DIXON VEHICLE SALES LIMITED

DIXON VEHICLE SALES LIMITED

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

    Company NameDIXON VEHICLE SALES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00882224
    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 DIXON VEHICLE SALES LIMITED?

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

    Where is DIXON VEHICLE SALES LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DIXON VEHICLE SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARNELL MOTOR GROUP LIMITEDJun 27, 1966Jun 27, 1966

    What are the latest accounts for DIXON VEHICLE SALES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for DIXON VEHICLE SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    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

    Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on Nov 04, 2021

    1 pagesAD01

    Confirmation statement made on Sep 13, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Natwest Group Secretarial Services Limited on Aug 03, 2020

    1 pagesCH04

    Director's details changed for Mark Stevens on Aug 27, 2021

    2 pagesCH01

    Director's details changed for Gary Moore on Aug 27, 2021

    2 pagesCH01

    Change of details for Lombard North Central Plc as a person with significant control on Nov 25, 2019

    2 pagesPSC05

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

    7 pagesAA

    Secretary's details changed for Rbs Secretarial Services Limited on Sep 16, 2020

    1 pagesCH04

    Confirmation statement made on Sep 14, 2020 with updates

    5 pagesCS01

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

    2 pagesAA

    Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on Nov 07, 2019

    1 pagesAD01

    Appointment of Mark Stevens as a director on Sep 30, 2019

    2 pagesAP01

    Termination of appointment of Sally Jane Sutherland as a director on Sep 30, 2019

    1 pagesTM01

    Confirmation statement made on Sep 17, 2019 with updates

    5 pagesCS01

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

    7 pagesAA

    Notification of Lombard North Central Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Sep 21, 2018 with updates

    5 pagesCS01

    Appointment of Gary Moore as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Andrew James Nicholson as a director on May 31, 2018

    1 pagesTM01

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

    8 pagesAA

    Who are the officers of DIXON VEHICLE SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NATWEST GROUP SECRETARIAL SERVICES LIMITED
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    175 Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830002
    MOORE, Gary
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    ScotlandBritish247794910001
    STEVENS, Mark
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    United KingdomBritish262912910001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    CUTHBERTSON, Garry
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    Secretary
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    British54577250002
    FRANKS, Ian Charles
    89 Swanland Road
    HU13 0NS Hessle
    North Humberside
    Secretary
    89 Swanland Road
    HU13 0NS Hessle
    North Humberside
    British71584820001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    POTTER, Stephen John
    120 Bromham Road
    Biddenham
    MK40 4AH Bedford
    Secretary
    120 Bromham Road
    Biddenham
    MK40 4AH Bedford
    British104934960001
    REAH, Raymond
    Gillrae 28 Willow Glen
    Branton
    DN3 3JD Doncaster
    South Yorkshire
    Secretary
    Gillrae 28 Willow Glen
    Branton
    DN3 3JD Doncaster
    South Yorkshire
    British16687160001
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    164016450001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    BOWLER, Peter Martin
    8 Blenheim Rise
    Bawtry
    DN10 6SF Doncaster
    South Yorkshire
    Director
    8 Blenheim Rise
    Bawtry
    DN10 6SF Doncaster
    South Yorkshire
    British75280390002
    BRUSHFIELD, Jocelyn Nadauld
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish160922120001
    CARNELL, Andrew Stephen
    21 Queensgate
    HG1 5RQ Harrogate
    North Yorkshire
    Director
    21 Queensgate
    HG1 5RQ Harrogate
    North Yorkshire
    British81113960001
    CARNELL, Martyn Dennis
    The Old Vicarage Church Street
    Everton
    DN10 5BB Doncaster
    South Yorkshire
    Director
    The Old Vicarage Church Street
    Everton
    DN10 5BB Doncaster
    South Yorkshire
    British11237330001
    CARNELL, Paul James
    34 Warnington Drive
    Bessacarr
    DN4 6SU Doncaster
    South Yorkshire
    Director
    34 Warnington Drive
    Bessacarr
    DN4 6SU Doncaster
    South Yorkshire
    British11237310001
    CARTLEDGE, David Edmund
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    Director
    Raines Lodge
    Greenway
    CM13 2NR Brentwood
    Essex
    British38897330001
    CUTHBERTSON, Garry
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    Director
    8 Croft Park
    HU14 3JX North Ferriby
    North Humberside
    EnglandBritish54577250002
    DIXON, Paul William Henry
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    Director
    Mill Estate Hotham
    YO43 4UG Hotham
    Yorkshire
    United KingdomBritish153357310001
    DIXON, Simon Timothy
    Main Street
    Hotham
    YO43 4UF York
    St Oswaleds House
    North Yorkshire
    Director
    Main Street
    Hotham
    YO43 4UF York
    St Oswaleds House
    North Yorkshire
    United KingdomBritish101291990002
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4AA London,
    280
    England
    Director
    Bishopsgate
    EC2M 4AA London,
    280
    England
    EnglandBritish154943750001
    LAMBERT, Mark Andrew
    Owls Castle Cottage
    Hog Hole Lane, Lamberhurst
    TN3 8BN Tunbridge Wells
    Director
    Owls Castle Cottage
    Hog Hole Lane, Lamberhurst
    TN3 8BN Tunbridge Wells
    EnglandBritish150167790001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    PEPPARD, Anthony Edward
    63 Green Lane
    Paddock Wood
    TN12 6BF Tonbridge
    Kent
    Director
    63 Green Lane
    Paddock Wood
    TN12 6BF Tonbridge
    Kent
    Irish76520410001
    POTTER, Stephen John
    120 Bromham Road
    Biddenham
    MK40 4AH Bedford
    Director
    120 Bromham Road
    Biddenham
    MK40 4AH Bedford
    EnglandBritish104934960001
    RAMANATHAN, Shankar
    Mowson Hollow
    Worrall
    S35 0AD Sheffield
    3
    South Yorkshire
    Director
    Mowson Hollow
    Worrall
    S35 0AD Sheffield
    3
    South Yorkshire
    EnglandBritish125663610001
    REAH, Raymond
    Gillrae 28 Willow Glen
    Branton
    DN3 3JD Doncaster
    South Yorkshire
    Director
    Gillrae 28 Willow Glen
    Branton
    DN3 3JD Doncaster
    South Yorkshire
    British16687160001
    SHIRLEY, Victor Frederick
    1 Norman Road
    Hatfield
    DN7 6AF Doncaster
    South Yorkshire
    Director
    1 Norman Road
    Hatfield
    DN7 6AF Doncaster
    South Yorkshire
    British43337920001
    STANWORTH, Mark
    45 Park Avenue
    Shelley
    HD8 8JY Huddersfield
    Director
    45 Park Avenue
    Shelley
    HD8 8JY Huddersfield
    United KingdomBritish67885350001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    TEALE, Andrew Richard
    98 The Stray Littlewold Lane
    HU15 2AL South Cave
    North Humberside
    Director
    98 The Stray Littlewold Lane
    HU15 2AL South Cave
    North Humberside
    British75058100001

    Who are the persons with significant control of DIXON VEHICLE SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House
    Registration Number00337004
    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.

    Does DIXON VEHICLE SALES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture between dixon motors PLC certain of its subsidiaries (including the company) and the royal bank of scotland PLC as security agent and trustee for the lenders (as defined)
    Created On Feb 01, 1999
    Delivered On Feb 03, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each designated finance document (as defined) and on any account whatsoever
    Short particulars
    F/H land and buildings on the south side of market street grimsby t/no: HS199863; f/h land k/a 271-291 bury new road and 8, 10 and 12 hilton street salford t/no: GM118716; f/h land k/a 206-206(a) great clowes street salford t/no: LA70372. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 1999Registration of a charge (395)
    • Mar 05, 2015Satisfaction of a charge (MR04)
    Deed of accession
    Created On Aug 21, 1997
    Delivered On Sep 09, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) due or to become due from the company to the chargee and to each lender (as defined) under each designated finance document (as defined)
    Short particulars
    All of the property listed in schedule 2 to the debenture and/or in the schedule to the deed of accession .. 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 Royal Bank of Scotland PLC (The "Security Agent")
    Transactions
    • Sep 09, 1997Registration of a charge (395)
    • Sep 02, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 02, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 05, 2015Satisfaction of a charge (MR04)
    Assignment and charge of sub-leasing agreements
    Created On May 21, 1997
    Delivered On May 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between the chargee and the company. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • May 22, 1997Registration of a charge (395)
    • Sep 13, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On May 05, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Showroom and garage premises at park road glasshoughton castleford west yorkshire with all fixtures and fittings plant and machinery and with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 03, 1994
    Delivered On Jun 10, 1994
    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 deed (as defined therein)
    Short particulars
    Land east of low lane leeds west yoks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 10, 1994Registration of a charge (395)
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 11, 1994
    Delivered On May 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms off the deed (as defined therein)
    Short particulars
    All monies owing to the company in respect of refunds paid by way of deposit on the acquistion of motor vehicles on a consignment basis. See the mortgage charge document for full details.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • May 21, 1994Registration of a charge (395)
    • Aug 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 27, 1994
    Delivered On Mar 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture (as defined therein)
    Short particulars
    All monies from time to time owing to the company by V.A.G. (united kingdom) in respect of refunds and monies paid by way of deposit on acquisition of motor vehicles. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 04, 1994Registration of a charge (395)
    • Jul 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 01, 1994
    Delivered On Jan 12, 1994
    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
    Land to south west of marshgate doncaster south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 12, 1994Registration of a charge (395)
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 26, 1993
    Delivered On Nov 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over land and buildings lying to the south west of marshgate doncaster south yorkshire and with all fixtures and fittings other than trade fixtures and fittings together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Nov 11, 1993Registration of a charge (395)
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On May 17, 1993
    Delivered On May 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All new and usedr cars car-derived vans and light commercial vehicles and all the dealers right title and interest under the dealer agreement.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • May 18, 1993Registration of a charge (395)
    • Feb 13, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1992
    Delivered On Dec 23, 1992
    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
    Car park area marshgate doncaster southgate. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1992
    Delivered On Dec 23, 1992
    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
    Warehouse and front area marshgate motors showroom. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 14, 1992
    Delivered On Dec 23, 1992
    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
    Main showroom and adjacent display area marshgate motors showroom doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 05, 1992
    Delivered On May 14, 1992
    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
    F/H 5,7,9,11,13,15,17,19,21,bethel road rotherham S. yorks.with f/h land at fitzwilliam road rotherham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 14, 1992Registration of a charge (395)
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 12, 1990
    Delivered On Sep 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of charge
    Short particulars
    All monies from time to time owing to the company in respect of refunds of monies paid by way of deposit acquisition of motor vehicles on a consignment basis (see form 395 for full details).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Sep 20, 1990Registration of a charge
    • Jul 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Sep 07, 1989
    Delivered On Sep 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under trustees of the charge
    Short particulars
    All new and unused cars, car-derived vans and light commercial vehicles manufactured by S.A. automobiles citroen (see form 395 for full details).
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Sep 11, 1989Registration of a charge
    • Jan 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 08, 1989
    Delivered On Aug 09, 1989
    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
    L/H plot of land to the south east side of thorne road doncaster south yorkshire of approx 1.3 acres.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 09, 1989Registration of a charge
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 30, 1986
    Delivered On Jul 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the charger's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Jul 02, 1986Registration of a charge
    • Mar 14, 2015Satisfaction of a charge (MR04)
    Deed
    Created On Nov 09, 1984
    Delivered On Nov 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or carnell motor group (alwoodley) limited and/or carnell motor group (horsforth) limited and/or humberside motor cycle centres limited to the chargee supplemental to a debenture dated 3RD january 1972
    Short particulars
    All the property comprised in the debenture dated 3RD january 1972 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (including trade fixtures) (see form doc for full details).
    Persons Entitled
    • Yorkshire Bank Public Limited Company
    Transactions
    • Nov 22, 1984Registration of a charge
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 12, 1983
    Delivered On Dec 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot of land containing approximately 2.1 acres situate at 125 low road horsforth near leeds in the conty of west yorkshire title no: wyk 174486.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 29, 1983Registration of a charge
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 09, 1983
    Delivered On Dec 29, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot of land containing approximately 1.4 acres situate at harrogate road, alwoodley leeds in the county of south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 29, 1983Registration of a charge
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1981
    Delivered On Oct 27, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H 34, warnington drive bessacarr, doncaster, S. yorks.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Oct 27, 1981Registration of a charge
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture mortgage debenture
    Created On Mar 11, 1981
    Delivered On Mar 14, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a letter dated 3.2.81
    Short particulars
    All these monies which may from time to time be owing to barnell motor group limited by datsun (UK) limited in respect of monies paid by or by direction of the company by way of deposit on the qcquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Lloyds and Scottish Trust Limited
    Transactions
    • Mar 14, 1981Registration of a charge
    Legal charge
    Created On Feb 19, 1981
    Delivered On Feb 25, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property being land & buildings situate on the south side of george street wakefield west yorkshire title no wyk 70253.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Feb 25, 1981Registration of a charge
    • Sep 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 16, 1981
    Delivered On Feb 17, 1981
    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 (approx 1.27 acres) situate on the marshgate industrial estate, doncaster, south yorkshire, together with all buildings.
    Persons Entitled
    • Yorkshire Bank Limited
    Transactions
    • Feb 17, 1981Registration of a charge
    • Sep 23, 1997Statement 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