Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTIVATION (TRAFFIC CONTROL) LIMITED
Company Information for

MOTIVATION (TRAFFIC CONTROL) LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
02242049
Private Limited Company
Liquidation

Company Overview

About Motivation (traffic Control) Ltd
MOTIVATION (TRAFFIC CONTROL) LIMITED was founded on 1988-04-08 and has its registered office in Winnersh. The organisation's status is listed as "Liquidation". Motivation (traffic Control) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MOTIVATION (TRAFFIC CONTROL) LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in TW16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTIVATION (TRAFFIC CONTROL) LIMITED
Is this data useful to you?
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.

Company Officers of MOTIVATION (TRAFFIC CONTROL) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JONATHAN JAQUES
Company Secretary 2009-07-15
ANTHONY JONATHAN JAQUES
Director 2016-10-20
NEIL JOSEPH MATHEWS
Director 2016-10-27
DAVID PERKINS
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES STEVENSON WHYTE
Director 2016-01-13 2016-10-27
ULF AKE JONASSON
Director 2007-07-01 2016-01-13
BRIAN NARAIN
Director 2010-07-27 2010-11-29
ANTHONY JONATHAN JAQUES
Director 2009-07-15 2010-07-27
JOHN DIXON
Company Secretary 2008-09-01 2009-06-09
JOHN DIXON
Director 2008-09-01 2009-06-09
NOORUL HUDA TARAPDAR
Company Secretary 2005-02-24 2008-01-01
MARK CONWAY
Director 1999-07-01 2007-07-01
DAVID LAURENCE MOSS
Company Secretary 2000-07-24 2005-02-24
DAVID PERKINS
Company Secretary 2000-02-29 2000-07-21
JEREMY GALSWORTHY HARVEY WRIGHT
Company Secretary 1992-09-24 2000-01-28
JEREMY GALSWORTHY HARVEY WRIGHT
Director 1992-09-24 2000-01-28
BRIAN EDWARD CHURCHER
Director 1992-09-24 1999-06-30
STEPHEN DOUGLAS BASS
Director 1992-09-24 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JONATHAN JAQUES FIRST CLASS GROUP LIMITED Company Secretary 2009-06-15 CURRENT 1995-03-08 Dissolved 2016-02-23
ANTHONY JONATHAN JAQUES FIRST CLASS GROUP LIMITED Director 2009-06-15 CURRENT 1995-03-08 Dissolved 2016-02-23
NEIL JOSEPH MATHEWS ASSA ABLOY ENTRANCE SYSTEMS LTD Director 2016-10-27 CURRENT 1967-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2018 FROM UNIT 9 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7DY
2018-01-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-16LRESSPSPECIAL RESOLUTION TO WIND UP
2018-01-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-28AA01PREVEXT FROM 30/12/2016 TO 31/03/2017
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-28AP01DIRECTOR APPOINTED MR NEIL JOSEPH MATHEWS
2016-10-27AP01DIRECTOR APPOINTED MR ANTHONY JONATHAN JAQUES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHYTE
2016-09-30AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ULF JONASSON
2016-01-13AP01DIRECTOR APPOINTED MR JAMES STEVENSON WHYTE
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-24AR0124/09/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0124/09/14 FULL LIST
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM WASHINGTON HOUSE BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EQ
2013-09-25AR0124/09/13 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-24AR0124/09/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26AR0124/09/11 FULL LIST
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NARAIN
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27AR0124/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PERKINS / 24/09/2010
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAQUES
2010-07-27AP01DIRECTOR APPOINTED MR BRIAN NARAIN
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-07-15288aSECRETARY APPOINTED MR ANTHONY JONATHAN JAQUES
2009-07-15288aDIRECTOR APPOINTED MR ANTHONY JONATHAN JAQUES
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN DIXON
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY JOHN DIXON
2008-12-04363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-12-04190LOCATION OF DEBENTURE REGISTER
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM WASHINGTON HOUSE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7EQ
2008-12-04353LOCATION OF REGISTER OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-26288aSECRETARY APPOINTED MR JOHN DIXON
2008-09-26288aDIRECTOR APPOINTED MR JOHN DIXON
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY NOORUL TARAPDAR
2008-03-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-20288bDIRECTOR RESIGNED
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-11-08353LOCATION OF REGISTER OF MEMBERS
2005-11-08190LOCATION OF DEBENTURE REGISTER
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-24363(288)SECRETARY RESIGNED
2005-10-24363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-05363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-10-13363aRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07AUDAUDITOR'S RESIGNATION
2002-11-04363aRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-27363aRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-09-27288cSECRETARY'S PARTICULARS CHANGED
2001-07-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-20288bSECRETARY RESIGNED
2000-11-20363aRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-10-27288aNEW SECRETARY APPOINTED
2000-10-27288aNEW SECRETARY APPOINTED
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-24363sRETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to MOTIVATION (TRAFFIC CONTROL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-01-12
Notices to2018-01-12
Appointmen2018-01-12
Fines / Sanctions
No fines or sanctions have been issued against MOTIVATION (TRAFFIC CONTROL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTIVATION (TRAFFIC CONTROL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.398
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 33200 - Installation of industrial machinery and equipment

Intangible Assets
Patents
We have not found any records of MOTIVATION (TRAFFIC CONTROL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTIVATION (TRAFFIC CONTROL) LIMITED
Trademarks
We have not found any records of MOTIVATION (TRAFFIC CONTROL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MOTIVATION (TRAFFIC CONTROL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-07-03 GBP £370 FENCE, GATE & BARRIER SUPPLIER
Telford and Wrekin Council 2014-10-20 GBP £132
Telford and Wrekin Council 2014-08-06 GBP £864
Sheffield City Council 2014-01-14 GBP £370
Hartlepool Borough Council 2013-07-24 GBP £647 Day-Day Maintenance
Hartlepool Borough Council 2013-05-31 GBP £576 Day-Day Maintenance
Telford and Wrekin Council 2012-09-17 GBP £4,813
Walsall Council 2012-08-16 GBP £1,080
Hartlepool Borough Council 2012-02-28 GBP £594 Day-Day Maintenance
Walsall Council 2011-09-02 GBP £703

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.

Outgoings
Business Rates/Property Tax
No properties were found where MOTIVATION (TRAFFIC CONTROL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyMOTIVATION (TRAFFIC CONTROL) LIMITED Event Date2018-01-12
 
Initiating party Event TypeNotices to
Defending partyMOTIVATION (TRAFFIC CONTROL) LIMITED Event Date2018-01-12
 
Initiating party Event TypeAppointmen
Defending partyMOTIVATION (TRAFFIC CONTROL) LIMITED Event Date2018-01-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTIVATION (TRAFFIC CONTROL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTIVATION (TRAFFIC CONTROL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.