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

NOW MOTOR RETAILING LIMITED

4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
Company Registration Number
05777032
Private Limited Company
Liquidation

Company Overview

About Now Motor Retailing Ltd
NOW MOTOR RETAILING LIMITED was founded on 2006-04-11 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Now Motor Retailing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOW MOTOR RETAILING LIMITED
 
Legal Registered Office
4TH FLOOR CUMBERLAND HOUSE 15-17
CUMBERLAND PLACE
SOUTHAMPTON
HAMPSHIRE
SO15 2BG
Other companies in KT15
 
Previous Names
PEDALFRONT LIMITED04/08/2006
Filing Information
Company Number 05777032
Company ID Number 05777032
Date formed 2006-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB887551865  
Last Datalog update: 2019-04-06 12:37:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOW MOTOR RETAILING 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 NOW MOTOR RETAILING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL TAYLOR
Director 2006-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MOTORS DIRECTORS LIMITED
Director 2006-08-01 2017-12-20
DAVID JAMES CHALLIS
Company Secretary 2011-01-18 2017-05-01
PAUL JOHN LANGE
Director 2010-11-15 2011-12-16
MOTORS SECRETARIES LIMITED
Company Secretary 2006-08-01 2011-01-18
SUSAN ANN LAWS
Director 2006-08-01 2006-09-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-11 2006-08-01
INSTANT COMPANIES LIMITED
Nominated Director 2006-04-11 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL TAYLOR SHEPHALL WAY SERVICE STATION LIMITED Director 2017-11-02 CURRENT 1980-10-16 Active
JONATHAN MICHAEL TAYLOR SAFEWAY CARS LIMITED Director 2017-11-02 CURRENT 1980-11-05 Active
JONATHAN MICHAEL TAYLOR NOW AUTOMOTIVE LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
JONATHAN MICHAEL TAYLOR NOW INVESTMENT HOLDINGS LIMITED Director 2016-09-01 CURRENT 2016-09-01 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
2022-04-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-25
2020-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-25
2019-03-13600Appointment of a voluntary liquidator
2019-02-26AM22Liquidation. Administration move to voluntary liquidation
2018-12-11AM10Administrator's progress report
2018-08-01AM07Liquidation creditors meeting
2018-07-07AM03Statement of administrator's proposal
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/18 FROM 1a New Haw Road Addlestone KT15 2BZ England
2018-05-18AM01Appointment of an administrator
2018-05-04RES01ALTER ARTICLES 27/04/2018
2018-05-04RES01ALTER ARTICLES 27/04/2018
2018-05-02TM02Termination of appointment of David James Challis on 2017-05-01
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770320009
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770320008
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 500100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-08-26SH0113/03/13 STATEMENT OF CAPITAL GBP 500100
2016-08-22CH01Director's details changed for Mr Jonathan Michael Taylor on 2014-12-22
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM Crockford Bridge New Haw Road Addlestone Surrey KT15 2BY
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-06AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01MR05
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-12AR0111/04/15 ANNUAL RETURN FULL LIST
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-06RES13Resolutions passed:
  • Company business 17/04/2014
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-24AR0111/04/14 FULL LIST
2013-09-05RES13DIVIDEND APPROVAL 26/07/2013
2013-06-17MEM/ARTSARTICLES OF ASSOCIATION
2013-06-17RES13ISSUE SHARES 13/03/2013
2013-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-10RES13DECLARATION OF A DIVIDEND 30/04/2013
2013-06-10RES13DECLARATION OF A FINAL DIVIDEND 22/01/2013
2013-06-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057770320009
2013-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057770320008
2013-04-22AR0111/04/13 FULL LIST
2013-04-22SH0113/03/13 STATEMENT OF CAPITAL GBP 500100
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0111/04/12 FULL LIST
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LANGE
2011-12-23SH0219/12/11 STATEMENT OF CAPITAL GBP 907109
2011-12-23SH1923/12/11 STATEMENT OF CAPITAL GBP 500000
2011-12-23SH20STATEMENT BY DIRECTORS
2011-12-23RES01ADOPT ARTICLES 19/12/2011
2011-12-23RES06REDUCE ISSUED CAPITAL 19/12/2011
2011-12-23CAP-SSSOLVENCY STATEMENT DATED 19/12/11
2011-12-23RES12VARYING SHARE RIGHTS AND NAMES
2011-12-23RES13RE DIVIDEND / 33333 PREF @ £1 REDEEMED AT PAR 19/12/2011
2011-12-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0111/04/11 FULL LIST
2011-05-11CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 18/01/2011
2011-03-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2011-03-03RES01ADOPT ARTICLES 15/11/2010
2011-03-03RES12VARYING SHARE RIGHTS AND NAMES
2011-03-03SH0115/11/10 STATEMENT OF CAPITAL GBP 940442
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY MOTORS SECRETARIES LIMITED
2011-01-18AP03SECRETARY APPOINTED DAVID JAMES CHALLIS
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ UK
2011-01-17AP01DIRECTOR APPOINTED MR PAUL JOHN LANGE
2010-07-19SH0228/04/10 STATEMENT OF CAPITAL GBP 705331
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0111/04/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL TAYLOR / 11/04/2010
2010-04-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 11/04/2010
2010-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 11/04/2010
2009-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-01RES01ALTER ARTICLES 16/09/2009
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05122GBP SR 59838@1
2009-06-23122GBP SR 50441@1
2009-04-14363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-07122GBP SR 81826@1
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-01-18122£ IC 1136769/1094505 27/12/07 £ SR 42264@1=42264
2007-10-25122£ IC 1165895/1136769 01/10/07 £ SR 29126@1=29126
2007-09-13122£ IC 1221231/1165895 05/09/07 £ SR 55336@1=55336
2007-07-30225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-07-05363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-04-17225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06
2007-03-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

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

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1097260 Active Licenced property: STAINES ROAD NOW VAUXHALL FELTHAM GB TW14 8RY. Correspondance address: 1-3, NEW HAW ROAD ADDLESTONE GB KT15 2BY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-03-04
Appointmen2018-05-04
Other Corp2018-05-04
Fines / Sanctions
No fines or sanctions have been issued against NOW MOTOR RETAILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-01 Outstanding LOMBARD NORTH CENTRAL PLC
2013-05-01 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2012-04-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-12-06 Satisfied VAUXHALL MOTORS LIMITED
DEPOSIT DEED 2006-11-24 Satisfied DAWNAY, DAY PROPERTIES LIMITED
LEGAL CHARGE 2006-11-24 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 2006-11-24 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2006-11-24 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2006-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NOW MOTOR RETAILING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOW MOTOR RETAILING LIMITED
Trademarks
We have not found any records of NOW MOTOR RETAILING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NOW MOTOR RETAILING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2013-03-18 GBP £1,227
Hounslow Council 2013-01-28 GBP £653

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NOW MOTOR RETAILING 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 TypeAppointmen
Defending partyNOW MOTOR RETAILING LIMITEDEvent Date2019-03-04
Name of Company: NOW MOTOR RETAILING LIMITED Company Number: 05777032 Nature of Business: Motor retail Previous Name of Company: Pedalfront Limited Registered office: 4th Floor Cumberland House, 15-17…
 
Initiating party Event TypeAppointmen
Defending partyNOW MOTOR RETAILING LIMITEDEvent Date2018-05-04
In the High Court of Justice Court Number: CR-2018-003526 NOW MOTOR RETAILING LIMITED (Company Number 05777032 ) Trading Name: Now Vauxhall Nature of Business: Sale of new cars and light motor vehicle…
 
Initiating party Event TypeOther Corp
Defending partyNOW MOTOR RETAILING LIMITEDEvent Date2018-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOW MOTOR RETAILING 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 NOW MOTOR RETAILING 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.