REG VARDY (AMC) LIMITED

REG VARDY (AMC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREG VARDY (AMC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00191751
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REG VARDY (AMC) LIMITED?

    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is REG VARDY (AMC) LIMITED 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 REG VARDY (AMC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANCHOR MOTOR COMPANY LIMITED(THE)Aug 03, 1923Aug 03, 1923

    What are the latest accounts for REG VARDY (AMC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for REG VARDY (AMC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 28, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 28, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019

    2 pagesAP01

    Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019

    2 pagesAP01

    Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Who are the officers of REG VARDY (AMC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British110894220002
    CASHA, Martin Shaun
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector41114490010
    WILLIS, Mark Simon
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector229010610001
    WILLIS, Mark Simon
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector257556030001
    BRINE, Jason Andrew
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    Secretary
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    British67811740002
    LAUGHLIN, Fiona Elizabeth
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    Secretary
    23 The Crescent
    NE26 2JG Whitley Bay
    Tyne & Wear
    British1417030001
    RAWNSLEY, Patrick James
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    Secretary
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    BritishCompany Secretary108571170001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    BritishDirector41559790001
    WILLIAMS, Julie Suzanne
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    Secretary
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    British105112860001
    FINN, Trevor Garry
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector2652610013
    FORRESTER, Robert Thomas
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishFinance Director76716700002
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    HERBERT, Mark Philip
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector123285980005
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    BritishDirector108756350001
    MURRAY, Gerard Thomas
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    Director
    9 Southlands
    NE30 2QS Tynemouth
    Tyne & Wear
    BritishCompany Director87695440001
    POTTS, Graeme John
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    Director
    Ashleigh Ashbrooke Range
    SR2 7TP Sunderland
    Tyne & Wear
    BritishCompany Director916400001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector41559790001
    VARDY, Peter, Sir
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    Director
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    United KingdomBritishCompany Director12048420003

    Who are the persons with significant control of REG VARDY (AMC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reg Vardy Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number611190
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Pendragon Management Services Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2188922
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does REG VARDY (AMC) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On May 13, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
    Transactions
    • May 21, 2009Registration of a charge (395)
    • May 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 23, 1980
    Delivered On Jan 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H W. side nicholas st, mews chester cheshire ch 140676.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1981Registration of a charge
    Legal charge
    Created On Mar 16, 1957
    Delivered On Mar 21, 1957
    Satisfied
    Amount secured
    £1,000
    Short particulars
    33 victoria road, chester.
    Persons Entitled
    • Mrs O.E. Mcbride
    Transactions
    • Mar 21, 1957Registration of a charge
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)

    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