Company NameMotivation & Co. (UK) Limited
Company StatusDissolved
Company Number05006185
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date2 December 2021 (2 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Elaine Susan Everett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleMotivational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address16 Northfield Terrace
Church Fenton
Tadcaster
North Yorkshire
LS24 9RQ
Secretary NameMs Elaine Susan Everett
NationalityBritish
StatusClosed
Appointed05 January 2004(same day as company formation)
RoleMotivational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address16 Northfield Terrace
Church Fenton
Tadcaster
North Yorkshire
LS24 9RQ
Director NameMiss Zoe Everett
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2019(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 02 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Gary Bennett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleExercise Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakwood Close
Church Fenton
Tadcaster
North Yorkshire
LS24 9SJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemotivation-and-co.com

Location

Registered AddressWestminster Business Centre
10 Great North Way
Nether Poppleton
North Yorkshire
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Elaine Susan Everett
80.00%
Ordinary
10 at £1Julie Waites
10.00%
Ordinary
10 at £1Ken Rotron
10.00%
Ordinary

Financials

Year2014
Net Worth£13,915
Cash£665
Current Liabilities£34,909

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 January 2021Registered office address changed from Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW England to 10 Great North Way Nether Poppleton North Yorkshire YO26 6RB on 11 January 2021 (2 pages)
23 December 2020Appointment of a voluntary liquidator (3 pages)
23 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-14
(1 page)
23 December 2020Statement of affairs (9 pages)
30 March 2020Director's details changed for Miss Zoe Everett on 23 March 2020 (2 pages)
30 March 2020Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 30 March 2020 (1 page)
20 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 August 2019Appointment of Miss Zoe Everett as a director on 19 July 2019 (2 pages)
14 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
9 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 May 2012Termination of appointment of Gary Bennett as a director (1 page)
24 May 2012Termination of appointment of Gary Bennett as a director (1 page)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Mr Gary Bennett on 1 November 2011 (2 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
16 January 2012Director's details changed for Mr Gary Bennett on 1 November 2011 (2 pages)
16 January 2012Director's details changed for Mr Gary Bennett on 1 November 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2009Return made up to 05/01/09; full list of members (4 pages)
4 February 2009Return made up to 05/01/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2008Return made up to 05/01/08; full list of members (3 pages)
14 January 2008Return made up to 05/01/08; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
19 October 2007Registered office changed on 19/10/07 from: 104 the mount york north yorkshire YO24 1GR (1 page)
18 January 2007Return made up to 05/01/07; full list of members (3 pages)
18 January 2007Return made up to 05/01/07; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
16 March 2006Return made up to 05/01/06; full list of members (2 pages)
16 March 2006Return made up to 05/01/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 February 2005Return made up to 05/01/05; full list of members (7 pages)
9 February 2005Return made up to 05/01/05; full list of members (7 pages)
29 January 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 January 2004Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
29 January 2004Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004New secretary appointed;new director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
5 January 2004Incorporation (17 pages)
5 January 2004Incorporation (17 pages)