Dissolved 2014-10-21
Company Information for NETMOTIVATED LIMITED
OLDHAM, OL1,
|
Company Registration Number
04712368 Private Limited Company
Dissolved Dissolved 2014-10-21 |
| Company Name | |
|---|---|
| NETMOTIVATED LIMITED | |
| Legal Registered Office | |
| OLDHAM | |
| 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 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| NETMOTIVATED (UK) LTD | 17 RUSLAND CLOSE CHANDLERS FORD HAMPSHIRE EASTLEIGH UNITED KINGDOM SO53 1SD | Dissolved | Company formed on the 2013-06-12 |
| Officer | Role | Date Appointed |
|---|---|---|
NEIL DUDDRIDGE |
||
BRETT JAMES MICHAEL TODD |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ROY DUDDRIDGE |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| EASYOBD TOOLS LTD | Director | 2013-06-13 | CURRENT | 2013-06-13 | Active | |
| SO53 LTD | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3AP | |
| 4.20 | STATEMENT OF AFFAIRS/4.19 | |
| LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ROY DUDDRIDGE | |
| AA | 30/06/12 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/07/12 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 26/03/12 FULL LIST | |
| AA | 30/06/11 TOTAL EXEMPTION SMALL | |
| AA01 | PREVEXT FROM 31/03/2011 TO 30/06/2011 | |
| AR01 | 26/03/11 FULL LIST | |
| AA | 31/03/10 TOTAL EXEMPTION SMALL | |
| AR01 | 26/03/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT JAMES MICHAEL TODD / 26/03/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUDDRIDGE / 26/03/2010 | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
| AA | 31/03/07 TOTAL EXEMPTION SMALL | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R | AD 22/07/07--------- £ SI 1@1=1 £ IC 1/2 | |
| 363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| 363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 11/09/03 FROM: UNIT 5, JUPITER HOUSE, CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Final Meetings | 2014-05-13 |
| Resolutions for Winding-up | 2013-10-25 |
| Appointment of Liquidators | 2013-10-25 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.25 | 9 |
| MortgagesNumMortOutstanding | 0.16 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
| Creditors Due Within One Year | 2012-06-30 | £ 44,332 |
|---|---|---|
| Creditors Due Within One Year | 2011-06-30 | £ 52,228 |
Creditors and other liabilities
|
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
| 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
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
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NETMOTIVATED LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | NETMOTIVATED LIMITED | Event Date | 2014-05-08 |
| 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 Type | Appointment of Liquidators | |
| Defending party | NETMOTIVATED LIMITED | Event Date | 2013-10-16 |
| Jonathan Guy Lord, Bridgestones, 125/127 Union Street, Oldham OL1 1TE : | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | NETMOTIVATED LIMITED | Event 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. | |||
| 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. |