UNITED MOTOR GROUP LIMITED

UNITED MOTOR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameUNITED MOTOR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00236052
    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 UNITED MOTOR GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UNITED MOTOR GROUP LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED MOTOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    VALIANT (RVL) LIMITEDAug 14, 1998Aug 14, 1998
    FOWLER AND ARMSTRONG LIMITEDApr 30, 1998Apr 30, 1998
    VICTORIA (BAVARIA) LIMITEDMar 24, 1998Mar 24, 1998
    FOWLER & ARMSTRONG LIMITEDJan 01, 1929Jan 01, 1929

    What are the latest accounts for UNITED MOTOR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for UNITED MOTOR GROUP 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

    legacy

    1 pagesSH20

    Confirmation statement made on Oct 03, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Statement of capital on Sep 11, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016

    2 pagesCH01

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

    Annual return made up to Oct 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 15,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Oct 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 15,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 15,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Oct 03, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Who are the officers of UNITED MOTOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    BritishSolicitor110894220002
    CASHA, Martin Shaun
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector41114490010
    FINN, Trevor Garry
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector2652610013
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    BRINE, Jason Andrew
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    Secretary
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    British67811740002
    LAUGHLIN, Fiona Elizabeth
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    Secretary
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    British1417030001
    RAWNSLEY, Patrick James
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    Secretary
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    BritishCompany Secretary108571170001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    BritishDirector41559790001
    WILLIAMS, Julie Suzanne
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    Secretary
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    British105112860001
    FORRESTER, Robert Thomas
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishFinancial Director76716700002
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    BritishFinance Director108756350001
    MURRAY, Gerard Thomas
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    BritishCompany Director87695440001
    POTTS, Graeme John
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    Director
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    BritishCompany Director916400001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector41559790001
    VARDY, Peter, Sir
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    Director
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    United KingdomBritishCompany Director12048420003

    Who are the persons with significant control of UNITED MOTOR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reg Vardy Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number611190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does UNITED MOTOR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 23, 1970
    Delivered On Oct 29, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sawmill garage & land in sawmill lane, brandon durham. Conveyance 20/8/70.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Oct 29, 1970Registration of a charge
    • Apr 20, 2009Statement 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