Company Information for MOTIVATION (TRAFFIC CONTROL) LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
02242049
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOTIVATION (TRAFFIC CONTROL) LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in TW16 | |
Company Number | 02242049 | |
---|---|---|
Company ID Number | 02242049 | |
Date formed | 1988-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/12/2017 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-06 17:35:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JONATHAN JAQUES |
||
ANTHONY JONATHAN JAQUES |
||
NEIL JOSEPH MATHEWS |
||
DAVID PERKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES STEVENSON WHYTE |
Director | ||
ULF AKE JONASSON |
Director | ||
BRIAN NARAIN |
Director | ||
ANTHONY JONATHAN JAQUES |
Director | ||
JOHN DIXON |
Company Secretary | ||
JOHN DIXON |
Director | ||
NOORUL HUDA TARAPDAR |
Company Secretary | ||
MARK CONWAY |
Director | ||
DAVID LAURENCE MOSS |
Company Secretary | ||
DAVID PERKINS |
Company Secretary | ||
JEREMY GALSWORTHY HARVEY WRIGHT |
Company Secretary | ||
JEREMY GALSWORTHY HARVEY WRIGHT |
Director | ||
BRIAN EDWARD CHURCHER |
Director | ||
STEPHEN DOUGLAS BASS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST CLASS GROUP LIMITED | Company Secretary | 2009-06-15 | CURRENT | 1995-03-08 | Dissolved 2016-02-23 | |
FIRST CLASS GROUP LIMITED | Director | 2009-06-15 | CURRENT | 1995-03-08 | Dissolved 2016-02-23 | |
ASSA ABLOY ENTRANCE SYSTEMS LTD | Director | 2016-10-27 | CURRENT | 1967-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM UNIT 9 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7DY | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 30/12/2016 TO 31/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR NEIL JOSEPH MATHEWS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JONATHAN JAQUES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHYTE | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/12/2015 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ULF JONASSON | |
AP01 | DIRECTOR APPOINTED MR JAMES STEVENSON WHYTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM WASHINGTON HOUSE BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EQ | |
AR01 | 24/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN NARAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERKINS / 24/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAQUES | |
AP01 | DIRECTOR APPOINTED MR BRIAN NARAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR ANTHONY JONATHAN JAQUES | |
288a | DIRECTOR APPOINTED MR ANTHONY JONATHAN JAQUES | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DIXON | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN DIXON | |
363a | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM WASHINGTON HOUSE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7EQ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED MR JOHN DIXON | |
288a | DIRECTOR APPOINTED MR JOHN DIXON | |
288b | APPOINTMENT TERMINATED SECRETARY NOORUL TARAPDAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Resolution | 2018-01-12 |
Notices to | 2018-01-12 |
Appointmen | 2018-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.39 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
SHEFFIELD CITY COUNCIL | |
|
FENCE, GATE & BARRIER SUPPLIER |
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Sheffield City Council | |
|
|
Hartlepool Borough Council | |
|
Day-Day Maintenance |
Hartlepool Borough Council | |
|
Day-Day Maintenance |
Telford and Wrekin Council | |
|
|
Walsall Council | |
|
|
Hartlepool Borough Council | |
|
Day-Day Maintenance |
Walsall Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MOTIVATION (TRAFFIC CONTROL) LIMITED | Event Date | 2018-01-12 |
Initiating party | Event Type | Notices to | |
Defending party | MOTIVATION (TRAFFIC CONTROL) LIMITED | Event Date | 2018-01-12 |
Initiating party | Event Type | Appointmen | |
Defending party | MOTIVATION (TRAFFIC CONTROL) LIMITED | Event Date | 2018-01-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |