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

MOTORS NOMINEES LIMITED

10 CHISWELL STREET, LONDON, EC1Y 4UQ,
Company Registration Number
06358331
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Motors Nominees Ltd
MOTORS NOMINEES LIMITED was founded on 2007-09-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Motors Nominees 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
MOTORS NOMINEES LIMITED
 
Legal Registered Office
10 CHISWELL STREET
LONDON
EC1Y 4UQ
Other companies in EC1Y
 
Previous Names
MOTORS INVESTMENTS (SKY) LIMITED02/02/2009
Filing Information
Company Number 06358331
Company ID Number 06358331
Date formed 2007-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts DORMANT
Last Datalog update: 2018-09-05 07:45:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORS NOMINEES 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 MOTORS NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTONY SORENSEN
Company Secretary 2009-03-02
MOTORS DIRECTORS LIMITED
Director 2007-09-03
PAUL ANTONY SORENSEN
Director 2007-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DOWN
Director 2009-03-02 2016-01-25
CHRISTOPHER MARK HILL
Director 2010-06-04 2016-01-25
SUSAN BEVERLEY HUGHES
Director 2009-03-02 2016-01-25
CHRISTOPHER JOHN KEARNEY
Director 2010-07-15 2016-01-25
GREGORY WEBB
Director 2009-03-02 2016-01-25
ANDREW JONES
Director 2010-04-15 2012-12-19
COLIN MOORE
Director 2009-03-02 2012-12-19
SAMANTHA PETTENGELL
Director 2009-03-02 2011-05-09
MAURICE WEAVERS
Director 2009-03-02 2010-06-30
DENNIS FREDERIK JACOBUS DE ROOS
Director 2009-03-23 2009-12-16
MOTORS SECRETARIES LIMITED
Company Secretary 2007-09-03 2009-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY SORENSEN MOTORS SECRETARIES LIMITED Company Secretary 1999-01-07 CURRENT 1990-11-30 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED BAYLIS (GLOUCESTER) LIMITED Director 1994-02-14 CURRENT 1993-12-01 Active
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off
PAUL ANTONY SORENSEN VISION MOTORS LTD Director 2017-09-22 CURRENT 2017-09-22 Active - Proposal to Strike off
PAUL ANTONY SORENSEN SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
PAUL ANTONY SORENSEN SB (HELSTON) LIMITED Director 2012-02-01 CURRENT 2004-04-28 Dissolved 2015-07-27
PAUL ANTONY SORENSEN MOTORS PROPERTIES (TRADING) LIMITED Director 2010-11-15 CURRENT 1991-09-19 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS PROPERTIES LIMITED Director 2008-09-02 CURRENT 1994-10-25 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS DIRECTORS LIMITED Director 2006-06-19 CURRENT 1993-11-17 Active - Proposal to Strike off
PAUL ANTONY SORENSEN MOTORS SECRETARIES LIMITED Director 1999-01-07 CURRENT 1990-11-30 Active - Proposal to Strike off

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
2018-06-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-13DS01APPLICATION FOR STRIKING-OFF
2018-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES
2017-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WEBB
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HUGHES
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOWN
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KEARNEY
2016-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-14AR0102/09/15 FULL LIST
2015-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0102/09/14 FULL LIST
2014-01-16AA31/12/13 TOTAL EXEMPTION FULL
2013-09-06AR0102/09/13 FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY SORENSEN / 02/09/2013
2013-09-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/09/2013
2013-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTONY SORENSEN / 24/05/2013
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MOORE
2013-01-09AA31/12/12 TOTAL EXEMPTION FULL
2012-09-03AR0102/09/12 FULL LIST
2012-01-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-07AR0102/09/11 FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PETTENGELL
2011-05-10AA31/12/10 TOTAL EXEMPTION FULL
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KEARNEY / 14/01/2011
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE WEAVERS
2010-09-14AR0102/09/10 FULL LIST
2010-09-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY WEBB / 02/09/2010
2010-09-14AD02SAIL ADDRESS CREATED
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WEAVERS / 02/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA PETTENGELL / 02/09/2010
2010-09-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 02/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MOORE / 02/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BEVERLEY HUGHES / 02/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOWN / 02/09/2010
2010-07-24AP01DIRECTOR APPOINTED CHRISTOPHER JOHN KEARNEY
2010-06-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HILL
2010-04-29AP01DIRECTOR APPOINTED MR ANDREW JONES
2010-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS DE ROOS
2009-09-04363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-10225PREVEXT FROM 30/09/2008 TO 31/12/2008
2009-03-27288aDIRECTOR APPOINTED DENNIS DE ROOS
2009-03-05288aDIRECTOR APPOINTED IAN DOWN
2009-03-05288aDIRECTOR APPOINTED COLIN MOORE
2009-03-05288aDIRECTOR APPOINTED SAMANTHA PETTENGELL
2009-03-05288aDIRECTOR APPOINTED GREGORY WEBB
2009-03-05288aDIRECTOR APPOINTED MAURICE WEAVERS
2009-03-05288aDIRECTOR APPOINTED SUSAN BEVERLEY HUGHES
2009-03-05288aSECRETARY APPOINTED PAUL ANTHONY SORENSEN
2009-03-05288bAPPOINTMENT TERMINATED SECRETARY MOTORS SECRETARIES LIMITED
2009-01-30CERTNMCOMPANY NAME CHANGED MOTORS INVESTMENTS (SKY) LIMITED CERTIFICATE ISSUED ON 02/02/09
2008-09-05363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 5TH & 6TH FLOORS 4 CHISWELL STREET LONDON EC1Y 4UP
2007-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MOTORS NOMINEES 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 MOTORS NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTORS NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

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