PAGE MOTORS (LEATHERHEAD) LIMITED
Overview
Company Name | PAGE MOTORS (LEATHERHEAD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00921180 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PAGE MOTORS (LEATHERHEAD) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PAGE MOTORS (LEATHERHEAD) LIMITED located?
Registered Office Address | TUDOR JOHN Nightingale House 46-48 East Street KT17 1HQ Epsom Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PAGE MOTORS (LEATHERHEAD) LIMITED?
Company Name | From | Until |
---|---|---|
LANKESTERS (LEATHERHEAD) LIMITED | Nov 03, 1967 | Nov 03, 1967 |
What are the latest accounts for PAGE MOTORS (LEATHERHEAD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for PAGE MOTORS (LEATHERHEAD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard Lewis Page as a director on Dec 25, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of PAGE MOTORS (LEATHERHEAD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAGE, Mark Lewis | Secretary | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | British | 70181350002 | ||||||
PAGE, Mark Lewis | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | Company Director | 70181350003 | ||||
TAYLOR, Stephen John Douglas | Secretary | 29 Sutherland Avenue Jacobs Well GU4 7QX Guildford Surrey | British | 3387890001 | ||||||
CLARK, Robert Macgillivray | Director | Tansleys Welcomes Road CR8 5HB Kenley Surrey | British | Company Director | 14224200001 | |||||
PAGE, Richard Lewis | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | Company Director | 52983060002 | ||||
PAGE, Richard Lewis | Director | Brook Cottage Gomshall GU5 9NZ Surrey | United Kingdom | British | Member Of Parliament | 52983060001 | ||||
REED, Raymond Edward | Director | 14 Blackbridge Lane RH12 1RP Horsham West Sussex | British | Company Director | 14224210001 | |||||
TAYLOR, Stephen John Douglas | Director | 29 Sutherland Avenue Jacobs Well GU4 7QX Guildford Surrey | British | Company Director | 3387890001 |
Who are the persons with significant control of PAGE MOTORS (LEATHERHEAD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Page Holdings Limited | Apr 06, 2016 | 46/48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PAGE MOTORS (LEATHERHEAD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge on vehicle stocks | Created On Jan 08, 1998 Delivered On Jan 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First floating charge all such of the present and future property and assets all new motor vehicles all proceeds of sale by way of first fixed charge all such of the present and future property and assets all right title and interest the benefit of all guarantees indemnities and securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge on vehicle stocks (used) | Created On Sep 12, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All use motor vehicles to include passenger cars commercial vehicles tractors trailers caravans and all motor parts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Sep 22, 1994 Delivered On Sep 29, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 4TH march 1983 | |
Short particulars Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over bulk deposit | Created On Mar 08, 1994 Delivered On Mar 09, 1994 | 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 the chargee pursuant to the terms of a sale or return agreement and all other debts and claims. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge on vehicle stocks | Created On Mar 08, 1994 Delivered On Mar 09, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All new and used motor vehicles from time to time in possesion of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Mar 04, 1983 Delivered On Mar 10, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 02, 1972 Delivered On Mar 07, 1972 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets present and future including goodwill. Fixed and floating charge. | ||||
Persons Entitled
| ||||
Transactions
|
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