MOTIVATION TRAVEL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MOTIVATION TRAVEL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01812453

Incorporation date

29/04/1984

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1986)
dot icon04/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon11/10/2015
Application to strike the company off the register
dot icon07/10/2015
Statement by Directors
dot icon07/10/2015
Statement of capital on 2015-10-08
dot icon07/10/2015
Solvency Statement dated 04/09/15
dot icon07/10/2015
Resolutions
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon16/12/2014
Appointment of Sebastien Desire Paul Godet as a director on 2014-11-21
dot icon16/12/2014
Appointment of Mr Sebastien Raymond De Tramasure as a director on 2014-11-21
dot icon23/11/2014
Termination of appointment of a director
dot icon22/11/2014
Termination of appointment of Nigel Phillip Cooper as a director on 2014-11-20
dot icon22/11/2014
Termination of appointment of John Murray Sylvester as a director on 2014-11-21
dot icon22/11/2014
Termination of appointment of John Murray Sylvester as a director on 2014-11-21
dot icon22/11/2014
Termination of appointment of David Christopher Lebond as a director on 2014-11-21
dot icon22/11/2014
Termination of appointment of Nigel Phillip Cooper as a director on 2014-11-20
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr Nigel Phillip Cooper on 2011-05-27
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/03/2011
Registered office address changed from C/O Motivcom Plc Rockingham Drive Linford Wood Milton Keynes Bucks MK14 6LY on 2011-03-21
dot icon07/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon03/05/2010
Termination of appointment of John Derrick as a director
dot icon03/05/2010
Termination of appointment of John Lawson as a director
dot icon14/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/12/2009
Director's details changed for John Derrick on 2009-12-09
dot icon08/12/2009
Director's details changed for John William Lawson on 2009-12-09
dot icon20/04/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 02/12/08; full list of members
dot icon22/06/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Return made up to 02/12/07; full list of members
dot icon13/02/2008
Location of register of members
dot icon12/02/2008
Director resigned
dot icon03/02/2008
Registered office changed on 04/02/08 from: the mtm building the terrace sunninghill ascot berks SL5 9NH
dot icon26/11/2007
Declaration of satisfaction of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon17/09/2007
Auditor's resignation
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Secretary resigned
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New secretary appointed;new director appointed
dot icon18/06/2007
Full accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 02/12/06; no change of members
dot icon21/01/2007
New secretary appointed
dot icon18/06/2006
Full accounts made up to 2005-12-31
dot icon13/02/2006
Return made up to 02/12/05; full list of members
dot icon27/11/2005
New director appointed
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 02/12/04; change of members
dot icon27/06/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Return made up to 02/12/03; no change of members
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 02/12/02; full list of members
dot icon12/06/2002
Full accounts made up to 2001-12-31
dot icon21/01/2002
New secretary appointed
dot icon21/01/2002
Return made up to 02/12/01; full list of members
dot icon09/09/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Secretary resigned
dot icon27/06/2001
Secretary's particulars changed
dot icon17/12/2000
Return made up to 02/12/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-12-31
dot icon02/05/2000
New secretary appointed
dot icon02/05/2000
Secretary resigned
dot icon19/12/1999
Return made up to 02/12/99; full list of members
dot icon05/10/1999
Secretary's particulars changed
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon14/01/1999
Return made up to 02/12/98; full list of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon09/12/1997
Return made up to 02/12/97; full list of members
dot icon23/09/1997
Ad 11/09/97--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon23/09/1997
Nc inc already adjusted 10/09/97
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon23/09/1997
Resolutions
dot icon06/08/1997
Full accounts made up to 1997-03-31
dot icon19/12/1996
Full accounts made up to 1996-03-31
dot icon19/12/1996
Return made up to 02/12/96; full list of members
dot icon05/10/1996
New director appointed
dot icon12/06/1996
Director resigned
dot icon23/04/1996
New director appointed
dot icon03/02/1996
Director resigned
dot icon22/01/1996
Return made up to 02/12/95; no change of members
dot icon14/12/1995
New secretary appointed
dot icon05/12/1995
Resolutions
dot icon05/12/1995
Resolutions
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon08/04/1995
Secretary resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 02/12/94; no change of members
dot icon16/10/1994
Accounts for a small company made up to 1994-03-31
dot icon24/04/1994
Resolutions
dot icon24/04/1994
Resolutions
dot icon24/04/1994
Resolutions
dot icon24/04/1994
Resolutions
dot icon24/04/1994
Ad 21/03/94--------- £ si 5000@1=5000 £ ic 20000/25000
dot icon24/04/1994
Notice of assignment of name or new name to shares
dot icon24/04/1994
£ nc 20000/25000 21/03/94
dot icon14/02/1994
New director appointed
dot icon05/12/1993
Return made up to 04/12/93; full list of members
dot icon08/09/1993
Accounts for a small company made up to 1993-03-31
dot icon17/06/1993
Ad 28/05/93--------- £ si 15000@1=15000 £ ic 5000/20000
dot icon17/06/1993
Resolutions
dot icon17/06/1993
Resolutions
dot icon17/06/1993
£ nc 5000/20000 28/05/93
dot icon26/05/1993
Secretary resigned;new secretary appointed
dot icon09/01/1993
Return made up to 04/12/92; no change of members
dot icon20/10/1992
Full accounts made up to 1992-03-31
dot icon08/06/1992
Director resigned
dot icon11/12/1991
Return made up to 04/12/91; no change of members
dot icon17/10/1991
Director resigned
dot icon24/09/1991
Full accounts made up to 1991-03-31
dot icon16/06/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Director's particulars changed
dot icon02/06/1991
Return made up to 04/12/90; full list of members
dot icon26/03/1991
Registered office changed on 27/03/91 from: 30 queen charlotte street bristol BS99 7QQ
dot icon20/03/1991
Full accounts made up to 1990-03-31
dot icon18/10/1990
New director appointed
dot icon26/02/1990
Resolutions
dot icon11/01/1990
Return made up to 04/12/89; full list of members
dot icon05/12/1989
Full accounts made up to 1989-03-31
dot icon18/05/1989
Accounts for a dormant company made up to 1988-03-31
dot icon18/05/1989
Return made up to 31/12/88; full list of members
dot icon18/05/1988
Wd 15/04/88 ad 31/03/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon18/05/1988
Nc inc already adjusted
dot icon18/04/1988
Particulars of mortgage/charge
dot icon18/04/1988
Director resigned;new director appointed
dot icon09/03/1988
Accounts for a dormant company made up to 1987-03-31
dot icon09/03/1988
Resolutions
dot icon09/03/1988
Return made up to 12/01/88; full list of members
dot icon21/12/1986
Accounts for a dormant company made up to 1986-03-31
dot icon21/12/1986
Return made up to 15/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sylvester, John Murray
Director
23/08/2007 - 21/11/2014
28
Derrick, Andrea
Director
05/04/1996 - 08/12/2002
-
Llewellyn Price, Stacey Diane
Director
15/11/2005 - 22/08/2007
-
Derrick, John
Director
30/09/1996 - 29/04/2010
2
Weeden, Jayne Anne
Secretary
09/05/1993 - 13/03/1995
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOTIVATION TRAVEL MANAGEMENT LIMITED

MOTIVATION TRAVEL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 29/04/1984 with the registered office located at C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOTIVATION TRAVEL MANAGEMENT LIMITED?

toggle

MOTIVATION TRAVEL MANAGEMENT LIMITED is currently Dissolved. It was registered on 29/04/1984 and dissolved on 04/01/2016.

Where is MOTIVATION TRAVEL MANAGEMENT LIMITED located?

toggle

MOTIVATION TRAVEL MANAGEMENT LIMITED is registered at C/O MOTIVCOM PLC, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire MK14 6LD.

What does MOTIVATION TRAVEL MANAGEMENT LIMITED do?

toggle

MOTIVATION TRAVEL MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MOTIVATION TRAVEL MANAGEMENT LIMITED?

toggle

The latest filing was on 04/01/2016: Final Gazette dissolved via voluntary strike-off.