Company NameVertu Motors Car Limited
Company StatusDissolved
Company Number01371933
CategoryPrivate Limited Company
Incorporation Date5 June 1978(45 years, 11 months ago)
Dissolution Date20 June 2023 (10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(28 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 20 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(28 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 20 June 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr David Paul Crane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2008(30 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 20 June 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusClosed
Appointed01 March 2019(40 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 20 June 2023)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Brian Foord
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 1993)
RoleManaging Director
Correspondence AddressWhite Gables Francis Green Lane
Penkridge
Stafford
Staffordshire
ST19 5HE
Director NameMr Timothy Frederick John Lloyd
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 1995)
RoleAccountant
Correspondence AddressLower Oulton House Norbury
Stafford
Staffordshire
ST20 0PG
Director NameMr Dennis James Smith
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1993)
RoleFinancial Director & Company Secretary
Correspondence AddressGrayrigg Radford Rise
Stafford
Staffordshire
ST17 4PS
Secretary NameMr Dennis James Smith
NationalityBritish
StatusResigned
Appointed01 June 1991(12 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 1993)
RoleCompany Director
Correspondence AddressGrayrigg Radford Rise
Stafford
Staffordshire
ST17 4PS
Director NameMr Norman Scott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(13 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 1995)
RoleService & Parts Director
Correspondence Address7 Cherry Tree Crescent
Great Bridgeford
Stafford
Staffordshire
ST18 9TN
Secretary NameMr Timothy Frederick John Lloyd
NationalityBritish
StatusResigned
Appointed18 February 1993(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressLower Oulton House Norbury
Stafford
Staffordshire
ST20 0PG
Director NameMr Kenneth Arthur Kewitt
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address21 Parsons Drive
Richmond Park Gnosall
Stafford
ST20 0QS
Director NameMr Anthony David Dawson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(16 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Hillbrow
Richmond Hill
Richmond
Surrey
TW10 6BH
Director NameRichard Egerton Christopher Marton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressCapernwray
6 Kier Park
Ascot
Berkshire
SL5 7DS
Director NameMr John Bernard Tustain
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(16 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Oak Barn Clattercut Lane
Rushock
Droitwich
Worcestershire
WR9 0NN
Director NamePeter Turnbull
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1997)
RoleChartered Accountant
Correspondence AddressMuch Binding
Marsh
Aylesbury
Buckinghamshire
HP17 8SS
Director NameDerek Arthur Wheelwright
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(18 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2001)
RoleManaging Director
Correspondence Address3 Carnwath Road
Sutton Coldfield
West Midlands
B73 6JP
Director NamePaul Raymond Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(18 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressSummerfields House
Stoke Pound Lane Stoke Prior
Bromsgrove
Worcestershire
B60 4LE
Director NamePatrick Joseph Smiley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(18 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Secretary NamePatrick Joseph Smiley
NationalityBritish
StatusResigned
Appointed04 April 1997(18 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Ravenswood
Augustus Road
Birmingham
B15 3LN
Director NameSteve Ferry
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Director NameIan Harrison
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Director NameColin Kent
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Kingsway North
Team Valley
Gateshead
Tyne And Wear
NE11 0JH
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(31 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameKaren Anderson
NationalityBritish
StatusResigned
Appointed25 February 2010(31 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameBSG Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 January 1995(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1997)
Correspondence AddressSeton House
Warwick Technology Park Gallows Hill
Warwick
CV34 6DE
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2001(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 September 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameHammonds Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 2002(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2007)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
West Midlands
B3 2JR
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 March 2007(28 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2010)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Contact

Websitevertumotors.com

Location

Registered AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

4.6m at £1Vertu Motors PLC
100.00%
Ordinary

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Charges

27 March 2007Delivered on: 4 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 11 April 1997
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used motor vehicles which are from time to time during the continuance of this security in the possession of the borrower. See the mortgage charge document for full details.
Outstanding
4 April 1997Delivered on: 16 April 1997
Satisfied on: 1 June 2002
Persons entitled: Bsg International PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to clause 7.3 of an agreement dated 18 march 1997 (as therein defined) or this composite guarantee and debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 14 April 1997
Satisfied on: 3 April 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 1997Delivered on: 11 April 1997
Satisfied on: 3 April 2007
Persons entitled: Ford Credit Europe PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 9 April 1997
Satisfied on: 16 March 2001
Persons entitled: Legal & General Ventures Limitedas Security Trustee for the Lenders and the Lenders

Classification: Group debenture
Secured details: All monies due or to become due from each security company (as defined) to the secured parties (or any of them) (as defined) under the mezzanine credit agreement,the lender documents (or any of them) and under this deed on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 July 2020Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages)
17 July 2020Filing exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
22 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
22 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
5 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
5 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
11 July 2018Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page)
29 January 2018Director's details changed for David Paul Crane on 23 January 2018 (2 pages)
1 December 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
1 December 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
22 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (1 page)
22 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (1 page)
22 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 August 2016Satisfaction of charge 6 in full (1 page)
18 August 2016Satisfaction of charge 6 in full (1 page)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (129 pages)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (129 pages)
20 July 2016Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
17 November 2015Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4,560,000
(5 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4,560,000
(5 pages)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 27 May 2015 (1 page)
13 April 2015Termination of appointment of Steve Ferry as a director on 3 April 2015 (1 page)
13 April 2015Termination of appointment of Steve Ferry as a director on 3 April 2015 (1 page)
13 April 2015Termination of appointment of Steve Ferry as a director on 3 April 2015 (1 page)
10 April 2015Termination of appointment of Ian Harrison as a director on 2 April 2015 (1 page)
10 April 2015Termination of appointment of Ian Harrison as a director on 2 April 2015 (1 page)
10 April 2015Termination of appointment of Colin Kent as a director on 3 April 2015 (1 page)
10 April 2015Termination of appointment of Colin Kent as a director on 3 April 2015 (1 page)
10 April 2015Termination of appointment of Colin Kent as a director on 3 April 2015 (1 page)
10 April 2015Termination of appointment of Ian Harrison as a director on 2 April 2015 (1 page)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
25 November 2014Director's details changed for Michael Sherwin on 21 November 2014 (2 pages)
14 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
14 November 2014Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
5 November 2014Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
5 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
4 November 2014Director's details changed for Karen Anderson on 8 October 2014 (2 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4,560,000
(7 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4,560,000
(7 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Filing exemption statement of guarantee by parent company for period ending 28/02/13 (4 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
19 November 2013Notice of agreement to exemption from filing of accounts for period ending 28/02/13 (1 page)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
31 July 2013Director's details changed for Michael Sherwin on 29 July 2013 (2 pages)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
15 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
15 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (7 pages)
15 July 2013Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (1 page)
10 December 2012Register(s) moved to registered inspection location (1 page)
10 December 2012Register(s) moved to registered inspection location (1 page)
10 December 2012Register inspection address has been changed (1 page)
10 December 2012Register inspection address has been changed (1 page)
3 December 2012Accounts for a dormant company made up to 29 February 2012 (11 pages)
3 December 2012Accounts for a dormant company made up to 29 February 2012 (11 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
21 September 2011Director's details changed for Robert Thomas Forrester on 25 August 2011 (3 pages)
4 August 2011Full accounts made up to 28 February 2011 (18 pages)
4 August 2011Full accounts made up to 28 February 2011 (18 pages)
15 July 2011Secretary's details changed for Karen Anderson on 10 July 2011 (1 page)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
15 July 2011Secretary's details changed for Karen Anderson on 10 July 2011 (1 page)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
14 July 2011Director's details changed for David Paul Crane on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Colin Kent on 10 July 2011 (2 pages)
14 July 2011Director's details changed for David Paul Crane on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Steve Ferry on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Colin Kent on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Ian Harrison on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Michael Sherwin on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Karen Anderson on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Steve Ferry on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Robert Thomas Forrester on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Ian Harrison on 10 July 2011 (2 pages)
14 July 2011Director's details changed for Karen Anderson on 10 July 2011 (2 pages)
17 September 2010Full accounts made up to 28 February 2010 (17 pages)
17 September 2010Full accounts made up to 28 February 2010 (17 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
6 April 2010Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 6 April 2010 (2 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
5 March 2010Appointment of Michael Sherwin as a director (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
4 March 2010Appointment of Karen Anderson as a secretary (3 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
3 March 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
18 February 2010Appointment of Colin Kent as a director (3 pages)
18 February 2010Appointment of Ian Harrison as a director (3 pages)
18 February 2010Appointment of Colin Kent as a director (3 pages)
18 February 2010Appointment of Steve Ferry as a director (3 pages)
18 February 2010Appointment of Ian Harrison as a director (3 pages)
18 February 2010Appointment of Steve Ferry as a director (3 pages)
20 November 2009Full accounts made up to 28 February 2009 (18 pages)
20 November 2009Full accounts made up to 28 February 2009 (18 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Robert Thomas Forrester on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Karen Anderson on 1 October 2009 (3 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 July 2009Return made up to 10/07/09; full list of members (4 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
17 February 2009Resolutions
  • RES13 ‐ Sect 175(5) 08/02/2009
(2 pages)
7 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2009Nc inc already adjusted 27/01/09 (1 page)
7 February 2009Ad 27/01/09\gbp si 2500000@1=2500000\gbp ic 2060000/4560000\ (2 pages)
7 February 2009Nc inc already adjusted 27/01/09 (1 page)
7 February 2009Ad 27/01/09\gbp si 2500000@1=2500000\gbp ic 2060000/4560000\ (2 pages)
26 November 2008Full accounts made up to 29 February 2008 (17 pages)
26 November 2008Full accounts made up to 29 February 2008 (17 pages)
7 November 2008Director appointed david paul crane (3 pages)
7 November 2008Director appointed david paul crane (3 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
16 July 2008Return made up to 10/07/08; full list of members (4 pages)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 10/07/07; full list of members (3 pages)
26 September 2007Return made up to 10/07/07; full list of members (3 pages)
26 September 2007Location of register of members (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Location of debenture register (1 page)
26 September 2007Location of debenture register (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
2 July 2007Registered office changed on 02/07/07 from: alpha house wassage way hampton park hampton lovett droitwich worcestershire WR9 0NX (1 page)
14 April 2007Declaration of assistance for shares acquisition (20 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2007Declaration of assistance for shares acquisition (20 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (3 pages)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Accounting reference date extended from 31/12/07 to 28/02/08 (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (3 pages)
5 April 2007Director resigned (1 page)
4 April 2007Particulars of mortgage/charge (8 pages)
4 April 2007Particulars of mortgage/charge (8 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2007Full accounts made up to 31 December 2006 (16 pages)
1 April 2007Full accounts made up to 31 December 2006 (16 pages)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Full accounts made up to 31 December 2005 (17 pages)
7 November 2006Full accounts made up to 31 December 2005 (17 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
21 July 2006Return made up to 10/07/06; full list of members (8 pages)
21 July 2006Return made up to 10/07/06; full list of members (8 pages)
25 January 2006Nc inc already adjusted 22/12/05 (1 page)
25 January 2006Nc inc already adjusted 22/12/05 (1 page)
16 January 2006Ad 22/12/05--------- £ si 2000000@1=2000000 £ ic 60000/2060000 (2 pages)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2006Ad 22/12/05--------- £ si 2000000@1=2000000 £ ic 60000/2060000 (2 pages)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
1 November 2005Full accounts made up to 31 December 2004 (16 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
19 July 2005Return made up to 10/07/05; full list of members (8 pages)
17 September 2004Full accounts made up to 31 December 2003 (8 pages)
17 September 2004Full accounts made up to 31 December 2003 (8 pages)
26 July 2004Company name changed national allparts LIMITED\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed national allparts LIMITED\certificate issued on 26/07/04 (2 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
20 July 2004Return made up to 10/07/04; full list of members (8 pages)
13 October 2003Full accounts made up to 31 December 2002 (8 pages)
13 October 2003Full accounts made up to 31 December 2002 (8 pages)
16 July 2003Return made up to 10/07/03; full list of members (8 pages)
16 July 2003Return made up to 10/07/03; full list of members (8 pages)
2 March 2003Secretary's particulars changed (1 page)
2 March 2003Secretary's particulars changed (1 page)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 October 2002Location of debenture register (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Location of debenture register (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Location of register of members (1 page)
3 October 2002Location of register of members (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Location of register of directors' interests (1 page)
3 October 2002Location of register of directors' interests (1 page)
27 July 2002Return made up to 10/07/02; full list of members (8 pages)
27 July 2002Return made up to 10/07/02; full list of members (8 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 June 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Declaration of satisfaction of mortgage/charge (1 page)
31 August 2000Full accounts made up to 31 December 1999 (13 pages)
31 August 2000Full accounts made up to 31 December 1999 (13 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
26 July 2000Return made up to 10/07/00; full list of members (7 pages)
27 August 1999Full accounts made up to 31 December 1998 (14 pages)
27 August 1999Full accounts made up to 31 December 1998 (14 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
8 October 1998Full accounts made up to 31 December 1997 (14 pages)
8 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
14 August 1997Return made up to 10/07/97; full list of members (7 pages)
14 August 1997Return made up to 10/07/97; full list of members (7 pages)
15 July 1997Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
15 July 1997Registered office changed on 15/07/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New secretary appointed;new director appointed (3 pages)
17 April 1997Auditor's resignation (1 page)
17 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
17 April 1997Declaration of assistance for shares acquisition (11 pages)
17 April 1997Director resigned (1 page)
17 April 1997Auditor's resignation (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed;new director appointed (3 pages)
17 April 1997Declaration of assistance for shares acquisition (11 pages)
16 April 1997Particulars of mortgage/charge (7 pages)
16 April 1997Particulars of mortgage/charge (7 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (4 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
11 April 1997Particulars of mortgage/charge (4 pages)
11 April 1997Particulars of mortgage/charge (5 pages)
10 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1997Ad 27/03/97--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
10 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1997£ nc 10000/60000 27/03/97 (2 pages)
10 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 April 1997Ad 27/03/97--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
10 April 1997£ nc 10000/60000 27/03/97 (2 pages)
9 April 1997Particulars of mortgage/charge (8 pages)
9 April 1997Particulars of mortgage/charge (8 pages)
17 December 1996Auditor's resignation (3 pages)
17 December 1996Auditor's resignation (3 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
12 August 1996Return made up to 10/07/96; change of members (7 pages)
12 August 1996Return made up to 10/07/96; change of members (7 pages)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page)
9 January 1996Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page)
28 November 1995Company name changed lloyds garage leasing LIMITED\certificate issued on 29/11/95 (4 pages)
28 November 1995Director resigned;new director appointed (6 pages)
28 November 1995Director resigned;new director appointed (6 pages)
28 November 1995Company name changed lloyds garage leasing LIMITED\certificate issued on 29/11/95 (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
31 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 August 1995Return made up to 10/07/95; no change of members (12 pages)
1 August 1995Return made up to 10/07/95; no change of members (12 pages)
16 June 1995Director resigned (4 pages)
16 June 1995Director resigned (4 pages)
14 June 1995Return made up to 01/06/95; full list of members (16 pages)
14 June 1995Return made up to 01/06/95; full list of members (16 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1978Certificate of incorporation (1 page)
5 June 1978Certificate of incorporation (1 page)