CHARLES DOUGLAS DEALERSHIPS LIMITED

CHARLES DOUGLAS DEALERSHIPS LIMITED

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

    Company NameCHARLES DOUGLAS DEALERSHIPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00342913
    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 CHARLES DOUGLAS DEALERSHIPS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHARLES DOUGLAS DEALERSHIPS LIMITED located?

    Registered Office Address
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLES DOUGLAS DEALERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANCHESTER GARAGES (TRUCKS) LIMITEDDec 31, 1978Dec 31, 1978
    MANCHESTER BODY BUILDERS LIMITEDJul 27, 1938Jul 27, 1938

    What are the latest accounts for CHARLES DOUGLAS DEALERSHIPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CHARLES DOUGLAS DEALERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 30, 2018 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 31, 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

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017

    2 pagesAP03

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

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 500
    SH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 500
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of CHARLES DOUGLAS DEALERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    221735360001
    CASHA, Martin Shaun
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector41114490010
    FINN, Trevor Garry
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector2652610013
    HOLDEN, Timothy Paul
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    EDWARDS, David Gilbert
    17 Hopefold Drive
    Worsley
    M28 3PN Manchester
    Lancashire
    Secretary
    17 Hopefold Drive
    Worsley
    M28 3PN Manchester
    Lancashire
    British20881660001
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Secretary
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    British21483450001
    SYKES, Hilary Claire
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    BritishDirector41559790001
    BRAMALL, Douglas Charles Antony
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    Director
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    United KingdomBritishCompany Director29331220001
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Director
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishChartered Accountant21483450001
    SYKES, Hilary Claire
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector41559790001
    YARWOOD, William John
    182 Davyhulme Road
    Urmston
    M41 8QD Manchester
    Director
    182 Davyhulme Road
    Urmston
    M41 8QD Manchester
    BritishCompany Director1577370001

    Who are the persons with significant control of CHARLES DOUGLAS DEALERSHIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pendragon Motor Group 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
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2163998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHARLES DOUGLAS DEALERSHIPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed
    Created On Jan 23, 1998
    Delivered On Jan 29, 1998
    Satisfied
    Amount secured
    In favour of the chargee the actual, contingent, present and/or future obligations and liabilities of the company to any of the secured parties (as defined) under or pursuant to the secured documents (as defined) which are more particularly contained in the guarantee and debenture dated 2ND january 1998
    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
    • The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties (As Defined)
    Transactions
    • Jan 29, 1998Registration of a charge (395)
    • Jul 09, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 02, 1998
    Delivered On Jan 16, 1998
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 1998Registration of a charge (395)
    • Sep 28, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 13, 1993
    Delivered On Jul 27, 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 27, 1993Registration of a charge (395)
    • May 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 06, 1991
    Delivered On Sep 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the north side of gorton lane manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 1991Registration of a charge
    • May 27, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 03, 1990
    Delivered On Aug 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the beneficiaries pursuant to any of the facility documents or any of the consortium documents (as defined in the deed
    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.
    Persons Entitled
    • Citibank W.A.
    Transactions
    • Aug 15, 1990Registration of a charge
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 26, 1985
    Delivered On Feb 27, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) new & used motor vehicles & all the interest of the company in such vehicles of which it is not the owner together with all accessories & additions & the benefit of all improvements & renewals together with all products & proceeds from such vehicles & the benefit of all insurances in respect of such vehicles. (2) all the borrowers right title & interest under a ford main dealers sale or return agreement made 10/5/82 between ford motor company LTD & the company.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 27, 1985Registration of a charge
    Guarantee & debenture
    Created On Aug 19, 1981
    Delivered On Sep 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all f/h & l/h property and assets present and future including goodwill, debts & uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1981Registration of a charge
    Guarantee & debenture
    Created On Aug 19, 1981
    Delivered On Sep 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all f/h & l/h property and assets present and future including goodwill, debts & uncalled capital.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Sep 01, 1981Registration of a charge

    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