Company NameMotivation Marketing Limited
Company StatusDissolved
Company Number03368316
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)
Dissolution Date7 February 2018 (6 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Rukhsar Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(12 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 07 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 More London
Riverside
London
SE1 2RE
Secretary NameMr Rukhsar Ahmed
StatusClosed
Appointed01 May 2010(12 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 07 February 2018)
RoleCompany Director
Correspondence Address3 More London
Riverside
London
SE1 2RE
Director NameJane Elizabeth Freeman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleMarketing Consultants
Correspondence Address6 Bois Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6BP
Secretary NameEdward Henry Freeman
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCopse Cottage Rickmansworth Road
Northwood
Middlesex
HA6 2QW
Secretary NameSandra Lynne Clarke
NationalityBritish
StatusResigned
Appointed18 April 2005(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 January 2010)
RoleChartered Tax Advisor
Correspondence AddressVictoria Cottage
36 High Street
Chinnor
Oxfordshire
OX39 4DH
Director NameMr Daniel James Kettle
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(12 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 04 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chiltern Court
Asheridge Road
Chesham
Buckinghamshire
HP5 2PX
Director NameMs Zoe Orr
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Chiltern Court
Asheridge Road
Chesham
Buckinghamshire
HP5 2PX
Director NameMr Graeme Nigel Harrowell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(12 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Chiltern Court
Asheridge Road
Chesham
Buckinghamshire
HP5 2PX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameWestar Limited (Corporation)
StatusResigned
Appointed01 April 2011(13 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 November 2011)
Correspondence Address116 St. Andrews Drive
Glasgow
G41 4RB
Scotland

Contact

Websitewww.motivationmarketing.co.uk/
Telephone01355 598259
Telephone regionEast Kilbride

Location

Registered Address3 More London
Riverside
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

100 at £1Leep Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£158,558
Cash£23,368
Current Liabilities£242,840

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 July 2012Delivered on: 31 July 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 February 2011Delivered on: 1 March 2011
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 January 2010Delivered on: 3 February 2010
Persons entitled: Absolute Invoice Finance (Oxford) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 February 2018Final Gazette dissolved following liquidation (1 page)
7 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
7 November 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
8 September 2017Liquidators' statement of receipts and payments to 9 August 2017 (12 pages)
8 September 2017Liquidators' statement of receipts and payments to 9 August 2017 (12 pages)
24 August 2016Registered office address changed from 34 Colne Road London N21 2JB to 3 More London Riverside London SE1 2RE on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from 34 Colne Road London N21 2JB to 3 More London Riverside London SE1 2RE on 24 August 2016 (2 pages)
19 August 2016Appointment of a voluntary liquidator (1 page)
19 August 2016Statement of affairs with form 4.19 (8 pages)
19 August 2016Statement of affairs with form 4.19 (8 pages)
19 August 2016Appointment of a voluntary liquidator (1 page)
5 August 2016Satisfaction of charge 2 in full (1 page)
5 August 2016Satisfaction of charge 2 in full (1 page)
5 August 2016Satisfaction of charge 1 in full (1 page)
5 August 2016Satisfaction of charge 1 in full (1 page)
15 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 10 May 2013
  • GBP 100
(3 pages)
21 January 2014All of the property or undertaking has been released from charge 1 (2 pages)
21 January 2014All of the property or undertaking has been released from charge 1 (2 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 May 2013Registered office address changed from 1 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 9 May 2013 (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Registered office address changed from 1 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 9 May 2013 (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
9 May 2013Registered office address changed from 1 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on 9 May 2013 (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 November 2011Termination of appointment of Westar Limited as a director (1 page)
28 November 2011Termination of appointment of Westar Limited as a director (1 page)
21 July 2011Termination of appointment of Graeme Harrowell as a director (1 page)
21 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Mr Rukshar Ahmed on 20 July 2011 (2 pages)
21 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Mr Rukshar Ahmed on 20 July 2011 (2 pages)
21 July 2011Termination of appointment of Graeme Harrowell as a director (1 page)
21 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
5 April 2011Appointment of Westar Limited as a director (2 pages)
5 April 2011Appointment of Westar Limited as a director (2 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Appointment of Mr Rukhsar Ahmed as a director (2 pages)
26 May 2010Appointment of Mr Rukhsar Ahmed as a director (2 pages)
26 May 2010Appointment of Mr Graeme Nigel Harrowell as a director (2 pages)
26 May 2010Appointment of Mr Graeme Nigel Harrowell as a director (2 pages)
25 May 2010Appointment of Mr Rukhsar Ahmed as a secretary (1 page)
25 May 2010Appointment of Mr Rukhsar Ahmed as a secretary (1 page)
23 March 2010Termination of appointment of Zoe Orr as a director (1 page)
23 March 2010Termination of appointment of Zoe Orr as a director (1 page)
10 March 2010Appointment of Ms Zoe Orr as a director (2 pages)
10 March 2010Termination of appointment of Daniel Kettle as a director (1 page)
10 March 2010Termination of appointment of Daniel Kettle as a director (1 page)
10 March 2010Appointment of Ms Zoe Orr as a director (2 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 January 2010Appointment of Mr Daniel James Kettle as a director (2 pages)
27 January 2010Appointment of Mr Daniel James Kettle as a director (2 pages)
27 January 2010Termination of appointment of Sandra Clarke as a secretary (1 page)
27 January 2010Termination of appointment of Jane Freeman as a director (1 page)
27 January 2010Termination of appointment of Sandra Clarke as a secretary (1 page)
27 January 2010Termination of appointment of Jane Freeman as a director (1 page)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 June 2009Return made up to 09/05/09; full list of members (3 pages)
23 June 2009Return made up to 09/05/09; full list of members (3 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
31 July 2008Return made up to 09/05/08; full list of members (3 pages)
31 July 2008Return made up to 09/05/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
5 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 July 2007Return made up to 09/05/07; no change of members (6 pages)
3 July 2007Return made up to 09/05/07; no change of members (6 pages)
20 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
20 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
22 May 2006Return made up to 09/05/06; full list of members (6 pages)
22 May 2006Return made up to 09/05/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
14 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
29 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
29 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
17 May 2004Return made up to 09/05/04; full list of members (6 pages)
17 May 2004Return made up to 09/05/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
6 June 2003Return made up to 09/05/03; full list of members (6 pages)
6 June 2003Return made up to 09/05/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
2 May 2002Return made up to 09/05/02; full list of members (6 pages)
2 May 2002Return made up to 09/05/02; full list of members (6 pages)
22 February 2002Registered office changed on 22/02/02 from: 16 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page)
22 February 2002Registered office changed on 22/02/02 from: 16 chiltern court asheridge road chesham buckinghamshire HP5 2PX (1 page)
26 September 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
26 September 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
12 July 2001Return made up to 09/05/01; full list of members (6 pages)
12 July 2001Return made up to 09/05/01; full list of members (6 pages)
2 March 2001Accounts made up to 30 April 2000 (10 pages)
2 March 2001Accounts made up to 30 April 2000 (10 pages)
18 May 2000Return made up to 09/05/00; full list of members (4 pages)
18 May 2000Return made up to 09/05/00; full list of members (4 pages)
3 March 2000Accounts made up to 30 April 1999 (10 pages)
3 March 2000Accounts made up to 30 April 1999 (10 pages)
5 July 1999Return made up to 09/05/99; no change of members (6 pages)
5 July 1999Return made up to 09/05/99; no change of members (6 pages)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
28 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
24 May 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
15 May 1998Registered office changed on 15/05/98 from: bridge house water meadow chesham buckinghamshire HP6 6BP (1 page)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
15 May 1998Return made up to 09/05/98; full list of members (6 pages)
15 May 1998Registered office changed on 15/05/98 from: bridge house water meadow chesham buckinghamshire HP6 6BP (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (20 pages)
9 May 1997Incorporation (20 pages)