VERTU MOTORS CAR LIMITED

VERTU MOTORS CAR LIMITED

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

    Company NameVERTU MOTORS CAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01371933
    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 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 AddressNo

    What were the previous names of VERTU MOTORS CAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOTOR NATION CAR HYPERMARKETS LIMITEDJul 26, 2004Jul 26, 2004
    NATIONAL ALLPARTS LIMITEDNov 29, 1995Nov 29, 1995
    LLOYDS GARAGE LEASING LIMITEDJun 05, 1978Jun 05, 1978

    What are the latest accounts for VERTU MOTORS CAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for VERTU MOTORS CAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Robert Thomas Forrester on Oct 10, 2022

    2 pagesCH01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    legacy

    148 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed motor nation car hypermarkets LIMITED\certificate issued on 21/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2022

    RES15

    legacy

    4 pagesGUARANTEE1

    legacy

    144 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    legacy

    146 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    legacy

    133 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Appointment of Nicola Jane Carrington Loose as a secretary on Mar 01, 2019

    2 pagesAP03

    Termination of appointment of Karen Anderson as a secretary on Mar 01, 2019

    1 pagesTM02

    Termination of appointment of Michael Sherwin as a director on Mar 01, 2019

    1 pagesTM01

    Who are the officers of VERTU MOTORS CAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOSE, Nicola Jane Carrington
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    256016130001
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritishFinance Director118122030002
    CRANE, David Paul
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritishCommercial Director118813990002
    FORRESTER, Robert Thomas
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    United KingdomBritishDirector76716700004
    ANDERSON, Karen
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Secretary
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    British149427690001
    LLOYD, Timothy Frederick John
    Lower Oulton House Norbury
    ST20 0PG Stafford
    Staffordshire
    Secretary
    Lower Oulton House Norbury
    ST20 0PG Stafford
    Staffordshire
    BritishCompany Director19667690001
    SMILEY, Patrick Joseph
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    Secretary
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    BritishChartered Accountant31109120002
    SMITH, Dennis James
    Grayrigg Radford Rise
    ST17 4PS Stafford
    Staffordshire
    Secretary
    Grayrigg Radford Rise
    ST17 4PS Stafford
    Staffordshire
    British19667670001
    BSG SECRETARIAL SERVICES LIMITED
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    Secretary
    Seton House
    Warwick Technology Park Gallows Hill
    CV34 6DE Warwick
    109290001
    HAMMONDS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    West Midlands
    73037780002
    MUCKLE SECRETARY LIMITED
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp Time Central
    Tyne And Wear
    Secretary
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp Time Central
    Tyne And Wear
    101749170003
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    DAWSON, Anthony David
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    Director
    Flat 21 Hillbrow
    Richmond Hill
    TW10 6BH Richmond
    Surrey
    United KingdomBritishChartered Accountant89317200001
    FERRY, Steve
    Kingsway North
    Team Valley
    NE11 0JH Gateshead
    Vertu House
    Tyne And Wear
    Director
    Kingsway North
    Team Valley
    NE11 0JH Gateshead
    Vertu House
    Tyne And Wear
    United KingdomBritishNone149057670001
    FOORD, Brian
    White Gables Francis Green Lane
    Penkridge
    ST19 5HE Stafford
    Staffordshire
    Director
    White Gables Francis Green Lane
    Penkridge
    ST19 5HE Stafford
    Staffordshire
    BritishManaging Director19667680001
    HARRISON, Ian
    Kingsway North
    Team Valley
    NE11 0JH Gateshead
    Vertu House
    Tyne And Wear
    Director
    Kingsway North
    Team Valley
    NE11 0JH Gateshead
    Vertu House
    Tyne And Wear
    United KingdomBritishNone149058230001
    KENT, Colin
    Kingsway North
    Team Valley
    NE11 0JH Gateshead
    Vertu House
    Tyne And Wear
    Director
    Kingsway North
    Team Valley
    NE11 0JH Gateshead
    Vertu House
    Tyne And Wear
    UkBritishNone120333580001
    KEWITT, Kenneth Arthur
    21 Parsons Drive
    Richmond Park Gnosall
    ST20 0QS Stafford
    Director
    21 Parsons Drive
    Richmond Park Gnosall
    ST20 0QS Stafford
    BritishCompany Director33934820001
    LLOYD, Timothy Frederick John
    Lower Oulton House Norbury
    ST20 0PG Stafford
    Staffordshire
    Director
    Lower Oulton House Norbury
    ST20 0PG Stafford
    Staffordshire
    BritishAccountant19667690001
    MARTON, Richard Egerton Christopher
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    Director
    Capernwray
    6 Kier Park
    SL5 7DS Ascot
    Berkshire
    BritishDirector34653220001
    SCOTT, Norman
    7 Cherry Tree Crescent
    Great Bridgeford
    ST18 9TN Stafford
    Staffordshire
    Director
    7 Cherry Tree Crescent
    Great Bridgeford
    ST18 9TN Stafford
    Staffordshire
    BritishService & Parts Director28744160001
    SHERWIN, Michael
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    Director
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    United Kingdom
    EnglandBritishFinance Director65202240005
    SMILEY, Patrick Joseph
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    Director
    4 Ravenswood
    Augustus Road
    B15 3LN Birmingham
    United KingdomBritishChartered Accountant31109120002
    SMITH, Dennis James
    Grayrigg Radford Rise
    ST17 4PS Stafford
    Staffordshire
    Director
    Grayrigg Radford Rise
    ST17 4PS Stafford
    Staffordshire
    BritishFinancial Director & Company Secretary19667670001
    TURNBULL, Peter
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    Director
    Much Binding
    Marsh
    HP17 8SS Aylesbury
    Buckinghamshire
    BritishChartered Accountant41591930001
    TUSTAIN, John Bernard
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    Director
    Clattercut Lane
    Rushock
    WR9 0NN Droitwich
    The Old Oak Barn
    Worcestershire
    United Kingdom
    United KingdomBritishDirector128982570002
    WHEELWRIGHT, Derek Arthur
    3 Carnwath Road
    B73 6JP Sutton Coldfield
    West Midlands
    Director
    3 Carnwath Road
    B73 6JP Sutton Coldfield
    West Midlands
    BritishManaging Director15325110001
    WILLIAMS, Paul Raymond
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    Director
    Summerfields House
    Stoke Pound Lane Stoke Prior
    B60 4LE Bromsgrove
    Worcestershire
    BritishDirector15080230001

    Who are the persons with significant control of VERTU MOTORS CAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    England
    Apr 06, 2016
    Fifth Avenue Business Park
    Team Valley
    NE11 0XA Gateshead
    Vertu House
    Tyne & Wear
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number05984855
    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 VERTU MOTORS CAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Aug 18, 2016Satisfaction of a charge (MR04)
    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
    • Bsg International PLC
    Transactions
    • Apr 16, 1997Registration of a charge (395)
    • Jun 01, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1997Registration of a charge (395)
    • Apr 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Ford Credit Europe PLC
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    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
    • Ford Credit Europe PLC
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • Apr 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Legal & General Ventures Limitedas Security Trustee for the Lenders and the Lenders
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Mar 16, 2001Statement 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