NORTHFIELD GARAGE (TETBURY) LIMITED

NORTHFIELD GARAGE (TETBURY) LIMITED

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

    Company NameNORTHFIELD GARAGE (TETBURY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00767748
    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 NORTHFIELD GARAGE (TETBURY) LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NORTHFIELD GARAGE (TETBURY) LIMITED located?

    Registered Office Address
    First Floor Unit 3140 Park Square Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTHFIELD GARAGE (TETBURY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NORTHFIELD GARAGE (TETBURY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Sep 10, 2021 with no updates

    3 pagesCS01

    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

    1 pagesDS01

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

    5 pagesAA

    Confirmation statement made on Sep 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Andrew Dale as a director on Jan 29, 2020

    1 pagesTM01

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

    5 pagesAA

    Termination of appointment of Elizabeth Louise Hancox as a director on Sep 20, 2019

    1 pagesTM01

    Confirmation statement made on Sep 10, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Andrew Dale as a director on Jul 04, 2019

    2 pagesAP01

    Termination of appointment of Anton Clive Jeary as a director on Jul 04, 2019

    1 pagesTM01

    Appointment of Dr Elizabeth Louise Hancox as a director on Nov 01, 2018

    2 pagesAP01

    Termination of appointment of Claire Louise Catlin as a director on Sep 21, 2018

    1 pagesTM01

    Director's details changed for Mrs Claire Louise Catlin on Sep 01, 2018

    2 pagesCH01

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

    5 pagesAA

    Confirmation statement made on Sep 10, 2018 with no updates

    3 pagesCS01

    Change of details for European Motor Holdings Limited as a person with significant control on Apr 01, 2018

    5 pagesPSC05

    Secretary's details changed for Inchcape Uk Corporate Management Limited on Apr 01, 2018

    3 pagesCH04

    Registered office address changed from Inchcape House Langford Lane Kidlington Oxford OX5 1HT to First Floor Unit 3140 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN on Apr 09, 2018

    2 pagesAD01

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

    5 pagesAA

    Confirmation statement made on Sep 10, 2017 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mrs Claire Louise Catlin as a director on Sep 23, 2016

    2 pagesAP01

    Who are the officers of NORTHFIELD GARAGE (TETBURY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Secretary
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260072
    WHEATLEY, Martin Peter
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritish55180460002
    BEACHAM, Mark Derrick
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    Secretary
    Austwick Lane
    Emerson Valley
    MK4 2DR Milton Keynes
    11
    Buckinghamshire
    United Kingdom
    British135313320001
    CATLIN, Claire Louise
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritish270101940001
    DALE, Thomas Andrew
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritish260286850001
    HANCOX, Elizabeth Louise, Dr
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    United KingdomBritish210216760001
    JEARY, Anton Clive
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor Unit 3140 Park Square
    EnglandBritish169892630001
    KIFF, Michael Arthur
    8 Kingsmill
    Stoke Bishop
    BS9 1BZ Bristol
    Avon
    Director
    8 Kingsmill
    Stoke Bishop
    BS9 1BZ Bristol
    Avon
    British66926200001
    LOCK, Spencer
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    Director
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    EnglandBritish92493930001
    MCCLUSKEY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    United KingdomBritish165677350002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritish108832810002
    PALMER, Richard Terence
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    Director
    Littlethorpe
    Cleeve Road
    RG8 9BJ Goring
    EnglandBritish16571890002
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritish123180830001
    WILSON, Ann Chrisette
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    Director
    The Kingswood Ridgemount Road
    SL5 9RW Sunningdale
    Berkshire
    EnglandBritish14811650002

    Who are the persons with significant control of NORTHFIELD GARAGE (TETBURY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    European Motor Holdings Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Apr 06, 2016
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdom (England) Companies House
    Registration Number122207
    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 NORTHFIELD GARAGE (TETBURY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 05, 1994
    Delivered On May 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those monies which may from time to time be owing to northfield garage (tetbury) limited by V.A.G. (united kingdom) limited in respect of refunds of monies paid by or by the direction of northfield garage (tetbury) limited to V.A.g (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • May 10, 1994Registration of a charge (395)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 04, 1991
    Delivered On Nov 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 28TH october 1991
    Short particulars
    (See 395 for full details). 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
    • Svenska Handelsbanken
    Transactions
    • Nov 18, 1991Registration of a charge (395)
    • Mar 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Nov 15, 1989
    Delivered On Nov 17, 1989
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 17, 1989Registration of a charge
    • Jun 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 13, 1988
    Delivered On Jun 15, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    New and used motor vehicles and all the interest of the company in such motor vehicles (please see form 395 for full details.
    Persons Entitled
    • Mercantile Credit Company
    Transactions
    • Jun 15, 1988Registration of a charge
    • Oct 31, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 27, 1987
    Delivered On Mar 31, 1987
    Satisfied
    Amount secured
    £150,000 and all other monies due or to become due from the company to the chargee. On any account whatsoever
    Short particulars
    L/H premises k/a cricklade road filling station, cricklade road, cirencester, gloucestershire.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 31, 1987Registration of a charge
    • Jun 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 17, 1985
    Delivered On Jan 18, 1985
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 18, 1985Registration of a charge
    • Oct 31, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 16, 1982
    Delivered On Jan 05, 1983
    Satisfied
    Amount secured
    £50,000 and all other monies due or to become due from the company to thechargee.
    Short particulars
    Petrol filling station and land adjoining london road, tetbury, glos. F/h - land & premises with the offices, stores & workshops & other buildings erected thereon adjoining or near to london road, tetbury glos.
    Persons Entitled
    • Auto Union Finance LTD.
    Transactions
    • Jan 05, 1983Registration of a charge
    • Jun 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 06, 1981
    Delivered On Oct 13, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those monies which may from time to time be owing to northfield garage (tetbury) limtied by V. A. G. (united kingdom) limited (for further details see doc. M 28).
    Persons Entitled
    • Lloyds and Scottish Trust Limited
    Transactions
    • Oct 13, 1981Registration of a charge
    • Oct 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 19, 1980
    Delivered On Dec 29, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those monies which may from time to time be owing to northfield garage (tetbury) LTD by volkswagen (GB) LTD (see doc M27 for details).
    Persons Entitled
    • Lloyds and Scottish Trust LTD
    Transactions
    • Dec 29, 1980Registration of a charge
    • Oct 31, 1991Statement of satisfaction of a charge in full or part (403a)
    Charge on monies
    Created On May 06, 1980
    Delivered On May 08, 1980
    Satisfied
    Amount secured
    £126,000
    Short particulars
    All those monies which may from time to time be owing to the borrower by volkswagen (G.b) LTD in respect of refunds of monies paid by on by the direction of the borrower to volkswagen by way of deposit on the aquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Lloyds and Scottish Trust LTD.
    Transactions
    • May 08, 1980Registration of a charge
    • Oct 31, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 28, 1979
    Delivered On Dec 04, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H garage premises london rd, tetbury gloucestershire.
    Persons Entitled
    • Lloyds & Scottish Trust LTD
    Transactions
    • Dec 04, 1979Registration of a charge
    • Jun 27, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 06, 1979
    Delivered On Nov 07, 1979
    Satisfied
    Amount secured
    £85,000
    Short particulars
    All monies from time to time owing to the company by volkswagen (GB) limited.
    Persons Entitled
    • Lloyds & Scottish Trust LTD.
    Transactions
    • Nov 07, 1979Registration of a charge
    • Oct 31, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 01, 1977
    Delivered On Dec 06, 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 petrol & service station & land at london rd, tetbury glos.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 06, 1977Registration of a charge
    • Dec 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 22, 1977
    Delivered On Mar 09, 1977
    Satisfied
    Amount secured
    £47,5000
    Short particulars
    All those monies which may from time to time be owing to the company by volkswagen (GB) LTD in respect of monies paid by or by the direction of the company to volkswagen (GB) LTD by way of deposit on the acquisition of motor vehicleson the sale or return basis.
    Persons Entitled
    • Lloyds and Scottish Trust LTD.
    Transactions
    • Mar 09, 1977Registration of a charge
    • Oct 31, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 11, 1963
    Delivered On Oct 21, 1963
    Satisfied
    Amount secured
    All monies due not exceeding £15,000
    Short particulars
    Petrol and service station and land london road, tetbury, glos.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 21, 1963Registration of a charge
    • Dec 08, 1992Statement 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