DEIGHTON MOTOR CO. LIMITED(THE)

DEIGHTON MOTOR CO. LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDEIGHTON MOTOR CO. LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00137408
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DEIGHTON MOTOR CO. LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    J.W.FLEAR,LIMITEDAug 13, 1914Aug 13, 1914

    What are the latest accounts for DEIGHTON MOTOR CO. LIMITED(THE)?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 1996
    Next Accounts Due OnOct 31, 1997
    Last Accounts
    Last Accounts Made Up ToDec 31, 1995

    What is the status of the latest confirmation statement for DEIGHTON MOTOR CO. LIMITED(THE)?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 03, 2017
    Next Confirmation Statement DueApr 17, 2017
    OverdueYes

    What is the status of the latest annual return for DEIGHTON MOTOR CO. LIMITED(THE)?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for DEIGHTON MOTOR CO. LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Willis as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mr Neil Williamson as a director on Feb 01, 2024

    2 pagesAP01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Termination of appointment of Douglas Charles Antony Bramall as a director on May 04, 2021

    1 pagesTM01

    Appointment of Mr Mark Willis as a director on May 04, 2021

    2 pagesAP01

    Termination of appointment of John Holroyd as a director on May 04, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Appointment and removal of directors 04/05/2021
    RES13

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 pagesAD01

    legacy

    1 pagesCAP-SS

    Statement of capital on Nov 07, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Accounts for a dormant company made up to Dec 31, 1995

    7 pagesAA

    legacy

    8 pages363s

    Accounts for a dormant company made up to Dec 31, 1994

    13 pagesAA

    legacy

    10 pages363s

    A selection of documents registered before 1 January 1995

    112 pagesPRE95

    Full accounts made up to Dec 31, 1993

    pagesAA

    Who are the officers of DEIGHTON MOTOR CO. LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Secretary
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishChartered Accountant21483450001
    WILLIAMSON, Neil
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    Nottinghamshire
    Director
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    Nottinghamshire
    EnglandBritishDirector319092180001
    BRISTLIN, Anthony John
    3 Kingsley Close
    Hartford
    CW8 1SD Northwich
    Cheshire
    Secretary
    3 Kingsley Close
    Hartford
    CW8 1SD Northwich
    Cheshire
    BritishDirector7408690002
    BRAMALL, Douglas Charles Antony
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    Director
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    United KingdomBritishChartered Accountant29331220001
    BRISTLIN, Anthony John
    3 Kingsley Close
    Hartford
    CW8 1SD Northwich
    Cheshire
    Director
    3 Kingsley Close
    Hartford
    CW8 1SD Northwich
    Cheshire
    BritishDirector7408690002
    FOWLER, Lionel Albert
    Little Holt The Paddock
    Acton Trussell
    ST17 0SP Stafford
    Director
    Little Holt The Paddock
    Acton Trussell
    ST17 0SP Stafford
    BritishDirector7782400001
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Director
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishChartered Accountant21483450001
    MORTIMORE, Derek Robert
    4 Tregalister Gardens
    St. Germans
    PL12 5NQ Saltash
    Cornwall
    Director
    4 Tregalister Gardens
    St. Germans
    PL12 5NQ Saltash
    Cornwall
    BritishDirector34176190001
    PALMER, David William
    2 Spinney Road
    Abbey Mead
    GL4 7YX Gloucester
    Director
    2 Spinney Road
    Abbey Mead
    GL4 7YX Gloucester
    BritishDirector34176180001
    WILLIS, Mark
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    Nottinghamshire
    Director
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    Nottinghamshire
    EnglandBritishDirector318344260001

    Does DEIGHTON MOTOR CO. LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 28, 1993Registration of a charge (395)
    • Jan 25, 2024Satisfaction of a charge (MR04)

    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