UNIVERSITY MOTORS LIMITED

UNIVERSITY MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameUNIVERSITY MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00704585
    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 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 AddressNo

    What are the latest accounts for UNIVERSITY MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for UNIVERSITY MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sole director 12/12/2016
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 12, 2016

    • Capital: GBP 872,122
    3 pagesSH01

    Auditor's resignation

    1 pagesAUD

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

    3 pagesAA

    Appointment of Alison Murphy as a secretary on Aug 09, 2016

    2 pagesAP03

    Termination of appointment of Melvin John Dawes as a secretary on Aug 09, 2016

    1 pagesTM02

    Annual return made up to Dec 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 25, 2016

    Statement of capital on Jan 25, 2016

    • Capital: GBP 100
    SH01

    Appointment of Melvin John Dawes as a secretary on Jan 21, 2016

    2 pagesAP03

    Termination of appointment of Roy Douglas Smith as a secretary on Jan 21, 2016

    1 pagesTM02

    Termination of appointment of Daniel George Darazsdi as a director on Jan 21, 2016

    1 pagesTM01

    Termination of appointment of Roy Douglas Smith as a director on Jan 21, 2016

    1 pagesTM01

    Appointment of Ad Schiebroek as a director on Jan 21, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Mr Daniel George Darazsdi as a director on Nov 01, 2014

    2 pagesAP01

    Annual return made up to Dec 05, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of David M Drillock as a director on Oct 31, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Dec 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 100
    SH01

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

    5 pagesAA

    Registered office address changed from * Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG* on Jun 11, 2013

    1 pagesAD01

    Who are the officers of UNIVERSITY MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Alison
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    214335050001
    SCHIEBROEK, Ad
    2811
    Gn Reeuwijk
    Dr. A. Scheygrondlaan 17
    Netherlands
    Director
    2811
    Gn Reeuwijk
    Dr. A. Scheygrondlaan 17
    Netherlands
    NetherlandsDutchTax And Treasury Director204482410001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Secretary
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishAccountant98953190001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    DAWES, Melvin John
    34 Clarendon Road
    WD17 1JJ Watford
    Suite 3.4
    England
    Secretary
    34 Clarendon Road
    WD17 1JJ Watford
    Suite 3.4
    England
    204517020001
    HODSON, Christopher Charles
    10 Brookfield Close
    HP23 4ED Tring
    Hertfordshire
    Secretary
    10 Brookfield Close
    HP23 4ED Tring
    Hertfordshire
    British1719710001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    171457640001
    WALKER, Deidre Rovetto
    91 Bownham Park
    Rodborough Common
    GL5 5BZ Stroud
    Gloucestershire
    Secretary
    91 Bownham Park
    Rodborough Common
    GL5 5BZ Stroud
    Gloucestershire
    British5462110001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishAccountant98953190001
    BOWERS, Steven John
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    Director
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    United KingdomBritishFinance Director176189250001
    DARAZSDI, Daniel George
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    UsaAmericanChief Financial Officer195049720001
    DRILLOCK, David M
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmericanAccountant170878740001
    METCALFE, George Ralph Anthony
    4 Tower Street
    GL7 1EF Cirencester
    Gloucestershire
    Director
    4 Tower Street
    GL7 1EF Cirencester
    Gloucestershire
    BritishChartered Engineer1719720001
    MOSS, Andrew Brian
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    Director
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    EnglandBritishCompany Director161928410001
    POUND, James Richard
    Orchard House Blackhorse Road
    Worplesdon
    GU22 0RE Woking
    Surrey
    Director
    Orchard House Blackhorse Road
    Worplesdon
    GU22 0RE Woking
    Surrey
    BritishEngineer21479510001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishDirector123487130001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    UsaUsaAttorney170877010001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritishDirector32242700001

    What are the latest statements on persons with significant control for UNIVERSITY MOTORS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 05, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • United Dominions Turst Limited
    Transactions
    • Jun 13, 1980Registration of a charge

    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