PAGE MOTORS (LEATHERHEAD) LIMITED

PAGE MOTORS (LEATHERHEAD) LIMITED

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

    Company NamePAGE MOTORS (LEATHERHEAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00921180
    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 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 AddressNo

    What were the previous names of PAGE MOTORS (LEATHERHEAD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANKESTERS (LEATHERHEAD) LIMITEDNov 03, 1967Nov 03, 1967

    What are the latest accounts for PAGE MOTORS (LEATHERHEAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for PAGE MOTORS (LEATHERHEAD) 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

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jul 13, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 13, 2022 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 13, 2021 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 13, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 13, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jul 13, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Richard Lewis Page as a director on Dec 25, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 13, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 13, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of PAGE MOTORS (LEATHERHEAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Mark Lewis
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Secretary
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    British70181350002
    PAGE, Mark Lewis
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director70181350003
    TAYLOR, Stephen John Douglas
    29 Sutherland Avenue Jacobs Well
    GU4 7QX Guildford
    Surrey
    Secretary
    29 Sutherland Avenue Jacobs Well
    GU4 7QX Guildford
    Surrey
    British3387890001
    CLARK, Robert Macgillivray
    Tansleys
    Welcomes Road
    CR8 5HB Kenley
    Surrey
    Director
    Tansleys
    Welcomes Road
    CR8 5HB Kenley
    Surrey
    BritishCompany Director14224200001
    PAGE, Richard Lewis
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Director
    46-48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director52983060002
    PAGE, Richard Lewis
    Brook Cottage
    Gomshall
    GU5 9NZ Surrey
    Director
    Brook Cottage
    Gomshall
    GU5 9NZ Surrey
    United KingdomBritishMember Of Parliament52983060001
    REED, Raymond Edward
    14 Blackbridge Lane
    RH12 1RP Horsham
    West Sussex
    Director
    14 Blackbridge Lane
    RH12 1RP Horsham
    West Sussex
    BritishCompany Director14224210001
    TAYLOR, Stephen John Douglas
    29 Sutherland Avenue Jacobs Well
    GU4 7QX Guildford
    Surrey
    Director
    29 Sutherland Avenue Jacobs Well
    GU4 7QX Guildford
    Surrey
    BritishCompany Director3387890001

    Who are the persons with significant control of PAGE MOTORS (LEATHERHEAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    46/48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    Apr 06, 2016
    46/48 East Street
    KT17 1HQ Epsom
    Nightingale House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredNot Specified/Other
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number01400771
    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 PAGE MOTORS (LEATHERHEAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ford Credit Europe PLC
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Oct 10, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Ford Credit Europe PLC
    Transactions
    • Sep 18, 1996Registration of a charge (395)
    • Oct 10, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 29, 1994Registration of a charge (395)
    • Feb 21, 2019Satisfaction of a charge (MR04)
    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
    • Ford Credit Europe PLC
    Transactions
    • Mar 09, 1994Registration of a charge (395)
    • Jan 08, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Ford Credit Europe PLC
    Transactions
    • Mar 09, 1994Registration of a charge (395)
    • Mar 09, 1994Registration of a charge
    • Oct 10, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 10, 1983Registration of a charge
    • Feb 21, 2019Satisfaction of a charge (MR04)
    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
    • National Westminster Bank LTD
    Transactions
    • Mar 07, 1972Registration of a charge
    • Mar 18, 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