Tickhill
Doncaster
Yorks
DN11 9UF
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 1999(39 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 20 September 2016) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 1999(39 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 20 September 2016) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2003(43 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 20 September 2016) |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | William Michael Higham |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | Norcliffe Lodge Altrincham Road Styal Wilmslow Cheshire SK9 4LH |
Director Name | Lawrence Stuart Jackson |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 November 1999) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 133 Clifton Drive South Lytham St Annes Lancs FY8 1DX |
Director Name | Max Jackson |
---|---|
Date of Birth | August 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1993) |
Role | Company Director |
Correspondence Address | 14 Royal Beach Court St Annes Lytham St Annes Lancashire FY8 2LT |
Director Name | Peter Whitehead |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | 4 Lowerfold Close Healey Rochdale Lancashire OL12 7HY |
Secretary Name | Lawrence Stuart Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 November 1999) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 133 Clifton Drive South Lytham St Annes Lancs FY8 1DX |
Secretary Name | Peter Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 November 1999) |
Role | Company Director |
Correspondence Address | 4 Lowerfold Close Healey Rochdale Lancashire OL12 7HY |
Website | pentagon-group.co.uk |
---|
Registered Address | 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20k at £1 | Whitehead (Rochdale) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 February 2004 | Delivered on: 20 February 2004 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. Outstanding |
---|---|
22 November 1999 | Delivered on: 9 December 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 November 1999 | Delivered on: 27 November 1999 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/Hold land/property known as the motorama dealership,john st,rochdale,lancashire; t/nos gm 595919 and gm 716320. 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. Outstanding |
22 November 1999 | Delivered on: 27 November 1999 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and property known as the motorama dealership,john st,rochdale,lancashire; t/no gm 595919 and gm 716320. 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. Outstanding |
14 July 1978 | Delivered on: 28 July 1978 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in an agreement to lease dated 22/6/78 between rochdale borough council and the company relating to land at john street and baille street, rochdale, greater manchester. Outstanding |
8 October 1974 | Delivered on: 17 October 1974 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: Stoke lodge, stoke fleming, dartmouth, devon. Outstanding |
15 July 1993 | Delivered on: 23 July 1993 Satisfied on: 21 October 1999 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: Land and buildings on the west side of john street and north side of ballie street rochdale greater manchester t/no gm 595919. Fully Satisfied |
10 April 1987 | Delivered on: 22 April 1987 Satisfied on: 25 June 1992 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: L/Hold- land at john street and baillie street, rochdale greater manchester. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (11 pages) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2016 | Application to strike the company off the register (3 pages) |
20 May 2016 | Application to strike the company off the register (3 pages) |
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Solvency Statement dated 12/08/15 (1 page) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Statement of capital on 25 November 2015
|
25 November 2015 | Statement by Directors (1 page) |
25 November 2015 | Solvency Statement dated 12/08/15 (1 page) |
25 November 2015 | Statement by Directors (1 page) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Auditor's resignation (2 pages) |
13 November 2012 | Auditor's resignation (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
14 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 June 2012 | Director's details changed for Motors Secretaries Limited on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Motors Secretaries Limited on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Motors Directors Limited on 12 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Secretary's details changed for Motors Secretaries Limited on 12 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Motors Secretaries Limited on 12 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Motors Directors Limited on 12 June 2012 (2 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Motors Directors Limited on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Motors Secretaries Limited on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Motors Directors Limited on 12 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Motors Secretaries Limited on 12 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Motors Secretaries Limited on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Motors Secretaries Limited on 12 June 2010 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 October 2008 | Director appointed trevor john reeve (2 pages) |
2 October 2008 | Director appointed trevor john reeve (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 4 chiswell street london EC1Y 4UP (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 4 chiswell street london EC1Y 4UP (1 page) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
25 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
25 June 2007 | Return made up to 14/06/07; no change of members (7 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
30 September 2005 | Return made up to 14/06/05; full list of members (7 pages) |
30 September 2005 | Return made up to 14/06/05; full list of members (7 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (3 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (3 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2001 | Return made up to 27/06/01; full list of members
|
18 December 2001 | Return made up to 27/06/01; full list of members
|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (21 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (21 pages) |
3 August 2000 | Return made up to 27/06/00; full list of members
|
3 August 2000 | Return made up to 27/06/00; full list of members
|
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
9 December 1999 | Particulars of mortgage/charge (4 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
6 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
6 December 1999 | Declaration of assistance for shares acquisition (5 pages) |
27 November 1999 | Particulars of mortgage/charge (4 pages) |
27 November 1999 | Particulars of mortgage/charge (4 pages) |
27 November 1999 | Particulars of mortgage/charge (4 pages) |
27 November 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 27/06/99; full list of members (6 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
22 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
26 June 1997 | Return made up to 27/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 27/06/97; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 June 1996 | Return made up to 27/06/96; full list of members (6 pages) |
19 June 1996 | Return made up to 27/06/96; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 June 1995 | Return made up to 27/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 27/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
7 September 1994 | Full accounts made up to 31 March 1994 (11 pages) |
7 September 1994 | Full accounts made up to 31 March 1994 (11 pages) |
11 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
11 September 1992 | Full accounts made up to 31 March 1992 (10 pages) |
30 August 1990 | Full accounts made up to 31 March 1990 (12 pages) |
30 August 1990 | Full accounts made up to 31 March 1990 (12 pages) |
30 September 1988 | Full accounts made up to 31 March 1988 (12 pages) |
30 September 1988 | Full accounts made up to 31 March 1988 (12 pages) |
11 September 1986 | Full accounts made up to 31 March 1986 (12 pages) |
11 September 1986 | Full accounts made up to 31 March 1986 (12 pages) |
13 December 1984 | Accounts made up to 31 March 1984 (8 pages) |
13 December 1984 | Accounts made up to 31 March 1984 (8 pages) |
4 October 1982 | Accounts made up to 31 March 1982 (10 pages) |
4 October 1982 | Accounts made up to 31 March 1982 (10 pages) |
18 March 1960 | Incorporation (17 pages) |
18 March 1960 | Incorporation (17 pages) |