MOTORS INVESTMENT TRUSTEE ENTITY, LTD

MOTORS INVESTMENT TRUSTEE ENTITY, LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOTORS INVESTMENT TRUSTEE ENTITY, LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04788149
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MOTORS INVESTMENT TRUSTEE ENTITY, LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MOTORS INVESTMENT TRUSTEE ENTITY, LTD located?

    Registered Office Address
    40a Station Road
    RM14 2TR Upminster
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MOTORS INVESTMENT TRUSTEE ENTITY, LTD?

    Previous Company Names
    Company NameFromUntil
    MOTORS INVESTMENT TRUSTEE, LTDOct 27, 2003Oct 27, 2003
    ALNERY NO. 2366 LIMITEDJun 05, 2003Jun 05, 2003

    What are the latest accounts for MOTORS INVESTMENT TRUSTEE ENTITY, LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for MOTORS INVESTMENT TRUSTEE ENTITY, LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for MOTORS INVESTMENT TRUSTEE ENTITY, LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from 35 Great St Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on Jul 31, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 23, 2015

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 047881490004 in full

    1 pagesMR04

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

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

    4 pagesAR01

    Registration of charge 047881490004

    135 pagesMR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    legacy

    14 pagesMG01

    Annual return made up to Jun 05, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Macdonald as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Appointment of Mr John Paul Nowacki as a director

    2 pagesAP01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Jun 05, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Director's details changed for Mr James Garner Smith Macdonald on Nov 22, 2010

    2 pagesCH01

    Who are the officers of MOTORS INVESTMENT TRUSTEE ENTITY, LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SFM CORPORATE SERVICES LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3920255
    70578490002
    NOWACKI, John Paul, Mr.
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    Director
    Station Road
    RM14 2TR Upminster
    40a
    Essex
    United KingdomBritishDirector103195230005
    SFM DIRECTORS (NO.2) LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4017430
    71663610002
    SFM DIRECTORS LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3920254
    69353890002
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    FINDLAY, Christopher Mansfeldt Karl
    Zum Apothekerhof 2
    FOREIGN Frankfurt
    60594
    Germany
    Director
    Zum Apothekerhof 2
    FOREIGN Frankfurt
    60594
    Germany
    BritishDirector76548850002
    MACDONALD, James Garner Smith
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United KingdomBritishDirector37325330043
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does MOTORS INVESTMENT TRUSTEE ENTITY, LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 18, 2013
    Delivered On Jun 27, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 27, 2013Registration of a charge (MR01)
    • Jun 17, 2015Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Jul 18, 2012
    Delivered On Jul 31, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the investor beneficiary secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property charged and assigned by the receivables funding deed of charge dated 18 february 2009 was amended to include a new clause 7 (swap collateral) see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jul 31, 2012Registration of a charge (MG01)
    • Jun 17, 2015Satisfaction of a charge (MR04)
    Receivables funding deed of charge
    Created On Feb 18, 2009
    Delivered On Feb 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the investor beneficiary secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right and benefit in the receivables trust, all right to all moneys related to the receivables trust and all of its powers relative thereto, see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Feb 26, 2009Registration of a charge (395)
    • Jun 17, 2015Satisfaction of a charge (MR04)
    Investor beneficiary deed of charge
    Created On Jan 29, 2004
    Delivered On Feb 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the investor beneficiary secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right, title, interest and benefit, present and future in, to and under the investor beneficiary note issuance facility deed; the liquidity facility agreement, the hedging agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee, Liquidity Facility Agent, Liquidityfacility Bank and Hedge Provider)
    Transactions
    • Feb 12, 2004Registration of a charge (395)
    • Jun 17, 2015Satisfaction of a charge (MR04)

    Does MOTORS INVESTMENT TRUSTEE ENTITY, LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 23, 2015Commencement of winding up
    Jun 15, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Darren Edwards
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex
    practitioner
    Aspect Plus Llp 40a Station Road
    RM14 2TR Upminster
    Essex

    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