VERTU MOTORS CAR LIMITED
Overview
Company Name | VERTU MOTORS CAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01371933 |
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 VERTU MOTORS CAR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VERTU MOTORS CAR LIMITED located?
Registered Office Address | Vertu House Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Tyne & Wear |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of VERTU MOTORS CAR LIMITED?
Company Name | From | Until |
---|---|---|
MOTOR NATION CAR HYPERMARKETS LIMITED | Jul 26, 2004 | Jul 26, 2004 |
NATIONAL ALLPARTS LIMITED | Nov 29, 1995 | Nov 29, 1995 |
LLOYDS GARAGE LEASING LIMITED | Jun 05, 1978 | Jun 05, 1978 |
What are the latest accounts for VERTU MOTORS CAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2022 |
What are the latest filings for VERTU MOTORS CAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022 | 2 pages | CH01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
legacy | 148 pages | PARENT_ACC | ||||||||||
legacy | 4 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jul 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed motor nation car hypermarkets LIMITED\certificate issued on 21/03/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
legacy | 4 pages | GUARANTEE1 | ||||||||||
legacy | 144 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 146 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 133 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Nicola Jane Carrington Loose as a secretary on Mar 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Anderson as a secretary on Mar 01, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Sherwin as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of VERTU MOTORS CAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOOSE, Nicola Jane Carrington | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear | 256016130001 | |||||||
ANDERSON, Karen | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | Finance Director | 118122030002 | ||||
CRANE, David Paul | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | Commercial Director | 118813990002 | ||||
FORRESTER, Robert Thomas | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | United Kingdom | British | Director | 76716700004 | ||||
ANDERSON, Karen | Secretary | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | British | 149427690001 | ||||||
LLOYD, Timothy Frederick John | Secretary | Lower Oulton House Norbury ST20 0PG Stafford Staffordshire | British | Company Director | 19667690001 | |||||
SMILEY, Patrick Joseph | Secretary | 4 Ravenswood Augustus Road B15 3LN Birmingham | British | Chartered Accountant | 31109120002 | |||||
SMITH, Dennis James | Secretary | Grayrigg Radford Rise ST17 4PS Stafford Staffordshire | British | 19667670001 | ||||||
BSG SECRETARIAL SERVICES LIMITED | Secretary | Seton House Warwick Technology Park Gallows Hill CV34 6DE Warwick | 109290001 | |||||||
HAMMONDS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780002 | |||||||
MUCKLE SECRETARY LIMITED | Secretary | 32 Gallowgate NE1 4BF Newcastle Upon Tyne C/O Muckle Llp Time Central Tyne And Wear | 101749170003 | |||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
DAWSON, Anthony David | Director | Flat 21 Hillbrow Richmond Hill TW10 6BH Richmond Surrey | United Kingdom | British | Chartered Accountant | 89317200001 | ||||
FERRY, Steve | Director | Kingsway North Team Valley NE11 0JH Gateshead Vertu House Tyne And Wear | United Kingdom | British | None | 149057670001 | ||||
FOORD, Brian | Director | White Gables Francis Green Lane Penkridge ST19 5HE Stafford Staffordshire | British | Managing Director | 19667680001 | |||||
HARRISON, Ian | Director | Kingsway North Team Valley NE11 0JH Gateshead Vertu House Tyne And Wear | United Kingdom | British | None | 149058230001 | ||||
KENT, Colin | Director | Kingsway North Team Valley NE11 0JH Gateshead Vertu House Tyne And Wear | Uk | British | None | 120333580001 | ||||
KEWITT, Kenneth Arthur | Director | 21 Parsons Drive Richmond Park Gnosall ST20 0QS Stafford | British | Company Director | 33934820001 | |||||
LLOYD, Timothy Frederick John | Director | Lower Oulton House Norbury ST20 0PG Stafford Staffordshire | British | Accountant | 19667690001 | |||||
MARTON, Richard Egerton Christopher | Director | Capernwray 6 Kier Park SL5 7DS Ascot Berkshire | British | Director | 34653220001 | |||||
SCOTT, Norman | Director | 7 Cherry Tree Crescent Great Bridgeford ST18 9TN Stafford Staffordshire | British | Service & Parts Director | 28744160001 | |||||
SHERWIN, Michael | Director | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear United Kingdom | England | British | Finance Director | 65202240005 | ||||
SMILEY, Patrick Joseph | Director | 4 Ravenswood Augustus Road B15 3LN Birmingham | United Kingdom | British | Chartered Accountant | 31109120002 | ||||
SMITH, Dennis James | Director | Grayrigg Radford Rise ST17 4PS Stafford Staffordshire | British | Financial Director & Company Secretary | 19667670001 | |||||
TURNBULL, Peter | Director | Much Binding Marsh HP17 8SS Aylesbury Buckinghamshire | British | Chartered Accountant | 41591930001 | |||||
TUSTAIN, John Bernard | Director | Clattercut Lane Rushock WR9 0NN Droitwich The Old Oak Barn Worcestershire United Kingdom | United Kingdom | British | Director | 128982570002 | ||||
WHEELWRIGHT, Derek Arthur | Director | 3 Carnwath Road B73 6JP Sutton Coldfield West Midlands | British | Managing Director | 15325110001 | |||||
WILLIAMS, Paul Raymond | Director | Summerfields House Stoke Pound Lane Stoke Prior B60 4LE Bromsgrove Worcestershire | British | Director | 15080230001 |
Who are the persons with significant control of VERTU MOTORS CAR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vertu Motors Plc | Apr 06, 2016 | Fifth Avenue Business Park Team Valley NE11 0XA Gateshead Vertu House Tyne & Wear England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does VERTU MOTORS CAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 27, 2007 Delivered On Apr 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Apr 04, 1997 Delivered On Apr 16, 1997 | 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 pursuant to clause 7.3 of an agreement dated 18 march 1997 (as therein defined) or this composite guarantee and debenture | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 04, 1997 Delivered On Apr 14, 1997 | 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
| ||||
Transactions
| ||||
Charge on vehicle stocks | Created On Apr 04, 1997 Delivered On Apr 11, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All used motor vehicles which are from time to time during the continuance of this security in the possession of the borrower. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 04, 1997 Delivered On Apr 11, 1997 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Group debenture | Created On Apr 04, 1997 Delivered On Apr 09, 1997 | Satisfied | Amount secured All monies due or to become due from each security company (as defined) to the secured parties (or any of them) (as defined) under the mezzanine credit agreement,the lender documents (or any of them) and under this deed 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. See the mortgage charge document for full details. | ||||
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