Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director Name | Mr David Paul Crane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Mr Robert Thomas Forrester |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2011(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Nicola Jane Carrington Loose |
---|---|
Status | Current |
Appointed | 01 March 2019(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Director Name | Dean Michael Barrett |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1992) |
Role | Investment Manager |
Correspondence Address | 66 Broadwater Avenue Letchworth Hertfordshire SG6 3HJ |
Director Name | John Harvey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 1993) |
Role | Investment Manager |
Correspondence Address | 146 Altrincham Road Wilmslow Cheshire SK9 5NQ |
Director Name | John Richard Wheeler |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2000) |
Role | Dealer Principal |
Correspondence Address | 16 Robson Drive Hexham Northumberland NE46 2HZ |
Director Name | Jeremy Christopher Hicks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 1994) |
Role | Investment Manager |
Correspondence Address | 48 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RU |
Director Name | Peter William Gladwin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 January 1994) |
Role | Investment Manager |
Correspondence Address | Lakeside Lodge 79 Wedgwood Avenue Blakelands Milton Keynes Buckinghamshire MK14 5JZ |
Director Name | Michael Patrick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 The Meadows Bournemoor Houghton-Le-Spring Dh4 6h3 |
Director Name | Angela Margaret Patrick |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2011(22 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadows Bournmoor Houghton Le Spring Tyne & Wear DH4 6HG |
Director Name | Mr Michael Sherwin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(22 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Karen Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(22 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1991(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 22 February 2011) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(5 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 22 February 2011) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 October 2001) |
Correspondence Address | 6th Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Website | patrick-vauxhall.co.uk |
---|
Registered Address | Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
653.7k at £1 | Vertu Motors (Durham) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 28 February |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
8 May 2002 | Delivered on: 10 May 2002 Satisfied on: 3 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land to the north of abbey road pity me county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
11 December 1997 | Delivered on: 12 December 1997 Satisfied on: 25 February 2003 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a all those two parcels of f/h land situate on the west side of front street and east side of nelson street chester le street durham t/nos: DU161198 DU148706 and DU131747 and all buildings, fixtures, fittings, plant and machinery from time to time and all of the company. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
5 September 1997 | Delivered on: 11 September 1997 Satisfied on: 25 February 2003 Persons entitled: Vauxhall Motors Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those two parcels of freehold land situate on the west side of front street and east side of nelson street, chester le street, durham title numbers DU161198, DU148706 and DU131747 together with the unregistered freehold land. All rights, buildings, fixtures, fittings, plant and machinery, rents, licence fees and other monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment, undertaking property and assets. Fully Satisfied |
1 February 1996 | Delivered on: 3 February 1996 Satisfied on: 25 February 2003 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those f/h premises lying on the south side of chaster road stanley county durham with all fixtures and fittings all rental income and the goodwill of the business. Fully Satisfied |
19 July 1993 | Delivered on: 21 July 1993 Satisfied on: 25 February 2003 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 all the companys present and future stock of used motor vehicles whatsoever nature and all the comapnys right title and interest therein 2 all monies from time to time payable under any insurances in respect of motor vehicles 3 all goods given in exchange for the motor vehicles. See the mortgage charge document for full details. Fully Satisfied |
31 December 1992 | Delivered on: 5 January 1993 Satisfied on: 25 February 2003 Persons entitled: Mobil Oil Company Limited Classification: Deed of variation of fixed and floating charge Secured details: All monies due or to become due from the company to the chargee limited to a maximum of £105,734.34 under the terms of the deed of variation. Particulars: F/H-land and buildings lying to the south side of chester road stanley county durham t/n- DU152067 (for full details see from 395). Fully Satisfied |
12 March 1992 | Delivered on: 26 March 1992 Satisfied on: 25 February 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and othe debts now and from time to time due or owing to the company (see form 395 for full details). Fully Satisfied |
24 July 1990 | Delivered on: 26 July 1990 Satisfied on: 25 February 2003 Persons entitled: Mobil Oil Company Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over all the undertaking and assets of the dealer (please see 395 M293 for details). Fully Satisfied |
8 May 2002 | Delivered on: 17 May 2002 Satisfied on: 24 February 2011 Persons entitled: Vauxhall Motors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the west side of front street chester le street durham t/n DU148706, DU215989 and DU215985 and f/h property at abbey road pity me durham t/n DU246304. 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 |
8 May 2002 | Delivered on: 15 May 2002 Satisfied on: 3 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South side of chester road stanley durham t/n DU152067. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 May 2002 | Delivered on: 15 May 2002 Satisfied on: 24 February 2011 Persons entitled: The Royal Bank of Scotland 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 |
8 May 2002 | Delivered on: 10 May 2002 Satisfied on: 24 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land to the north of abbey road pity me county durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 March 1989 | Delivered on: 5 April 1989 Satisfied on: 25 February 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate in chester road, stanley, durham. Fully Satisfied |
21 August 2023 | Confirmation statement made on 14 August 2023 with updates (3 pages) |
---|---|
9 August 2023 | Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages) |
9 August 2023 | Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page) |
9 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages) |
3 August 2023 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
13 October 2022 | Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages) |
19 August 2022 | Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages) |
19 August 2022 | Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
24 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages) |
24 August 2021 | Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages) |
24 August 2021 | Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
17 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
17 July 2020 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (146 pages) |
17 July 2020 | Filing exemption statement of guarantee by parent company for period ending 29/02/20 (4 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
22 July 2019 | Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page) |
22 July 2019 | Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages) |
22 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages) |
6 March 2019 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page) |
17 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages) |
17 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
17 August 2018 | Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page) |
17 August 2018 | Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
10 August 2018 | Register(s) moved to registered office address Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA (1 page) |
29 January 2018 | Director's details changed for David Paul Crane on 23 January 2018 (2 pages) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
21 November 2017 | Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 pages) |
20 July 2016 | Notice of agreement to exemption from filing of accounts for period ending 29/02/16 (1 page) |
20 July 2016 | Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Filing exemption statement of guarantee by parent company for period ending 28/02/15 (4 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (123 pages) |
17 November 2015 | Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page) |
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 May 2015 | Registered 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 2015 | Registered 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) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Michael Sherwin on 21 November 2014 (2 pages) |
14 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
14 November 2014 | Notice of agreement to exemption from filing of accounts for period ending 28/02/14 (1 page) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (106 pages) |
5 November 2014 | Filing exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Karen Anderson on 8 October 2014 (2 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page) |
19 November 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages) |
19 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages) |
14 August 2013 | Register 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) |
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Register 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) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Michael Sherwin on 29 July 2013 (2 pages) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
23 November 2012 | Register inspection address has been changed (1 page) |
23 November 2012 | Register inspection address has been changed (1 page) |
23 November 2012 | Register(s) moved to registered inspection location (1 page) |
14 August 2012 | Director's details changed for David Paul Crane on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Director's details changed for Karen Anderson on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Karen Anderson on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for David Paul Crane on 14 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Karen Anderson on 14 August 2012 (1 page) |
14 August 2012 | Director's details changed for Michael Sherwin on 14 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Director's details changed for Michael Sherwin on 14 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Karen Anderson on 14 August 2012 (1 page) |
6 July 2012 | Full accounts made up to 29 February 2012 (17 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (17 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Termination of appointment of Michael Patrick as a director (2 pages) |
23 June 2011 | Termination of appointment of Michael Patrick as a director (2 pages) |
21 June 2011 | Appointment of Robert Thomas Forrester as a director (3 pages) |
21 June 2011 | Appointment of Robert Thomas Forrester as a director (3 pages) |
2 March 2011 | Change of share class name or designation (2 pages) |
2 March 2011 | Change of share class name or designation (2 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
1 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 March 2011 | Appointment of Karen Anderson as a secretary (3 pages) |
1 March 2011 | Appointment of Karen Anderson as a secretary (3 pages) |
1 March 2011 | Termination of appointment of Angela Patrick as a director (2 pages) |
1 March 2011 | Termination of appointment of Angela Patrick as a director (2 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
28 February 2011 | Appointment of Michael Sherwin as a director (3 pages) |
28 February 2011 | Appointment of David Paul Crane as a director (3 pages) |
28 February 2011 | Appointment of David Paul Crane as a director (3 pages) |
28 February 2011 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ Uk on 28 February 2011 (2 pages) |
28 February 2011 | Appointment of Karen Anderson as a director (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
28 February 2011 | Termination of appointment of Motors Directors Limited as a director (2 pages) |
28 February 2011 | Termination of appointment of Motors Secretaries Limited as a secretary (2 pages) |
28 February 2011 | Termination of appointment of Motors Secretaries Limited as a secretary (2 pages) |
28 February 2011 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ Uk on 28 February 2011 (2 pages) |
28 February 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
28 February 2011 | Appointment of Michael Sherwin as a director (3 pages) |
28 February 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages) |
28 February 2011 | Appointment of Angela Margaret Patrick as a director (3 pages) |
28 February 2011 | Termination of appointment of Motors Directors Limited as a director (2 pages) |
28 February 2011 | Appointment of Karen Anderson as a director (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
28 February 2011 | Appointment of Angela Margaret Patrick as a director (3 pages) |
28 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
25 February 2011 | Sect 519 (1 page) |
25 February 2011 | Sect 519 (1 page) |
25 February 2011 | Auditor's resignation (1 page) |
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Auditor's resignation (1 page) |
25 February 2011 | Company name changed patrick (durham) LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Company name changed patrick (durham) LIMITED\certificate issued on 25/02/11
|
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
4 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 August 2010 | Secretary's details changed for Motors Secretaries Limited on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Michael Patrick on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Motors Directors Limited on 14 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Motors Directors Limited on 14 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Motors Secretaries Limited on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Michael Patrick on 14 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 September 2009 | Resolutions
|
26 September 2009 | Resolutions
|
21 September 2009 | Registered office changed on 21/09/2009 from 4 chiswell street london EC1Y 4UP (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 4 chiswell street london EC1Y 4UP (1 page) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
16 January 2008 | Ad 21/12/07--------- £ si 6538@1=6538 £ ic 647208/653746 (2 pages) |
16 January 2008 | Ad 21/12/07--------- £ si 6538@1=6538 £ ic 647208/653746 (2 pages) |
3 January 2008 | Memorandum and Articles of Association (19 pages) |
3 January 2008 | Memorandum and Articles of Association (19 pages) |
21 December 2007 | Company name changed patrick (stanley) LIMITED\certificate issued on 21/12/07 (2 pages) |
21 December 2007 | Company name changed patrick (stanley) LIMITED\certificate issued on 21/12/07 (2 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
14 September 2007 | Return made up to 16/08/07; full list of members (7 pages) |
25 April 2007 | Auditor's resignation (1 page) |
25 April 2007 | Auditor's resignation (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (21 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
19 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (21 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
19 April 2004 | Return made up to 05/09/03; full list of members; amend (7 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Return made up to 05/09/03; full list of members; amend (7 pages) |
19 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (23 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (23 pages) |
17 May 2002 | Particulars of mortgage/charge (5 pages) |
17 May 2002 | Particulars of mortgage/charge (5 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Return made up to 08/10/01; full list of members
|
28 January 2002 | Return made up to 08/10/01; full list of members
|
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
26 January 2002 | Nc dec already adjusted 01/10/01 (1 page) |
26 January 2002 | Nc dec already adjusted 01/10/01 (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL (1 page) |
20 November 2001 | Company name changed john wheeler of stanley LIMITED\certificate issued on 20/11/01 (2 pages) |
20 November 2001 | Company name changed john wheeler of stanley LIMITED\certificate issued on 20/11/01 (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (23 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 08/10/00; full list of members (6 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 08/10/00; full list of members (6 pages) |
6 June 2000 | Return made up to 08/10/99; full list of members (6 pages) |
6 June 2000 | Return made up to 08/10/99; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (22 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (22 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Ad 09/12/99--------- £ si 304250@1=304250 £ ic 368007/672257 (2 pages) |
20 December 1999 | Resolutions
|
20 December 1999 | Ad 09/12/99--------- £ si 304250@1=304250 £ ic 368007/672257 (2 pages) |
20 December 1999 | £ nc 476750/781000 09/12/99 (1 page) |
20 December 1999 | £ nc 476750/781000 09/12/99 (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (23 pages) |
22 April 1999 | Ad 17/12/98--------- £ si 274500@1=274500 £ ic 93507/368007 (2 pages) |
22 April 1999 | Ad 17/12/98--------- £ si 274500@1=274500 £ ic 93507/368007 (2 pages) |
22 April 1999 | Resolutions
|
22 April 1999 | Resolutions
|
22 April 1999 | £ nc 166750/476750 17/12/98 (1 page) |
22 April 1999 | £ nc 166750/476750 17/12/98 (1 page) |
22 March 1999 | £ sr 24927@1 12/11/97 (1 page) |
22 March 1999 | £ sr 3815@1 28/10/96 (1 page) |
22 March 1999 | £ sr 3815@1 28/10/96 (1 page) |
22 March 1999 | £ sr 24927@1 12/11/97 (1 page) |
18 March 1999 | Return made up to 08/10/98; change of members (6 pages) |
18 March 1999 | Return made up to 08/10/98; change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (24 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (24 pages) |
12 December 1997 | Particulars of mortgage/charge (4 pages) |
12 December 1997 | Particulars of mortgage/charge (4 pages) |
2 October 1997 | Return made up to 08/10/97; change of members (6 pages) |
2 October 1997 | Return made up to 08/10/97; change of members (6 pages) |
11 September 1997 | Particulars of mortgage/charge (4 pages) |
11 September 1997 | Particulars of mortgage/charge (4 pages) |
8 September 1997 | £ ic 90659/89693 29/07/97 £ sr 966@1=966 (1 page) |
8 September 1997 | £ ic 90659/89693 29/07/97 £ sr 966@1=966 (1 page) |
23 April 1997 | Full accounts made up to 31 December 1996 (25 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (25 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: motors secretaries LIMITED 27 chancery lane london WC2A 1NF (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: motors secretaries LIMITED 27 chancery lane london WC2A 1NF (1 page) |
2 January 1997 | £ ic 98288/90659 28/10/96 £ sr 7629@1=7629 (1 page) |
2 January 1997 | £ ic 98288/90659 28/10/96 £ sr 7629@1=7629 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
17 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
17 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (24 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Auditor's resignation (2 pages) |
16 November 1995 | Auditor's resignation (2 pages) |
9 November 1995 | £ ic 101894/98288 31/10/95 £ sr 3606@1=3606 (1 page) |
9 November 1995 | £ ic 101894/98288 31/10/95 £ sr 3606@1=3606 (1 page) |
26 September 1995 | Return made up to 08/10/95; change of members (6 pages) |
26 September 1995 | Return made up to 08/10/95; change of members (6 pages) |
5 September 1995 | £ ic 107279/105798 30/07/95 £ sr 1481@1=1481 (1 page) |
5 September 1995 | £ ic 107279/105798 30/07/95 £ sr 1481@1=1481 (1 page) |
1 June 1995 | £ ic 109716/107279 28/05/95 £ sr 2437@1=2437 (1 page) |
1 June 1995 | £ ic 109716/107279 28/05/95 £ sr 2437@1=2437 (1 page) |
28 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
10 March 1993 | Company name changed chester road motors (stanley) li mited\certificate issued on 11/03/93 (2 pages) |
10 March 1993 | Company name changed chester road motors (stanley) li mited\certificate issued on 11/03/93 (2 pages) |
20 February 1989 | Company name changed nortotal LIMITED\certificate issued on 21/02/89 (2 pages) |
20 February 1989 | Company name changed nortotal LIMITED\certificate issued on 21/02/89 (2 pages) |
9 December 1988 | Incorporation (9 pages) |
9 December 1988 | Incorporation (9 pages) |