Victoria Park
Manchester
Lancashire
M14 5HR
Secretary Name | Certagent Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2008(14 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | 10 Chiswell Street London EC1Y 4UQ |
Director Name | Jonathan Thomas Brown |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Cannon Street St Albans Hertfordshire AL3 5JR |
Director Name | John Harvey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 September 1993) |
Role | Investment Manager |
Correspondence Address | 146 Altrincham Road Wilmslow Cheshire SK9 5NQ |
Director Name | Jeremy Christopher Hicks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 January 1994) |
Role | Investment Manager |
Correspondence Address | 48 Station Road Woburn Sands Milton Keynes Buckinghamshire MK17 8RU |
Director Name | Peter William Gladwin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 January 1994) |
Role | Investment Manager |
Correspondence Address | Lakeside Lodge 79 Wedgwood Avenue Blakelands Milton Keynes Buckinghamshire MK14 5JZ |
Secretary Name | Manmohan Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 17 Park Range Manchester Lancashire M14 5HR |
Secretary Name | Motors Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Motors Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1994(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 July 2007) |
Correspondence Address | 4 Chiswell Street London EC1Y 4UP |
Website | accringtongarages.co.uk |
---|---|
Telephone | 01254 868224 |
Telephone region | Blackburn |
Registered Address | Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Mr Walaiti Singh 100.00% Ordinary |
---|---|
1 at £1 | Mr Walaiti Singh 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £336,541 |
Cash | £125,185 |
Current Liabilities | £1,064,133 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
18 July 2007 | Delivered on: 21 July 2007 Persons entitled: The Royal Bank of Scotland 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 the motor house, burnley road, accrington t/n LA775002. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 February 1999 | Delivered on: 16 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 January 1999 | Delivered on: 5 February 1999 Persons entitled: General Motors Acceptance Corporation (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to this debenture. Particulars: F/Hold land in burnley rd,accrington,lancashire together with the garage showroom/other buildings thereon and known as the motor house; t/no la 775002. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 January 1999 | Delivered on: 26 January 1999 Satisfied on: 8 August 2007 Persons entitled: General Motors Acceptance Corporation (UK) 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 f/h premises situate on the north west side of burnley road accrington lancashire t/n LA775002 with all buildings fixtures fittings fixed plant and machinery gross rents and licence fees by way of floating charge all undertaking assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1993 | Delivered on: 3 August 1993 Satisfied on: 25 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 July 1993 | Delivered on: 7 July 1993 Satisfied on: 30 July 2007 Persons entitled: Vauxhall Motors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 June 2018 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 22 June 2018 (1 page) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
10 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Certagent Limited on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Walaiti Singh on 31 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Certagent Limited on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Walaiti Singh on 31 March 2010 (2 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from the motor house burnley road accrington lancashire BB5 6DJ (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
12 June 2009 | Secretary's change of particulars / certagent LIMITED / 12/06/2009 (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from the motor house burnley road accrington lancashire BB5 6DJ (1 page) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Secretary's change of particulars / certagent LIMITED / 12/06/2009 (1 page) |
12 June 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 January 2009 | Auditor's resignation (1 page) |
7 January 2009 | Auditor's resignation (1 page) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (12 pages) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (12 pages) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 April 2008 | Location of debenture register (1 page) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 April 2008 | Location of register of members (1 page) |
30 April 2008 | Location of register of members (1 page) |
21 April 2008 | Appointment terminated secretary manmohan singh (1 page) |
21 April 2008 | Secretary appointed certagent LIMITED (2 pages) |
21 April 2008 | Appointment terminated secretary manmohan singh (1 page) |
21 April 2008 | Secretary appointed certagent LIMITED (2 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (29 pages) |
18 September 2007 | £ ic 87586/50451 18/07/07 £ sr 37135@1=37135 (1 page) |
18 September 2007 | £ ic 87586/50451 18/07/07 £ sr 37135@1=37135 (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | £ ic 88584/87586 07/06/07 £ sr 998@1=998 (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 4 chiswell street london EC1Y 4UP (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: 4 chiswell street london EC1Y 4UP (1 page) |
3 August 2007 | £ ic 88584/87586 07/06/07 £ sr 998@1=998 (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Declaration of shares redemption:auditor's report (3 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Declaration of shares redemption:auditor's report (3 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
16 May 2007 | £ ic 99854/88584 27/04/07 £ sr 11270@1=11270 (1 page) |
16 May 2007 | £ ic 156486/99854 24/04/07 £ sr 56632@1=56632 (1 page) |
16 May 2007 | £ ic 99854/88584 27/04/07 £ sr 11270@1=11270 (1 page) |
16 May 2007 | £ ic 156486/99854 24/04/07 £ sr 56632@1=56632 (1 page) |
14 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 April 2006 | £ ic 159499/156486 31/03/06 £ sr 3013@1=3013 (1 page) |
6 April 2006 | £ ic 159499/156486 31/03/06 £ sr 3013@1=3013 (1 page) |
18 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (11 pages) |
29 June 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
29 June 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HA (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 6TH floor thavies inn house 3/4 holborn circus london EC1N 2HA (1 page) |
6 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (7 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 October 2001 | Return made up to 28/05/01; full list of members
|
28 October 2001 | Return made up to 28/05/01; full list of members
|
10 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
5 June 2000 | £ sr 23741@1 22/01/98 (1 page) |
5 June 2000 | £ sr 23741@1 22/01/98 (1 page) |
5 June 2000 | Return made up to 28/05/00; full list of members
|
5 June 2000 | Return made up to 28/05/00; full list of members
|
27 August 1999 | £ sr 23741@1 30/09/97 (1 page) |
27 August 1999 | £ sr 23741@1 30/09/97 (1 page) |
9 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
9 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
5 February 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | Particulars of mortgage/charge (5 pages) |
26 January 1999 | Particulars of mortgage/charge (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
26 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
26 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 27 chancery lane london WC2A 1NF (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 27 chancery lane london WC2A 1NF (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (19 pages) |
9 September 1997 | £ ic 188813/184225 30/06/97 £ sr 4588@1=4588 (1 page) |
9 September 1997 | £ ic 188813/184225 30/06/97 £ sr 4588@1=4588 (1 page) |
18 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
18 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
2 January 1997 | £ ic 191046/182728 28/10/96 £ sr 8318@1=8318 (1 page) |
2 January 1997 | £ ic 191046/182728 28/10/96 £ sr 8318@1=8318 (1 page) |
2 December 1996 | £ ic 199364/191046 28/10/96 £ sr 8318@1=8318 (1 page) |
2 December 1996 | £ ic 199364/191046 28/10/96 £ sr 8318@1=8318 (1 page) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
11 October 1996 | £ ic 208900/199364 24/07/96 £ sr 9536@1=9536 (1 page) |
11 October 1996 | £ sr 3218@1 29/04/96 (1 page) |
11 October 1996 | £ ic 208900/199364 24/07/96 £ sr 9536@1=9536 (1 page) |
11 October 1996 | £ sr 3218@1 29/04/96 (1 page) |
20 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
15 July 1996 | Return made up to 28/05/96; no change of members (6 pages) |
15 July 1996 | Return made up to 28/05/96; no change of members (6 pages) |
25 September 1995 | Auditor's resignation (2 pages) |
25 September 1995 | Auditor's resignation (2 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 May 1995 | Return made up to 28/05/95; change of members (6 pages) |
24 May 1995 | Return made up to 28/05/95; change of members (6 pages) |
23 May 1995 | £ ic 220736/208900 28/04/95 £ sr 11836@1=11836 (1 page) |
23 May 1995 | £ ic 220736/208900 28/04/95 £ sr 11836@1=11836 (1 page) |
9 July 1993 | Resolutions
|
9 July 1993 | Resolutions
|