Company NameMedland, Sanders And Twose Limited
DirectorNigel John Godefroy
Company StatusLiquidation
Company Number00426623
CategoryPrivate Limited Company
Incorporation Date1 January 1947(77 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Nigel John Godefroy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2012(65 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButland Farm House
Yealmbridge Yealmpton
Plymouth
Devon
PL8 2EQ
Director NameMr David John Bassett
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(44 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressRemberton
Cullompton
Devon
EX15 1LY
Director NameMr Bruce Henry Beacham
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(44 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Church Hill Otterton
Budleigh Salterton
Devon
EX9 7HU
Director NameSir Ian Heathcoat Amory
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(44 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalverleigh Court
Calverleigh
Tiverton
Devon
EX16 8BB
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(44 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameMr Christopher Steele
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(44 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 15 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanworthy House High Street
Halberton
Tiverton
Devon
EX16 7AG
Secretary NameMr Bruce Henry Beacham
NationalityBritish
StatusResigned
Appointed21 May 1991(44 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarton House
Church Hill Otterton
Budleigh Salterton
Devon
EX9 7HU
Director NameMr Nigel Ridgway
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(49 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Albion Place
Exeter
Devon
EX4 6LH
Director NameMr Paul Richard Watson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(60 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 September 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Buttery Road
Honiton
Devon
EX14 2FA
Director NameMr Graham Keith Hullett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(64 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 April 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDown Farm Stoodleigh
Tiverton
Devon
EX16 9QA
Director NameMr Robert Simon Foster
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(65 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Medland Sanders & Twose Limited Blundells Road
Tiverton
Devon
EX16 4DA
Director NameMr Nigel Alistair Curry
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(72 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Medland Sanders & Twose Limited Blundells Road
Tiverton
Devon
EX16 4DA

Contact

Websiteparkinsgroup.co.uk
Telephone0800 6990009
Telephone regionFreephone

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.3m at £1Longhouse LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,258,000
Gross Profit£2,971,000
Net Worth£2,712,000
Cash£560,000
Current Liabilities£3,530,000

Accounts

Latest Accounts29 June 2020 (3 years, 10 months ago)
Next Accounts Due21 June 2022 (overdue)
Accounts CategoryFull
Accounts Year End28 June

Returns

Latest Return21 May 2021 (2 years, 11 months ago)
Next Return Due4 June 2022 (overdue)

Charges

16 January 2020Delivered on: 28 January 2020
Persons entitled: Enzo Capital Investments Limited

Classification: A registered charge
Particulars: The tractor parts listed in the asset schedule, executed pursuant to the terms of the original charge made between (1) medland, sanders and twose limited and (2) enzo capital investments limited dated 23 december 2019.
Outstanding
23 December 2019Delivered on: 31 December 2019
Persons entitled: Enzo Capital Investments Limited

Classification: A registered charge
Particulars: 1. massey ferguson 6718SVT s/n VKKMW65STGB323033, hours 1865, located at tiverton yard. 2. john deere 6600 s/n L0660V158916X, hours 9333, located at lee mill yard. 3. john deere 6630 s/n LO6630K555916, hours 6381, located at lee mill yard.
Outstanding
17 October 2016Delivered on: 19 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 26 May 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 July 2008Delivered on: 15 July 2008
Persons entitled: Ing Lease (UK) Limited

Classification: Long term licence to sub- let
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub- letting agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities see image for full details.
Outstanding
30 June 2012Delivered on: 10 July 2012
Satisfied on: 13 May 2015
Persons entitled: Lowman Manufacturing Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all the book debts, all monies from time to time standing to the credit of each designated account and the collection account. By way of first floating charge all the undertaking property assets and rights see image for full details.
Fully Satisfied
10 June 2002Delivered on: 20 June 2002
Satisfied on: 30 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation 29784670 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

1 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
3 May 2017Full accounts made up to 30 June 2016 (21 pages)
19 October 2016Registration of charge 004266230005, created on 17 October 2016 (9 pages)
13 October 2016Satisfaction of charge 2 in full (1 page)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,250,000
(4 pages)
7 April 2016Full accounts made up to 30 June 2015 (18 pages)
1 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,250,000
(4 pages)
26 May 2015Registration of charge 004266230004, created on 26 May 2015 (8 pages)
13 May 2015Satisfaction of charge 3 in full (2 pages)
14 April 2015Full accounts made up to 30 June 2014 (18 pages)
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2,250,000
(4 pages)
29 October 2013Full accounts made up to 30 June 2013 (17 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
16 January 2013Full accounts made up to 30 June 2012 (14 pages)
24 October 2012Termination of appointment of Paul Watson as a director (1 page)
31 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 July 2012Termination of appointment of Michael Heathcoat Amory as a director (1 page)
4 July 2012Appointment of Mr Nigel John Godefroy as a director (2 pages)
4 July 2012Termination of appointment of Bruce Beacham as a director (1 page)
4 July 2012Termination of appointment of Bruce Beacham as a secretary (1 page)
4 July 2012Termination of appointment of Ian Heathcoat Amory as a director (1 page)
4 July 2012Registered office address changed from the Island. Lowman Green. Tiverton,Devon EX16 4LA on 4 July 2012 (1 page)
4 July 2012Appointment of Mr Robert Simon Foster as a director (2 pages)
4 July 2012Registered office address changed from the Island. Lowman Green. Tiverton,Devon EX16 4LA on 4 July 2012 (1 page)
31 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
15 May 2012Termination of appointment of Graham Hullett as a director (1 page)
28 April 2012Termination of appointment of Nigel Ridgway as a director (1 page)
23 December 2011Statement of capital following an allotment of shares on 22 December 2011
  • GBP 1,500,000
(3 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (9 pages)
18 May 2011Appointment of Mr Graham Keith Hullett as a director (2 pages)
28 March 2011Full accounts made up to 31 December 2010 (11 pages)
13 September 2010Full accounts made up to 31 December 2009 (11 pages)
1 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
29 May 2010Director's details changed for Paul Richard Watson on 21 May 2010 (2 pages)
29 May 2010Director's details changed for Sir Ian Heathcoat Amory on 21 May 2010 (2 pages)
29 May 2010Director's details changed for Mr Bruce Henry Beacham on 21 May 2010 (2 pages)
29 May 2010Director's details changed for Nigel Ridgway on 21 May 2010 (2 pages)
27 April 2010Statement of capital following an allotment of shares on 26 April 2010
  • GBP 1,500,000
(2 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2009Return made up to 21/05/09; full list of members (4 pages)
1 June 2009Capitals not rolled up (2 pages)
7 April 2009Full accounts made up to 31 December 2008 (11 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2009Gbp nc 500000/1000000\20/03/09 (2 pages)
19 August 2008Appointment terminated director christopher steele (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 June 2008Return made up to 21/05/08; full list of members (5 pages)
9 April 2008Full accounts made up to 31 December 2007 (10 pages)
6 December 2007New director appointed (2 pages)
23 September 2007Full accounts made up to 31 December 2006 (10 pages)
13 June 2007Return made up to 21/05/07; full list of members (3 pages)
1 June 2006Return made up to 21/05/06; full list of members (3 pages)
16 May 2006Full accounts made up to 31 December 2005 (9 pages)
17 June 2005Return made up to 21/05/05; full list of members (3 pages)
5 May 2005Full accounts made up to 31 December 2004 (10 pages)
25 June 2004Full accounts made up to 31 December 2003 (9 pages)
28 May 2004Return made up to 21/05/04; full list of members (8 pages)
9 June 2003Return made up to 21/05/03; full list of members (8 pages)
22 April 2003Full accounts made up to 31 December 2002 (9 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Return made up to 21/05/02; full list of members (8 pages)
13 May 2002Auditor's resignation (2 pages)
16 April 2002Full accounts made up to 31 December 2001 (9 pages)
12 September 2001Full accounts made up to 31 December 2000 (10 pages)
15 June 2001Return made up to 21/05/01; full list of members (7 pages)
28 January 2001Director resigned (1 page)
20 September 2000Full accounts made up to 31 December 1999 (9 pages)
20 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
6 June 1999Return made up to 21/05/99; full list of members (12 pages)
8 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1999Ad 31/12/98--------- £ si 477000@1=477000 £ ic 23000/500000 (2 pages)
8 January 1999Nc inc already adjusted 14/12/98 (1 page)
14 September 1998Full accounts made up to 31 December 1997 (9 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
5 June 1997Return made up to 21/05/97; full list of members (12 pages)
14 June 1996Return made up to 21/05/96; no change of members (10 pages)
14 June 1996Full accounts made up to 31 December 1995 (9 pages)
8 March 1996New director appointed (2 pages)
5 June 1995Full accounts made up to 31 December 1994 (9 pages)
5 June 1995Return made up to 21/05/95; full list of members (14 pages)
24 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1973Memorandum and Articles of Association (19 pages)