Dissolved
Dissolved 2017-06-02
Company Information for MOTOR 2013-1 PLC
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
08439129
Public Limited Company
Dissolved Dissolved 2017-06-02 |
Company Name | |
---|---|
MOTOR 2013-1 PLC | |
Legal Registered Office | |
32 LONDON BRIDGE STREET LONDON | |
Company Number | 08439129 | |
---|---|---|
Date formed | 2013-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-06-02 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 01:10:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOTOR 2013-1 HOLDINGS LIMITED | THE SHARD 32 LONDON BRIDGE STREET 32 LONDON BRIDGE STREET LONDON SE1 9SG | Dissolved | Company formed on the 2013-03-11 |
Officer | Role | Date Appointed |
---|---|---|
SUNIL MASSON |
||
NICHOLAS JOHN BLAND |
||
SUNIL MASSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY MARGARET GILDING |
Director | ||
THADESHWAR ASHOK FANGOO |
Director | ||
MAHEN BEEJADURSINGH SURNAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPPHIRE AVIATION FINANCE I (UK) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
P2P BL-3 PLC | Director | 2017-07-11 | CURRENT | 2017-06-07 | Liquidation | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
LANARK TRUSTEES LIMITED | Director | 2016-07-07 | CURRENT | 2015-11-26 | Active | |
BUNGAYCOURT LIMITED | Director | 2015-06-01 | CURRENT | 2008-04-17 | Dissolved 2016-02-23 | |
SETTER III CAPITAL LIMITED | Director | 2015-06-01 | CURRENT | 2012-11-13 | Converted / Closed | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2015-06-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2015-06-01 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
GARTREE INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2005-10-07 | Dissolved 2017-11-04 | |
MOTOR 2012 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2011-12-07 | Dissolved 2018-01-19 | |
MOTOR 2012 PLC | Director | 2015-06-01 | CURRENT | 2011-10-07 | Dissolved 2018-01-19 | |
MOTOR 2013-1 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
PREMIER FOODS COLLECTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2011-09-21 | Dissolved 2017-06-30 | |
SANAD PLC | Director | 2015-06-01 | CURRENT | 2011-12-09 | Dissolved 2018-03-08 | |
LANARK OPTIONS LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-23 | Dissolved 2018-04-17 | |
BLSSP (PHC 30) LIMITED | Director | 2015-06-01 | CURRENT | 2000-11-03 | Liquidation | |
GLOBALDRIVE (UK) VARIABLE FUNDING II PLC | Director | 2015-06-01 | CURRENT | 2009-05-15 | Liquidation | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2015-06-01 | CURRENT | 2007-08-31 | Active | |
NEW SKYE (UK) LIMITED | Director | 2015-06-01 | CURRENT | 2009-06-17 | Liquidation | |
SCEPTRE FUNDING NO.1 HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2009-07-08 | Liquidation | |
REFERENCE CAPITAL INVESTMENTS LIMITED | Director | 2015-06-01 | CURRENT | 2010-05-12 | Liquidation | |
STATECA 1 LIMITED | Director | 2015-06-01 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
SVF SECURITISATION LIMITED | Director | 2015-06-01 | CURRENT | 2013-10-17 | Liquidation | |
NEWFOUNDLAND CLO I LIMITED | Director | 2015-06-01 | CURRENT | 2008-11-12 | Active | |
STATECA DESIGNATED ACTIVITY COMPANY | Director | 2015-06-01 | CURRENT | 2010-08-31 | Active | |
LANARK FUNDING LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
LANARK HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
LANARK MASTER ISSUER PLC | Director | 2015-06-01 | CURRENT | 2007-07-05 | Active | |
ARUNA MORTGAGES LIMITED | Director | 2015-06-01 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
AVOLON AEROSPACE UK 3 LIMITED | Director | 2015-06-01 | CURRENT | 2010-11-23 | Liquidation | |
SCEPTRE FUNDING NO.1 PLC | Director | 2015-06-01 | CURRENT | 2009-07-08 | Liquidation | |
RESIMAC UK RMBS NO.1 PLC | Director | 2015-06-01 | CURRENT | 2014-01-09 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2015-05-27 | CURRENT | 2012-06-01 | Liquidation | |
EUROPEAN OPPORTUNITIES FUND III LIMITED | Director | 2011-01-13 | CURRENT | 2006-04-25 | Dissolved 2015-11-10 | |
EUROPEAN INVESTMENT GROUP III LIMITED | Director | 2011-01-12 | CURRENT | 2006-04-25 | Dissolved 2015-11-10 | |
SETTER CAPITAL LIMITED | Director | 2010-06-30 | CURRENT | 2009-08-11 | Converted / Closed | |
QVS FUNDING I PLC | Director | 2009-08-28 | CURRENT | 2009-08-28 | Dissolved 2014-04-09 | |
SOMERSET FUNDING I PLC | Director | 2009-08-19 | CURRENT | 2009-08-19 | Dissolved 2014-04-09 | |
P2P BL-1 LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Dissolved 2017-08-29 | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
LANARK TRUSTEES LIMITED | Director | 2016-07-07 | CURRENT | 2015-11-26 | Active | |
AVOLON AEROSPACE UK 7 LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
AVOLON AEROSPACE UK 6 LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Liquidation | |
KREOS CAPITAL II (UK) LIMITED | Director | 2015-05-08 | CURRENT | 2004-08-10 | Liquidation | |
PERSEUS FUNDING LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2015-08-25 | |
P2PCL 1 PLC | Director | 2015-01-08 | CURRENT | 2014-12-05 | Liquidation | |
GARTREE INVESTMENTS LIMITED | Director | 2014-12-10 | CURRENT | 2005-10-07 | Dissolved 2017-11-04 | |
BLSSP (PHC 30) LIMITED | Director | 2014-11-27 | CURRENT | 2000-11-03 | Liquidation | |
BLSSP (PHC 27) LIMITED | Director | 2014-11-27 | CURRENT | 2000-11-03 | Liquidation | |
SETTER III CAPITAL LIMITED | Director | 2014-10-27 | CURRENT | 2012-11-13 | Converted / Closed | |
NEWFOUNDLAND CLO I LIMITED | Director | 2014-08-08 | CURRENT | 2008-11-12 | Active | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2014-07-03 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2014-07-03 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 3 LIMITED | Director | 2014-07-03 | CURRENT | 2010-11-23 | Liquidation | |
MOTOR 2013-1 HOLDINGS LIMITED | Director | 2014-01-21 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
RESIMAC UK RMBS NO.1 PLC | Director | 2014-01-09 | CURRENT | 2014-01-09 | Liquidation | |
SVF SECURITISATION LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2013-10-14 | CURRENT | 2012-06-01 | Liquidation | |
EFSE UK LIMITED | Director | 2013-09-20 | CURRENT | 2009-08-04 | Dissolved 2016-08-26 | |
AVOLON AEROSPACE UK 5 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
BUNGAYCOURT LIMITED | Director | 2013-06-10 | CURRENT | 2008-04-17 | Dissolved 2016-02-23 | |
WINCHESTER STREET PLC | Director | 2013-06-10 | CURRENT | 2012-03-16 | Active | |
ARUNA MORTGAGES LIMITED | Director | 2013-06-10 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
LANARK OPTIONS LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-23 | Dissolved 2018-04-17 | |
LANARK FUNDING LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
LANARK HOLDINGS LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
LANARK MASTER ISSUER PLC | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
HP SECURITISED RECEIVABLES LIMITED | Director | 2013-04-09 | CURRENT | 2011-06-09 | Dissolved 2015-08-25 | |
FERRO FINANCE UK PLC | Director | 2013-04-09 | CURRENT | 2008-03-27 | Dissolved 2016-03-22 | |
FERRO HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2008-03-26 | Dissolved 2016-03-22 | |
GLOBALDRIVE (UK) RETAIL 2011 PLC | Director | 2013-04-09 | CURRENT | 2011-02-17 | Dissolved 2017-02-21 | |
MOTOR 2012 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2011-12-07 | Dissolved 2018-01-19 | |
MOTOR 2012 PLC | Director | 2013-04-09 | CURRENT | 2011-10-07 | Dissolved 2018-01-19 | |
PREMIER FOODS COLLECTIONS LIMITED | Director | 2013-04-09 | CURRENT | 2011-09-21 | Dissolved 2017-06-30 | |
SETTER II CAPITAL LIMITED | Director | 2013-04-09 | CURRENT | 2009-09-29 | Converted / Closed | |
SANAD PLC | Director | 2013-04-09 | CURRENT | 2011-12-09 | Dissolved 2018-03-08 | |
HETA FUNDING DESIGNATED ACTIVITY COMPANY | Director | 2013-04-09 | CURRENT | 2009-11-25 | Active | |
GLOBALDRIVE (UK) VARIABLE FUNDING II PLC | Director | 2013-04-09 | CURRENT | 2009-05-15 | Liquidation | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2013-04-09 | CURRENT | 2007-08-31 | Active | |
NEW SKYE (UK) LIMITED | Director | 2013-04-09 | CURRENT | 2009-06-17 | Liquidation | |
SCEPTRE FUNDING NO.1 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2009-07-08 | Liquidation | |
STATECA 1 LIMITED | Director | 2013-04-09 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
STATECA DESIGNATED ACTIVITY COMPANY | Director | 2013-04-09 | CURRENT | 2010-08-31 | Active | |
SCEPTRE FUNDING NO.1 PLC | Director | 2013-04-09 | CURRENT | 2009-07-08 | Liquidation | |
SHARMASSON LIMITED | Director | 2001-06-06 | CURRENT | 2001-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2016 FROM WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084391290002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084391290001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MASSON / 01/08/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SALLY GILDING | |
AP01 | DIRECTOR APPOINTED MR SUNIL MASSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHEN SURNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THADESHWAR FANGOO | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084391290002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084391290001 | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
SH01 | 12/03/13 STATEMENT OF CAPITAL GBP 50000.00 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-18 |
Resolutions for Winding-up | 2016-01-29 |
Appointment of Liquidators | 2016-01-29 |
Notices to Creditors | 2016-01-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | DEUTSCHE TRUSTEE COMPANY LIMITED | ||
Satisfied | DEUTSCHE TRUSTEE COMPANY LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTOR 2013-1 PLC
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as MOTOR 2013-1 PLC are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOTOR 2013-1 PLC | Event Date | 2017-01-13 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 20 February 2017 at 10.00 am. The meeting is called 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 Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 17 February 2017. Date of appointment: 25 January 2016 Office Holder details: Paul 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, Email: Guy.Chapman@duffandphelps.com, Tel: 020 7089 4700. Ag EF101480 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOTOR 2013-1 PLC | Event Date | 2016-01-25 |
At a general meeting of the members of the above named Company, duly convened and held at The Shard, 32 London Bridge Street, London, SE1 9SG, on 25 January 2016 , at 10.00 am, the following resolutions were duly passed as Special and Ordinary Resolutions: “That the Company be wound up voluntarily and that Paul David Williams , (IP No. 9294) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London SE1 9SG and Geoffrey Wayne Bouchier , (IP No. 9535) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London SE1 9SG be and are hereby appointed Joint Liquidators of the Company.” For further details contact: The Joint Liquidators, Tel: 020 7089 4727. Alternative contact: Olivia Shields, Email: Olivia.Shields@duffandphelps.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOTOR 2013-1 PLC | Event Date | 2016-01-25 |
Paul David Williams , (IP No. 9294) and Geoffrey Wayne 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 4727. Alternative contact: Olivia Shields, Email: Olivia.Shields@duffandphelps.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MOTOR 2013-1 PLC | Event Date | 2016-01-25 |
Creditors are invited to prove their debts on or before 22 February 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 25 January 2016 Office Holder details: Paul David Williams , (IP No. 9294) and Geoffrey Wayne 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 4727. Alternative contact: Olivia Shields, Email: Olivia.Shields@duffandphelps.com | |||
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. |