Company NameBaylis (Gloucester) Limited
Company StatusActive
Company Number02877066
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJeremy Bowman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(8 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleDirector Parts Operations
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr David John Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(8 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleDirector Finance & Adminstrati
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew Robbins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(8 years, 10 months after company formation)
Appointment Duration21 years, 6 months
RoleDirector Sales & Marketing
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Frank Douglas Lord
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(19 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameCertagent Limited (Corporation)
StatusCurrent
Appointed21 December 2018(25 years after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameGerard Tvedt
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(2 weeks after company formation)
Appointment Duration2 months (resigned 14 February 1994)
RoleCompany Director
Correspondence Address15 Hurtmore Chase
Hurtmore Road
Godalming
Surrey
GU7 2RT
Director NameMr Michael Christopher Baylis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(2 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMackee Management Services Limited (Corporation)
StatusResigned
Appointed15 December 1993(2 weeks after company formation)
Appointment Duration2 months (resigned 14 February 1994)
Correspondence Address37 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed14 February 1994(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months (resigned 21 December 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(2 months, 2 weeks after company formation)
Appointment Duration24 years, 10 months (resigned 21 December 2018)
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2013(19 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 December 2018)
Correspondence Address10 Chiswell Street
2nd Floor
London
EC1Y 4UQ

Contact

Websitewww.baylis.uk.com/vauxhall/
Email address[email protected]
Telephone01432 619018
Telephone regionHereford

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.9m at £1General Motors Uk LTD
89.49%
Preference
130.9k at £1General Motors Uk LTD
6.30%
Ordinary A
29.1k at £1Andrew John Robbins
1.40%
Ordinary B
29.1k at £1David John Jones
1.40%
Ordinary B
29.1k at £1Jeremy Paul Bowman
1.40%
Ordinary B

Financials

Year2014
Turnover£68,618,853
Gross Profit£11,771,913
Net Worth£4,840,988
Cash£85,376
Current Liabilities£10,866,141

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

23 December 1999Delivered on: 24 December 1999
Satisfied on: 7 February 2008
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: The land and buildings garage premises at blackfriars street herefored title number HW84210, HW126843, HW83594, HW126845. 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.
Fully Satisfied
27 January 1998Delivered on: 28 January 1998
Satisfied on: 7 February 2008
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: F/H premises situate and k/a land on the west side of northway lane ashchurch t/no.GR168362 by way of fixed charge all gross rents licence fees and other monies. By way of floating charge all moveable plant machinery implements utensils furniture and equipment. Floating charge over the undertaking and all other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
25 July 1994Delivered on: 4 August 1994
Satisfied on: 18 March 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1994Delivered on: 19 April 1994
Satisfied on: 18 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land containing an area of 4100 square metres or thereabouts situate at shepherd road gloucester gloucestershire.
Fully Satisfied
7 March 1994Delivered on: 21 March 1994
Satisfied on: 18 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at shepherd road/cole avenue, shepherd road gloucester gloucestershire.
Fully Satisfied
7 March 1994Delivered on: 21 March 1994
Satisfied on: 18 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at shepherd street/cle avenue shepherd road gloucestershire t/n-GR155790.
Fully Satisfied
7 March 1994Delivered on: 10 March 1994
Satisfied on: 20 February 2008
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 July 2002Delivered on: 17 July 2002
Satisfied on: 22 July 2003
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 December 2021Delivered on: 13 January 2022
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The properties listed in schedule 1 including the leasehold land known as baylis, kingsmead road, cheltenham, GL51 0AL registered with title number GR105688. For further details of properties charged please see the deed.
Outstanding
5 February 2019Delivered on: 6 February 2019
Persons entitled: Vauxhall Finance PLC

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as land and buildings at 4 shepherd road, cole avenue, gloucester, and as more particularly described in a lease between (1) allan john simnett and ann elizabeth andrews, and (2) baylis (gloucester) limited dated 28 september 2018 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Leasehold land known as baylis, kingsmead road, cheltenham GL51 0AL and registered at the land registry under title number GR105688. For details of further property see deed.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as bpl house, the runnings, cheltenham, GL51 9NJ registered at the land registry under title no GR321162 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as baylis, kingsmead road, cheltenham, GL51 oal registered at the land registry under title no GR105688 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
7 March 1994Delivered on: 12 March 1994
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.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 253 and 261 westward road, ebley, stroud, GL5 4TN and registered at the land registry under title no GR188702 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as stratton garage, gloucester road, cirencester, GL7 2JX registered at the land registry under title no GR418685 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land lying to the south of westward road, ebley, stroud, GL5 4TN registered at the land registry under title no GR188704 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 3, unit 4 and unit 17, shipston close, worcester, WR4 9XN registered at the land registry under title no WR125331 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings lying on the north side of shepherd road registered at the land registry under title no GR229065 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 3, ashburton industrial estate, ross-on-wye, HR9 7BW registered at the land registry under title no HE42349 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 1 greenhill, evesham, WR11 4EX and registered at the land registry under title no WR134746 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as plot 3, legion way, hereford registered at the land registry under title no HE16916 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
10 March 2008Delivered on: 19 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Variation to charge over construction contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present and future rights title and interest in and to the contract.
Outstanding
15 February 2008Delivered on: 22 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge over construction contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present and future rights title and interest in and to the contract dated 15 february 2008 made between the company (1) and the royal bank of scotland PLC (2).
Outstanding
29 September 2005Delivered on: 30 September 2005
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: 253 and 261 westward road and land lying to the south of westward road ebley stroud t/nos GR188702 and GR188704. 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
7 January 2005Delivered on: 8 January 2005
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: By way of legal mortgage l/h land and buildings at albion street and fairview road, cheltenham. 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
21 July 2003Delivered on: 22 July 2003
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: Land at princess elizabeth way and kings mead road cheltenham t/n GR105688. 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
25 June 2003Delivered on: 2 July 2003
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Floating charge on used vehicles
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The used vehicles by way of floating charge with full title guarnatee to gmac as continuing security for the payment and discharge of the liabilities secured. See the mortgage charge document for full details.
Outstanding
30 April 2002Delivered on: 4 May 2002
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: By way of legal mortgage the f/h property k/a land at college road, hereford, title number HW90760. 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
31 March 2000Delivered on: 11 April 2000
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: Land and buildings to the north of albion street cheltenham, to the south east of winchcombe street cheltenham, 20 gloucester place cheltenham, 46 albion street cheltenham and land and buildings to the south of fairview road cheltenham. 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
31 January 2000Delivered on: 5 February 2000
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Charge
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 bookdebts uncalled capital buildings fixtures. See the mortgage charge document for full details.
Outstanding
31 January 2000Delivered on: 3 February 2000
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: The f/h property k/a land lying to the north of shepherd road gloucester t/n GR163209 and the l/h land lying to the north of shepherd road gloucester t/n GR155790. 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
31 January 2000Delivered on: 3 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 March 1994Delivered on: 5 March 1994
Persons entitled: Eric William Simnett

Classification: Rent deposit deed
Secured details: £22,000.00 and all other monies due or to become due from the company to the chargee pursuant to the terms of the rent deposit deed.
Particulars: Deposit account in the name of eric william simnett at barclays bank PLC 19 southgate street gloucester and all monies paid into such account from time to time until such as the deposit account is closed in accordance with the terms of the rent deposit deed.
Outstanding

Filing History

26 September 2023Full accounts made up to 31 December 2022 (28 pages)
22 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (27 pages)
9 March 2022Resolutions
  • RES13 ‐ Company business 31/12/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 March 2022Memorandum and Articles of Association (35 pages)
13 January 2022Registration of charge 028770660035, created on 31 December 2021 (83 pages)
14 September 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
30 July 2021Memorandum and Articles of Association (34 pages)
30 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: amendment and restatement deed/company business 13/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
30 July 2021Particulars of variation of rights attached to shares (2 pages)
30 July 2021Change of share class name or designation (2 pages)
19 July 2021Cessation of David John Jones as a person with significant control on 21 June 2021 (1 page)
19 July 2021Notification of Baylis (Gloucester) Holdings Limited as a person with significant control on 21 June 2021 (2 pages)
19 July 2021Cessation of Andrew Robbins as a person with significant control on 21 June 2021 (1 page)
19 July 2021Cessation of Jeremy Bowman as a person with significant control on 21 June 2021 (1 page)
24 June 2021Full accounts made up to 31 December 2020 (30 pages)
7 October 2020Full accounts made up to 31 December 2019 (27 pages)
21 September 2020Confirmation statement made on 14 September 2020 with updates (6 pages)
29 July 2020Satisfaction of charge 3 in full (1 page)
17 March 2020Change of share class name or designation (2 pages)
13 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Facility agreement 10/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
28 May 2019Full accounts made up to 31 December 2018 (30 pages)
6 February 2019Registration of charge 028770660034, created on 5 February 2019 (18 pages)
29 January 2019Resolutions
  • RES13 ‐ Terms of contract 21/12/2018
(7 pages)
29 January 2019Statement of capital on 21 December 2018
  • GBP 218,161
(4 pages)
25 January 2019Registered office address changed from 10 Chiswell Street London EC1Y 4UQ United Kingdom to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 25 January 2019 (1 page)
24 January 2019Full accounts made up to 31 December 2017 (29 pages)
18 January 2019Appointment of Certagent Limited as a secretary on 21 December 2018 (2 pages)
14 January 2019Register inspection address has been changed from C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW (1 page)
11 January 2019Notification of David John Jones as a person with significant control on 21 December 2018 (2 pages)
11 January 2019Notification of Jeremy Bowman as a person with significant control on 21 December 2018 (2 pages)
11 January 2019Notification of Andrew Robbins as a person with significant control on 21 December 2018 (2 pages)
11 January 2019Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 87,264
(4 pages)
11 January 2019Purchase of own shares. (3 pages)
11 January 2019Cessation of General Motors Uk Limited as a person with significant control on 21 December 2018 (1 page)
4 January 2019Registration of charge 028770660022, created on 21 December 2018 (14 pages)
4 January 2019Registration of charge 028770660024, created on 21 December 2018 (14 pages)
4 January 2019Registration of charge 028770660029, created on 21 December 2018 (14 pages)
4 January 2019Registration of charge 028770660032, created on 21 December 2018 (48 pages)
4 January 2019Registration of charge 028770660026, created on 21 December 2018 (14 pages)
4 January 2019Registration of charge 028770660028, created on 21 December 2018 (14 pages)
4 January 2019Registration of charge 028770660025, created on 21 December 2018 (14 pages)
4 January 2019Registration of charge 028770660027, created on 21 December 2018 (14 pages)
4 January 2019Registration of charge 028770660033, created on 21 December 2018 (14 pages)
4 January 2019Registration of charge 028770660023, created on 21 December 2018 (14 pages)
4 January 2019Registration of charge 028770660031, created on 21 December 2018 (14 pages)
4 January 2019Registration of charge 028770660030, created on 21 December 2018 (14 pages)
27 December 2018Satisfaction of charge 20 in full (1 page)
27 December 2018Termination of appointment of Motors Secretaries Limited as a secretary on 21 December 2018 (1 page)
27 December 2018Satisfaction of charge 19 in full (2 pages)
27 December 2018Termination of appointment of Motors Secretaries Limited as a director on 21 December 2018 (1 page)
27 December 2018Satisfaction of charge 17 in full (2 pages)
27 December 2018Satisfaction of charge 14 in full (2 pages)
27 December 2018Satisfaction of charge 11 in full (2 pages)
27 December 2018Termination of appointment of Motors Directors Limited as a director on 21 December 2018 (1 page)
27 December 2018Satisfaction of charge 21 in full (1 page)
21 December 2018Satisfaction of charge 10 in full (1 page)
12 December 2018Satisfaction of charge 18 in full (2 pages)
12 December 2018Satisfaction of charge 13 in full (2 pages)
12 December 2018Satisfaction of charge 1 in full (1 page)
4 December 2018Statement of capital on 4 December 2018
  • GBP 1,468,918
(3 pages)
4 December 2018Statement by Directors (2 pages)
4 December 2018Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be cancelled 19/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 December 2018Solvency Statement dated 19/11/18 (2 pages)
23 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
3 November 2017Statement of capital on 16 October 2017
  • GBP 1,468,918
(4 pages)
3 November 2017Statement of capital on 16 October 2017
  • GBP 1,468,918
(4 pages)
22 September 2017Confirmation statement made on 14 September 2017 with updates (6 pages)
22 September 2017Confirmation statement made on 14 September 2017 with updates (6 pages)
10 August 2017Statement of capital on 17 July 2017
  • GBP 1,606,715
(4 pages)
10 August 2017Statement of capital on 21 October 2016
  • GBP 1,606,715
(4 pages)
10 August 2017Statement of capital on 17 July 2017
  • GBP 1,606,715
(4 pages)
10 August 2017Statement of capital on 21 October 2016
  • GBP 1,606,715
(4 pages)
27 July 2017Full accounts made up to 31 December 2016 (27 pages)
27 July 2017Full accounts made up to 31 December 2016 (27 pages)
13 January 2017Auditor's resignation (1 page)
13 January 2017Auditor's resignation (1 page)
24 November 2016Amended full accounts made up to 31 December 2015 (38 pages)
24 November 2016Amended full accounts made up to 31 December 2015 (38 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 September 2016Statement of capital on 22 July 2016
  • GBP 1,755,641
(4 pages)
9 September 2016Statement of capital on 22 July 2016
  • GBP 1,755,641
(4 pages)
23 August 2016Full accounts made up to 31 December 2015 (37 pages)
23 August 2016Full accounts made up to 31 December 2015 (37 pages)
21 June 2016Statement of capital on 22 June 2015
  • GBP 1,932,818
(5 pages)
21 June 2016Statement of capital on 22 June 2015
  • GBP 1,932,818
(5 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2015 (23 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 14 September 2015 (23 pages)
1 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,076,674
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016.
(27 pages)
1 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,076,674
  • ANNOTATION Clarification a second filed AR01 was registered on 16/06/2016.
(27 pages)
1 December 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2,076,674
(26 pages)
13 August 2015Full accounts made up to 31 December 2014 (29 pages)
13 August 2015Full accounts made up to 31 December 2014 (29 pages)
28 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,076,674
(17 pages)
28 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,076,674
(17 pages)
7 September 2014Full accounts made up to 31 December 2013 (26 pages)
7 September 2014Full accounts made up to 31 December 2013 (26 pages)
13 February 2014Auditor's resignation (1 page)
13 February 2014Auditor's resignation (1 page)
8 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,076,674
(18 pages)
8 November 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2,076,674
(18 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
20 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,076,674
(4 pages)
20 August 2013Particulars of variation of rights attached to shares (2 pages)
20 August 2013Particulars of variation of rights attached to shares (2 pages)
20 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
20 August 2013Change of share class name or designation (2 pages)
20 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,076,674
(4 pages)
20 August 2013Change of share class name or designation (2 pages)
20 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,076,674
(4 pages)
7 August 2013Appointment of Mr Frank Douglas Lord as a director (2 pages)
7 August 2013Appointment of Mr Frank Douglas Lord as a director (2 pages)
5 August 2013Appointment of Motors Secretaries Limited as a director (2 pages)
5 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,076,674
(3 pages)
5 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,076,674
(3 pages)
5 August 2013Termination of appointment of Michael Baylis as a director (1 page)
5 August 2013Appointment of Motors Secretaries Limited as a director (2 pages)
5 August 2013Statement of capital following an allotment of shares on 2 August 2013
  • GBP 2,076,674
(3 pages)
5 August 2013Termination of appointment of Michael Baylis as a director (1 page)
26 June 2013Full accounts made up to 31 December 2012 (29 pages)
26 June 2013Full accounts made up to 31 December 2012 (29 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (7 pages)
15 May 2012Full accounts made up to 31 December 2011 (34 pages)
15 May 2012Full accounts made up to 31 December 2011 (34 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
21 September 2011Secretary's details changed for Motors Secretaries Limited on 21 September 2011 (2 pages)
21 September 2011Secretary's details changed for Motors Secretaries Limited on 21 September 2011 (2 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
21 September 2011Director's details changed for Motors Directors Limited on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Motors Directors Limited on 21 September 2011 (2 pages)
16 September 2011Full accounts made up to 31 December 2010 (29 pages)
16 September 2011Full accounts made up to 31 December 2010 (29 pages)
18 January 2011Statement of capital on 30 November 2010
  • GBP 2,021,249
(5 pages)
18 January 2011Statement of capital on 30 November 2010
  • GBP 2,021,249
(5 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
14 September 2010Secretary's details changed for Motors Secretaries Limited on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Andrew Robbins on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Michael Christopher Baylis on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Jeremy Bowman on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Motors Directors Limited on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Motors Directors Limited on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Jeremy Bowman on 14 September 2010 (2 pages)
14 September 2010Director's details changed for David Jones on 14 September 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Michael Christopher Baylis on 14 September 2010 (2 pages)
14 September 2010Secretary's details changed for Motors Secretaries Limited on 14 September 2010 (2 pages)
14 September 2010Director's details changed for David Jones on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Andrew Robbins on 14 September 2010 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
19 July 2010Statement of capital on 30 April 2010
  • GBP 2,161,071
(5 pages)
19 July 2010Statement of capital on 30 April 2010
  • GBP 2,161,071
(5 pages)
14 June 2010Full accounts made up to 31 December 2009 (31 pages)
14 June 2010Full accounts made up to 31 December 2009 (31 pages)
29 October 2009Full accounts made up to 31 December 2008 (32 pages)
29 October 2009Full accounts made up to 31 December 2008 (32 pages)
28 September 2009Gbp sr 63482@1 (1 page)
28 September 2009Gbp sr 63482@1 (1 page)
14 September 2009Return made up to 14/09/09; full list of members (5 pages)
14 September 2009Return made up to 14/09/09; full list of members (5 pages)
14 July 2009Registered office changed on 14/07/2009 from, 4 chiswell street, london, EC1Y 4UP (1 page)
14 July 2009Registered office changed on 14/07/2009 from, 4 chiswell street, london, EC1Y 4UP (1 page)
14 July 2009Registered office changed on 14/07/2009 from 4 chiswell street london EC1Y 4UP (1 page)
11 December 2008Gbp sr 750868@1 (1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
11 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
11 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
11 December 2008Gbp sr 750868@1 (1 page)
11 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
15 September 2008Return made up to 15/09/08; full list of members (5 pages)
15 September 2008Return made up to 15/09/08; full list of members (5 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (33 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (33 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 21 (4 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 20 (5 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
24 September 2007Return made up to 16/09/07; full list of members (8 pages)
24 September 2007Return made up to 16/09/07; full list of members (8 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
2 May 2007Full accounts made up to 31 December 2006 (30 pages)
2 May 2007Full accounts made up to 31 December 2006 (30 pages)
28 September 2006Return made up to 16/09/06; full list of members (8 pages)
28 September 2006Return made up to 16/09/06; full list of members (8 pages)
18 September 2006Full accounts made up to 31 December 2005 (33 pages)
18 September 2006Full accounts made up to 31 December 2005 (33 pages)
5 October 2005Return made up to 16/09/05; full list of members (8 pages)
5 October 2005Return made up to 16/09/05; full list of members (8 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
30 September 2005Particulars of mortgage/charge (3 pages)
13 June 2005Full accounts made up to 31 December 2004 (26 pages)
13 June 2005Full accounts made up to 31 December 2004 (26 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
11 October 2004Return made up to 04/10/04; full list of members (8 pages)
11 October 2004Return made up to 04/10/04; full list of members (8 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
8 June 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
3 November 2003Return made up to 22/10/03; full list of members (8 pages)
3 November 2003Return made up to 22/10/03; full list of members (8 pages)
19 August 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
19 August 2003Group of companies' accounts made up to 31 December 2002 (35 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Declaration of satisfaction of mortgage/charge (1 page)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
2 July 2003Particulars of mortgage/charge (5 pages)
14 March 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
14 March 2003Group of companies' accounts made up to 31 December 2001 (27 pages)
11 March 2003Memorandum and Articles of Association (20 pages)
11 March 2003Memorandum and Articles of Association (20 pages)
10 March 2003Return made up to 08/11/02; full list of members (7 pages)
10 March 2003Return made up to 08/11/02; full list of members (7 pages)
17 February 2003Nc inc already adjusted 16/12/02 (1 page)
17 February 2003Ad 16/12/02--------- £ si 12736@1=12736 £ ic 3245264/3258000 (2 pages)
17 February 2003Nc inc already adjusted 16/12/02 (1 page)
17 February 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
17 February 2003Ad 16/12/02--------- £ si 12736@1=12736 £ ic 3245264/3258000 (2 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
17 July 2002Particulars of mortgage/charge (11 pages)
17 July 2002Particulars of mortgage/charge (11 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
15 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2001Return made up to 08/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
2 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
17 July 2001Registered office changed on 17/07/01 from: 6TH floor thavies inn house, 3-4 holborn circus, london, EC1N 2HL (1 page)
17 July 2001Registered office changed on 17/07/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
22 November 2000Return made up to 15/11/00; full list of members (6 pages)
22 November 2000Return made up to 15/11/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (24 pages)
2 November 2000Full accounts made up to 31 December 1999 (24 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Ad 24/02/00--------- £ si 2457617@1=2457617 £ ic 787264/3244881 (2 pages)
4 April 2000Ad 24/02/00--------- £ si 2457617@1=2457617 £ ic 787264/3244881 (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 March 2000Nc inc already adjusted 24/02/00 (1 page)
14 March 2000Nc inc already adjusted 24/02/00 (1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
10 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
10 February 2000Nc inc already adjusted 04/03/94 (1 page)
10 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 February 2000Nc inc already adjusted 04/03/94 (1 page)
5 February 2000Particulars of mortgage/charge (4 pages)
5 February 2000Particulars of mortgage/charge (4 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
30 November 1999Return made up to 18/11/99; full list of members (6 pages)
30 November 1999Return made up to 18/11/99; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (22 pages)
22 October 1999Full accounts made up to 31 December 1998 (22 pages)
24 November 1998Return made up to 18/11/98; full list of members (6 pages)
24 November 1998Return made up to 18/11/98; full list of members (6 pages)
17 August 1998£ ic 800000/787264 06/02/98 £ sr 12736@1=12736 (1 page)
17 August 1998£ ic 800000/787264 06/02/98 £ sr 12736@1=12736 (1 page)
19 February 1998Full accounts made up to 31 December 1997 (22 pages)
19 February 1998Full accounts made up to 31 December 1997 (22 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
28 January 1998Particulars of mortgage/charge (4 pages)
25 January 1998Full accounts made up to 31 December 1996 (22 pages)
25 January 1998Full accounts made up to 31 December 1996 (22 pages)
25 November 1997Return made up to 18/11/97; full list of members (6 pages)
25 November 1997Return made up to 18/11/97; full list of members (6 pages)
1 April 1997Registered office changed on 01/04/97 from: 27 chancery lane london WC2A 1NF (1 page)
1 April 1997Registered office changed on 01/04/97 from: 27 chancery lane, london, WC2A 1NF (1 page)
2 December 1996Return made up to 01/12/96; no change of members (4 pages)
2 December 1996Return made up to 01/12/96; no change of members (4 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1996Full accounts made up to 31 December 1995 (21 pages)
24 April 1996Full accounts made up to 31 December 1995 (21 pages)
22 November 1995Return made up to 01/12/95; no change of members (4 pages)
22 November 1995Return made up to 01/12/95; no change of members (4 pages)
6 November 1995Auditor's resignation (2 pages)
6 November 1995Auditor's resignation (2 pages)
10 May 1995Full accounts made up to 31 December 1994 (21 pages)
10 May 1995Full accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
24 February 1994Company name changed heatpool enterprises LIMITED\certificate issued on 25/02/94 (2 pages)
24 February 1994Company name changed heatpool enterprises LIMITED\certificate issued on 25/02/94 (2 pages)
1 December 1993Incorporation (10 pages)
1 December 1993Incorporation (10 pages)