UNIVERSITY MOTORS LIMITED
Overview
Company Name | UNIVERSITY MOTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00704585 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNIVERSITY MOTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is UNIVERSITY MOTORS LIMITED located?
Registered Office Address | Composites House Sinclair Close DE75 7SP Heanor Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UNIVERSITY MOTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for UNIVERSITY MOTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2016
| 3 pages | SH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Appointment of Alison Murphy as a secretary on Aug 09, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Melvin John Dawes as a secretary on Aug 09, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Melvin John Dawes as a secretary on Jan 21, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Roy Douglas Smith as a secretary on Jan 21, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Daniel George Darazsdi as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Douglas Smith as a director on Jan 21, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Ad Schiebroek as a director on Jan 21, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr Daniel George Darazsdi as a director on Nov 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David M Drillock as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Registered office address changed from * Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG* on Jun 11, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of UNIVERSITY MOTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, Alison | Secretary | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | 214335050001 | |||||||
SCHIEBROEK, Ad | Director | 2811 Gn Reeuwijk Dr. A. Scheygrondlaan 17 Netherlands | Netherlands | Dutch | Tax And Treasury Director | 204482410001 | ||||
BEAUMONT, Richard John Kirby | Secretary | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | Accountant | 98953190001 | |||||
BOWERS, Steven John | Secretary | Thornbury Cottage Chalkhill Coleshill HP7 0LY Amersham Buckinghamshire | British | 61929330004 | ||||||
DAWES, Melvin John | Secretary | 34 Clarendon Road WD17 1JJ Watford Suite 3.4 England | 204517020001 | |||||||
HODSON, Christopher Charles | Secretary | 10 Brookfield Close HP23 4ED Tring Hertfordshire | British | 1719710001 | ||||||
SMITH, Roy Douglas | Secretary | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | 171457640001 | |||||||
WALKER, Deidre Rovetto | Secretary | 91 Bownham Park Rodborough Common GL5 5BZ Stroud Gloucestershire | British | 5462110001 | ||||||
BEAUMONT, Richard John Kirby | Director | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | Accountant | 98953190001 | |||||
BOWERS, Steven John | Director | Concorde House Warwick New Road CV32 5JG Leamington Spa Warwickshire | United Kingdom | British | Finance Director | 176189250001 | ||||
DARAZSDI, Daniel George | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire | Usa | American | Chief Financial Officer | 195049720001 | ||||
DRILLOCK, David M | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | United States | American | Accountant | 170878740001 | ||||
METCALFE, George Ralph Anthony | Director | 4 Tower Street GL7 1EF Cirencester Gloucestershire | British | Chartered Engineer | 1719720001 | |||||
MOSS, Andrew Brian | Director | Concorde House Warwick New Road CV32 5JG Leamington Spa Warwickshire | England | British | Company Director | 161928410001 | ||||
POUND, James Richard | Director | Orchard House Blackhorse Road Worplesdon GU22 0RE Woking Surrey | British | Engineer | 21479510001 | |||||
ROBERTSON, Douglas Grant | Director | Blackmore Grange Blackmore End WR8 0EE Hanley Swan Worcestershire | England | British | Director | 123487130001 | ||||
SMITH, Roy Douglas | Director | Sinclair Close DE75 7SP Heanor Composites House Derbyshire England | Usa | Usa | Attorney | 170877010001 | ||||
SNOWDON, Clive John | Director | New End Barn Spernall Lane Great Alne B49 6JD Alcester Warwickshire | United Kingdom | British | Director | 32242700001 |
What are the latest statements on persons with significant control for UNIVERSITY MOTORS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 05, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does UNIVERSITY MOTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jun 10, 1980 Delivered On Jun 13, 1980 | Satisfied | Amount secured All monies due or to become due from thecompany to the chargee under the tersm of a facility letter related 21.5.79 | |
Short particulars Any sum or sums standing for the credit of the company. | ||||
Persons Entitled
| ||||
Transactions
|
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