Company Information for NOW MOTOR RETAILING LIMITED
4TH FLOOR CUMBERLAND HOUSE 15-17, CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
Last Datalog update: | 2019-04-06 12:37:29 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MICHAEL TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOTORS DIRECTORS LIMITED |
Director | ||
DAVID JAMES CHALLIS |
Company Secretary | ||
PAUL JOHN LANGE |
Director | ||
MOTORS SECRETARIES LIMITED |
Company Secretary | ||
SUSAN ANN LAWS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHEPHALL WAY SERVICE STATION LIMITED | Director | 2017-11-02 | CURRENT | 1980-10-16 | Liquidation | |
SAFEWAY CARS LIMITED | Director | 2017-11-02 | CURRENT | 1980-11-05 | Active | |
NOW AUTOMOTIVE LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active - Proposal to Strike off | |
NOW INVESTMENT HOLDINGS LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/18 FROM 1a New Haw Road Addlestone KT15 2BZ England | |
AM01 | Appointment of an administrator | |
RES01 | ALTER ARTICLES 27/04/2018 | |
RES01 | ALTER ARTICLES 27/04/2018 | |
TM02 | Termination of appointment of David James Challis on 2017-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770320009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057770320008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 500100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
SH01 | 13/03/13 STATEMENT OF CAPITAL GBP 500100 | |
CH01 | Director's details changed for Mr Jonathan Michael Taylor on 2014-12-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/16 FROM Crockford Bridge New Haw Road Addlestone Surrey KT15 2BY | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR05 | ||
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 11/04/14 FULL LIST | |
RES13 | DIVIDEND APPROVAL 26/07/2013 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | ISSUE SHARES 13/03/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | DECLARATION OF A DIVIDEND 30/04/2013 | |
RES13 | DECLARATION OF A FINAL DIVIDEND 22/01/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057770320009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057770320008 | |
AR01 | 11/04/13 FULL LIST | |
SH01 | 13/03/13 STATEMENT OF CAPITAL GBP 500100 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/04/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LANGE | |
SH02 | 19/12/11 STATEMENT OF CAPITAL GBP 907109 | |
SH19 | 23/12/11 STATEMENT OF CAPITAL GBP 500000 | |
SH20 | STATEMENT BY DIRECTORS | |
RES01 | ADOPT ARTICLES 19/12/2011 | |
RES06 | REDUCE ISSUED CAPITAL 19/12/2011 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/12/11 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | RE DIVIDEND / 33333 PREF @ £1 REDEEMED AT PAR 19/12/2011 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/04/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 18/01/2011 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/11/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 15/11/10 STATEMENT OF CAPITAL GBP 940442 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOTORS SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED DAVID JAMES CHALLIS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ UK | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN LANGE | |
SH02 | 28/04/10 STATEMENT OF CAPITAL GBP 705331 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL TAYLOR / 11/04/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 11/04/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 11/04/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/09/2009 | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 4 CHISWELL STREET 5TH FLOOR LONDON EC1Y 4UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
122 | GBP SR 59838@1 | |
122 | GBP SR 50441@1 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
122 | GBP SR 81826@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
122 | £ IC 1136769/1094505 27/12/07 £ SR 42264@1=42264 | |
122 | £ IC 1165895/1136769 01/10/07 £ SR 29126@1=29126 | |
122 | £ IC 1221231/1165895 05/09/07 £ SR 55336@1=55336 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointmen | 2019-03-04 |
Appointmen | 2018-05-04 |
Other Corp | 2018-05-04 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | VAUXHALL MOTORS LIMITED | |
DEPOSIT DEED | Satisfied | DAWNAY, DAY PROPERTIES LIMITED | |
LEGAL CHARGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
LEGAL CHARGE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
DEBENTURE | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hounslow Council | |
|
|
Hounslow Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NOW MOTOR RETAILING LIMITED | Event Date | 2019-03-04 |
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 Type | Appointmen | |
Defending party | NOW MOTOR RETAILING LIMITED | Event Date | 2018-05-04 |
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 Type | Other Corp | |
Defending party | NOW MOTOR RETAILING LIMITED | Event Date | 2018-05-04 |
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. |