Sutton
Surrey
SM1 3RA
Director Name | Mr James Richard Fuller |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1993(32 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fredley Manor London Road Mickleham Dorking Surrey RH5 6DE |
Director Name | Alan Charles Hilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 1993(32 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 22 September 2020) |
Role | Dealer Principal |
Correspondence Address | 21 Byron Avenue Sutton Surrey SM1 3RA |
Director Name | Penelope Lynn Garbutt |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(38 years, 12 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Apt 14 Fortina Spa Tower Tigne Seafront Sliema Slm15 |
Director Name | Daisy May Fuller |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | Box Tree House Beverley Lane Kingston Upon Thames Surrey KT2 7EE |
Director Name | Richard Edgar Fuller |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1991(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | Hoppingwood Place Beverley Lane Kingston Upon Thames Surrey KT2 7EE |
Telephone | 01306 742319 |
---|---|
Telephone region | Dorking |
Registered Address | Greytown House 221-227 High Street Orpington Kent BR6 0NZ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
30.4k at £1 | Martin Vowles & Cherokee Fuller 49.00% Ordinary |
---|---|
30.4k at £1 | Martin Vowles & Douglas Garbutt 49.00% Ordinary |
1.2k at £1 | Alan Charles Hilton 2.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 June 1979 | Delivered on: 14 June 1979 Satisfied on: 14 January 1999 Persons entitled: Ford Motor Credit Company Imited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Motor vehicles and the proceeds of sale thereof. Fully Satisfied |
---|---|
2 February 1978 | Delivered on: 10 February 1978 Satisfied on: 14 January 1999 Persons entitled: Ford Motor Credit Company Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Motor vehicles and the proceeds of sale thereof. Fully Satisfied |
2 September 1977 | Delivered on: 13 September 1977 Satisfied on: 14 January 1999 Persons entitled: Ford Motor Credit Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited with ford motor company limited on behalf of the borrower pursuant to the terms of a sale agreement dated 1/9/74. Fully Satisfied |
25 November 1998 | Delivered on: 1 December 1998 Satisfied on: 4 May 2000 Persons entitled: Capital 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. See the mortgage charge document for full details. Fully Satisfied |
12 May 1994 | Delivered on: 19 May 1994 Satisfied on: 13 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: The l/h property in wade road basingstoke hampshire t/n hp 435011. Fully Satisfied |
24 December 1993 | Delivered on: 7 January 1994 Satisfied on: 7 February 2003 Persons entitled: Nws 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 land between cobham avenue and stanley avenue on the south east side of arterial road motspur park london t/n P46157. Fully Satisfied |
19 October 1993 | Delivered on: 26 October 1993 Satisfied on: 24 December 1998 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: 10 waters gardens, warren road, coombe hill, kingston upon thames, l/b of kingston upon thames t/no: tgl 17602. Fully Satisfied |
8 November 1991 | Delivered on: 11 November 1991 Satisfied on: 7 February 2003 Persons entitled: Ford Credit PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and used motor vechicles which are from time to time in the possession of the company and all proceeds of sale. Fully Satisfied |
25 April 2000 | Delivered on: 26 April 2000 Satisfied on: 7 February 2003 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 April 2000 | Delivered on: 4 April 2000 Satisfied on: 7 February 2003 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks as defined in schedules Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all property and assets as described in the schedule; all new/used motor vehicles and proceeds of sale thereof; all insurance monies received thereof and all debts,rights,title and interest or other payments of all contracts for hire of the vehicles; all guarantees indemnities and securities. See the mortgage charge document for full details. Fully Satisfied |
8 November 1991 | Delivered on: 11 November 1991 Satisfied on: 31 July 1998 Persons entitled: Ford Credit PLC Classification: Bulk deposit mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies deposited from time to time by the company with the chargee pursuant to the terms of a sale or return agreement dated 1/11/91. Fully Satisfied |
10 February 2020 | Application to strike the company off the register (3 pages) |
---|---|
24 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 August 2017 | Second filing of the annual return made up to 22 July 2015 (19 pages) |
22 August 2017 | Second filing of the annual return made up to 22 July 2015 (19 pages) |
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (2 pages) |
8 August 2017 | Withdrawal of a person with significant control statement on 8 August 2017 (2 pages) |
2 August 2017 | Notification of Penelope Lynn Garbutt as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
2 August 2017 | Notification of James Richard Fuller as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Penelope Lynn Garbutt as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of James Richard Fuller as a person with significant control on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 August 2014 | Director's details changed for Penelope Lynn Garbutt on 7 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Penelope Lynn Garbutt on 7 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Penelope Lynn Garbutt on 7 July 2014 (2 pages) |
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
16 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 September 2008 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 22/07/05; full list of members (4 pages) |
4 September 2008 | Return made up to 22/07/06; full list of members (4 pages) |
4 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
4 September 2008 | Return made up to 22/07/07; full list of members (4 pages) |
4 September 2008 | Return made up to 22/07/07; full list of members (4 pages) |
4 September 2008 | Return made up to 22/07/06; full list of members (4 pages) |
4 September 2008 | Return made up to 22/07/05; full list of members (4 pages) |
3 September 2008 | Appointment terminated director daisy fuller (1 page) |
3 September 2008 | Appointment terminated director daisy fuller (1 page) |
20 April 2006 | Restoration by order of the court (3 pages) |
20 April 2006 | Restoration by order of the court (3 pages) |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2005 | Application for striking-off (1 page) |
28 January 2005 | Application for striking-off (1 page) |
12 November 2004 | Return made up to 22/07/04; full list of members (6 pages) |
12 November 2004 | Return made up to 22/07/04; full list of members (6 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
8 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
28 July 2003 | Return made up to 22/07/03; full list of members (6 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: kingston-by-pass london SW20 0AD (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: kingston-by-pass, london, SW20 0AD (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2002 | Return made up to 22/07/02; no change of members (6 pages) |
24 July 2002 | Return made up to 22/07/02; no change of members (6 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
26 July 2001 | Location of register of members (1 page) |
26 July 2001 | Location of register of members (1 page) |
26 July 2001 | Return made up to 22/07/01; full list of members (6 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 August 2000 | Return made up to 22/07/00; full list of members (8 pages) |
4 August 2000 | Return made up to 22/07/00; full list of members (8 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Particulars of mortgage/charge (5 pages) |
26 April 2000 | Particulars of mortgage/charge (5 pages) |
26 April 2000 | New director appointed (2 pages) |
4 April 2000 | Particulars of mortgage/charge (5 pages) |
4 April 2000 | Particulars of mortgage/charge (5 pages) |
27 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
27 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Particulars of mortgage/charge (11 pages) |
1 December 1998 | Particulars of mortgage/charge (11 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1998 | Return made up to 22/07/98; no change of members
|
27 July 1998 | Return made up to 22/07/98; no change of members
|
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 August 1996 | Return made up to 22/07/96; full list of members
|
8 August 1996 | Return made up to 22/07/96; full list of members
|
2 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (16 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
17 March 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 March 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |