TRUST MOTORS (MOTHERWELL) LIMITED

TRUST MOTORS (MOTHERWELL) LIMITED

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

    Company NameTRUST MOTORS (MOTHERWELL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC033120
    JurisdictionScotland
    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 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 AddressNo

    What are the latest accounts for TRUST MOTORS (MOTHERWELL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TRUST MOTORS (MOTHERWELL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    2 pagesBONA

    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

    Statement of capital on Oct 31, 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

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

    6 pagesAA

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    1 pagesTM01

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

    2 pagesCH01

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

    6 pagesAA

    Confirmation statement made on Jul 26, 2016 with updates

    5 pagesCS01

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

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 3,000
    SH01

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

    6 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 3,000
    SH01

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

    6 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2013

    Statement of capital following an allotment of shares on Jun 20, 2013

    SH01

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

    6 pagesAA

    Who are the officers of TRUST MOTORS (MOTHERWELL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    Secretary
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    BritishSolicitor110894220002
    CASHA, Martin Shaun
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    Director
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    United KingdomBritishDirector41114490006
    FINN, Trevor Garry
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    Director
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    United KingdomBritishDirector2652610013
    HOLDEN, Timothy Paul
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    Director
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    EnglandBritishChartered Accountant148034310003
    BELL, Richard William
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Secretary
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    BritishFinancial Controller1124760001
    CROWTHER, Ronald David
    104 Main Street
    Shadwell
    LS17 8HN Leeds
    West Yorkshire
    Secretary
    104 Main Street
    Shadwell
    LS17 8HN Leeds
    West Yorkshire
    British509430001
    FERNS, Robert Macdonald
    7 Midcroft Place
    ML10 6EX Strathaven
    Lanarkshire
    Secretary
    7 Midcroft Place
    ML10 6EX Strathaven
    Lanarkshire
    British539030001
    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
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    Secretary
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    BritishDirector41559790001
    BARR, John Malcolm
    Kirkby House
    Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    Director
    Kirkby House
    Kirkby Overblow
    HG3 1HJ Harrogate
    North Yorkshire
    BritishChairman33219550001
    BARR, Nicholas Stuart
    Mouse Hall
    Galphay
    HG4 3NT Ripon
    North Yorkshire
    Director
    Mouse Hall
    Galphay
    HG4 3NT Ripon
    North Yorkshire
    BritishDirector53565740001
    BARR, Nicholas Stuart
    The White Cottage
    Cattal
    YO5 8DY York
    North Yorkshire
    Director
    The White Cottage
    Cattal
    YO5 8DY York
    North Yorkshire
    BritishDevelopment Director36138180001
    BARR, Robert Adam
    Crow House Farm
    Burton Leonard
    HG3 3SX Harrogate
    North Yorkshire
    Director
    Crow House Farm
    Burton Leonard
    HG3 3SX Harrogate
    North Yorkshire
    United KingdomBritishManaging Director28813320001
    BARR, Stuart Alan
    The Royal Hunting Lodge
    Shipton
    YO6 1BD Beningborough
    York
    Director
    The Royal Hunting Lodge
    Shipton
    YO6 1BD Beningborough
    York
    BritishGroup Managing Director509420001
    BELL, Richard William
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    Hadleigh House
    128a Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    EnglandBritishFinance Director1124760001
    CROWTHER, Ronald David
    104 Main Street
    Shadwell
    LS17 8HN Leeds
    West Yorkshire
    Director
    104 Main Street
    Shadwell
    LS17 8HN Leeds
    West Yorkshire
    BritishGroup Company Secretary509430001
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    JOHNSON, David Anthony
    The Beeches 5 North Lane
    Roundhay
    LS8 2QJ Leeds
    West Yorkshire
    Director
    The Beeches 5 North Lane
    Roundhay
    LS8 2QJ Leeds
    West Yorkshire
    BritishManaging Director35518000001
    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
    BritishDirector87695440001
    O'LEARY, James Fintan
    13 Park Hill
    Bradley Road
    HD2 1QG Huddersfield
    West Yorkshire
    Director
    13 Park Hill
    Bradley Road
    HD2 1QG Huddersfield
    West Yorkshire
    IrishManaging Director781470001
    POTTS, Graeme John
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    Director
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    BritishDirector916400001
    SMALL, Brian Michael
    Laithe Croft
    Totties Lane
    HD1 1UL Holmfirth
    West Yorkshire
    Director
    Laithe Croft
    Totties Lane
    HD1 1UL Holmfirth
    West Yorkshire
    BritishDirector45198750001
    SPETCH, Paul Anthony
    Rivelin Common Lane
    Warthill
    YO19 5XL York
    Director
    Rivelin Common Lane
    Warthill
    YO19 5XL York
    EnglandBritishFinancial Director51421190001
    SYKES, Hilary Claire
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    Director
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshrie
    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 KingdomBritishDirector12048420003
    WIDDOWS, Angela Hermione, The Hon
    Home Farm
    Sand Hutton
    YO41 1JZ York
    North Yorkshire
    Director
    Home Farm
    Sand Hutton
    YO41 1JZ York
    North Yorkshire
    BritishCompany Director94121160001
    WINTERBOTTOM, David Stuart
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    Director
    Walnuts End
    6 The Paddock Whitegate
    WA16 0GZ Northwich
    Cheshire
    BritishChairman6529580001

    Who are the persons with significant control of TRUST MOTORS (MOTHERWELL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reg Vardy (Tmg) 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 NumberEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRUST MOTORS (MOTHERWELL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ford Motor Credit Company Limited
    Transactions
    • Aug 24, 1988Registration of a charge
    • Jun 25, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Ford Motor Credit Company LTD
    Transactions
    • Aug 10, 1988Registration of a charge
    • Jun 25, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 1987Registration of a charge
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 1987Registration of a charge (410)
    • Jun 16, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 13, 1979Registration of a charge
    • Jun 11, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1976Registration of a charge
    • Jun 11, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1976Registration of a charge
    • Jun 11, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1976Registration of a charge
    • Jun 25, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1976Registration of a charge
    • Jun 11, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 11, 1976Registration of a charge
    • Jun 11, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Ford Motor Credit Co LTD
    Transactions
    • Sep 13, 1976Registration of a charge
    • Jun 25, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Mercantile Credit Company Limited
    Transactions
    • Jul 25, 1975Registration of a charge
    • Jun 11, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Mercantile Credit Company Limited
    Transactions
    • Jun 26, 1975Registration of a charge
    • Jun 11, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Mercantile Credit Co. LTD. Elizabethan House, Gt. Queen St, London WC2
    Transactions
    • Apr 09, 1975Registration of a charge
    • Jun 11, 1998Statement of satisfaction of a charge in full or part (419a)
    Alteration to charge see doc 29
    Created On Oct 07, 1971
    Delivered On Mar 10, 1976
    Satisfied
    Transactions
    • Mar 10, 1976Registration of a charge
    • Jun 11, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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