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

ILKESTON MOTOR FINANCE LIMITED

CENTRAL HOUSE, HERMES ROAD, LICHFIELD, STAFFORDSHIRE, WS13 6RH,
Company Registration Number
04320871
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ilkeston Motor Finance Ltd
ILKESTON MOTOR FINANCE LIMITED was founded on 2001-11-12 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". Ilkeston Motor Finance 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
ILKESTON MOTOR FINANCE LIMITED
 
Legal Registered Office
CENTRAL HOUSE
HERMES ROAD
LICHFIELD
STAFFORDSHIRE
WS13 6RH
Other companies in WS13
 
Previous Names
SILVER MASCOT LIMITED28/03/2002
Filing Information
Company Number 04320871
Company ID Number 04320871
Date formed 2001-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-01-28
Account next due 2018-10-28
Latest return 2018-05-31
Return next due 2019-06-14
Type of accounts DORMANT
Last Datalog update: 2018-08-10 18:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILKESTON MOTOR FINANCE 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 ILKESTON MOTOR FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JAMES ROBERT WATTS
Company Secretary 2011-09-05
MARTYN DAVID CHEATLE
Director 2010-03-19
ELAINE PATRICIA DEAN
Director 2014-05-22
MARIA ANNETTE LEE
Director 2014-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK CROFT
Director 2013-05-16 2014-05-22
JOHN SAMUEL MALTBY
Director 2013-05-16 2014-05-22
MARIA ANNETTE LEE
Director 2012-05-17 2013-05-16
PAUL SINGH
Director 2012-05-17 2013-05-16
FRANK CROFT
Director 2007-01-04 2012-05-17
RODNEY MICHAEL FINDLEY
Director 2011-05-18 2012-05-17
JOHN ROBERTS
Company Secretary 2007-01-04 2011-09-05
DAVID ROBERTS
Director 2007-01-04 2011-05-18
JOHN ANTHONY FITZGERALD
Director 2007-01-04 2010-03-19
NICHOLAS NEIL BURGESS
Company Secretary 2002-07-04 2007-01-04
NICHOLAS NEIL BURGESS
Director 2002-07-04 2007-01-04
ANTHONY RICHARD TEATUM
Director 2002-04-02 2007-01-04
STUART GRASAR
Director 2004-06-10 2006-11-03
FRANK HOLT
Director 2002-04-02 2004-01-26
CHRIS EDRIC DAVID ELVIDGE
Company Secretary 2002-04-02 2002-07-04
CHRIS EDRIC DAVID ELVIDGE
Director 2002-04-02 2002-07-04
JULIE MARQUISS
Company Secretary 2001-11-12 2002-04-02
STEPHEN JOHN MARTIN
Director 2001-11-12 2002-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN DAVID CHEATLE CENTRAL ENGLAND DERSINGHAM LIMITED Director 2016-09-30 CURRENT 2003-07-09 Active
MARTYN DAVID CHEATLE JAMES RETAIL HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-05-29 Active
MARTYN DAVID CHEATLE FEDERAL RETAIL AND TRADING SERVICES LIMITED Director 2014-09-02 CURRENT 2014-08-07 Active
MARTYN DAVID CHEATLE YAXLEY FARM LIMITED Director 2013-12-01 CURRENT 1990-10-29 Active
MARTYN DAVID CHEATLE SHAWS PETROLEUM LIMITED Director 2012-11-28 CURRENT 1965-07-30 Dissolved 2017-06-16
MARTYN DAVID CHEATLE MIDLANDS CO-OP GENERAL PARTNER LIMITED Director 2012-05-17 CURRENT 2011-11-07 Active
MARTYN DAVID CHEATLE MIDLANDS CO-OPERATIVE FINANCE LIMITED Director 2010-03-19 CURRENT 2008-02-07 Dissolved 2013-09-13
MARTYN DAVID CHEATLE LEICESTER CARRIAGE BUILDERS 2002 LIMITED Director 2010-03-19 CURRENT 2002-03-15 Active - Proposal to Strike off
MARTYN DAVID CHEATLE ILKESTON TRAVEL SERVICES LIMITED Director 2010-03-19 CURRENT 1993-07-15 Active - Proposal to Strike off
MARTYN DAVID CHEATLE TERRY SMITH LIMITED Director 2010-03-19 CURRENT 1987-01-30 Active
MARTYN DAVID CHEATLE METRO DISCOUNT STORES (MIDLANDS) LIMITED Director 2010-03-19 CURRENT 1975-06-09 Active
MARTYN DAVID CHEATLE KEN IVES MOTORS (DERBY) LIMITED Director 2010-03-19 CURRENT 1974-09-26 Active - Proposal to Strike off
MARTYN DAVID CHEATLE ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED Director 2007-01-04 CURRENT 2003-05-29 Active - Proposal to Strike off
ELAINE PATRICIA DEAN ADVANTAGE MOTOR GROUP LIMITED Director 2017-05-18 CURRENT 2006-04-28 Active
ELAINE PATRICIA DEAN CEC OPTICAL LIMITED Director 2017-05-18 CURRENT 2011-02-11 Active
ELAINE PATRICIA DEAN CENTRAL ENGLAND DERSINGHAM LIMITED Director 2016-09-30 CURRENT 2003-07-09 Active
ELAINE PATRICIA DEAN JAMES RETAIL HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-05-29 Active
ELAINE PATRICIA DEAN SHAWS PETROLEUM LIMITED Director 2014-05-22 CURRENT 1965-07-30 Dissolved 2017-06-16
ELAINE PATRICIA DEAN MIDLANDS CO-OP GENERAL PARTNER LIMITED Director 2014-05-22 CURRENT 2011-11-07 Active
ELAINE PATRICIA DEAN LEICESTER CARRIAGE BUILDERS 2002 LIMITED Director 2014-05-22 CURRENT 2002-03-15 Active - Proposal to Strike off
ELAINE PATRICIA DEAN YAXLEY FARM LIMITED Director 2014-05-22 CURRENT 1990-10-29 Active
ELAINE PATRICIA DEAN ILKESTON TRAVEL SERVICES LIMITED Director 2014-05-22 CURRENT 1993-07-15 Active - Proposal to Strike off
ELAINE PATRICIA DEAN ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED Director 2014-05-22 CURRENT 2003-05-29 Active - Proposal to Strike off
ELAINE PATRICIA DEAN TERRY SMITH LIMITED Director 2014-05-22 CURRENT 1987-01-30 Active
ELAINE PATRICIA DEAN METRO DISCOUNT STORES (MIDLANDS) LIMITED Director 2014-05-22 CURRENT 1975-06-09 Active
ELAINE PATRICIA DEAN KEN IVES MOTORS (DERBY) LIMITED Director 2014-05-22 CURRENT 1974-09-26 Active - Proposal to Strike off
MARIA ANNETTE LEE LEICESTER CARRIAGE BUILDERS 2002 LIMITED Director 2014-05-22 CURRENT 2002-03-15 Active - Proposal to Strike off
MARIA ANNETTE LEE ILKESTON TRAVEL SERVICES LIMITED Director 2014-05-22 CURRENT 1993-07-15 Active - Proposal to Strike off
MARIA ANNETTE LEE ILKESTON CONSUMER CO-OPERATIVE SOCIETY PENSION TRUSTEES LIMITED Director 2014-05-22 CURRENT 2003-05-29 Active - Proposal to Strike off
MARIA ANNETTE LEE SHAWS PETROLEUM LIMITED Director 2012-11-28 CURRENT 1965-07-30 Dissolved 2017-06-16

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
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-08DS01APPLICATION FOR STRIKING-OFF
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES
2017-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/17
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/16
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0112/11/15 FULL LIST
2015-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/15
2015-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0112/11/14 FULL LIST
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM MIDLANDS HOUSE MIDLANDS CO-OPERATIVE SOCIETY HERMES ROAD LICHFIELD STAFFORDSHIRE WS13 6RH
2014-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14
2014-06-17AP01DIRECTOR APPOINTED MRS ELAINE PATRICIA DEAN
2014-06-17AP01DIRECTOR APPOINTED MRS MARIA ANNETTE LEE
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALTBY
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CROFT
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-23AR0112/11/13 FULL LIST
2013-08-20AP01DIRECTOR APPOINTED MR FRANK CROFT
2013-08-20AP01DIRECTOR APPOINTED MR JOHN SAMUEL MALTBY
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SINGH
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LEE
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM MIDLANDS CO OPERATIVE SOCIETY LIMITED CENTRAL HOUSE, HERMES ROAD, LICHFIELD STAFFORDSHIRE WS13 6RH
2013-01-07AR0112/11/12 FULL LIST
2013-01-07AP01DIRECTOR APPOINTED MRS MARIA ANNETTE LEE
2013-01-07AP01DIRECTOR APPOINTED MR PAUL SINGH
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY FINDLEY
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CROFT
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/12
2011-12-15AR0112/11/11 FULL LIST
2011-09-06AP03SECRETARY APPOINTED MR JAMES ROBERT WATTS
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/11
2011-06-08AP01DIRECTOR APPOINTED MR RODNEY MICHAEL FINDLEY
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTS
2010-11-30AR0112/11/10 FULL LIST
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 23/01/10
2010-03-19AP01DIRECTOR APPOINTED MR MARTYN DAVID CHEATLE
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD
2009-11-13AR0112/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DAVID ROBERTS / 02/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FITZGERALD / 02/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK CROFT / 02/10/2009
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/09
2008-11-21363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 26/01/08
2007-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/07
2007-12-11363sRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-07-29AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-03-06AUDAUDITOR'S RESIGNATION
2007-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288aNEW DIRECTOR APPOINTED
2006-12-06363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-16288bDIRECTOR RESIGNED
2006-10-19225ACC. REF. DATE EXTENDED FROM 05/10/06 TO 28/01/07
2006-03-16AAFULL ACCOUNTS MADE UP TO 08/10/05
2005-12-08363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-03-07AAFULL ACCOUNTS MADE UP TO 05/10/04
2004-11-25363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-18AAFULL ACCOUNTS MADE UP TO 05/10/03
2004-02-10288bDIRECTOR RESIGNED
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/03
2003-11-03363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/10/02
2002-11-19363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-10-02225ACC. REF. DATE SHORTENED FROM 30/10/02 TO 05/10/02
2002-07-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ILKESTON MOTOR FINANCE 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 ILKESTON MOTOR FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY TRUSTEE AND AGENT FOR THEBENEFICIARIES
Intangible Assets
Patents
We have not found any records of ILKESTON MOTOR FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILKESTON MOTOR FINANCE LIMITED
Trademarks
We have not found any records of ILKESTON MOTOR FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILKESTON MOTOR FINANCE 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 (99999 - Dormant Company) as ILKESTON MOTOR FINANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ILKESTON MOTOR FINANCE 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 ILKESTON MOTOR FINANCE 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 ILKESTON MOTOR FINANCE 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.