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

MOTORCENTRE (TELFORD) LIMITED

C/O CURRIE YOUNG LIMITED, 10 KING STREET, NEWCASTLE UNDER LYME, ST5 1EL,
Company Registration Number
01154379
Private Limited Company
Liquidation

Company Overview

About Motorcentre (telford) Ltd
MOTORCENTRE (TELFORD) LIMITED was founded on 1974-01-02 and has its registered office in Newcastle Under Lyme. The organisation's status is listed as "Liquidation". Motorcentre (telford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOTORCENTRE (TELFORD) LIMITED
 
Legal Registered Office
C/O CURRIE YOUNG LIMITED
10 KING STREET
NEWCASTLE UNDER LYME
ST5 1EL
Other companies in GL51
 
Filing Information
Company Number 01154379
Company ID Number 01154379
Date formed 1974-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts DORMANT
Last Datalog update: 2022-01-08 09:57:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORCENTRE (TELFORD) LIMITED
The accountancy firm based at this address is BIRCHWOOD CONSULTING MANAGEMENT SERVICES LIMITED
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 MOTORCENTRE (TELFORD) LIMITED

Current Directors
Officer Role Date Appointed
LEE ANDREW KOUMIDES
Company Secretary 2004-02-01
SAAD ABDULLA IBRAHIM ALKHORAYEF
Director 1992-11-29
MICHAEL DAVID CADDY
Director 2006-06-01
LEE ANDREW KOUMIDES
Director 2005-03-01
FERID BIN AHMED LINI
Director 1992-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ARTHUR DAVEY
Director 1992-11-29 2006-06-01
BENEDICT PETER RAMBAUT
Director 2002-04-02 2004-10-31
RICHARD JAMES MADDOCKS
Company Secretary 2000-04-01 2004-02-01
DARIUS RUSSA MEHTA
Company Secretary 1992-11-29 2000-03-31
MICHAEL DAVID THOMAS
Director 1992-11-29 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ANDREW KOUMIDES HYLTON OF WORCESTER LIMITED Company Secretary 2003-06-20 CURRENT 1991-04-23 Active - Proposal to Strike off
LEE ANDREW KOUMIDES HYLTON GROUP LIMITED Company Secretary 2003-06-20 CURRENT 1990-12-24 Liquidation
LEE ANDREW KOUMIDES HYLTON OF WOLVERHAMPTON LIMITED Company Secretary 2003-06-20 CURRENT 1991-04-23 Active
SAAD ABDULLA IBRAHIM ALKHORAYEF HYLTON OF BROSELEY LIMITED Director 1993-12-06 CURRENT 1993-08-05 Active
SAAD ABDULLA IBRAHIM ALKHORAYEF HYLTON OF TELFORD LIMITED Director 1993-12-06 CURRENT 1993-08-05 Active
SAAD ABDULLA IBRAHIM ALKHORAYEF HYLTON GROUP LIMITED Director 1992-12-24 CURRENT 1990-12-24 Liquidation
SAAD ABDULLA IBRAHIM ALKHORAYEF HYLTON OF WORCESTER LIMITED Director 1991-07-24 CURRENT 1991-04-23 Active - Proposal to Strike off
SAAD ABDULLA IBRAHIM ALKHORAYEF HYLTON OF WOLVERHAMPTON LIMITED Director 1991-07-24 CURRENT 1991-04-23 Active
MICHAEL DAVID CADDY HYLTON OF BROSELEY LIMITED Director 2006-06-01 CURRENT 1993-08-05 Active
MICHAEL DAVID CADDY HYLTON OF WORCESTER LIMITED Director 2006-06-01 CURRENT 1991-04-23 Active - Proposal to Strike off
MICHAEL DAVID CADDY HYLTON OF TELFORD LIMITED Director 2006-06-01 CURRENT 1993-08-05 Active
MICHAEL DAVID CADDY HYLTON GROUP LIMITED Director 2006-06-01 CURRENT 1990-12-24 Liquidation
MICHAEL DAVID CADDY HYLTON OF WOLVERHAMPTON LIMITED Director 2006-06-01 CURRENT 1991-04-23 Active
LEE ANDREW KOUMIDES HYLTON OF BROSELEY LIMITED Director 2005-03-01 CURRENT 1993-08-05 Active
LEE ANDREW KOUMIDES HYLTON OF WORCESTER LIMITED Director 2005-03-01 CURRENT 1991-04-23 Active - Proposal to Strike off
LEE ANDREW KOUMIDES HYLTON OF TELFORD LIMITED Director 2005-03-01 CURRENT 1993-08-05 Active
LEE ANDREW KOUMIDES HYLTON GROUP LIMITED Director 2005-03-01 CURRENT 1990-12-24 Liquidation
LEE ANDREW KOUMIDES HYLTON OF WOLVERHAMPTON LIMITED Director 2005-03-01 CURRENT 1991-04-23 Active
FERID BIN AHMED LINI HYLTON OF BROSELEY LIMITED Director 1993-12-08 CURRENT 1993-08-05 Active
FERID BIN AHMED LINI HYLTON OF TELFORD LIMITED Director 1993-12-03 CURRENT 1993-08-05 Active
FERID BIN AHMED LINI HYLTON GROUP LIMITED Director 1992-12-24 CURRENT 1990-12-24 Liquidation
FERID BIN AHMED LINI HYLTON OF WORCESTER LIMITED Director 1992-04-23 CURRENT 1991-04-23 Active - Proposal to Strike off
FERID BIN AHMED LINI HYLTON OF WOLVERHAMPTON LIMITED Director 1992-04-23 CURRENT 1991-04-23 Active

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
2022-04-27Voluntary liquidation Statement of receipts and payments to 2022-02-25
2022-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-25
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB
2021-04-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-25
2020-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-25
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM Hylton Mackenzie Way Swindon Village Cheltenham Gloucestershire GL51 9TX
2019-03-14600Appointment of a voluntary liquidator
2019-03-14LIQ01Voluntary liquidation declaration of solvency
2019-03-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-02-26
2019-01-19DISS40Compulsory strike-off action has been discontinued
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SAAD ABDULLA IBRAHIM ALKHORAYEF
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 62750
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 62750
2015-12-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 62750
2014-12-10AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 62750
2013-12-02AR0129/11/13 ANNUAL RETURN FULL LIST
2013-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-06AR0129/11/12 ANNUAL RETURN FULL LIST
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-04AR0129/11/11 ANNUAL RETURN FULL LIST
2011-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/11 FROM 113 Hylton Road Worcester WR2 5JN
2011-01-17AR0129/11/10 ANNUAL RETURN FULL LIST
2010-11-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-29AR0129/11/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / FERID BIN AHMED LINI / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE ANDREW KOUMIDES / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CADDY / 01/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAAD ABDULLA IBRAHIM ALKHORAYEF / 01/12/2009
2009-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-10363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-17363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-01363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-01-09363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-09288aNEW DIRECTOR APPOINTED
2004-12-08363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: PO BOX 1 3 COLMERE ROW BIRMINGHAM B3 2DB
2004-12-08288bDIRECTOR RESIGNED
2004-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/04
2004-12-08363(288)DIRECTOR RESIGNED
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-14363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-14363(288)SECRETARY RESIGNED
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-12363aRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-07288aNEW DIRECTOR APPOINTED
2001-12-06363aRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-17363aRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-05-12288aNEW SECRETARY APPOINTED
2000-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-23288bSECRETARY RESIGNED
2000-01-18325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-01-18363aRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
2000-01-18353LOCATION OF REGISTER OF MEMBERS
1999-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-07363aRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-22363aRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-01-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-09363aRETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS
1996-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-11-21363xRETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS
1995-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-12-02363xRETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS
1994-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-06-05SRES03EXEMPTION FROM APPOINTING AUDITORS 29/06/93
1993-12-16363xRETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MOTORCENTRE (TELFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-03-05
Resolutions for Winding-up2019-03-05
Appointment of Liquidators2019-03-05
Fines / Sanctions
No fines or sanctions have been issued against MOTORCENTRE (TELFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-11-14 Satisfied TGB FINANCE LIMITED
LEGAL CHARGE 1991-11-14 Satisfied TGB FINANCE LIMITED
LEGAL CHARGE 1991-11-14 Satisfied TGB FINANCE LIMITED
LEGAL CHARGE 1991-11-14 Satisfied TGB FINANCE LIMITED
DEBENTURE 1991-09-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-09-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1983-02-17 Satisfied MAX RAYMOND . HOMER OWENS.
DEBENTURE 1981-08-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31

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 MOTORCENTRE (TELFORD) LIMITED

Intangible Assets
Patents
We have not found any records of MOTORCENTRE (TELFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORCENTRE (TELFORD) LIMITED
Trademarks
We have not found any records of MOTORCENTRE (TELFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORCENTRE (TELFORD) 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 (45112 - Sale of used cars and light motor vehicles) as MOTORCENTRE (TELFORD) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where MOTORCENTRE (TELFORD) 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMOTORCENTRE (TELFORD) LIMITED Event Date2019-03-05
 
Initiating party Event TypeResolution
Defending partyMOTORCENTRE (TELFORD) LIMITED Event Date2019-03-05
 
Initiating party Event TypeAppointmen
Defending partyMOTORCENTRE (TELFORD) LIMITED Event Date2019-03-05
Company Number: 01154379 Name of Company: MOTORCENTRE (TELFORD) LIMITED Nature of Business: Sale of used cars and light motor vehicles Type of Liquidation: Members' Voluntary Liquidation Registered of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTORCENTRE (TELFORD) 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 MOTORCENTRE (TELFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.