Company NameDixon Vehicle Sales Limited
Company StatusDissolved
Company Number00882224
CategoryPrivate Limited Company
Incorporation Date27 June 1966(57 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameCarnell Motor Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGary Moore
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(51 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 19 July 2022)
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(53 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 19 July 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(46 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 19 July 2022)
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameRaymond Reah
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1995)
RoleAccountant
Correspondence AddressGillrae 28 Willow Glen
Branton
Doncaster
South Yorkshire
DN3 3JD
Director NamePeter Martin Bowler
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Blenheim Rise
Bawtry
Doncaster
South Yorkshire
DN10 6SF
Director NameAndrew Stephen Carnell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 August 1997)
RoleCompany Director
Correspondence Address21 Queensgate
Harrogate
North Yorkshire
HG1 5RQ
Director NameMartyn Dennis Carnell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressThe Old Vicarage Church Street
Everton
Doncaster
South Yorkshire
DN10 5BB
Director NamePaul James Carnell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 October 1998)
RoleCompany Director
Correspondence Address34 Warnington Drive
Bessacarr
Doncaster
South Yorkshire
DN4 6SU
Secretary NameRaymond Reah
NationalityBritish
StatusResigned
Appointed25 September 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressGillrae 28 Willow Glen
Branton
Doncaster
South Yorkshire
DN3 3JD
Director NameVictor Frederick Shirley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 May 1997)
RoleMotor Trader
Correspondence Address1 Norman Road
Hatfield
Doncaster
South Yorkshire
DN7 6AF
Director NameMr Stephen John Potter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address120 Bromham Road
Biddenham
Bedford
MK40 4AH
Secretary NameMr Stephen John Potter
NationalityBritish
StatusResigned
Appointed05 February 1996(29 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Bromham Road
Biddenham
Bedford
MK40 4AH
Director NameMr Garry Cuthbertson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Paul William Henry Dixon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(31 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Estate Hotham
Hotham
Yorkshire
YO43 4UG
Secretary NameMr Garry Cuthbertson
NationalityBritish
StatusResigned
Appointed21 August 1997(31 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Croft Park
North Ferriby
North Humberside
HU14 3JX
Director NameMr Simon Timothy Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(31 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Oswaleds House Main Street
Hotham
York
North Yorkshire
YO43 4UF
Director NameAndrew Richard Teale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(31 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address98 The Stray Littlewold Lane
South Cave
North Humberside
HU15 2AL
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed07 August 2000(34 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed20 February 2004(37 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark Stanworth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(37 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Park Avenue
Shelley
Huddersfield
HD8 8JY
Director NameAnthony Edward Peppard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2004(37 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 2004)
RoleManager
Correspondence Address63 Green Lane
Paddock Wood
Tonbridge
Kent
TN12 6BF
Director NameMr Shankar Ramanathan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(37 years, 11 months after company formation)
Appointment Duration9 months (resigned 23 February 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Mowson Hollow
Worrall
Sheffield
South Yorkshire
S35 0AD
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(38 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(38 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(39 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 September 2010)
RoleBank Official
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(39 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 13 March 2006)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed22 August 2005(39 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed23 November 2006(40 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2011)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(41 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(41 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Director NameJocelyn Nadauld Brushfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(44 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(44 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AA
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2011(45 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2018)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(45 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(45 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Lombard North Central PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 February 1999Delivered on: 3 February 1999
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture between dixon motors PLC certain of its subsidiaries (including the company) and the royal bank of scotland PLC as security agent and trustee for the lenders (as defined)
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each designated finance document (as defined) and on any account whatsoever.
Particulars: F/H land and buildings on the south side of market street grimsby t/no: HS199863; f/h land k/a 271-291 bury new road and 8, 10 and 12 hilton street salford t/no: GM118716; f/h land k/a 206-206(a) great clowes street salford t/no: LA70372. See the mortgage charge document for full details.
Fully Satisfied
21 August 1997Delivered on: 9 September 1997
Satisfied on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")

Classification: Deed of accession
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) due or to become due from the company to the chargee and to each lender (as defined) under each designated finance document (as defined).
Particulars: All of the property listed in schedule 2 to the debenture and/or in the schedule to the deed of accession .. 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
21 May 1997Delivered on: 22 May 1997
Satisfied on: 13 September 2013
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between the chargee and the company. See the mortgage charge document for full details.
Fully Satisfied
5 May 1995Delivered on: 16 May 1995
Satisfied on: 23 September 1997
Persons entitled: Yorkshire 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: Showroom and garage premises at park road glasshoughton castleford west yorkshire with all fixtures and fittings plant and machinery and with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1994Delivered on: 10 June 1994
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal 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 deed (as defined therein).
Particulars: Land east of low lane leeds west yoks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
11 May 1994Delivered on: 21 May 1994
Satisfied on: 30 August 1997
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms off the deed (as defined therein).
Particulars: All monies owing to the company in respect of refunds paid by way of deposit on the acquistion of motor vehicles on a consignment basis. See the mortgage charge document for full details.
Fully Satisfied
27 February 1994Delivered on: 4 March 1994
Satisfied on: 29 July 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture (as defined therein).
Particulars: All monies from time to time owing to the company by V.A.G. (united kingdom) in respect of refunds and monies paid by way of deposit on acquisition of motor vehicles. See the mortgage charge document for full details.
Fully Satisfied
1 January 1994Delivered on: 12 January 1994
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land to south west of marshgate doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1993Delivered on: 11 November 1993
Satisfied on: 23 September 1997
Persons entitled: Yorkshire 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: Legal mortgage over land and buildings lying to the south west of marshgate doncaster south yorkshire and with all fixtures and fittings other than trade fixtures and fittings together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 May 1993Delivered on: 18 May 1993
Satisfied on: 13 February 1996
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All new and usedr cars car-derived vans and light commercial vehicles and all the dealers right title and interest under the dealer agreement.
Fully Satisfied
14 December 1992Delivered on: 23 December 1992
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Car park area marshgate doncaster southgate. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1992Delivered on: 23 December 1992
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Warehouse and front area marshgate motors showroom. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1992Delivered on: 23 December 1992
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Main showroom and adjacent display area marshgate motors showroom doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1992Delivered on: 14 May 1992
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H 5,7,9,11,13,15,17,19,21,bethel road rotherham S. yorks.with f/h land at fitzwilliam road rotherham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1990Delivered on: 20 September 1990
Satisfied on: 29 July 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of charge.
Particulars: All monies from time to time owing to the company in respect of refunds of monies paid by way of deposit acquisition of motor vehicles on a consignment basis (see form 395 for full details).
Fully Satisfied
7 September 1989Delivered on: 11 September 1989
Satisfied on: 23 January 1996
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under trustees of the charge.
Particulars: All new and unused cars, car-derived vans and light commercial vehicles manufactured by S.A. automobiles citroen (see form 395 for full details).
Fully Satisfied
8 August 1989Delivered on: 9 August 1989
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: L/H plot of land to the south east side of thorne road doncaster south yorkshire of approx 1.3 acres.
Fully Satisfied
30 June 1986Delivered on: 2 July 1986
Satisfied on: 14 March 2015
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the charger's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor.
Fully Satisfied
9 November 1984Delivered on: 22 November 1984
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Deed
Secured details: All monies due or to become due from the company and/or carnell motor group (alwoodley) limited and/or carnell motor group (horsforth) limited and/or humberside motor cycle centres limited to the chargee supplemental to a debenture dated 3RD january 1972.
Particulars: All the property comprised in the debenture dated 3RD january 1972 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (including trade fixtures) (see form doc for full details).
Fully Satisfied
12 December 1983Delivered on: 29 December 1983
Satisfied on: 23 September 1997
Persons entitled: Yorkshire 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 plot of land containing approximately 2.1 acres situate at 125 low road horsforth near leeds in the conty of west yorkshire title no: wyk 174486.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1983Delivered on: 29 December 1983
Satisfied on: 23 September 1997
Persons entitled: Yorkshire 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 plot of land containing approximately 1.4 acres situate at harrogate road, alwoodley leeds in the county of south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1981Delivered on: 27 October 1981
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 34, warnington drive bessacarr, doncaster, S. yorks.
Fully Satisfied
11 March 1981Delivered on: 14 March 1981
Satisfied on: 8 November 1986
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Debenture mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 3.2.81.
Particulars: All these monies which may from time to time be owing to barnell motor group limited by datsun (UK) limited in respect of monies paid by or by direction of the company by way of deposit on the qcquisition of motor vehicles on a consignment basis.
Fully Satisfied
19 February 1981Delivered on: 25 February 1981
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank 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 that f/h property being land & buildings situate on the south side of george street wakefield west yorkshire title no wyk 70253.
Fully Satisfied
16 February 1981Delivered on: 17 February 1981
Satisfied on: 23 September 1997
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land (approx 1.27 acres) situate on the marshgate industrial estate, doncaster, south yorkshire, together with all buildings.
Fully Satisfied

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
14 April 2022Voluntary strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Application to strike the company off the register (1 page)
4 November 2021Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 4 November 2021 (1 page)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with updates (5 pages)
27 August 2021Director's details changed for Gary Moore on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Mark Stevens on 27 August 2021 (2 pages)
21 July 2021Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages)
19 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
13 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
14 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
30 September 2019Termination of appointment of Sally Jane Sutherland as a director on 30 September 2019 (1 page)
30 September 2019Appointment of Mark Stevens as a director on 30 September 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
21 September 2018Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Appointment of Gary Moore as a director on 1 June 2018 (2 pages)
5 June 2018Termination of appointment of Andrew James Nicholson as a director on 31 May 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
28 September 2017Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Notification of Lombard North Central Plc as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
14 October 2016Auditor's resignation (1 page)
14 October 2016Auditor's resignation (1 page)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (11 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
18 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Jocelyn Nadauld Brushfield as a director on 18 December 2015 (1 page)
19 November 2015Withdraw the company strike off application (1 page)
19 November 2015Withdraw the company strike off application (1 page)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
14 August 2015Application to strike the company off the register (3 pages)
10 June 2015Statement by Directors (1 page)
10 June 2015Solvency Statement dated 01/06/15 (1 page)
10 June 2015Statement by Directors (1 page)
10 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve reduced 01/06/2015
(1 page)
10 June 2015Statement of capital on 10 June 2015
  • GBP 1
(4 pages)
10 June 2015Statement of capital on 10 June 2015
  • GBP 1
(4 pages)
10 June 2015Solvency Statement dated 01/06/15 (1 page)
14 March 2015Satisfaction of charge 19 in full (4 pages)
14 March 2015Satisfaction of charge 19 in full (4 pages)
5 March 2015Satisfaction of charge 36 in full (9 pages)
5 March 2015Satisfaction of charge 36 in full (9 pages)
5 March 2015Satisfaction of charge 35 in full (15 pages)
5 March 2015Satisfaction of charge 35 in full (15 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 8,400
(5 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 8,400
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8,400
(5 pages)
10 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 8,400
(5 pages)
13 September 2013Satisfaction of charge 34 in full (6 pages)
13 September 2013Satisfaction of charge 34 in full (6 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 May 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
30 April 2012Termination of appointment of James Jackson as a director (1 page)
30 April 2012Termination of appointment of James Jackson as a director (1 page)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 25 September 2011 (17 pages)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 25 September 2011 (17 pages)
28 October 2011Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Termination of appointment of Carolyn Whittaker as a secretary (1 page)
24 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
24 October 2011Termination of appointment of Carolyn Whittaker as a secretary (1 page)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(6 pages)
19 October 2011Annual return made up to 25 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(6 pages)
11 October 2011Director's details changed for James Anthony Jackson on 11 October 2011 (2 pages)
11 October 2011Director's details changed for James Anthony Jackson on 11 October 2011 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 October 2010Termination of appointment of Gary Stewart as a director (1 page)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Gary Stewart as a director (1 page)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
8 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
8 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
8 October 2010Appointment of James Anthony Jackson as a director (2 pages)
8 October 2010Appointment of James Anthony Jackson as a director (2 pages)
8 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
5 October 2010Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
5 October 2010Appointment of Jocelyn Nadauld Brushfield as a director (2 pages)
4 October 2010Termination of appointment of David Cartledge as a director (1 page)
4 October 2010Termination of appointment of David Cartledge as a director (1 page)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
13 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
16 October 2008Return made up to 25/09/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page)
14 August 2008Registered office changed on 14/08/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Director appointed mr neil clark macarthur (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Appointment terminated director derek lewis (1 page)
4 March 2008Appointment terminated director derek lewis (1 page)
4 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
4 March 2008Director appointed mr neil clark macarthur (1 page)
2 October 2007Return made up to 25/09/07; full list of members (3 pages)
2 October 2007Return made up to 25/09/07; full list of members (3 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
23 October 2006Return made up to 25/09/06; full list of members (6 pages)
23 October 2006Return made up to 25/09/06; full list of members (6 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
21 September 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
7 October 2005Return made up to 25/09/05; full list of members (7 pages)
7 October 2005Return made up to 25/09/05; full list of members (7 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (4 pages)
1 September 2005New director appointed (3 pages)
1 September 2005New secretary appointed (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New secretary appointed (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
12 October 2004Return made up to 25/09/04; full list of members (6 pages)
12 October 2004Return made up to 25/09/04; full list of members (6 pages)
11 August 2004Director's particulars changed (1 page)
11 August 2004Director's particulars changed (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: dixon motors distribution centre, capitol park, thorne, doncaster, south yorkshire DN8 5TX (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Registered office changed on 09/03/04 from: dixon motors distribution centre, capitol park, thorne, doncaster, south yorkshire DN8 5TX (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
28 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
6 November 2003Location of register of members (1 page)
6 November 2003Location of register of members (1 page)
30 September 2003Return made up to 25/09/03; full list of members (7 pages)
30 September 2003Return made up to 25/09/03; full list of members (7 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
3 May 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2002Auditor's resignation (1 page)
15 November 2002Auditor's resignation (1 page)
3 October 2002Return made up to 25/09/02; full list of members (7 pages)
3 October 2002Return made up to 25/09/02; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 October 2001Return made up to 25/09/01; full list of members (6 pages)
17 October 2001Return made up to 25/09/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 December 2000 (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (7 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
2 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
12 April 2000Full accounts made up to 31 December 1999 (6 pages)
12 April 2000Full accounts made up to 31 December 1999 (6 pages)
29 February 2000Registered office changed on 29/02/00 from: imperial garage, clarence street, hull, east yorkshire HU9 1DW (1 page)
29 February 2000Registered office changed on 29/02/00 from: imperial garage, clarence street, hull, east yorkshire HU9 1DW (1 page)
12 October 1999Return made up to 25/09/99; no change of members (4 pages)
12 October 1999Return made up to 25/09/99; no change of members (4 pages)
20 April 1999Full accounts made up to 31 December 1998 (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (6 pages)
3 February 1999Particulars of mortgage/charge (9 pages)
3 February 1999Particulars of mortgage/charge (9 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
15 October 1998Full accounts made up to 31 December 1997 (15 pages)
7 October 1998Return made up to 25/09/98; full list of members (8 pages)
7 October 1998Return made up to 25/09/98; full list of members (8 pages)
2 September 1998Declaration of mortgage charge released/ceased (2 pages)
2 September 1998Declaration of mortgage charge released/ceased (2 pages)
2 September 1998Declaration of mortgage charge released/ceased (2 pages)
2 September 1998Declaration of mortgage charge released/ceased (2 pages)
12 November 1997Aud statement re distribution (1 page)
12 November 1997Aud statement re distribution (1 page)
13 October 1997Return made up to 25/09/97; full list of members (8 pages)
13 October 1997Return made up to 25/09/97; full list of members (8 pages)
1 October 1997Company name changed carnell motor group LIMITED\certificate issued on 02/10/97 (2 pages)
1 October 1997Company name changed carnell motor group LIMITED\certificate issued on 02/10/97 (2 pages)
25 September 1997Secretary resigned (1 page)
25 September 1997Secretary resigned (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997New director appointed (3 pages)
9 September 1997New director appointed (3 pages)
9 September 1997Particulars of mortgage/charge (15 pages)
9 September 1997Particulars of mortgage/charge (15 pages)
4 September 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
4 September 1997Auditor's resignation (1 page)
4 September 1997New director appointed (3 pages)
4 September 1997Registered office changed on 04/09/97 from: marshgate, doncaster, south yorks. DN5 8AF (1 page)
4 September 1997New director appointed (4 pages)
4 September 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
4 September 1997New secretary appointed;new director appointed (3 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New secretary appointed;new director appointed (3 pages)
4 September 1997Auditor's resignation (1 page)
4 September 1997New director appointed (4 pages)
4 September 1997Registered office changed on 04/09/97 from: marshgate, doncaster, south yorks. DN5 8AF (1 page)
2 September 1997Declaration of assistance for shares acquisition (5 pages)
2 September 1997Declaration of assistance for shares acquisition (7 pages)
2 September 1997Declaration of assistance for shares acquisition (5 pages)
2 September 1997Declaration of assistance for shares acquisition (7 pages)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
31 July 1997Full group accounts made up to 30 April 1996 (26 pages)
31 July 1997Full group accounts made up to 30 April 1997 (26 pages)
31 July 1997Full group accounts made up to 30 April 1997 (26 pages)
31 July 1997Full group accounts made up to 30 April 1996 (26 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
22 May 1997Particulars of mortgage/charge (3 pages)
22 May 1997Particulars of mortgage/charge (3 pages)
25 November 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 1996Return made up to 25/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
23 January 1996Declaration of satisfaction of mortgage/charge (1 page)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (2 pages)
19 October 1995Return made up to 25/09/95; no change of members (8 pages)
19 October 1995Return made up to 25/09/95; no change of members (8 pages)
26 September 1995Full group accounts made up to 30 April 1995 (38 pages)
26 September 1995Full group accounts made up to 30 April 1995 (38 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 May 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
3 November 1989Resolutions
  • SRES13 ‐ Special resolution
(21 pages)
10 May 1989Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 May 1989Conve (1 page)
10 May 1989Conve (1 page)
24 April 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 1988Full group accounts made up to 26 April 1987 (21 pages)
4 January 1988Full group accounts made up to 26 April 1987 (21 pages)
5 December 1986Group of companies' accounts made up to 27 April 1986 (20 pages)
5 December 1986Group of companies' accounts made up to 27 April 1986 (20 pages)
2 July 1986Particulars of mortgage/charge (3 pages)
2 July 1986Particulars of mortgage/charge (3 pages)
13 January 1986Accounts made up to 30 April 1985 (19 pages)
13 January 1986Accounts made up to 30 April 1985 (19 pages)
20 June 1985Accounts made up to 30 April 1984 (15 pages)
20 June 1985Accounts made up to 30 April 1984 (15 pages)
27 January 1984Accounts made up to 30 April 1983 (12 pages)
27 January 1984Accounts made up to 30 April 1983 (12 pages)
26 January 1984Accounts made up to 30 April 1982 (12 pages)
26 January 1984Accounts made up to 30 April 1982 (12 pages)
20 June 1982Accounts made up to 30 April 1981 (13 pages)
20 June 1982Accounts made up to 30 April 1981 (13 pages)
19 June 1982Accounts made up to 30 April 1980 (13 pages)
19 June 1982Accounts made up to 30 April 1980 (13 pages)
14 September 1979Accounts made up to 30 April 1979 (9 pages)
14 September 1979Accounts made up to 30 April 1979 (9 pages)
13 October 1978Accounts made up to 30 April 1978 (10 pages)
13 October 1978Accounts made up to 30 April 1978 (10 pages)
12 October 1977Accounts made up to 30 April 1977 (9 pages)
12 October 1977Accounts made up to 30 April 1977 (9 pages)
8 December 1976Accounts made up to 30 April 1975 (7 pages)
8 December 1976Accounts made up to 30 April 1975 (7 pages)
19 November 1976Accounts made up to 30 April 1976 (13 pages)
19 November 1976Accounts made up to 30 April 1976 (13 pages)