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

NETMOTIVATED LIMITED

OLDHAM, OL1,
Company Registration Number
04712368
Private Limited Company
Dissolved

Dissolved 2014-10-21

Company Overview

About Netmotivated Ltd
NETMOTIVATED LIMITED was founded on 2003-03-26 and had its registered office in Oldham. The company was dissolved on the 2014-10-21 and is no longer trading or active.

Key Data
Company Name
NETMOTIVATED LIMITED
 
Legal Registered Office
OLDHAM
 
Filing Information
Company Number 04712368
Date formed 2003-03-26
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-10-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 20:40:31
Primary Source:Companies House
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.
Companies with same name NETMOTIVATED LIMITED
The following companies were found which have the same name as NETMOTIVATED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETMOTIVATED (UK) LTD 17 RUSLAND CLOSE CHANDLERS FORD HAMPSHIRE EASTLEIGH UNITED KINGDOM SO53 1SD Dissolved Company formed on the 2013-06-12

Company Officers of NETMOTIVATED LIMITED

Current Directors
Officer Role Date Appointed
NEIL DUDDRIDGE
Director 2003-03-27
BRETT JAMES MICHAEL TODD
Director 2007-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROY DUDDRIDGE
Company Secretary 2003-03-27 2012-09-06
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2003-03-26 2003-03-27
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2003-03-26 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DUDDRIDGE EASYOBD TOOLS LTD Director 2013-06-13 CURRENT 2013-06-13 Active
NEIL DUDDRIDGE SO53 LTD Director 2012-09-12 CURRENT 2012-09-12 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
2014-10-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3AP
2013-10-244.20STATEMENT OF AFFAIRS/4.19
2013-10-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-04TM02APPOINTMENT TERMINATED, SECRETARY ROY DUDDRIDGE
2013-04-30AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-10LATEST SOC10/07/12 STATEMENT OF CAPITAL;GBP 2
2012-07-10AR0126/03/12 FULL LIST
2012-04-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-12-20AA01PREVEXT FROM 31/03/2011 TO 30/06/2011
2011-04-20AR0126/03/11 FULL LIST
2011-03-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-09AR0126/03/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT JAMES MICHAEL TODD / 26/03/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUDDRIDGE / 26/03/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-03-11AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-2188(2)RAD 22/07/07--------- £ SI 1@1=1 £ IC 1/2
2007-05-22363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-04363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-09-11287REGISTERED OFFICE CHANGED ON 11/09/03 FROM: UNIT 5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN
2003-03-28288aNEW SECRETARY APPOINTED
2003-03-27288bSECRETARY RESIGNED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-03-27288bDIRECTOR RESIGNED
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NETMOTIVATED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-13
Resolutions for Winding-up2013-10-25
Appointment of Liquidators2013-10-25
Fines / Sanctions
No fines or sanctions have been issued against NETMOTIVATED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETMOTIVATED LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-06-30 £ 44,332
Creditors Due Within One Year 2011-06-30 £ 52,228

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NETMOTIVATED LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 32,262
Cash Bank In Hand 2011-06-30 £ 47,409
Current Assets 2012-06-30 £ 40,179
Current Assets 2011-06-30 £ 59,528
Debtors 2012-06-30 £ 7,917
Debtors 2011-06-30 £ 12,119
Fixed Assets 2012-06-30 £ 5,647
Shareholder Funds 2012-06-30 £ 1,494
Shareholder Funds 2011-06-30 £ 7,300
Tangible Fixed Assets 2012-06-30 £ 5,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NETMOTIVATED LIMITED registering or being granted any patents
Domain Names

NETMOTIVATED LIMITED owns 14 domain names.

netwebdev.co.uk   ssl-secure-server.co.uk   eatingdisordercounselling.co.uk   sweet-ass.co.uk   slurpandburp.co.uk   changemywebsite.co.uk   cloudmotivated.co.uk   mailmotivated.co.uk   netmotiv8.co.uk   netmotivate.co.uk   netmotivated.co.uk   outboxmarketing.co.uk   updateyourwebsites.co.uk   funkyclubwear.co.uk  

Trademarks
We have not found any records of NETMOTIVATED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETMOTIVATED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NETMOTIVATED LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NETMOTIVATED 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 TypeFinal Meetings
Defending partyNETMOTIVATED LIMITEDEvent Date2014-05-08
NOTICE IS HEREBY GIVEN that a final meeting of the members of Netmotivated Limited will be held at 10:30 am on 11 July 2014 , to be followed at on the same day by a meeting of the creditors of the company. The meetings will be held at 125/127 Union Street, Oldham, Lancashire, OL1 1TE . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Bridgestones Ltd , 125/127 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom no later than 12 noon on the working day immediately before the meetings.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNETMOTIVATED LIMITEDEvent Date2013-10-16
Jonathan Guy Lord, Bridgestones, 125/127 Union Street, Oldham OL1 1TE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNETMOTIVATED LIMITEDEvent Date
At an Extraordinary General Meeting of the above named company, duly convened and held at Holiday Inn Southampton - Eastleigh, M3 Jct 13, Leigh Road, Eastleigh SO50 9PG on 16 October 2013 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Guy Lord of Bridgestones, 125/127 Union Street, Oldham OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. N Duddridge Chairman : Jonathan Guy Lord (IP Number 9041) of Bridgestones, 125/127 Union Street, Oldham OL1 1TE was appointed as Liquidator of the Company on 16 October 2013. The Companys registered office is 125/127 Union Street, Oldham OL1 1TE and the Companys principal trading address is 17 Rusland Close, Southampton, Hampshire SO53 1SD.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETMOTIVATED 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 NETMOTIVATED 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.