VOTIVATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVOTIVATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03225589
    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 VOTIVATION LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is VOTIVATION LIMITED located?

    Registered Office Address
    253 Albert Road
    N22 7XL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VOTIVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MYVAL LIMITEDMay 22, 2001May 22, 2001
    VFM (UK) LIMITEDJul 16, 1996Jul 16, 1996

    What are the latest accounts for VOTIVATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for VOTIVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA

    Total exemption small company accounts made up to Feb 29, 2012

    6 pagesAA

    Statement of capital following an allotment of shares on Oct 05, 2012

    • Capital: GBP 19,132.64
    4 pagesSH01

    Annual return made up to Jul 16, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 35 Halton Close London N11 3HQ United Kingdom on Jun 29, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Jul 16, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David James Hunter on Jul 28, 2011

    2 pagesCH01

    Registered office address changed from 4 Wilton Road Muswell Hill London N10 1LS on Jul 28, 2011

    1 pagesAD01

    Secretary's details changed for Mr David James Hunter on Jul 28, 2011

    1 pagesCH03

    Total exemption small company accounts made up to Feb 28, 2010

    6 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    5 pagesAR01

    Cancellation of shares. Statement of capital on Nov 03, 2010

    • Capital: GBP 191.24
    4 pagesSH06

    Statement of capital following an allotment of shares on Apr 30, 2010

    • Capital: GBP 191.24
    4 pagesSH01

    Total exemption small company accounts made up to Feb 28, 2009

    6 pagesAA

    Annual return made up to Jul 16, 2009 with full list of shareholders

    8 pagesAR01

    legacy

    3 pages395

    Total exemption small company accounts made up to Feb 28, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    11 pages363s

    Total exemption full accounts made up to Feb 28, 2007

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of VOTIVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, David James
    Albert Road
    N22 7XL London
    253
    United Kingdom
    Secretary
    Albert Road
    N22 7XL London
    253
    United Kingdom
    BritishDirector42626990004
    HUNTER, David James
    Albert Road
    N22 7XL London
    253
    United Kingdom
    Director
    Albert Road
    N22 7XL London
    253
    United Kingdom
    United KingdomBritishDirector42626990004
    HUNTER, David James
    43a Church Lane
    Hornsey
    N8 7BT London
    Secretary
    43a Church Lane
    Hornsey
    N8 7BT London
    IrishDirector42626990001
    MACKAY, Thomas Alexander
    Lorton
    Toys Hill
    TN16 1QG Westerham
    Kent
    Secretary
    Lorton
    Toys Hill
    TN16 1QG Westerham
    Kent
    British44658840001
    STIMSON, Geoffrey George
    38 Tycehurst Hill
    IG10 1DA Loughton
    Essex
    Secretary
    38 Tycehurst Hill
    IG10 1DA Loughton
    Essex
    British2201630001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    JONES, Craig Richard
    13 Oak Hill
    Burpham
    GU4 7JF Guildford
    Surrey
    Director
    13 Oak Hill
    Burpham
    GU4 7JF Guildford
    Surrey
    United KingdomEnglishManagement124584150001
    MILES, Robin James
    1 Biscoe Way
    Lewisham
    SE13 5EE London
    Director
    1 Biscoe Way
    Lewisham
    SE13 5EE London
    EnglandBritishIt Consultant92002330002
    STIMSON, Geoffrey George
    38 Tycehurst Hill
    IG10 1DA Loughton
    Essex
    Director
    38 Tycehurst Hill
    IG10 1DA Loughton
    Essex
    United KingdomBritishDirector2201630001
    WARNER, Rufus Andrew Douglas
    Cotchet Farm House
    Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Cotchet Farm House
    Blackdown
    GU27 3BS Haslemere
    Surrey
    United KingdomBritishCompany Director57560750002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does VOTIVATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 09, 2009
    Delivered On Feb 26, 2009
    Outstanding
    Amount secured
    Up to £500,000 due or to become due from the company to the chargee
    Short particulars
    All assets of the company.
    Persons Entitled
    • David Hunter (As Security Agent)
    Transactions
    • Feb 26, 2009Registration of a charge (395)
    Debenture
    Created On Jan 25, 2005
    Delivered On Jan 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the security agent, rufus warner, james prior and tim gardener (together the noteholders) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • David Hunter
    Transactions
    • Jan 27, 2005Registration of a charge (395)
    • Nov 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 03, 2001
    Delivered On Apr 20, 2001
    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
    • David Hunter
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • May 25, 2001Statement of satisfaction of a charge in full or part (403a)

    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