Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTORVATION (SHOWS ON THE ROAD) LIMITED
Company Information for

MOTORVATION (SHOWS ON THE ROAD) LIMITED

RESOLVE PARTNERS, 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
03128099
Private Limited Company
Liquidation

Company Overview

About Motorvation (shows On The Road) Ltd
MOTORVATION (SHOWS ON THE ROAD) LIMITED was founded on 1995-11-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Motorvation (shows On The Road) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MOTORVATION (SHOWS ON THE ROAD) LIMITED
 
Legal Registered Office
RESOLVE PARTNERS
22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in CT4
 
Filing Information
Company Number 03128099
Company ID Number 03128099
Date formed 1995-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB644673223  
Last Datalog update: 2018-09-05 07:45:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORVATION (SHOWS ON THE ROAD) LIMITED
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 MOTORVATION (SHOWS ON THE ROAD) LIMITED

Current Directors
Officer Role Date Appointed
SIDNEY JOHN NICHOLLS
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BEN DAVEY HONEY-GREEN
Director 2015-09-21 2018-03-01
DAVID PHILLIP GOULDING
Director 2015-08-07 2015-09-21
JENNY LOUISE MARSHALL
Company Secretary 2005-10-31 2015-08-07
STEVEN RAYMOND MARSHALL
Director 1995-12-15 2015-08-07
JEREMY THOMAS KENYON
Company Secretary 2002-06-30 2005-10-31
JEREMY THOMAS KENYON
Director 1999-05-01 2005-10-31
JENNY LOUISE MARSHALL
Company Secretary 1998-03-13 2002-06-30
ANDREW RICHARD BROWN
Director 1995-12-15 1998-04-22
ANTHONY HOWARD GRAINGER
Director 1995-12-15 1998-04-06
STEVEN RAYMOND MARSHALL
Company Secretary 1995-12-15 1998-03-13
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-11-20 1995-12-15
COMBINED NOMINEES LIMITED
Nominated Director 1995-11-20 1995-12-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-11-20 1995-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIDNEY JOHN NICHOLLS LIMAGATE LIMITED Director 2018-03-01 CURRENT 2015-06-01 Active
SIDNEY JOHN NICHOLLS UK BUSINESS FORMATIONS LIMITED Director 2014-04-09 CURRENT 1999-01-08 Dissolved 2016-10-07
SIDNEY JOHN NICHOLLS UKBF GROUP LIMITED Director 2014-04-09 CURRENT 2000-05-11 Dissolved 2016-10-18
SIDNEY JOHN NICHOLLS HUDSON BAY INVESTMENT LIMITED Director 2014-04-09 CURRENT 2007-06-11 Dissolved 2016-10-18
SIDNEY JOHN NICHOLLS PLASTIC RECYCLING CENTRE LIMITED Director 2014-04-09 CURRENT 2007-02-28 Dissolved 2016-10-18
SIDNEY JOHN NICHOLLS WHITESWAN TRADING LIMITED Director 2013-04-22 CURRENT 2011-10-19 Dissolved 2016-01-05
SIDNEY JOHN NICHOLLS EXPRESS WASTE MANAGEMENT SERVICES LIMITED Director 2005-05-05 CURRENT 2000-08-24 Dissolved 2015-07-09
SIDNEY JOHN NICHOLLS PLASTIC RECYCLING INTERNATIONAL LTD Director 2005-02-14 CURRENT 2005-02-14 Dissolved 2014-03-05

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
HGV Driver - International TransportCambridgeMotorvation (Shows on the Road) Ltd are looking for a Class 1 HGV driver for Transport operations through the UK and Europe in a variety of sizes of vehicle.2016-04-29

Jobs results powered by Indeed
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
2019-10-22GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-25600Appointment of a voluntary liquidator
2019-02-21LIQ10Removal of liquidator by court order
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
2018-06-08LIQ02Voluntary liquidation Statement of affairs
2018-06-08600Appointment of a voluntary liquidator
2018-06-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-10
2018-04-25PSC07CESSATION OF BEN DAVEY HONEY-GREEN AS A PERSON OF SIGNIFICANT CONTROL
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY NICHOLLS
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BEN DAVEY HONEY-GREEN
2018-04-25AP01DIRECTOR APPOINTED MR SIDNEY JOHN NICHOLLS
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06AA01Previous accounting period extended from 30/04/16 TO 30/09/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 20401
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/16 FROM Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 20401
2015-11-11AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-28AP01DIRECTOR APPOINTED MR BEN DAVEY HONEY-GREEN
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIP GOULDING
2015-09-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RAYMOND MARSHALL
2015-09-01AP01DIRECTOR APPOINTED MR DAVID PHILLIP GOULDING
2015-09-01TM02Termination of appointment of Jenny Louise Marshall on 2015-08-07
2015-09-01RES13Resolutions passed:
  • Share purchase agreement 07/08/2015
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280990003
2015-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031280990002
2015-07-02AR0130/06/15 FULL LIST
2015-06-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 20401
2014-12-17AR0120/11/14 FULL LIST
2014-12-01AA30/04/14 TOTAL EXEMPTION SMALL
2013-12-04AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 20401
2013-11-27AR0120/11/13 FULL LIST
2013-01-07AR0120/11/12 FULL LIST
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM LENHAM STORAGE HAM LANE LENHAM MAIDSTONE KENT ME17 2LH
2012-07-11AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-21AR0120/11/11 FULL LIST
2011-08-11AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-14AR0120/11/10 FULL LIST
2010-10-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-11AR0120/11/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RAYMOND MARSHALL / 01/11/2009
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / JENNY LOUISE MARSHALL / 01/11/2009
2009-07-20AA30/04/09 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-08-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-03363sRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: LENHAM STORAGE HAM LANE LENHAM MAIDSTONE KENT ME17 2LH
2006-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/06
2006-12-21363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-03288aNEW SECRETARY APPOINTED
2006-01-24363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2006-01-20169£ IC 24002/20401 31/10/05 £ SR 3601@1=3601
2006-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-21363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-13363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: STATION BUILDINGS SHOREHAM STATION SHOREHAM KENT
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-12-09363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-08-10288bSECRETARY RESIGNED
2002-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-10288aNEW SECRETARY APPOINTED
2001-11-26363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2000-11-16363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-07-21AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-11-19363sRETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS
1999-08-2588(2)RAD 18/08/99--------- £ SI 2@1=2 £ IC 99300/99302
1999-08-10AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-08288aNEW DIRECTOR APPOINTED
1999-05-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-05-1588(2)RAD 10/03/99--------- £ SI 23400@1=23400 £ IC 75900/99300
1999-02-01169£ SR 300@1 21/05/98
1998-12-23363sRETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-04ORES04£ NC 50000/150000 06/04
1998-06-04SRES01ALTER MEM AND ARTS 06/04/98
1998-04-28288bDIRECTOR RESIGNED
1998-04-28288bDIRECTOR RESIGNED
1998-03-24288aNEW SECRETARY APPOINTED
1998-03-24288bSECRETARY RESIGNED
1998-03-21395PARTICULARS OF MORTGAGE/CHARGE
1997-12-04363sRETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS
1997-08-15AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-01-19363sRETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS
1996-10-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-01-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-26122DIV 15/12/95
1996-01-22288NEW DIRECTOR APPOINTED
1996-01-22288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1120236 Active Licenced property: HALL FARM PRODUCTION BUREAU GOWTHORPE LANE SWARDESTON NORWICH GOWTHORPE LANE GB NR14 8DS. Correspondance address: STATION APPROACH CHILHAM 3 CHILHAM CANTERBURY CHILHAM GB CT4 8EG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0228457 Active Licenced property: STATION APPROACH CHILHAM 3 CHILHAM CANTERBURY CHILHAM GB CT4 8EG. Correspondance address: STATION APPROACH CHILHAM 3 CHILHAM GB CT4 8EG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-05-23
Appointmen2018-05-23
Deemed Con2018-05-02
Fines / Sanctions
No fines or sanctions have been issued against MOTORVATION (SHOWS ON THE ROAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-07 Outstanding ARDEN COMMERCIAL FINANCE LIMITED (COMPANY NUMBER 06812464)
2015-08-07 Outstanding COUNTY ASSET FINANCE LIMITED (COMPANY NUMBER 03068154)
DEBENTURE 1998-03-21 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 192,679
Provisions For Liabilities Charges 2013-04-30 £ 11,432

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-09-30

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 MOTORVATION (SHOWS ON THE ROAD) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 20,401
Cash Bank In Hand 2013-04-30 £ 277,559
Current Assets 2013-04-30 £ 504,754
Debtors 2013-04-30 £ 227,195
Fixed Assets 2013-04-30 £ 239,648
Tangible Fixed Assets 2013-04-30 £ 199,166
Tangible Fixed Assets 2012-05-01 £ 138,941

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTORVATION (SHOWS ON THE ROAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORVATION (SHOWS ON THE ROAD) LIMITED
Trademarks
We have not found any records of MOTORVATION (SHOWS ON THE ROAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORVATION (SHOWS ON THE ROAD) 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 (49410 - Freight transport by road) as MOTORVATION (SHOWS ON THE ROAD) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MOTORVATION (SHOWS ON THE ROAD) 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 TypeResolution
Defending partyMOTORVATION (SHOWS ON THE ROAD) LIMITEDEvent Date2018-05-23
 
Initiating party Event TypeAppointmen
Defending partyMOTORVATION (SHOWS ON THE ROAD) LIMITEDEvent Date2018-05-23
Name of Company: MOTORVATION (SHOWS ON THE ROAD) LIMITED Company Number: 03128099 Nature of Business: Freight Transport by Road Previous Name of Company: NIRWA Services Limited Registered office: 1st…
 
Initiating party Event TypeDeemed Con
Defending partyMOTORVATION (SHOWS ON THE ROAD) LIMITEDEvent Date2018-05-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTORVATION (SHOWS ON THE ROAD) 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 MOTORVATION (SHOWS ON THE ROAD) 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.