Company NamePage Motors (Leatherhead) Limited
Company StatusDissolved
Company Number00921180
CategoryPrivate Limited Company
Incorporation Date3 November 1967(56 years, 5 months ago)
Dissolution Date5 March 2024 (3 weeks, 3 days ago)
Previous NameLankesters (Leatherhead) Limited

Business Activity

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

Directors

Secretary NameMark Lewis Page
NationalityBritish
StatusClosed
Appointed12 May 2000(32 years, 6 months after company formation)
Appointment Duration23 years, 10 months (closed 05 March 2024)
RoleCompany Director
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Mark Lewis Page
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(40 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameMr Robert Macgillivray Clark
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressTansleys
Welcomes Road
Kenley
Surrey
CR8 5HB
Director NameRichard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1995)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Gomshall
Surrey
GU5 9NZ
Director NameMr Raymond Edward Reed
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address14 Blackbridge Lane
Horsham
West Sussex
RH12 1RP
Director NameStephen John Douglas Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Secretary NameStephen John Douglas Taylor
NationalityBritish
StatusResigned
Appointed13 July 1991(23 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 May 2000)
RoleCompany Director
Correspondence Address29 Sutherland Avenue Jacobs Well
Guildford
Surrey
GU4 7QX
Director NameMr Richard Lewis Page
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(29 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 25 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ

Location

Registered AddressTudor John
Nightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 January 1998Delivered on: 9 January 1998
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all such of the present and future property and assets all new motor vehicles all proceeds of sale by way of first fixed charge all such of the present and future property and assets all right title and interest the benefit of all guarantees indemnities and securities. See the mortgage charge document for full details.
Fully Satisfied
12 September 1996Delivered on: 18 September 1996
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks (used)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All use motor vehicles to include passenger cars commercial vehicles tractors trailers caravans and all motor parts. See the mortgage charge document for full details.
Fully Satisfied
8 March 1994Delivered on: 9 March 1994
Satisfied on: 8 January 1998
Persons entitled: Ford Credit Europe PLC

Classification: Charge over bulk deposit
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 with the chargee pursuant to the terms of a sale or return agreement and all other debts and claims. See the mortgage charge document for full details.
Fully Satisfied
8 March 1994Delivered on: 9 March 1994
Satisfied on: 10 October 2000
Persons entitled: Ford Credit Europe PLC

Classification: Charge on vehicle stocks
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 vehicles from time to time in possesion of the company. See the mortgage charge document for full details.
Fully Satisfied
2 March 1972Delivered on: 7 March 1972
Satisfied on: 18 March 1997
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill. Fixed and floating charge.
Fully Satisfied
22 September 1994Delivered on: 29 September 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 4TH march 1983.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. see the mortgage charge document for full details.
Outstanding
4 March 1983Delivered on: 10 March 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

11 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
21 February 2019Satisfaction of charge 5 in full (1 page)
21 February 2019Satisfaction of charge 2 in full (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Richard Lewis Page as a director on 25 December 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(5 pages)
8 August 2013Director's details changed for Mr Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Director's details changed for Mr Richard Lewis Page on 1 July 2013 (2 pages)
8 August 2013Secretary's details changed for Mark Lewis Page on 1 July 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2010Solvency statement dated 16/09/10 (1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
30 September 2010Solvency statement dated 16/09/10 (1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1
(4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Lewis Page on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Mark Lewis Page on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mark Lewis Page on 6 April 2010 (2 pages)
15 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 August 2009Director and secretary's change of particulars / mark page / 12/08/2009 (1 page)
17 August 2009Director and secretary's change of particulars / mark page / 12/08/2009 (1 page)
5 August 2009Return made up to 13/07/09; full list of members (3 pages)
5 August 2009Return made up to 13/07/09; full list of members (3 pages)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
9 July 2009Registered office changed on 09/07/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 October 2008Director appointed mark lewis page (3 pages)
22 October 2008Director appointed mark lewis page (3 pages)
26 August 2008Return made up to 13/07/08; full list of members (3 pages)
26 August 2008Return made up to 13/07/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page)
26 August 2008Registered office changed on 26/08/2008 from finley & partners third floor, tubs hill house nort, sevenoaks kent TN13 1BL (1 page)
10 August 2007Return made up to 13/07/07; no change of members (6 pages)
10 August 2007Return made up to 13/07/07; no change of members (6 pages)
6 August 2007Full accounts made up to 31 December 2006 (6 pages)
6 August 2007Full accounts made up to 31 December 2006 (6 pages)
22 August 2006Return made up to 13/07/06; full list of members (6 pages)
22 August 2006Return made up to 13/07/06; full list of members (6 pages)
27 June 2006Full accounts made up to 31 December 2005 (6 pages)
27 June 2006Full accounts made up to 31 December 2005 (6 pages)
27 July 2005Full accounts made up to 31 December 2004 (6 pages)
27 July 2005Full accounts made up to 31 December 2004 (6 pages)
26 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Return made up to 13/07/04; full list of members (6 pages)
30 July 2004Return made up to 13/07/04; full list of members (6 pages)
21 June 2004Full accounts made up to 31 December 2003 (6 pages)
21 June 2004Full accounts made up to 31 December 2003 (6 pages)
6 August 2003Return made up to 13/07/03; full list of members (6 pages)
6 August 2003Return made up to 13/07/03; full list of members (6 pages)
21 June 2003Full accounts made up to 31 December 2002 (6 pages)
21 June 2003Full accounts made up to 31 December 2002 (6 pages)
21 July 2002Return made up to 13/07/02; full list of members (6 pages)
21 July 2002Return made up to 13/07/02; full list of members (6 pages)
17 June 2002Full accounts made up to 31 December 2001 (5 pages)
17 June 2002Full accounts made up to 31 December 2001 (5 pages)
16 August 2001Full accounts made up to 31 December 2000 (5 pages)
16 August 2001Full accounts made up to 31 December 2000 (5 pages)
16 August 2001Return made up to 13/07/01; full list of members (6 pages)
16 August 2001Return made up to 13/07/01; full list of members (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (1 page)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2000Return made up to 13/07/00; full list of members (5 pages)
1 September 2000Return made up to 13/07/00; full list of members (5 pages)
25 August 2000Location of register of members (1 page)
25 August 2000Location of register of members (1 page)
4 August 2000Full accounts made up to 31 December 1999 (6 pages)
4 August 2000Full accounts made up to 31 December 1999 (6 pages)
26 May 2000Registered office changed on 26/05/00 from: 20/40 east street epsom surrey KT17 1HQ (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 20/40 east street epsom surrey KT17 1HQ (1 page)
26 May 2000New secretary appointed (2 pages)
28 July 1999Return made up to 13/07/99; full list of members (7 pages)
28 July 1999Return made up to 13/07/99; full list of members (7 pages)
28 July 1999Full accounts made up to 31 December 1998 (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (6 pages)
10 August 1998Full accounts made up to 31 December 1997 (5 pages)
10 August 1998Full accounts made up to 31 December 1997 (5 pages)
10 August 1998Return made up to 13/07/98; full list of members (7 pages)
10 August 1998Return made up to 13/07/98; full list of members (7 pages)
9 January 1998Particulars of mortgage/charge (4 pages)
9 January 1998Particulars of mortgage/charge (4 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Full accounts made up to 31 December 1996 (5 pages)
8 August 1997Full accounts made up to 31 December 1996 (5 pages)
8 August 1997Return made up to 13/07/97; full list of members (7 pages)
8 August 1997Return made up to 13/07/97; full list of members (7 pages)
22 May 1997New director appointed (3 pages)
22 May 1997New director appointed (3 pages)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Particulars of mortgage/charge (5 pages)
18 September 1996Particulars of mortgage/charge (5 pages)
13 August 1996Return made up to 13/07/96; full list of members (7 pages)
13 August 1996Return made up to 13/07/96; full list of members (7 pages)
13 August 1996Full accounts made up to 31 December 1995 (11 pages)
13 August 1996Full accounts made up to 31 December 1995 (11 pages)
25 July 1995Full accounts made up to 31 December 1994 (10 pages)
25 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 1995Full accounts made up to 31 December 1994 (10 pages)
24 August 1978Accounts made up to 31 December 1977 (7 pages)
24 August 1978Accounts made up to 31 December 1977 (7 pages)
13 January 1976Accounts made up to 31 March 1974 (10 pages)
13 January 1976Accounts made up to 31 March 1974 (10 pages)
3 November 1967Incorporation (21 pages)
3 November 1967Incorporation (21 pages)