Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTOR 2011 PLC
Company Information for

MOTOR 2011 PLC

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
07312004
Public Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About Motor 2011 Plc
MOTOR 2011 PLC was founded on 2010-07-12 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
MOTOR 2011 PLC
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Previous Names
CIDER FINANCE 2010-1 PLC04/02/2011
SUNSHINEMIST PLC16/11/2010
Filing Information
Company Number 07312004
Date formed 2010-07-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-02-06
Type of accounts FULL
Last Datalog update: 2016-04-28 18:56:08
Primary Source:Companies House
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.
Companies with same name MOTOR 2011 PLC
The following companies were found which have the same name as MOTOR 2011 PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTOR 2011 HOLDINGS LIMITED THE SHARD 32 LONDON BRIDGE STREET 32 LONDON BRIDGE STREET LONDON SE1 9SG Dissolved Company formed on the 2010-08-02

Company Officers of MOTOR 2011 PLC

Current Directors
Officer Role Date Appointed
SUNIL MASSON
Company Secretary 2013-04-09
SALLY MARGARET GILDING
Director 2013-04-09
SUNIL MASSON
Director 2013-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
JODIE OSBORNE
Company Secretary 2010-11-15 2013-04-09
NICHOLAS JOHN BLAND
Director 2010-11-15 2013-04-09
BEEJADHURSINGH MAHEN SURNAM
Director 2010-11-15 2013-04-09
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-07-12 2010-11-15
ADRIAN JOSEPH MORRIS LEVY
Director 2010-07-12 2010-11-15
DAVID JOHN PUDGE
Director 2010-07-12 2010-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY MARGARET GILDING EFSE UK LIMITED Director 2013-09-20 CURRENT 2009-08-04 Dissolved 2016-08-26
SALLY MARGARET GILDING HP SECURITISED RECEIVABLES LIMITED Director 2013-04-09 CURRENT 2011-06-09 Dissolved 2015-08-25
SALLY MARGARET GILDING FERRO FINANCE UK PLC Director 2013-04-09 CURRENT 2008-03-27 Dissolved 2016-03-22
SALLY MARGARET GILDING FERRO HOLDINGS LIMITED Director 2013-04-09 CURRENT 2008-03-26 Dissolved 2016-03-22
SALLY MARGARET GILDING MOTOR 2011 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2010-08-02 Dissolved 2016-02-06
SALLY MARGARET GILDING GLOBALDRIVE (UK) RETAIL 2011 PLC Director 2013-04-09 CURRENT 2011-02-17 Dissolved 2017-02-21
SALLY MARGARET GILDING KION CLO FINANCE NO.1 PLC Director 2013-04-09 CURRENT 2012-04-19 Dissolved 2017-03-08
SALLY MARGARET GILDING KION MORTGAGE FINANCE NO.3 PLC Director 2013-04-09 CURRENT 2012-04-19 Dissolved 2017-03-08
SALLY MARGARET GILDING SETTER II CAPITAL LIMITED Director 2013-04-09 CURRENT 2009-09-29 Converted / Closed
SUNIL MASSON ESCORIAL FINANCE LIMITED Director 2013-06-10 CURRENT 2007-03-19 Dissolved 2015-10-21
SUNIL MASSON MOTOR 2011 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2010-08-02 Dissolved 2016-02-06
SUNIL MASSON KION CLO FINANCE NO.1 PLC Director 2013-04-09 CURRENT 2012-04-19 Dissolved 2017-03-08
SUNIL MASSON KION MORTGAGE FINANCE NO.3 PLC Director 2013-04-09 CURRENT 2012-04-19 Dissolved 2017-03-08
SUNIL MASSON BYZANTIUM II HOLDINGS LIMITED Director 2008-10-28 CURRENT 2008-10-28 Dissolved 2013-09-17
SUNIL MASSON BYZANTIUM II FINANCE PLC Director 2008-10-28 CURRENT 2008-10-28 Liquidation
SUNIL MASSON THEMELEION VI MORTGAGE FINANCE PLC Director 2008-10-17 CURRENT 2008-10-17 Liquidation
SUNIL MASSON STEGASIS MORTGAGE FINANCE PLC Director 2008-06-17 CURRENT 2008-06-17 Dissolved 2013-09-21
SUNIL MASSON THEMELEION V MORTGAGE FINANCE PLC Director 2008-01-18 CURRENT 2008-01-18 Liquidation

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
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-11-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/10/2014
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2013-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2013-10-114.70DECLARATION OF SOLVENCY
2013-08-12LATEST SOC12/08/13 STATEMENT OF CAPITAL;GBP 50000
2013-08-12AR0112/07/13 FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-17AP01DIRECTOR APPOINTED MS SALLY GILDING
2013-04-16AP03SECRETARY APPOINTED MR SUNIL MASSON
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR BEEJADHURSINGH SURNAM
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAND
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE
2013-04-16AP01DIRECTOR APPOINTED MR SUNIL MASSON
2012-07-13AR0112/07/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-18AA01PREVSHO FROM 31/12/2011 TO 31/12/2010
2011-07-18AR0112/07/11 FULL LIST
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-07SH0101/04/11 STATEMENT OF CAPITAL GBP 50000.00
2011-04-01CERT8ACOMMENCE BUSINESS AND BORROW
2011-04-01SH50APPLICATION COMMENCE BUSINESS
2011-02-04RES15CHANGE OF NAME 02/02/2011
2011-02-04CERTNMCOMPANY NAME CHANGED CIDER FINANCE 2010-1 PLC CERTIFICATE ISSUED ON 04/02/11
2011-02-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM PELLIPAR HOUSE, 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-11-17AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2010-11-17AP03SECRETARY APPOINTED JODIE OSBORNE
2010-11-17AP01DIRECTOR APPOINTED BEEJADHURSINGH MAHEN SURNAM
2010-11-17AP01DIRECTOR APPOINTED NICK BLAND
2010-11-16RES15CHANGE OF NAME 15/11/2010
2010-11-16CERTNMCOMPANY NAME CHANGED SUNSHINEMIST PLC CERTIFICATE ISSUED ON 16/11/10
2010-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MOTOR 2011 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-30
Fines / Sanctions
No fines or sanctions have been issued against MOTOR 2011 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SCOTTISH SUPPLEMENTAL SECURITY 2011-04-21 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED AS TRUSTEE (FOR ITS OWN ACCOUNT AND AS TRUSTEE FOR THE OTHER SECURED CREDITORS
A DEED OF CHARGE 2011-04-21 Satisfied DEUTSCHE TRUSTEE COMPANY LIMITED AS TRUSTEE (FOR ITS OWN ACCOUNT AND AS TRUSTEE FOR THE OTHER SECURED CREDITORS.)
Intangible Assets
Patents
We have not found any records of MOTOR 2011 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for MOTOR 2011 PLC
Trademarks
We have not found any records of MOTOR 2011 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTOR 2011 PLC. 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 (64999 - Financial intermediation not elsewhere classified) as MOTOR 2011 PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MOTOR 2011 PLC 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 TypeFinal Meetings
Defending partyMOTOR 2011 PLCEvent Date2015-09-24
Notice is hereby given that a final general meeting of the Company will be held at 10.00 am on 30 October 2015. The meeting will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 29 October 2015. Date of Appointment: 7 October 2013. Office Holder details: Paul David Williams, (IP No. 9294) and Geoffrey Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, E-mail: Guy.Chapman@duffandphelps.com, Tel: 020 7089 4777.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTOR 2011 PLC 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 MOTOR 2011 PLC 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.
    Other companies at postcode SE1