Company NameVertu Motors (Pity Me) Limited
Company StatusActive
Company Number02327086
CategoryPrivate Limited Company
Incorporation Date9 December 1988(35 years, 4 months ago)
Previous NamesPatrick (Stanley) Limited and Patrick (Durham) Limited

Business Activity

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

Directors

Director NameMs Karen Anderson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(22 years, 2 months after company formation)
Appointment Duration13 years, 2 months
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
StatusCurrent
Appointed22 February 2011(22 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameMr Robert Thomas Forrester
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(22 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameNicola Jane Carrington Loose
StatusCurrent
Appointed01 March 2019(30 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Director NameDean Michael Barrett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 1992)
RoleInvestment Manager
Correspondence Address66 Broadwater Avenue
Letchworth
Hertfordshire
SG6 3HJ
Director NameJohn Harvey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1993)
RoleInvestment Manager
Correspondence Address146 Altrincham Road
Wilmslow
Cheshire
SK9 5NQ
Director NameJohn Richard Wheeler
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleDealer Principal
Correspondence Address16 Robson Drive
Hexham
Northumberland
NE46 2HZ
Director NameJeremy Christopher Hicks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleInvestment Manager
Correspondence Address48 Station Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8RU
Director NamePeter William Gladwin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 January 1994)
RoleInvestment Manager
Correspondence AddressLakeside Lodge
79 Wedgwood Avenue Blakelands
Milton Keynes
Buckinghamshire
MK14 5JZ
Director NameMichael Patrick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Meadows
Bournemoor
Houghton-Le-Spring
Dh4 6h3
Director NameAngela Margaret Patrick
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2011(22 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 22 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HG
Director NameMr Michael Sherwin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(22 years, 2 months after company formation)
Appointment Duration8 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
Appointed22 February 2011(22 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 March 2019)
RoleCompany Director
Correspondence AddressVertu House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne & Wear
NE11 0XA
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1991(2 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 22 February 2011)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed04 January 1994(5 years after company formation)
Appointment Duration17 years, 1 month (resigned 22 February 2011)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(12 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2001)
Correspondence Address6th Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA

Contact

Websitepatrick-vauxhall.co.uk

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

653.7k at £1Vertu Motors (Durham) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

8 May 2002Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1990Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1989Delivered 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

Filing History

21 August 2023Confirmation statement made on 14 August 2023 with updates (3 pages)
9 August 2023Filing exemption statement of guarantee by parent company for period ending 28/02/23 (4 pages)
9 August 2023Notice of agreement to exemption from filing of accounts for period ending 28/02/23 (1 page)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (152 pages)
3 August 2023Register 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 2022Director's details changed for Robert Thomas Forrester on 10 October 2022 (2 pages)
19 August 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (148 pages)
19 August 2022Filing exemption statement of guarantee by parent company for period ending 28/02/22 (4 pages)
19 August 2022Notice of agreement to exemption from filing of accounts for period ending 28/02/22 (1 page)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
24 August 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (144 pages)
24 August 2021Filing exemption statement of guarantee by parent company for period ending 28/02/21 (4 pages)
24 August 2021Notice of agreement to exemption from filing of accounts for period ending 28/02/21 (1 page)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
17 July 2020Notice of agreement to exemption from filing of accounts for period ending 29/02/20 (1 page)
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 (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 July 2019Notice of agreement to exemption from filing of accounts for period ending 28/02/19 (1 page)
22 July 2019Filing exemption statement of guarantee by parent company for period ending 28/02/19 (4 pages)
22 July 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (133 pages)
6 March 2019Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Karen Anderson as a secretary on 1 March 2019 (1 page)
6 March 2019Termination of appointment of Michael Sherwin as a director on 1 March 2019 (1 page)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (127 pages)
17 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
17 August 2018Notice of agreement to exemption from filing of accounts for period ending 28/02/18 (1 page)
17 August 2018Filing exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
10 August 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)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Notice of agreement to exemption from filing of accounts for period ending 28/02/17 (1 page)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (116 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
21 November 2017Filing exemption statement of guarantee by parent company for period ending 28/02/17 (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
20 July 2016Filing exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
20 July 2016Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (125 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 (125 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)
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 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)
17 November 2015Notice of agreement to exemption from filing of accounts for period ending 28/02/15 (1 page)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 653,746
(5 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 653,746
(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)
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 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)
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)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 653,746
(5 pages)
20 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 653,746
(5 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
19 November 2013Audit exemption subsidiary accounts made up to 28 February 2013 (11 pages)
19 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (92 pages)
14 August 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)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 653,746
(5 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 653,746
(5 pages)
14 August 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)
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)
23 November 2012Register(s) moved to registered inspection location (1 page)
23 November 2012Register inspection address has been changed (1 page)
23 November 2012Register inspection address has been changed (1 page)
23 November 2012Register(s) moved to registered inspection location (1 page)
14 August 2012Director's details changed for David Paul Crane on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Karen Anderson on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Karen Anderson on 14 August 2012 (2 pages)
14 August 2012Director's details changed for David Paul Crane on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Karen Anderson on 14 August 2012 (1 page)
14 August 2012Director's details changed for Michael Sherwin on 14 August 2012 (2 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 August 2012Director's details changed for Michael Sherwin on 14 August 2012 (2 pages)
14 August 2012Secretary's details changed for Karen Anderson on 14 August 2012 (1 page)
6 July 2012Full accounts made up to 29 February 2012 (17 pages)
6 July 2012Full accounts made up to 29 February 2012 (17 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
23 June 2011Termination of appointment of Michael Patrick as a director (2 pages)
23 June 2011Termination of appointment of Michael Patrick as a director (2 pages)
21 June 2011Appointment of Robert Thomas Forrester as a director (3 pages)
21 June 2011Appointment of Robert Thomas Forrester as a director (3 pages)
2 March 2011Change of share class name or designation (2 pages)
2 March 2011Change of share class name or designation (2 pages)
2 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 March 2011Appointment of Karen Anderson as a secretary (3 pages)
1 March 2011Appointment of Karen Anderson as a secretary (3 pages)
1 March 2011Termination of appointment of Angela Patrick as a director (2 pages)
1 March 2011Termination of appointment of Angela Patrick as a director (2 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
28 February 2011Appointment of Michael Sherwin as a director (3 pages)
28 February 2011Appointment of David Paul Crane as a director (3 pages)
28 February 2011Appointment of David Paul Crane as a director (3 pages)
28 February 2011Registered office address changed from 10 Chiswell Street London EC1Y 4UQ Uk on 28 February 2011 (2 pages)
28 February 2011Appointment of Karen Anderson as a director (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
28 February 2011Termination of appointment of Motors Directors Limited as a director (2 pages)
28 February 2011Termination of appointment of Motors Secretaries Limited as a secretary (2 pages)
28 February 2011Termination of appointment of Motors Secretaries Limited as a secretary (2 pages)
28 February 2011Registered office address changed from 10 Chiswell Street London EC1Y 4UQ Uk on 28 February 2011 (2 pages)
28 February 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
28 February 2011Appointment of Michael Sherwin as a director (3 pages)
28 February 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (3 pages)
28 February 2011Appointment of Angela Margaret Patrick as a director (3 pages)
28 February 2011Termination of appointment of Motors Directors Limited as a director (2 pages)
28 February 2011Appointment of Karen Anderson as a director (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages)
28 February 2011Appointment of Angela Margaret Patrick as a director (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
25 February 2011Sect 519 (1 page)
25 February 2011Sect 519 (1 page)
25 February 2011Auditor's resignation (1 page)
25 February 2011Change of name notice (2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Auditor's resignation (1 page)
25 February 2011Company name changed patrick (durham) LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(3 pages)
25 February 2011Company name changed patrick (durham) LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
(3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 August 2010Secretary's details changed for Motors Secretaries Limited on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Michael Patrick on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Motors Directors Limited on 14 August 2010 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Motors Directors Limited on 14 August 2010 (2 pages)
18 August 2010Secretary's details changed for Motors Secretaries Limited on 14 August 2010 (2 pages)
18 August 2010Director's details changed for Michael Patrick on 14 August 2010 (2 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 September 2009Registered office changed on 21/09/2009 from 4 chiswell street london EC1Y 4UP (1 page)
21 September 2009Registered office changed on 21/09/2009 from 4 chiswell street london EC1Y 4UP (1 page)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (17 pages)
16 September 2008Full accounts made up to 31 December 2007 (17 pages)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
22 August 2008Return made up to 16/08/08; full list of members (4 pages)
16 January 2008Ad 21/12/07--------- £ si 6538@1=6538 £ ic 647208/653746 (2 pages)
16 January 2008Ad 21/12/07--------- £ si 6538@1=6538 £ ic 647208/653746 (2 pages)
3 January 2008Memorandum and Articles of Association (19 pages)
3 January 2008Memorandum and Articles of Association (19 pages)
21 December 2007Company name changed patrick (stanley) LIMITED\certificate issued on 21/12/07 (2 pages)
21 December 2007Company name changed patrick (stanley) LIMITED\certificate issued on 21/12/07 (2 pages)
20 September 2007Full accounts made up to 31 December 2006 (17 pages)
20 September 2007Full accounts made up to 31 December 2006 (17 pages)
14 September 2007Return made up to 16/08/07; full list of members (7 pages)
14 September 2007Return made up to 16/08/07; full list of members (7 pages)
25 April 2007Auditor's resignation (1 page)
25 April 2007Auditor's resignation (1 page)
25 October 2006Full accounts made up to 31 December 2005 (21 pages)
25 October 2006Full accounts made up to 31 December 2005 (21 pages)
29 August 2006Return made up to 16/08/06; full list of members (7 pages)
29 August 2006Return made up to 16/08/06; full list of members (7 pages)
19 September 2005Return made up to 16/08/05; full list of members (7 pages)
19 September 2005Return made up to 16/08/05; full list of members (7 pages)
27 April 2005Full accounts made up to 31 December 2004 (21 pages)
27 April 2005Full accounts made up to 31 December 2004 (21 pages)
20 August 2004Return made up to 16/08/04; full list of members (7 pages)
20 August 2004Return made up to 16/08/04; full list of members (7 pages)
19 April 2004Return made up to 05/09/03; full list of members; amend (7 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 April 2004Full accounts made up to 31 December 2003 (19 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 April 2004Return made up to 05/09/03; full list of members; amend (7 pages)
19 April 2004Full accounts made up to 31 December 2003 (19 pages)
16 September 2003Return made up to 05/09/03; full list of members (7 pages)
16 September 2003Return made up to 05/09/03; full list of members (7 pages)
28 July 2003Full accounts made up to 31 December 2002 (19 pages)
28 July 2003Full accounts made up to 31 December 2002 (19 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Return made up to 23/09/02; full list of members (7 pages)
1 October 2002Return made up to 23/09/02; full list of members (7 pages)
23 May 2002Full accounts made up to 31 December 2001 (23 pages)
23 May 2002Full accounts made up to 31 December 2001 (23 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
28 January 2002Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
26 January 2002Nc dec already adjusted 01/10/01 (1 page)
26 January 2002Nc dec already adjusted 01/10/01 (1 page)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
10 December 2001Registered office changed on 10/12/01 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL (1 page)
10 December 2001Registered office changed on 10/12/01 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HL (1 page)
20 November 2001Company name changed john wheeler of stanley LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed john wheeler of stanley LIMITED\certificate issued on 20/11/01 (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (23 pages)
1 November 2001Full accounts made up to 31 December 2000 (23 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001Return made up to 08/10/00; full list of members (6 pages)
9 February 2001Director resigned (1 page)
9 February 2001Return made up to 08/10/00; full list of members (6 pages)
6 June 2000Return made up to 08/10/99; full list of members (6 pages)
6 June 2000Return made up to 08/10/99; full list of members (6 pages)
29 March 2000Full accounts made up to 31 December 1999 (22 pages)
29 March 2000Full accounts made up to 31 December 1999 (22 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
20 December 1999Ad 09/12/99--------- £ si 304250@1=304250 £ ic 368007/672257 (2 pages)
20 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
20 December 1999Ad 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 1999Full accounts made up to 31 December 1998 (23 pages)
28 October 1999Full accounts made up to 31 December 1998 (23 pages)
22 April 1999Ad 17/12/98--------- £ si 274500@1=274500 £ ic 93507/368007 (2 pages)
22 April 1999Ad 17/12/98--------- £ si 274500@1=274500 £ ic 93507/368007 (2 pages)
22 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
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 1999Return made up to 08/10/98; change of members (6 pages)
18 March 1999Return made up to 08/10/98; change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (24 pages)
2 November 1998Full accounts made up to 31 December 1997 (24 pages)
12 December 1997Particulars of mortgage/charge (4 pages)
12 December 1997Particulars of mortgage/charge (4 pages)
2 October 1997Return made up to 08/10/97; change of members (6 pages)
2 October 1997Return made up to 08/10/97; change of members (6 pages)
11 September 1997Particulars of mortgage/charge (4 pages)
11 September 1997Particulars 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 1997Full accounts made up to 31 December 1996 (25 pages)
23 April 1997Full accounts made up to 31 December 1996 (25 pages)
14 January 1997Registered office changed on 14/01/97 from: motors secretaries LIMITED 27 chancery lane london WC2A 1NF (1 page)
14 January 1997Registered 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 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1996Return made up to 08/10/96; full list of members (6 pages)
17 October 1996Return made up to 08/10/96; full list of members (6 pages)
8 September 1996Full accounts made up to 31 December 1995 (24 pages)
8 September 1996Full accounts made up to 31 December 1995 (24 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
16 November 1995Auditor's resignation (2 pages)
16 November 1995Auditor'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 1995Return made up to 08/10/95; change of members (6 pages)
26 September 1995Return 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 1995Full accounts made up to 31 December 1994 (14 pages)
28 March 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
10 March 1993Company name changed chester road motors (stanley) li mited\certificate issued on 11/03/93 (2 pages)
10 March 1993Company name changed chester road motors (stanley) li mited\certificate issued on 11/03/93 (2 pages)
20 February 1989Company name changed nortotal LIMITED\certificate issued on 21/02/89 (2 pages)
20 February 1989Company name changed nortotal LIMITED\certificate issued on 21/02/89 (2 pages)
9 December 1988Incorporation (9 pages)
9 December 1988Incorporation (9 pages)