PROJECTLINK MOTIVATION LIMITED

PROJECTLINK MOTIVATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROJECTLINK MOTIVATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01761693
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PROJECTLINK MOTIVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECTLINK PLCAug 16, 1984Aug 16, 1984
    ANSDEL THOM (CAERLEON) LIMITEDMar 16, 1984Mar 16, 1984
    OVAL (139) LIMITEDOct 14, 1983Oct 14, 1983

    What are the latest accounts for PROJECTLINK MOTIVATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PROJECTLINK MOTIVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 30, 2017 with updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Matthew David Howe as a director on Oct 06, 2016

    2 pagesAP01

    Appointment of Ms Kirsten E. Richesson as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of Andrew William Lister as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Mr Andrew William Lister as a director on Oct 07, 2016

    2 pagesAP01

    Appointment of Jonathan Paul Andrew Kenny as a director on Oct 06, 2016

    2 pagesAP01

    Termination of appointment of Marian Evans as a secretary on Oct 06, 2016

    1 pagesTM02

    Appointment of Michelle Josephine Wainhouse as a secretary on Oct 06, 2016

    2 pagesAP03

    Termination of appointment of Ian David Horsham as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Patrick Gurney as a director on Oct 06, 2016

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Director's details changed for Mr Ian David Horsham on Mar 21, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2014

    17 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2013

    18 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2012

    17 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 30, 2011

    18 pagesRP04

    Annual return made up to Jun 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 50,000
    SH01
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 50,000
    SH01
    Annotations
    DateAnnotation
    Sep 16, 2014Clarification A second filed AR01 was registered on 16/09/2014

    Who are the officers of PROJECTLINK MOTIVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAINHOUSE, Michelle Josephine
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Secretary
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    216625940001
    GURNEY, Patrick Philip
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant216332150001
    HOWE, Matthew David
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    EnglandEnglishManaging Director189892240001
    KENNY, Jonathan Paul Andrew
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    NetherlandsIrishManaging Director126978060001
    LISTER, Andrew William
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    EnglandBritishDirector175904940001
    RICHESSON, Kirsten Ellen
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    United StatesAmericanGeneral Counsel And Secretary199236760001
    BEETON, Carol Ann
    15 Old Court
    KT21 2TS Ashtead
    Surrey
    Secretary
    15 Old Court
    KT21 2TS Ashtead
    Surrey
    British1473180001
    EGERTON-KING, Nigel David
    Winton House
    Gravel Path
    HP4 2PH Berkhamsted
    Hertfordshire
    Secretary
    Winton House
    Gravel Path
    HP4 2PH Berkhamsted
    Hertfordshire
    BritishFinance Director2362200003
    EVANS, Marian
    Station Road
    HP23 5QY Tring
    Pennyroyal
    Hertfordshire
    United Kingdom
    Secretary
    Station Road
    HP23 5QY Tring
    Pennyroyal
    Hertfordshire
    United Kingdom
    179511100001
    HUMPHREYS, Stephen Peter
    Beacon Hall Farm Rolvenden Road
    TN17 4BT Benenden
    Kent
    Secretary
    Beacon Hall Farm Rolvenden Road
    TN17 4BT Benenden
    Kent
    British54782470005
    O'BYRNE, Helen Sarah
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Secretary
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    BritishSolicitor123277830001
    SIMPSON, Sandra Mary
    78 Wellington Road
    Fulwell
    TW2 5NR Twickenham
    Middlesex
    Secretary
    78 Wellington Road
    Fulwell
    TW2 5NR Twickenham
    Middlesex
    BritishSec Accounts Controller54011000002
    AQUILINA, Steven Remigio Maurice
    13 Altenburg Avenue
    W13 9RN London
    Director
    13 Altenburg Avenue
    W13 9RN London
    BritishDirector113311220001
    BEETON, Carol Ann
    15 Old Court
    KT21 2TS Ashtead
    Surrey
    Director
    15 Old Court
    KT21 2TS Ashtead
    Surrey
    BritishCompany Director/Secretary1473180001
    BORG-NEAL, Peter James
    9 Akeman Street
    HP23 6AA Tring
    Hertfordshire
    Director
    9 Akeman Street
    HP23 6AA Tring
    Hertfordshire
    United KingdomBritishInternational Operations Director112253760002
    BRYANT, Claire
    10 Monk Sherbourne Road
    Charter Alley
    RG26 5PS Basingstoke
    Hampshire
    Director
    10 Monk Sherbourne Road
    Charter Alley
    RG26 5PS Basingstoke
    Hampshire
    BritishDirector37048200002
    EGERTON-KING, Nigel David
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United KingdomBritishFinance Director2362200003
    EVANS, David William
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    EnglandBritishChairman And Chief Executive157664130001
    GIDDINGS, Fiona Helen
    6 Edgarley Terrace
    Fulham
    SW6 6QF London
    Director
    6 Edgarley Terrace
    Fulham
    SW6 6QF London
    BritishDirector28792450001
    GIRLING, Paul Jonathan
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    EnglandBritishDirector77398560004
    HORSHAM, Ian David
    WC1N 1LE London
    40 Bernard Street
    United Kingdom
    Director
    WC1N 1LE London
    40 Bernard Street
    United Kingdom
    EnglandBritishDirector35057730003
    HUMPHREYS, Stephen Peter
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    EnglandBritishManaging Director54782470007
    HUMPHREYS, Stephen Peter
    Beacon Hall Farm Rolvenden Road
    TN17 4BT Benenden
    Kent
    Director
    Beacon Hall Farm Rolvenden Road
    TN17 4BT Benenden
    Kent
    BritishManaging Director54782470005
    KIRK, Donald Mckenzie
    Eskdale 4 Parkdale
    Menston
    LS29 6LW Ilkley
    West Yorkshire
    Director
    Eskdale 4 Parkdale
    Menston
    LS29 6LW Ilkley
    West Yorkshire
    BritishConsultant39208210001
    KIRK, Richard John
    Manna Broomfields
    Esher Park Avenue
    KT10 9NH Esher
    Surrey
    Director
    Manna Broomfields
    Esher Park Avenue
    KT10 9NH Esher
    Surrey
    United KingdomBritishChief Executive Officer56698030003
    LISTER, Andrew William
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    United Kingdom
    EnglandBritishDirector175904940001
    SIDBURY, Adam
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Director
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    EnglandBritish,FrenchDirector76607170002
    STEWART, Alan Bruce
    127 Dora Road
    Wimbledon
    SW19 7JT London
    Director
    127 Dora Road
    Wimbledon
    SW19 7JT London
    BritishCompany Director26154680001
    VARKEVISSER, Rhona Elizabeth
    69 Surbiton Hill Park
    KT5 8EH Surbiton
    Surrey
    Director
    69 Surbiton Hill Park
    KT5 8EH Surbiton
    Surrey
    BritishAccountant126911450001

    Who are the persons with significant control of PROJECTLINK MOTIVATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Grass Roots Group Holdings Limited
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    Apr 06, 2016
    Station Road
    HP23 5QY Tring
    Pennyroyal Court
    Hertfordshire
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredCompanies House, Cardiff
    Registration Number01724108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROJECTLINK MOTIVATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 14, 2010Registration of a charge (MG01)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1993Registration of a charge (395)
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 22, 1989Registration of a charge
    • Sep 17, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • May 18, 2010Statement that part or the whole of the property charged has been released (MG04)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 02, 1989Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Aug 27, 1987Registration of a charge
    • Mar 18, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 1985Registration of a charge

    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