DEIGHTON MOTOR CO. LIMITED(THE)
Overview
Company Name | DEIGHTON MOTOR CO. LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00137408 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DEIGHTON MOTOR CO. LIMITED(THE)?
- (5010) /
- (7499) /
Where is DEIGHTON MOTOR CO. LIMITED(THE) located?
Registered Office Address | Loxley House 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DEIGHTON MOTOR CO. LIMITED(THE)?
Company Name | From | Until |
---|---|---|
J.W.FLEAR,LIMITED | Aug 13, 1914 | Aug 13, 1914 |
What are the latest accounts for DEIGHTON MOTOR CO. LIMITED(THE)?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 1996 |
Next Accounts Due On | Oct 31, 1997 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 1995 |
What is the status of the latest confirmation statement for DEIGHTON MOTOR CO. LIMITED(THE)?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 03, 2017 |
Next Confirmation Statement Due | Apr 17, 2017 |
Overdue | Yes |
What is the status of the latest annual return for DEIGHTON MOTOR CO. LIMITED(THE)?
Annual Return |
|
---|
What are the latest filings for DEIGHTON MOTOR CO. LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Mark Willis as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Williamson as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Douglas Charles Antony Bramall as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Willis as a director on May 04, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Holroyd as a director on May 04, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Harlow Court Otley Road Beckwithshaw Harrogate HG3 1PU to Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR on Feb 17, 2020 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Nov 07, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 1 pages | 652a | ||||||||||
Accounts for a dormant company made up to Dec 31, 1995 | 7 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Accounts for a dormant company made up to Dec 31, 1994 | 13 pages | AA | ||||||||||
legacy | 10 pages | 363s | ||||||||||
A selection of documents registered before 1 January 1995 | 112 pages | PRE95 | ||||||||||
Full accounts made up to Dec 31, 1993 | pages | AA |
Who are the officers of DEIGHTON MOTOR CO. LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLROYD, John | Secretary | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | Chartered Accountant | 21483450001 | |||||
WILLIAMSON, Neil | Director | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House 2 Oakwood Court Nottinghamshire | England | British | Director | 319092180001 | ||||
BRISTLIN, Anthony John | Secretary | 3 Kingsley Close Hartford CW8 1SD Northwich Cheshire | British | Director | 7408690002 | |||||
BRAMALL, Douglas Charles Antony | Director | Warren Farm Warren Lane Brearton HG3 3DB Harrogate | United Kingdom | British | Chartered Accountant | 29331220001 | ||||
BRISTLIN, Anthony John | Director | 3 Kingsley Close Hartford CW8 1SD Northwich Cheshire | British | Director | 7408690002 | |||||
FOWLER, Lionel Albert | Director | Little Holt The Paddock Acton Trussell ST17 0SP Stafford | British | Director | 7782400001 | |||||
HOLROYD, John | Director | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | Chartered Accountant | 21483450001 | |||||
MORTIMORE, Derek Robert | Director | 4 Tregalister Gardens St. Germans PL12 5NQ Saltash Cornwall | British | Director | 34176190001 | |||||
PALMER, David William | Director | 2 Spinney Road Abbey Mead GL4 7YX Gloucester | British | Director | 34176180001 | |||||
WILLIS, Mark | Director | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House 2 Oakwood Court Nottinghamshire | England | British | Director | 318344260001 |
Does DEIGHTON MOTOR CO. LIMITED(THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 13, 1993 Delivered On Jul 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0