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 July 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
11 July 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
14 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (4 pages) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
11 September 2007 | Nc inc already adjusted 20/08/07 (1 page) |
11 September 2007 | Nc inc already adjusted 20/08/07 (1 page) |
31 August 2007 | Statement of affairs (4 pages) |
31 August 2007 | Ad 05/04/07--------- £ si 119@1=119 £ ic 121/240 (2 pages) |
31 August 2007 | Ad 05/04/07--------- £ si 119@1=119 £ ic 121/240 (2 pages) |
31 August 2007 | Ad 04/04/07--------- £ si 120@1=120 £ ic 1/121 (2 pages) |
31 August 2007 | Ad 04/04/07--------- £ si 120@1=120 £ ic 1/121 (2 pages) |
31 August 2007 | Statement of affairs (4 pages) |
8 August 2007 | £ ic 240/1 18/02/07 £ sr 239@1=239 (1 page) |
8 August 2007 | £ ic 240/1 18/02/07 £ sr 239@1=239 (1 page) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
26 April 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Ad 08/02/07--------- £ si 239@1=239 £ ic 1/240 (3 pages) |
9 March 2007 | Ad 08/02/07--------- £ si 239@1=239 £ ic 1/240 (3 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
25 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Incorporation (17 pages) |
8 January 2007 | Incorporation (17 pages) |