Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIVERSITY MOTORS (NEWBURY) LIMITED
Company Information for

UNIVERSITY MOTORS (NEWBURY) LIMITED

HEANOR, DERBYSHIRE, DE75,
Company Registration Number
00300940
Private Limited Company
Dissolved

Dissolved 2015-12-08

Company Overview

About University Motors (newbury) Ltd
UNIVERSITY MOTORS (NEWBURY) LIMITED was founded on 1935-05-20 and had its registered office in Heanor. The company was dissolved on the 2015-12-08 and is no longer trading or active.

Key Data
Company Name
UNIVERSITY MOTORS (NEWBURY) LIMITED
 
Legal Registered Office
HEANOR
DERBYSHIRE
 
Filing Information
Company Number 00300940
Date formed 1935-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2015-12-08
Type of accounts FULL
Last Datalog update: 2016-02-24 14:16:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNIVERSITY MOTORS (NEWBURY) LIMITED

Current Directors
Officer Role Date Appointed
ROY DOUGLAS SMITH
Company Secretary 2012-07-20
DANIEL GEORGE DARAZSDI
Director 2014-11-01
ROY DOUGLAS SMITH
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID M DRILLOCK
Director 2012-07-20 2014-10-31
STEVEN JOHN BOWERS
Company Secretary 2007-07-20 2012-07-20
STEVEN JOHN BOWERS
Director 2011-08-09 2012-07-20
ANDREW BRIAN MOSS
Director 2011-08-09 2012-07-20
DOUGLAS GRANT ROBERTSON
Director 2007-07-30 2011-08-09
CLIVE JOHN SNOWDON
Director 1997-12-31 2011-08-09
RICHARD JOHN KIRBY BEAUMONT
Company Secretary 1993-09-20 2007-07-20
RICHARD JOHN KIRBY BEAUMONT
Director 1993-09-20 2007-07-20
JAMES RICHARD POUND
Director 1992-12-05 1997-12-31
GEORGE RALPH ANTHONY METCALFE
Director 1992-12-05 1997-07-16
DEIDRE ROVETTO WALKER
Company Secretary 1992-12-05 1993-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL GEORGE DARAZSDI G W STEWART HOLDINGS LIMITED Director 2014-11-01 CURRENT 1984-06-05 Dissolved 2015-12-08
DANIEL GEORGE DARAZSDI UMECO INTERNATIONAL HOLDINGS LIMITED Director 2014-11-01 CURRENT 2011-07-20 Dissolved 2015-12-08
DANIEL GEORGE DARAZSDI UMECO NOVEMBER LIMITED Director 2014-11-01 CURRENT 1967-11-23 Dissolved 2015-12-15
DANIEL GEORGE DARAZSDI UMECO OVERSEAS HOLDINGS LIMITED Director 2014-11-01 CURRENT 2009-12-01 Dissolved 2015-12-08
DANIEL GEORGE DARAZSDI UMECO PROPERTIES LIMITED Director 2014-11-01 CURRENT 1948-05-10 Dissolved 2015-12-15
DANIEL GEORGE DARAZSDI UMECO TRUSTEES LIMITED Director 2014-11-01 CURRENT 1997-12-30 Dissolved 2015-12-08
DANIEL GEORGE DARAZSDI UNIVERSITY COACHWORK LIMITED Director 2014-11-01 CURRENT 1954-06-30 Dissolved 2015-12-15
ROY DOUGLAS SMITH UNIVERSITY MOTORS (WOODCOTE) LIMITED Director 2012-07-20 CURRENT 1964-02-25 Dissolved 2014-05-06
ROY DOUGLAS SMITH U M SALES LIMITED Director 2012-07-20 CURRENT 1960-10-03 Dissolved 2014-12-30
ROY DOUGLAS SMITH UMECO DEVELOPMENTS LIMITED Director 2012-07-20 CURRENT 1968-09-25 Dissolved 2014-12-23
ROY DOUGLAS SMITH J & H (MARINE) LIMITED Director 2012-07-20 CURRENT 1971-02-24 Dissolved 2014-12-30
ROY DOUGLAS SMITH FLUOROVAC LIMITED Director 2012-07-20 CURRENT 1985-05-28 Dissolved 2014-05-06
ROY DOUGLAS SMITH JOSTREL LIMITED Director 2012-07-20 CURRENT 1947-04-29 Dissolved 2014-05-06
ROY DOUGLAS SMITH VACFORM DESIGN LIMITED Director 2012-07-20 CURRENT 1990-07-12 Dissolved 2014-05-06
ROY DOUGLAS SMITH CHASERS (SELF-DRIVE) LIMITED Director 2012-07-20 CURRENT 1970-05-19 Dissolved 2014-12-30
ROY DOUGLAS SMITH UMECO COUPLINGS LIMITED Director 2012-07-20 CURRENT 1984-07-17 Dissolved 2014-05-06
ROY DOUGLAS SMITH MED-LAB (O.M.) LIMITED Director 2012-07-20 CURRENT 1959-01-16 Dissolved 2014-05-06
ROY DOUGLAS SMITH CLIFFCRETE LIMITED Director 2012-07-20 CURRENT 1975-09-02 Dissolved 2014-05-06
ROY DOUGLAS SMITH LEVELGRANGE LIMITED Director 2012-07-20 CURRENT 1981-06-04 Dissolved 2014-12-30
ROY DOUGLAS SMITH B.& K.RESINS LIMITED Director 2012-07-20 CURRENT 1971-08-10 Dissolved 2014-12-23
ROY DOUGLAS SMITH UMECO REPAIR AND OVERHAUL LIMITED Director 2012-07-20 CURRENT 1962-07-03 Dissolved 2014-05-06
ROY DOUGLAS SMITH STEWART ELECTRONICS LIMITED Director 2012-07-20 CURRENT 1976-09-02 Dissolved 2014-12-23
ROY DOUGLAS SMITH HUNGERFORD ELECTRICAL LIMITED Director 2012-07-20 CURRENT 1947-06-06 Dissolved 2015-12-22
ROY DOUGLAS SMITH G W STEWART HOLDINGS LIMITED Director 2012-07-20 CURRENT 1984-06-05 Dissolved 2015-12-08
ROY DOUGLAS SMITH UMECO INTERNATIONAL HOLDINGS LIMITED Director 2012-07-20 CURRENT 2011-07-20 Dissolved 2015-12-08
ROY DOUGLAS SMITH UMECO NOVEMBER LIMITED Director 2012-07-20 CURRENT 1967-11-23 Dissolved 2015-12-15
ROY DOUGLAS SMITH UMECO OVERSEAS HOLDINGS LIMITED Director 2012-07-20 CURRENT 2009-12-01 Dissolved 2015-12-08
ROY DOUGLAS SMITH UMECO PROPERTIES LIMITED Director 2012-07-20 CURRENT 1948-05-10 Dissolved 2015-12-15
ROY DOUGLAS SMITH UMECO TRUSTEES LIMITED Director 2012-07-20 CURRENT 1997-12-30 Dissolved 2015-12-08
ROY DOUGLAS SMITH ADVANCED COMPOSITE DEVELOPMENTS LIMITED Director 2012-07-20 CURRENT 1983-07-25 Dissolved 2014-05-06
ROY DOUGLAS SMITH ADVANCED COMPOSITE ENGINEERING LIMITED Director 2012-07-20 CURRENT 1986-02-28 Dissolved 2014-12-30
ROY DOUGLAS SMITH ADVANCED COMPOSITE MOULDINGS LIMITED Director 2012-07-20 CURRENT 1981-11-04 Dissolved 2014-12-30
ROY DOUGLAS SMITH ADVANCED COMPOSITE PANELS LIMITED Director 2012-07-20 CURRENT 1981-11-12 Dissolved 2014-12-30
ROY DOUGLAS SMITH ADVANCED COMPOSITE TECHNOLOGY LIMITED Director 2012-07-20 CURRENT 1982-05-20 Dissolved 2014-05-06
ROY DOUGLAS SMITH ADVANCED COMPOSITE TECHNOLOGY TRANSFERS LIMITED Director 2012-07-20 CURRENT 1999-09-16 Dissolved 2014-05-06
ROY DOUGLAS SMITH ADVANCED COMPOSITES GROUP (PRIMCO) LIMITED Director 2012-07-20 CURRENT 1985-06-12 Dissolved 2014-12-23
ROY DOUGLAS SMITH ADVANCED COMPOSITES LTM LIMITED Director 2012-07-20 CURRENT 1985-11-15 Dissolved 2014-05-06
ROY DOUGLAS SMITH UNIVERSITY COACHWORK LIMITED Director 2012-07-20 CURRENT 1954-06-30 Dissolved 2015-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-08-18DS01APPLICATION FOR STRIKING-OFF
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-17AP01DIRECTOR APPOINTED MR DANIEL GEORGE DARAZSDI
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 108500
2015-01-20AR0105/12/14 FULL LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRILLOCK
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 108500
2014-03-07AR0105/12/13 FULL LIST
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM CONCORDE HOUSE WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JG
2012-12-14AR0105/12/12 FULL LIST
2012-10-31AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-17AP03SECRETARY APPOINTED MR ROY DOUGLAS SMITH
2012-08-17AP01DIRECTOR APPOINTED MR DAVID M DRILLOCK
2012-08-17AP01DIRECTOR APPOINTED MR ROY DOUGLAS SMITH
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOSS
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOWERS
2012-08-16TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BOWERS
2011-12-20AR0105/12/11 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SNOWDON
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON
2011-08-10AP01DIRECTOR APPOINTED MR ANDREW BRIAN MOSS
2011-08-10AP01DIRECTOR APPOINTED MR STEVEN JOHN BOWERS
2010-12-10AR0105/12/10 FULL LIST
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-08AR0105/12/09 FULL LIST
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-10363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-20363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-01-05363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2003-12-15363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-12-12363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-12-14363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-12-18363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-12-14363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-12-22363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-16288bDIRECTOR RESIGNED
1998-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1998-01-09363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-08-29287REGISTERED OFFICE CHANGED ON 29/08/97 FROM: EVERLAND ROAD HUNGERFORD BERKSHIRE RG17 0DU
1997-08-12288bDIRECTOR RESIGNED
1996-12-27363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1996-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-12-08363sRETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS
1995-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1995-01-31SRES03EXEMPTION FROM APPOINTING AUDITORS 17/09/85
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to UNIVERSITY MOTORS (NEWBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIVERSITY MOTORS (NEWBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1986-05-27 Satisfied THE PROVIDENT ASSOCIATION OF LONDON LTD.
LETTER OF SET-OFF 1980-09-27 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1976-02-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1949-01-19 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1945-02-14 Satisfied WESTMINSTER BANK LTD
CHARGE 1936-06-11 Satisfied WESTMINSTER BANK LTD
CHARGE 1936-02-22 Satisfied WESMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of UNIVERSITY MOTORS (NEWBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSITY MOTORS (NEWBURY) LIMITED
Trademarks
We have not found any records of UNIVERSITY MOTORS (NEWBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSITY MOTORS (NEWBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as UNIVERSITY MOTORS (NEWBURY) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where UNIVERSITY MOTORS (NEWBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIVERSITY MOTORS (NEWBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIVERSITY MOTORS (NEWBURY) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.