TRUST MOTORS (MOTHERWELL) LIMITED
Overview
Company Name | TRUST MOTORS (MOTHERWELL) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC033120 |
Jurisdiction | Scotland |
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 TRUST MOTORS (MOTHERWELL) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRUST MOTORS (MOTHERWELL) LIMITED located?
Registered Office Address | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshrie |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TRUST MOTORS (MOTHERWELL) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TRUST MOTORS (MOTHERWELL) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 2 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 31, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Timothy Paul Holden on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of TRUST MOTORS (MOTHERWELL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshrie | British | Solicitor | 110894220002 | |||||
CASHA, Martin Shaun | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshrie | United Kingdom | British | Director | 41114490006 | ||||
FINN, Trevor Garry | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshrie | United Kingdom | British | Director | 2652610013 | ||||
HOLDEN, Timothy Paul | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshrie | England | British | Chartered Accountant | 148034310003 | ||||
BELL, Richard William | Secretary | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | British | Financial Controller | 1124760001 | |||||
CROWTHER, Ronald David | Secretary | 104 Main Street Shadwell LS17 8HN Leeds West Yorkshire | British | 509430001 | ||||||
FERNS, Robert Macdonald | Secretary | 7 Midcroft Place ML10 6EX Strathaven Lanarkshire | British | 539030001 | ||||||
LAUGHLIN, Fiona Elizabeth | Secretary | 23 The Crescent NE26 2JG Whitley Bay Tyne & Wear | British | 1417030001 | ||||||
RAWNSLEY, Patrick James | Secretary | Stonecroft, 2 Lakeside Close Ilkley LS29 0AG Leeds West Yorkshire | British | Company Secretary | 108571170001 | |||||
SYKES, Hilary Claire | Secretary | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshrie | British | Director | 41559790001 | |||||
BARR, John Malcolm | Director | Kirkby House Kirkby Overblow HG3 1HJ Harrogate North Yorkshire | British | Chairman | 33219550001 | |||||
BARR, Nicholas Stuart | Director | Mouse Hall Galphay HG4 3NT Ripon North Yorkshire | British | Director | 53565740001 | |||||
BARR, Nicholas Stuart | Director | The White Cottage Cattal YO5 8DY York North Yorkshire | British | Development Director | 36138180001 | |||||
BARR, Robert Adam | Director | Crow House Farm Burton Leonard HG3 3SX Harrogate North Yorkshire | United Kingdom | British | Managing Director | 28813320001 | ||||
BARR, Stuart Alan | Director | The Royal Hunting Lodge Shipton YO6 1BD Beningborough York | British | Group Managing Director | 509420001 | |||||
BELL, Richard William | Director | Hadleigh House 128a Skipton Road LS29 9BQ Ilkley West Yorkshire | England | British | Finance Director | 1124760001 | ||||
CROWTHER, Ronald David | Director | 104 Main Street Shadwell LS17 8HN Leeds West Yorkshire | British | Group Company Secretary | 509430001 | |||||
FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | Chartered Accountant | 55127120002 | ||||
JOHNSON, David Anthony | Director | The Beeches 5 North Lane Roundhay LS8 2QJ Leeds West Yorkshire | British | Managing Director | 35518000001 | |||||
MCALOON, William Gerard | Director | 10 Jacks View West Kilbride KA23 9HX Ayshire Ayrshire | British | Finance Director | 108756350001 | |||||
MURRAY, Gerard Thomas | Director | 9 Southlands NE30 2QS Tynemouth Tyne & Wear | British | Director | 87695440001 | |||||
O'LEARY, James Fintan | Director | 13 Park Hill Bradley Road HD2 1QG Huddersfield West Yorkshire | Irish | Managing Director | 781470001 | |||||
POTTS, Graeme John | Director | Ashleigh Ashbrooke Range SR2 7TP Sunderland Tyne & Wear | British | Director | 916400001 | |||||
SMALL, Brian Michael | Director | Laithe Croft Totties Lane HD1 1UL Holmfirth West Yorkshire | British | Director | 45198750001 | |||||
SPETCH, Paul Anthony | Director | Rivelin Common Lane Warthill YO19 5XL York | England | British | Financial Director | 51421190001 | ||||
SYKES, Hilary Claire | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshrie | England | British | Director | 41559790001 | ||||
VARDY, Peter, Sir | Director | Rainton House Middle Rainton DH4 6PJ Houghton Le Spring Tyne & Wear | United Kingdom | British | Director | 12048420003 | ||||
WIDDOWS, Angela Hermione, The Hon | Director | Home Farm Sand Hutton YO41 1JZ York North Yorkshire | British | Company Director | 94121160001 | |||||
WINTERBOTTOM, David Stuart | Director | Walnuts End 6 The Paddock Whitegate WA16 0GZ Northwich Cheshire | British | Chairman | 6529580001 |
Who are the persons with significant control of TRUST MOTORS (MOTHERWELL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reg Vardy (Tmg) Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TRUST MOTORS (MOTHERWELL) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & assignation in security | Created On Aug 18, 1988 Delivered On Aug 24, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All monies now owing or to become owing by ford motor company LTD pursuant to a dealer agreement between ford motor co LTD company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 21, 1988 Delivered On Aug 10, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All new ford motor vehicles all proceeds of sale. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Jun 08, 1987 Delivered On Jun 25, 1987 | Satisfied | Amount secured All sums due or to become due by the company and/or another | |
Short particulars The balances at credit of any accounts held by the bank in. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Letter of offset | Created On Feb 25, 1987 Delivered On Mar 06, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The balances of any account held. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Nov 22, 1979 Delivered On Dec 13, 1979 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Showroom premises at 341 windmillhill street motherwell. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 01, 1976 Delivered On Oct 11, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars New car showroom at windmillhill st motherwell (erected on parts of areas 4, 5 & 6). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 01, 1976 Delivered On Oct 11, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Service station netherton road wishaw (first area). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 01, 1976 Delivered On Oct 11, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Areas 2.5 inc at windmillhill st motherwell (under exception of the new car showroom & ground pertaining thereto). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 01, 1976 Delivered On Oct 11, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 'The white house' 255 windmillhill st motherwell. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 01, 1976 Delivered On Oct 11, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.93 acre at netherton road wishaw 0.126 acre at netherton road wishaw (2ND area). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation | Created On Sep 10, 1976 Delivered On Sep 13, 1976 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The initial sums due or to become due from skelly's £2,061,901 any other moneys which shall in the future accrue to skelly's from for pursuant to the S.O.R. agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jul 18, 1975 Delivered On Jul 25, 1975 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 0.93 acres 0.126 acres at netherton st. Wishaw. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 20, 1975 Delivered On Jun 26, 1975 | Satisfied | Amount secured All sums due or to become due | |
Short particulars A site at netherton road wishaw. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Grs lanark standard security | Created On Apr 02, 1975 Delivered On Apr 09, 1975 | Satisfied | Amount secured For securing £100,000 | |
Short particulars 255 windmillhill street, motherwell. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Alteration to charge see doc 29 | Created On Oct 07, 1971 Delivered On Mar 10, 1976 | Satisfied | ||
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