POLAR MOTOR COMPANY (BRADFORD) LIMITED

POLAR MOTOR COMPANY (BRADFORD) LIMITED

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

    Company NamePOLAR MOTOR COMPANY (BRADFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00576290
    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 POLAR MOTOR COMPANY (BRADFORD) LIMITED?

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

    Where is POLAR MOTOR COMPANY (BRADFORD) LIMITED located?

    Registered Office Address
    Arterial Road
    SS15 6EE Laindon
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of POLAR MOTOR COMPANY (BRADFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.PARKINSON & SON(OF BRADFORD)LIMITEDDec 27, 1956Dec 27, 1956

    What are the latest accounts for POLAR MOTOR COMPANY (BRADFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for POLAR MOTOR COMPANY (BRADFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Central Office Eagle Way Brentwood Essex CM13 3BW to Arterial Road Laindon Essex SS15 6EE on Sep 05, 2019

    1 pagesAD01

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

    3 pagesAA

    Statement of capital on Jul 15, 2019

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    As the company no longer had any assets or liabilities and did not trade, that pursuant to section 641 of the company act 2006, the company reduce it share to £2 and pursuant to section 610(4) of the companies act 2006 it share premium to nil 25/06/2019
    RES13

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Termination of appointment of Clive Henry Bailey as a director on Aug 08, 2018

    1 pagesTM01

    Termination of appointment of Corey Martin Macgillivray as a director on Aug 08, 2018

    1 pagesTM01

    Termination of appointment of David Lowe as a director on Aug 08, 2018

    1 pagesTM01

    Confirmation statement made on Nov 20, 2017 with updates

    4 pagesCS01

    Appointment of Mr Stuart Edgar Foulds as a director on Sep 18, 2017

    2 pagesAP01

    Termination of appointment of Stephen Glenn Hood as a director on Sep 18, 2017

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    6 pagesCS01

    Termination of appointment of Paul Alexander Macniven as a director on Oct 31, 2016

    1 pagesTM01

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

    2 pagesAA

    Appointment of Mr Michael Peter Darnell as a secretary on Jul 26, 2016

    2 pagesAP03

    Annual return made up to Nov 20, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 30,000
    SH01

    Appointment of Mary Lucy Ransome as a secretary on Sep 29, 2015

    2 pagesAP03

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

    3 pagesAA

    Director's details changed for Stuart David Mustoe on Jul 15, 2015

    2 pagesCH01

    Who are the officers of POLAR MOTOR COMPANY (BRADFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARNELL, Michael Peter
    Charter Court, Newcomen Way
    Severalls Industrial Park
    CO4 9YA Colchester
    2
    England
    Secretary
    Charter Court, Newcomen Way
    Severalls Industrial Park
    CO4 9YA Colchester
    2
    England
    212057000001
    RANSOME, Mary Lucy
    Newcomen Way, Colchester Business Park
    CO4 9YA Colchester
    2 Charter Court
    Essex
    England
    Secretary
    Newcomen Way, Colchester Business Park
    CO4 9YA Colchester
    2 Charter Court
    Essex
    England
    203536940001
    FOULDS, Stuart Edgar
    SS15 6EE Laindon
    Arterial Road
    Essex
    England
    Director
    SS15 6EE Laindon
    Arterial Road
    Essex
    England
    ScotlandBritish183160840001
    MUSTOE, Stuart David
    Charter Court, Newcomen Way
    Colchester Business Park
    CO4 9YA Colchester
    2
    Essex
    England
    Director
    Charter Court, Newcomen Way
    Colchester Business Park
    CO4 9YA Colchester
    2
    Essex
    England
    EnglandBritish186382260001
    HUGHES, Graham Paul
    7 Sackville Close
    CM1 2LU Chelmsford
    Essex
    Secretary
    7 Sackville Close
    CM1 2LU Chelmsford
    Essex
    Other52315640002
    MACK, Lewis Bernard
    8 Crescent Gardens
    LS17 8DR Leeds
    West Yorkshire
    Secretary
    8 Crescent Gardens
    LS17 8DR Leeds
    West Yorkshire
    British5774080001
    PAGE, Clive Charles
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Secretary
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    British20963910001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    ANDERSON, Ryan Jason
    Noak Hill Rd
    CM12 9UP Billericay
    252
    Essex
    England
    Director
    Noak Hill Rd
    CM12 9UP Billericay
    252
    Essex
    England
    EnglandUs Citizen133391500001
    BAILEY, Clive Henry
    Central Office
    Eagle Way
    CM13 3BW Brentwood
    Essex
    Director
    Central Office
    Eagle Way
    CM13 3BW Brentwood
    Essex
    EnglandBritish96018870001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritish38504390006
    BURGESS, Christopher Martin
    Rose Villas Main Street
    Sutton On The Forrest
    YO6 1DW York
    North Yorkshire
    Director
    Rose Villas Main Street
    Sutton On The Forrest
    YO6 1DW York
    North Yorkshire
    EnglandBritish5774090001
    CHECKLEY, Kenneth
    Thatched Cottage Leez Lane
    Hartford End
    CM3 1JP Chelmsford
    Essex
    Director
    Thatched Cottage Leez Lane
    Hartford End
    CM3 1JP Chelmsford
    Essex
    British11513480004
    COWPER, John Bernard
    3 Gilbey Green
    Newport
    CB11 3RS Saffron Walden
    Essex
    Director
    3 Gilbey Green
    Newport
    CB11 3RS Saffron Walden
    Essex
    British24251610001
    HAYDEN, Christopher William Roberts
    The Wilderness
    Pytches Road
    IP12 1EP Woodbridge
    Suffolk
    Director
    The Wilderness
    Pytches Road
    IP12 1EP Woodbridge
    Suffolk
    United KingdomBritish55991230008
    HOOD, Stephen Glenn
    Eagle Way
    CM13 3BW Brentwood
    Central Office
    Essex
    Director
    Eagle Way
    CM13 3BW Brentwood
    Central Office
    Essex
    UkBritish145363880001
    JACKSON, Eric
    Spring Grove House
    Clayton West
    HD8 9HH Huddersfield
    West Yorkshire
    Director
    Spring Grove House
    Clayton West
    HD8 9HH Huddersfield
    West Yorkshire
    British5774100001
    JONES, Alun Morton
    Fen House
    Fen Walk
    IP12 4BG Woodbridge
    Suffolk
    Director
    Fen House
    Fen Walk
    IP12 4BG Woodbridge
    Suffolk
    United KingdomBritish12785600004
    KERR, Stuart Donald
    Central Office
    Eagle Way
    CM13 3BW Brentwood
    Essex
    Director
    Central Office
    Eagle Way
    CM13 3BW Brentwood
    Essex
    EnglandBritish186382100001
    KIERNAN, Paul Roger
    Willow Green
    CM4 0DQ Ingatestone
    41
    Essex
    England
    Director
    Willow Green
    CM4 0DQ Ingatestone
    41
    Essex
    England
    British133388000001
    LOWE, David
    Eagle Way
    Great Warley
    CM13 3BW Brentwood
    Room 1 447
    Essex
    England
    Director
    Eagle Way
    Great Warley
    CM13 3BW Brentwood
    Room 1 447
    Essex
    England
    EnglandBritish162848040001
    MACGILLIVRAY, Corey Martin
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Director
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    United StatesAmerican158956920001
    MACK, Lewis Bernard
    8 Crescent Gardens
    LS17 8DR Leeds
    West Yorkshire
    Director
    8 Crescent Gardens
    LS17 8DR Leeds
    West Yorkshire
    British5774080001
    MACNIVEN, Paul Alexander
    447 Eagle Way
    Great Warley
    CM13 3BW Brentwood
    Room 1
    Essex
    England
    Director
    447 Eagle Way
    Great Warley
    CM13 3BW Brentwood
    Room 1
    Essex
    England
    GermanyBritish181941880001
    MYERS, Bryan David
    Mevissenstrasse 16
    Cologne
    50668
    Germany
    Director
    Mevissenstrasse 16
    Cologne
    50668
    Germany
    British98436230001
    PARKER, Nigel Martin
    71a Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    Director
    71a Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    EnglandBritish41112840001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    RITCHIE, John Muir
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    Director
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    British22325820001
    STREETS, Harold
    Long Acre Green Lane
    Scawthorpe
    DN5 7UT Doncaster
    South Yorkshire
    Director
    Long Acre Green Lane
    Scawthorpe
    DN5 7UT Doncaster
    South Yorkshire
    EnglandEnglish19492250001
    THORLEY, David Ian
    14 Triumph Road
    Glenfield
    LE3 8FR Leicester
    Leicestershire
    Director
    14 Triumph Road
    Glenfield
    LE3 8FR Leicester
    Leicestershire
    United KingdomBritish97880070001
    TURNER, Mark C
    Eagle Way
    Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Director
    Eagle Way
    Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    United KingdomAmerican161305720001
    WATKINS, Terry Christopher
    Heathercliffe Lodge
    Penistone
    S30 6FF Sheffield
    South Yorkshire
    Director
    Heathercliffe Lodge
    Penistone
    S30 6FF Sheffield
    South Yorkshire
    British5774110001
    WILLIAMS, Steven Wyn
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    Director
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    United KingdomBritish54580940001
    WITT, John Raymond
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Director
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Canadian51303670001

    Who are the persons with significant control of POLAR MOTOR COMPANY (BRADFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ford Retail Group Ltd
    Charter Court, Newcomen Way
    Severalls Industrial Park
    CO4 9YA Colchester
    Trustford
    England
    Apr 06, 2016
    Charter Court, Newcomen Way
    Severalls Industrial Park
    CO4 9YA Colchester
    Trustford
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number950395
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does POLAR MOTOR COMPANY (BRADFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A bulk deposit mortgage
    Created On Jan 04, 1993
    Delivered On Jan 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited from time to time by the co. With the chargee pursuant to a sor agreement dated 01.09.92.
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Jan 09, 1993Registration of a charge (395)
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from polar motor company (york) limited to the chargee on any acount whatsoever and by the mortgagor under te terms of the charge.
    Short particulars
    F/H lands hereditaments & premises land lying to the east of lumb lane bradford W. yorkshire t/n wyk 13808.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from polar motor company (york) limited to the chargee on any account whatsoever and by the mortgagor under the terms of the chage.
    Short particulars
    F/H lands hereditaments & premises 78 and 80 bowland street bradford t/n wyk 15028.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from polar motor company (york) limited to the chargee on any account whatsoever and by the mortgagor under the terms of the charge.
    Short particulars
    F/H lands & hereditaments & premises:- 119 manningham lane bradford t/n wyk 85549.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge
    Short particulars
    F/H lands hereditaments & premises land off st judes place bradford and 52 and 56 to 72 (even nos.), 74 and 76, 67 and 69 all at bowland street bradford and 2 to 28 (even nos) elmsall street bradford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge
    Short particulars
    F/H lands hereditaments & premises st judes school st judes street bradford t/n wyk 11105.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge
    Short particulars
    F/H lands hereditaments & premises 111 manningham lane bradford t/n wyk 85543.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motot company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge
    Short particulars
    F/H lands hereditaments & premises being:- 121 manningham lane bradford t/n wyk 104611.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge
    Short particulars
    F/H lands hereditaments and premises being:- 3-29 (odd nos.) st judes street bradford t/n wyk 104613.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge
    Short particulars
    F/H lands hereditaments and premises being:- 125 manningham lane bradford t/n wyk 101742.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
    Short particulars
    F/H lands hereditaments and premises being:- land lying to the north east of st judes street bradford t/n wyk 97959.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
    Short particulars
    F/H lands hereditaments and premises being:- site of former parish church of st.judes manningham bradford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
    Short particulars
    F/H lands hereditaments and premises being:- 123 and 127 manningham lane bradford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgagor under the terms of the charge.
    Short particulars
    F/H lands hereditaments and premises being:- land with workshop bowland street bradford and st judes place bradford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgage under the terms of the charge.
    Short particulars
    F/H lands herditaments & premises being:- dwelling houses and land 46 48 50 bowland street bradford st judes place and st judes square manningham bradford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgage under the terms of the charge.
    Short particulars
    F/H lands hereditaments & premises being:- 2-10 (even nos.) st.judes place bradford and 1, 3-10, and 12 st judes square, bradford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All moneys due or to become due from polar motor company (york) limited to midland bank PLC on any account whatsoever and by the mortgage under the terms of the charge.
    Short particulars
    F/H lands hereditaments & premises being:- shops and office 113/117 manningham lane bradford and land at bowland street bradford.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 04, 1987
    Delivered On Aug 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 06, 1987Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 31, 1984
    Delivered On Jan 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) the benefit of all contracts for the hire of motor vehicles on conditional sale, lease or contract hire with ford credit 2) all right and title to the motor vehicles comprised in their security 3) all proceeds of sale & insurance monies recievable in respect of the assets comprised in this security.
    Persons Entitled
    • Ford Motor Credit Company
    Transactions
    • Jan 21, 1985Registration of a charge
    • Feb 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 09, 1978
    Delivered On Oct 13, 1978
    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 charge over the:- undertaking and all property and assets present and future including goodwill, book debts, uncalled capital. Shares, stocks and all other securities.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 1978Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 15, 1977
    Delivered On Jun 27, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited from time to time with fons motor credit company LTD persuant to the terms of a sale or return agreement dated 1-9-74.
    Persons Entitled
    • Ford Motor Credit Company
    Transactions
    • Jun 27, 1977Registration of a charge
    • Feb 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1977
    Delivered On Jun 09, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. f/h property known as comprising strip of land lying between the commercial workshops and st judes church off bowland street bradford. Described in statutory declaration dated 26 april 1977. (see doc M65) 2. site of former st jude's church bradford, west yorkshire. Title no wyk 97959.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 1977Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1977
    Delivered On Jun 09, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 3-29 (odd) st jude's street, bradford, west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 1977Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1977
    Delivered On Jun 08, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of lumb lane, bradford, west yorkshire title no wyk 13808. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 1977Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 1977
    Delivered On Jun 08, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    78 and 80 bowland street bradford, west yorkshire title no. Wyk 15028. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 08, 1977Registration of a charge
    • Dec 02, 1998Statement 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