Company NameMotus Traffic Limited
Company StatusDissolved
Company Number06044474
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date10 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr James Booth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address450 Burncross Road
Burncross
Sheffield
S35 1SL
Director NameMrs Joan Ruth Booth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(10 months after company formation)
Appointment Duration13 years, 6 months (closed 10 May 2021)
RoleFinance, Hr And Health & Safety Director
Country of ResidenceEngland
Correspondence Address450 Burncross Road
Burncross
Sheffield
S35 1SL
Director NameMr Andrew Peter Shaw
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(10 months after company formation)
Appointment Duration13 years, 6 months (closed 10 May 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Old School Warren Lane
Chapeltown
Sheffield
S35 2YA
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Graham Paul Heywood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Allens Orchard
Brampton
Huntingdon
Cambridgeshire
PE28 4NW
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Graham Paul Heywood
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Allens Orchard
Brampton
Huntingdon
Cambridgeshire
PE28 4NW
Director NameMr Gareth Peter Heywood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address19 Harvey Goodwin Avenue
Cambridge
Cambridgeshire
CB4 3EX
Director NameMrs Gloria Heywood
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Allens Orchard
Brampton
Huntingdon
Cambridgeshire
PE28 4NW

Contact

Websitemotustraffic.co.uk
Email address[email protected]

Location

Registered Address3 Hardman Street
Springfields
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

40 at £1Andrew Shaw
33.33%
Ordinary
40 at £1Peter James Shaw
33.33%
Ordinary
20 at £1James Booth
16.67%
Ordinary
20 at £1Joan Booth
16.67%
Ordinary

Financials

Year2014
Turnover£8,014,196
Gross Profit£1,291,107
Net Worth£542,574
Cash£84,526
Current Liabilities£1,705,838

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

1 October 2019Delivered 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 2017Delivered 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 2007Delivered 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 2014Delivered 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

Filing History

16 September 2020Administrator's progress report (23 pages)
26 May 2020Notice of deemed approval of proposals (3 pages)
20 April 2020Statement of administrator's proposal (33 pages)
19 March 2020Registered 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 2020Appointment of an administrator (3 pages)
20 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
15 October 2019Satisfaction of charge 060444740003 in full (1 page)
2 October 2019Registration of charge 060444740004, created on 1 October 2019 (12 pages)
9 April 2019Full accounts made up to 31 August 2018 (24 pages)
14 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (16 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
12 June 2017Accounts for a small company made up to 31 August 2016 (15 pages)
12 June 2017Accounts for a small company made up to 31 August 2016 (15 pages)
2 March 2017Registration of charge 060444740003, created on 28 February 2017 (25 pages)
2 March 2017Registration of charge 060444740003, created on 28 February 2017 (25 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
7 July 2016Full accounts made up to 31 August 2015 (23 pages)
7 July 2016Full accounts made up to 31 August 2015 (23 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 120
(5 pages)
1 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 120
(5 pages)
28 October 2015Satisfaction of charge 060444740002 in full (4 pages)
28 October 2015Satisfaction of charge 060444740002 in full (4 pages)
25 August 2015Full accounts made up to 31 August 2014 (27 pages)
25 August 2015Full accounts made up to 31 August 2014 (27 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
(5 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
(5 pages)
16 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 120
(5 pages)
2 October 2014Registration of charge 060444740002, created on 1 October 2014 (20 pages)
2 October 2014Registration of charge 060444740002, created on 1 October 2014 (20 pages)
2 October 2014Registration of charge 060444740002, created on 1 October 2014 (20 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 March 2014Director's details changed for James Booth on 14 January 2014 (2 pages)
10 March 2014Director's details changed for James Booth on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mrs Joan Ruth Booth on 2 January 2014 (2 pages)
14 January 2014Director's details changed for Mrs Joan Ruth Booth on 2 January 2014 (2 pages)
14 January 2014Director's details changed for James Booth on 2 January 2014 (2 pages)
14 January 2014Director's details changed for James Booth on 2 January 2014 (2 pages)
14 January 2014Director's details changed for James Booth on 2 January 2014 (2 pages)
14 January 2014Director's details changed for Mrs Joan Ruth Booth on 2 January 2014 (2 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 120
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 120
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 120
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 120
(4 pages)
7 November 2012Purchase of own shares. (3 pages)
7 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
7 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
7 November 2012Purchase of own shares. (3 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 120
(4 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 120
(4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 January 2012Director's details changed for Mrs Joan Ruth Booth on 1 February 2011 (2 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
19 January 2012Director's details changed for Mrs Joan Ruth Booth on 1 February 2011 (2 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
19 January 2012Director's details changed for Mrs Joan Ruth Booth on 1 February 2011 (2 pages)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 December 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
14 December 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2010Termination of appointment of Graham Heywood as a secretary (1 page)
31 March 2010Termination of appointment of Graham Heywood as a director (1 page)
31 March 2010Termination of appointment of Graham Heywood as a director (1 page)
31 March 2010Termination of appointment of Graham Heywood as a secretary (1 page)
18 January 2010Director's details changed for Mrs Joan Ruth Booth on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Andrew Peter Shaw on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Mrs Joan Ruth Booth on 1 November 2009 (2 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for Andrew Peter Shaw on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Graham Paul Heywood on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Mrs Joan Ruth Booth on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Graham Paul Heywood on 1 November 2009 (2 pages)
18 January 2010Director's details changed for Andrew Peter Shaw on 1 November 2009 (2 pages)
18 January 2010Director's details changed for James Booth on 1 November 2009 (2 pages)
18 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for Graham Paul Heywood on 1 November 2009 (2 pages)
18 January 2010Director's details changed for James Booth on 1 November 2009 (2 pages)
18 January 2010Director's details changed for James Booth on 1 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 October 2009Appointment of Mrs Joan Ruth Booth as a director (1 page)
27 October 2009Appointment of Mrs Joan Ruth Booth as a director (1 page)
27 September 2009Registered office changed on 27/09/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page)
27 September 2009Registered office changed on 27/09/2009 from 54 sun street waltham abbey essex EN9 1EJ (1 page)
5 September 2009Appointment terminated director gloria heywood (1 page)
5 September 2009Appointment terminated director gloria heywood (1 page)
26 August 2009Appointment terminated director gareth heywood (2 pages)
26 August 2009Appointment terminated director gareth heywood (2 pages)
26 January 2009Return made up to 08/01/09; full list of members (6 pages)
26 January 2009Return made up to 08/01/09; full list of members (6 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
11 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
14 January 2008Return made up to 08/01/08; full list of members (4 pages)
14 January 2008Return made up to 08/01/08; full list of members (4 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Nc inc already adjusted 20/08/07 (1 page)
11 September 2007Nc inc already adjusted 20/08/07 (1 page)
31 August 2007Statement of affairs (4 pages)
31 August 2007Ad 05/04/07--------- £ si 119@1=119 £ ic 121/240 (2 pages)
31 August 2007Ad 05/04/07--------- £ si 119@1=119 £ ic 121/240 (2 pages)
31 August 2007Ad 04/04/07--------- £ si 120@1=120 £ ic 1/121 (2 pages)
31 August 2007Ad 04/04/07--------- £ si 120@1=120 £ ic 1/121 (2 pages)
31 August 2007Statement 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 2007Particulars of mortgage/charge (4 pages)
26 April 2007Particulars of mortgage/charge (4 pages)
9 March 2007Ad 08/02/07--------- £ si 239@1=239 £ ic 1/240 (3 pages)
9 March 2007Ad 08/02/07--------- £ si 239@1=239 £ ic 1/240 (3 pages)
25 January 2007New director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
25 January 2007Secretary resigned (1 page)
8 January 2007Incorporation (17 pages)
8 January 2007Incorporation (17 pages)