Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTIVEDOUBLE LIMITED
Company Information for

MOTIVEDOUBLE LIMITED

STOKE ON TRENT, STAFFORDSHIRE, ST1,
Company Registration Number
02563777
Private Limited Company
Dissolved

Dissolved 2016-05-10

Company Overview

About Motivedouble Ltd
MOTIVEDOUBLE LIMITED was founded on 1990-11-29 and had its registered office in Stoke On Trent. The company was dissolved on the 2016-05-10 and is no longer trading or active.

Key Data
Company Name
MOTIVEDOUBLE LIMITED
 
Legal Registered Office
STOKE ON TRENT
STAFFORDSHIRE
 
Filing Information
Company Number 02563777
Date formed 1990-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-11-30
Date Dissolved 2016-05-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-06-16 01:46:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOTIVEDOUBLE LIMITED

Current Directors
Officer Role Date Appointed
JANICE RIORDAN
Company Secretary 1998-12-01
MARK RIORDAN
Director 1991-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARSHALL COOK
Company Secretary 1995-10-13 1999-01-28
PETER MARSHALL COOK
Director 1995-10-13 1999-01-28
LOUISE MARGARET JEFFERSON
Company Secretary 1991-11-29 1995-10-13
EDWARD JEFFERSON
Director 1991-11-29 1995-10-13
LOUISE MARGARET JEFFERSON
Director 1993-04-01 1995-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RIORDAN HUDSON QUAY TRADING COMPANY LIMITED Director 2013-05-20 CURRENT 2012-11-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-10LIQ MISCINSOLVENCY:RE FINAL REPORT TO 04/02/2016
2016-02-104.43REPORT OF FINAL MEETING OF CREDITORS
2015-07-29LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 01/07/2015
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 10 YARM ROAD STOCKTON ON TEES TS18 3NA ENGLAND
2014-07-314.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-05-06COCOMPORDER OF COURT TO WIND UP
2013-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2013 FROM POTTERS CLUB IN SHOPS CENTRE DUNDAS ARCADE MIDDLESBROUGH TS1 1HT
2013-05-28AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-30LATEST SOC30/01/13 STATEMENT OF CAPITAL;GBP 15100
2013-01-30AR0116/01/13 FULL LIST
2012-06-18AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-16AR0116/01/12 FULL LIST
2011-05-06AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-10AR0110/01/11 FULL LIST
2010-05-04AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-05AR0104/01/10 FULL LIST
2009-06-18AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2009-01-07363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2009-01-06288cSECRETARY'S CHANGE OF PARTICULARS / JANICE RIORDAN / 30/01/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARK RIORDAN / 30/01/2008
2008-05-12AA30/11/07 TOTAL EXEMPTION SMALL
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-29363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-17363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-12363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-11363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-27363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-09363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-05-10287REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 273 LINDTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QS
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-19363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-02-01363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
2000-02-01288aNEW SECRETARY APPOINTED
1999-09-10AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-02-03288bSECRETARY RESIGNED
1999-02-03288bDIRECTOR RESIGNED
1998-12-10SRES04£ NC 1000/16000 30/11/
1998-12-10123NC INC ALREADY ADJUSTED 30/11/98
1998-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-27363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-04363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-11-29363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-10-02AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-12-04287REGISTERED OFFICE CHANGED ON 04/12/95 FROM: 359 YARDLEY ROAD YARDLEY BIRMINGHAM B25 8NB
1995-12-04363sRETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS
1995-11-21225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/11
1995-10-27288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-10-27288DIRECTOR RESIGNED
1995-10-27288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-10-24395PARTICULARS OF MORTGAGE/CHARGE
1995-10-19395PARTICULARS OF MORTGAGE/CHARGE
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-12-14363sRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-03-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to MOTIVEDOUBLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-08
Meetings of Creditors2014-07-29
Appointment of Liquidators2014-07-29
Winding-Up Orders2014-03-19
Petitions to Wind Up (Companies)2014-02-26
Fines / Sanctions
No fines or sanctions have been issued against MOTIVEDOUBLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-10-24 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1995-10-19 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1994-03-04 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-09-23 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-02-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 36,930
Creditors Due Within One Year 2011-11-30 £ 30,209

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTIVEDOUBLE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-11-30 £ 15,100
Called Up Share Capital 2011-11-30 £ 15,100
Cash Bank In Hand 2012-11-30 £ 10,164
Cash Bank In Hand 2011-11-30 £ 6,180
Current Assets 2012-11-30 £ 45,765
Current Assets 2011-11-30 £ 37,095
Debtors 2012-11-30 £ 33,651
Debtors 2011-11-30 £ 29,515
Fixed Assets 2012-11-30 £ 6,841
Fixed Assets 2011-11-30 £ 9,350
Shareholder Funds 2012-11-30 £ 15,351
Shareholder Funds 2011-11-30 £ 15,569
Stocks Inventory 2012-11-30 £ 1,950
Stocks Inventory 2011-11-30 £ 1,400
Tangible Fixed Assets 2012-11-30 £ 6,841
Tangible Fixed Assets 2011-11-30 £ 9,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTIVEDOUBLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTIVEDOUBLE LIMITED
Trademarks
We have not found any records of MOTIVEDOUBLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTIVEDOUBLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as MOTIVEDOUBLE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where MOTIVEDOUBLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMOTIVEDOUBLE LIMITEDEvent Date2015-12-03
case number 84 Principal Trading Address: Potters Club, In Shops Centre Dundas Arcade, Middlesbrough, TS1 1HT Notice is hereby given pursuant to Rule 4.125 of the Insolvency Rules 1986 that a final meeting of creditors of the Company has been summoned by the joint liquidators under Section 146 of the Insolvency Act 1986 for the purpose of the joint liquidators presenting their final report and obtaining their release. The meeting will be held at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, Staffordshire, ST1 5TL on 4 February 2016 at 10.30 am. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on the business day preceding the meeting. Date of appointment: 2 July 2014. Office Holder details: Mustafa Abdulali and Neil Dingley, (IP Nos. 07837 and 09210), both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. For further details contact: David M Hatch, Tel: 01782 201120, Email: David.Hatch@msstoke.co.uk, Reference: MOT1803.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMOTIVEDOUBLE LIMITEDEvent Date2014-07-23
In the Leeds District Registry case number 84 Notice is hereby given that a meeting of the creditors of the company will be held at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , on 29 August 2014 , at 10.30 am in order to consider the following resolutions: That the remuneration of the Joint Liquidators be fixed by reference to the time properly given by them and their staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986 and consider appointing a liquidators committee pursuant to Section 141 of the Insolvency Act 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL not later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 2 July 2014. Office Holder details: Mustafa Abdulali and Neil Dingley (IP Nos 07837 and 09210) both of Moore Stephens, 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL. Further details contact: David M Hatch, Email: david.hatch@moorestephens.com Tel: 01782 201120. Ref: MOT1803
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOTIVEDOUBLE LIMITEDEvent Date2014-07-02
In the Leeds District Registry case number 84 Principal Trading Address: Potters Club, In Shops Centre Dundas Arcade, Middlesbrough, TS1 1HT In accordance with Rule 4.106A of the Insolvency Rules 1986 notice is hereby given that Mustafa Abdulali and Neil Dingley , both of Moore Stephens , 6 Ridge House, Ridgehouse Drive, Festival Park, Stoke-on-Trent, ST1 5TL , (IP Nos: 07837 and 09210) were appointed Joint Liquidators by the Secretary of State on 02 July 2014 . Notice is hereby given that the creditors of the Company are required to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement of invitation to prove debts will be given. Further details contact: David M Hatch, Email: david.hatch@moorestephens.com Tel: 01782 201120. Ref: MOT1803
 
Initiating party Event TypeWinding-Up Orders
Defending partyMOTIVEDOUBLE LIMITEDEvent Date2014-03-14
In the Leeds District Registry case number 84 Official Receiver appointed: D Elliott 1st Floor , Melbourne House , Pandon Bank , NEWCASTLE UPON TYNE , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk :
 
Initiating party CARLSBERG UK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMOTIVEDOUBLE LIMITEDEvent Date2014-01-21
In the High Court of Justice (Chancery Division) Leeds District Registry case number 84 A Petition to wind up the above-named Company of Motivedouble Limited Registered Office 10 Yarm Road, Stockton on Tees TS18 3NA , presented on 21 January 2014 by CARLSBERG UK LIMITED of 140 Bridge Street, Northampton NN1 1PZ , claiming to be a Creditor of the Company, will be heard at the Leeds District Registry, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 11 March 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 March 2014 . The Petitioner’s Solicitor is Nazia Ahmed , Carlsberg UK Limited , 4th Floor, Tetley’s House, Hunslet Road, Leeds LS10 1JQ , tel 08448 711932 . (Ref NA/KM/8586230.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTIVEDOUBLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTIVEDOUBLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.