PROJECTLINK MOTIVATION LIMITED
Overview
Company Name | PROJECTLINK MOTIVATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01761693 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PROJECTLINK MOTIVATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PROJECTLINK MOTIVATION LIMITED located?
Registered Office Address | Pennyroyal Court Station Road HP23 5QY Tring Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PROJECTLINK MOTIVATION LIMITED?
Company Name | From | Until |
---|---|---|
PROJECTLINK PLC | Aug 16, 1984 | Aug 16, 1984 |
ANSDEL THOM (CAERLEON) LIMITED | Mar 16, 1984 | Mar 16, 1984 |
OVAL (139) LIMITED | Oct 14, 1983 | Oct 14, 1983 |
What are the latest accounts for PROJECTLINK MOTIVATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for PROJECTLINK MOTIVATION LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 40 Bernard Street London WC1N 1LE United Kingdom to Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY on Jan 30, 2017 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Matthew David Howe as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Kirsten E. Richesson as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew William Lister as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew William Lister as a director on Oct 07, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Jonathan Paul Andrew Kenny as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Marian Evans as a secretary on Oct 06, 2016 | 1 pages | TM02 | ||||||||||||||
Appointment of Michelle Josephine Wainhouse as a secretary on Oct 06, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Ian David Horsham as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Patrick Gurney as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Pennyroyal Court Station Road Tring Hertfordshire HP23 5QY to 40 Bernard Street London WC1N 1LE on Oct 14, 2016 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mr Ian David Horsham on Mar 21, 2016 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2014 | 17 pages | RP04 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2013 | 18 pages | RP04 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2012 | 17 pages | RP04 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2011 | 18 pages | RP04 | ||||||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Who are the officers of PROJECTLINK MOTIVATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WAINHOUSE, Michelle Josephine | Secretary | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | 216625940001 | |||||||
GURNEY, Patrick Philip | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | England | British | Accountant | 216332150001 | ||||
HOWE, Matthew David | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | England | English | Managing Director | 189892240001 | ||||
KENNY, Jonathan Paul Andrew | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | Netherlands | Irish | Managing Director | 126978060001 | ||||
LISTER, Andrew William | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | England | British | Director | 175904940001 | ||||
RICHESSON, Kirsten Ellen | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | United States | American | General Counsel And Secretary | 199236760001 | ||||
BEETON, Carol Ann | Secretary | 15 Old Court KT21 2TS Ashtead Surrey | British | 1473180001 | ||||||
EGERTON-KING, Nigel David | Secretary | Winton House Gravel Path HP4 2PH Berkhamsted Hertfordshire | British | Finance Director | 2362200003 | |||||
EVANS, Marian | Secretary | Station Road HP23 5QY Tring Pennyroyal Hertfordshire United Kingdom | 179511100001 | |||||||
HUMPHREYS, Stephen Peter | Secretary | Beacon Hall Farm Rolvenden Road TN17 4BT Benenden Kent | British | 54782470005 | ||||||
O'BYRNE, Helen Sarah | Secretary | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | British | Solicitor | 123277830001 | |||||
SIMPSON, Sandra Mary | Secretary | 78 Wellington Road Fulwell TW2 5NR Twickenham Middlesex | British | Sec Accounts Controller | 54011000002 | |||||
AQUILINA, Steven Remigio Maurice | Director | 13 Altenburg Avenue W13 9RN London | British | Director | 113311220001 | |||||
BEETON, Carol Ann | Director | 15 Old Court KT21 2TS Ashtead Surrey | British | Company Director/Secretary | 1473180001 | |||||
BORG-NEAL, Peter James | Director | 9 Akeman Street HP23 6AA Tring Hertfordshire | United Kingdom | British | International Operations Director | 112253760002 | ||||
BRYANT, Claire | Director | 10 Monk Sherbourne Road Charter Alley RG26 5PS Basingstoke Hampshire | British | Director | 37048200002 | |||||
EGERTON-KING, Nigel David | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | United Kingdom | British | Finance Director | 2362200003 | ||||
EVANS, David William | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | England | British | Chairman And Chief Executive | 157664130001 | ||||
GIDDINGS, Fiona Helen | Director | 6 Edgarley Terrace Fulham SW6 6QF London | British | Director | 28792450001 | |||||
GIRLING, Paul Jonathan | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | England | British | Director | 77398560004 | ||||
HORSHAM, Ian David | Director | WC1N 1LE London 40 Bernard Street United Kingdom | England | British | Director | 35057730003 | ||||
HUMPHREYS, Stephen Peter | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | England | British | Managing Director | 54782470007 | ||||
HUMPHREYS, Stephen Peter | Director | Beacon Hall Farm Rolvenden Road TN17 4BT Benenden Kent | British | Managing Director | 54782470005 | |||||
KIRK, Donald Mckenzie | Director | Eskdale 4 Parkdale Menston LS29 6LW Ilkley West Yorkshire | British | Consultant | 39208210001 | |||||
KIRK, Richard John | Director | Manna Broomfields Esher Park Avenue KT10 9NH Esher Surrey | United Kingdom | British | Chief Executive Officer | 56698030003 | ||||
LISTER, Andrew William | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire United Kingdom | England | British | Director | 175904940001 | ||||
SIDBURY, Adam | Director | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | England | British,French | Director | 76607170002 | ||||
STEWART, Alan Bruce | Director | 127 Dora Road Wimbledon SW19 7JT London | British | Company Director | 26154680001 | |||||
VARKEVISSER, Rhona Elizabeth | Director | 69 Surbiton Hill Park KT5 8EH Surbiton Surrey | British | Accountant | 126911450001 |
Who are the persons with significant control of PROJECTLINK MOTIVATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Grass Roots Group Holdings Limited | Apr 06, 2016 | Station Road HP23 5QY Tring Pennyroyal Court Hertfordshire | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PROJECTLINK MOTIVATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
An omnibus guarantee and set-off agreement | Created On May 13, 2010 Delivered On May 14, 2010 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 08, 1993 Delivered On Mar 09, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that f/h property k/as 18 church road,teddington,middx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Dec 15, 1989 Delivered On Dec 22, 1989 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 01, 1989 Delivered On Sep 02, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that f/h property k/a or being 18 church road teddington middlesex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 21, 1987 Delivered On Aug 27, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Apr 01, 1985 Delivered On Apr 22, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the company's estate or interest in all f/h or l//h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0