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

UNIVERSITY MOTORS LIMITED

HEANOR, DERBYSHIRE, DE75,
Company Registration Number
00704585
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About University Motors Ltd
UNIVERSITY MOTORS LIMITED was founded on 1961-10-02 and had its registered office in Heanor. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
UNIVERSITY MOTORS LIMITED
 
Legal Registered Office
HEANOR
DERBYSHIRE
 
Filing Information
Company Number 00704585
Date formed 1961-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-04
Type of accounts DORMANT
Last Datalog update: 2017-08-17 03:07:52
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.
Companies with same name UNIVERSITY MOTORS LIMITED
The following companies were found which have the same name as UNIVERSITY MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNIVERSITY MOTORS (NEWBURY) LIMITED COMPOSITES HOUSE SINCLAIR CLOSE HEANOR DERBYSHIRE DE75 7SP Dissolved Company formed on the 1935-05-20
UNIVERSITY MOTORS (WOODCOTE) LIMITED COMPOSITES HOUSE SINCLAIR CLOSE HEANOR DERBYSHIRE DE75 7SP Dissolved Company formed on the 1964-02-25
UNIVERSITY MOTORS, INC. 123 NW 7TH STREET CORVALLIS OR 97330 Active Company formed on the 1986-06-19
UNIVERSITY MOTORS CO. 709 STANWOOD DRIVE CEDAR FALLS IA 50613 Active Company formed on the 1975-06-16
UNIVERSITY MOTORS LTD. 3965 S. MAIN ST CHRISTIANSBURG VA 24073 Active Company formed on the 1974-11-18
UNIVERSITY MOTORS, LLC 3265 SOUTH MAIN STREET HARRISONBURG VA 22801 Active Company formed on the 2001-12-05
UNIVERSITY MOTORS, INC. 726 N.W. 8TH AVENUE GAINESVILLE FL Inactive Company formed on the 1976-11-24
UNIVERSITY MOTORS FINANCE & LEASING, INC. 430 N MILLS AVE ORLANDO FL 32803 Inactive Company formed on the 2004-06-22
UNIVERSITY MOTORS INC FL Inactive Company formed on the 1946-10-18
UNIVERSITY MOTORS LTD 25 BEECHWOOD ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 4AB Active - Proposal to Strike off Company formed on the 2018-06-22
UNIVERSITY MOTORS CO. 1814 COMMERCIAL ST WATERLOO IA 50702 Active Company formed on the 1975-06-16
UNIVERSITY MOTORS INC Delaware Unknown
UNIVERSITY MOTORSPORTS LLC Georgia Unknown
UNIVERSITY MOTORS INC Georgia Unknown
UNIVERSITY MOTORS INC California Unknown
UNIVERSITY MOTORS California Unknown
UNIVERSITY MOTORS INC North Carolina Unknown
UNIVERSITY MOTORS LIMITED Michigan UNKNOWN
UNIVERSITY MOTORS INCORPORATED California Unknown
UNIVERSITY MOTORS INC Georgia Unknown

Company Officers of UNIVERSITY MOTORS LIMITED

Current Directors
Officer Role Date Appointed
ALISON MURPHY
Company Secretary 2016-08-09
AD SCHIEBROEK
Director 2016-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
MELVIN JOHN DAWES
Company Secretary 2016-01-21 2016-08-09
ROY DOUGLAS SMITH
Company Secretary 2012-07-20 2016-01-21
DANIEL GEORGE DARAZSDI
Director 2014-11-01 2016-01-21
ROY DOUGLAS SMITH
Director 2012-07-20 2016-01-21
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 1991-12-19 1997-12-31
GEORGE RALPH ANTHONY METCALFE
Director 1991-12-19 1997-07-16
DEIDRE ROVETTO WALKER
Company Secretary 1992-09-30 1993-09-20
CHRISTOPHER CHARLES HODSON
Company Secretary 1991-12-19 1992-09-30

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
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-09RES13SOLE DIRECTOR 12/12/2016
2017-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-04DS01APPLICATION FOR STRIKING-OFF
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 872122
2016-12-14SH0112/12/16 STATEMENT OF CAPITAL GBP 872122
2016-11-22AUDAUDITOR'S RESIGNATION
2016-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-16AP03SECRETARY APPOINTED ALISON MURPHY
2016-09-16TM02APPOINTMENT TERMINATED, SECRETARY MELVIN DAWES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0105/12/15 FULL LIST
2016-01-25AP03SECRETARY APPOINTED MELVIN JOHN DAWES
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROY SMITH
2016-01-25TM02APPOINTMENT TERMINATED, SECRETARY ROY SMITH
2016-01-25AP01DIRECTOR APPOINTED AD SCHIEBROEK
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DARAZSDI
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17AP01DIRECTOR APPOINTED MR DANIEL GEORGE DARAZSDI
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0105/12/14 FULL LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DRILLOCK
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0105/12/13 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 ROY DOUGLAS SMITH
2012-08-17AP01DIRECTOR APPOINTED MR DAVID M DRILLOCK
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
2010-12-13AR0105/12/10 FULL LIST
2010-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-12-17AR0105/12/09 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
2000-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-18363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
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
1996-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-12-27363sRETURN MADE UP TO 05/12/96; NO CHANGE OF MEMBERS
1995-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-12-08363sRETURN MADE UP TO 05/12/95; FULL LIST OF MEMBERS
1994-12-21363sRETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS
1994-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1980-06-10 Satisfied UNITED DOMINIONS TURST LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSITY MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of UNIVERSITY MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNIVERSITY MOTORS LIMITED
Trademarks
We have not found any records of UNIVERSITY MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIVERSITY MOTORS 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 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 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 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 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1