LINDSAY CARS LIMITED
Overview
Company Name | LINDSAY CARS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI005514 |
Jurisdiction | Northern Ireland |
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 LINDSAY CARS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LINDSAY CARS LIMITED located?
Registered Office Address | Market Place Lisburn BT28 1AN Co.Antrim |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LINDSAY CARS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LINDSAY CARS 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 | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 15, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Mrs Mary Lucy Ransome as a secretary on Aug 20, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stuart Edgar Foulds as a director on Sep 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Glenn Hood as a director on Sep 18, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Notification of Ford Retail Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Stuart David Mustoe on Jul 23, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Stephen Glenn Hood as a director on Jan 27, 2015 | 3 pages | AP01 | ||||||||||
Director's details changed for Stuart David Mustoe on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Keith William Scott as a secretary on Jan 01, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stuart Donald Kerr as a director on Jan 01, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of LINDSAY CARS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RANSOME, Mary Lucy | Secretary | Newcomen Way Severalls Industrial Park CO4 9YA Colchester 2 England | 249612930001 | |||||||
FOULDS, Stuart Edgar | Director | Market Place Lisburn BT28 1AN Co.Antrim | Scotland | British | Director | 183160840001 | ||||
MUSTOE, Stuart David | Director | Charter Court, Newcomen Way Colchester Business Park CO4 9YA Colchester 2 Essex England | England | British | Finance Director | 186382260002 | ||||
SCOTT, Keith William | Secretary | Knockmore Industrial Estate, Moira Road BT28 2EJ Lisburn Unit C County Antrim United Kingdom | British | 145363770001 | ||||||
BLAND, Michael Creagh | Director | 10 Oakhill Road Dromore BT25 1PF Co Down | British | Director | 144459600001 | |||||
DESARMEAUX, Francois Georges | Director | 181 Norsey Road Billericay CM11 1DD Essex | French | Finance Controller | 145363780001 | |||||
HAYDEN, Christopher William Roberts | Director | The Wilderness Pytches Road IP12 1EP Woodbridge Suffolk | United Kingdom | British | Director | 55991230008 | ||||
HOOD, Stephen Glenn | Director | Eagle Way CM13 3BW Brentwood Central Office Essex | Uk | British | Director | 145363880001 | ||||
HOOD, Stephen Glenn | Director | Corner House Poundisford TA3 7AE Taunton Somerset | Uk | British | Director | 145363880001 | ||||
JUDGE, Bernard Francis Thomas | Director | 59 Maze Green Road Bishop's Stortford CM23 2PN Hertfordshire | British | Company Director | 145363860001 | |||||
KERR, Stuart Donald | Director | Market Place Lisburn BT28 1AN Co.Antrim | Belgium | South African | Director | 168448360001 | ||||
LINDSAY, Christopher F C | Director | 26 Church Road Inch BT30 9BQ Downpatrick Co Down | British | Director | 145363840001 | |||||
LINDSAY, David Christopher | Director | Mallory Killyleagh BT30 9UE Co Down | Northern Ireland | British | Director | 145748120001 | ||||
LINDSAY, Judith Katherine | Director | Mallory Killyleagh BT30 9UE Co Down | British | Designer | 145363850001 | |||||
LINDSAY, Nicholas Edward | Director | Millpoint Finnebrogue BT30 9BL Downpatrick Co Down | Northern Ireland | British | Director | 145255760001 | ||||
METZ, Viktor | Director | Greenstone Westbury Road CM14 4JR Brentwood Essex | German | Finance Controller | 145363760001 | |||||
RANA, Kuljit Singh | Director | Murtwell Drive IG7 5ED Chigwell 32 Essex | England | British | Finance Controller | 145363870001 | ||||
SANDFORD, David John Frederick Temple | Director | Knockmore Industrial Estate, Moira Road BT28 2EJ Lisburn Unit C County Antrim United Kingdom | Northern Ireland | British | Director | 145319070002 | ||||
SCOTT, Keith William | Director | Knockmore Industrial Estate, Moira Road BT28 2EJ Lisburn Unit C County Antrim United Kingdom | Northern Ireland | British | Accountant | 145363770002 | ||||
WILLIAMS, Steven Wyn | Director | Knockmore Industrial Estate, Moira Road BT28 2EJ Lisburn Unit C County Antrim United Kingdom | United Kingdom | British | Chartered Accountant | 54580940002 |
Who are the persons with significant control of LINDSAY CARS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ford Retail Ltd | Apr 06, 2016 | Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester 2 Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LINDSAY CARS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 11, 2005 Delivered On Jan 17, 2005 | Outstanding | Amount secured 0 | |
Short particulars All monies debenture. All the company's undertaking, property and assets, whatsoever and wheresoever bot present and future inlcuding goodwill and its uncalled for the time being. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 11, 2005 Delivered On Jan 17, 2005 | Outstanding | Amount secured 0 | |
Short particulars All monies charge. Lands comprised in folio 1116 sdl co antrim. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 11, 2005 Delivered On Jan 17, 2005 | Outstanding | Amount secured 0 | |
Short particulars All monies charge. Folio DN44420 and DN45645 co down, premises known as 3 balloo park, bangor. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 11, 2005 Delivered On Jan 17, 2005 | Outstanding | Amount secured 0 | |
Short particulars All monies mortgage. Premises at market place, lisburn, co antrim. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 11, 2005 Delivered On Jan 17, 2005 | Outstanding | Amount secured 0 | |
Short particulars All monies mortgage. Parcel of land situate on the west side of bushmills road, londonderry. All that piece of ground s ituate on the south side of artillery road, coleraine, county londonderry. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 11, 2005 Delivered On Jan 17, 2005 | Outstanding | Amount secured 0 | |
Short particulars All monies mortgage. 393 formerly 389 uppnewtownards road, belfast. See 402 for further property details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Apr 30, 2001 Delivered On May 14, 2001 | Satisfied | Amount secured 0 | |
Short particulars Master agreement and charge - all monies all sub hiring agreements both present and future letting goods owned by the chargee and the rights and choses in action both present and future created thereby and all agreements (if any) collateral to the sub-hiring agreements relating to the ...... see doc. No. 42 and attached schedule for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 19, 2000 Delivered On Aug 08, 2000 | Satisfied | Amount secured 0 | |
Short particulars All monies. Mortgage. All that and those hereditaments and premises comprised in a conveyance dated the 19TH day of july 2000 made between lindsay brothers limited of the one part and the borrower of the other part and therein more particularly described as 1. the hereditaments and premises conveyed by and described in the said conveyance dated 5 august 1986 and made between t d macfarlane limited and lindsay brothers limited and therein described as all that piece or parcel of land situate on the west side of bushmills road in the town and parish of coleraine barony of the north east liberties of coleraine and county of londonderry and which said premises are more particularly delineated and described on the map thereof endorsed hereon and thereon surrounded by a red line being portion of the hereditaments and premises described in the first conveyance (all the remaining part of the premises described in the first conveyance and being edged yellow on the attached plan being conveyed by the vendor to lindsay cars limited by conveyance of even date herewith) excepting and reserving as in the deed poll is excepted and reserved. See doc 137 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 30, 1999 Delivered On Aug 09, 1999 | Satisfied | Amount secured 0 | |
Short particulars Charge/mortgage - all monies all that and those hereditaments and premises situate at 391/397 upper newtownards road in the parish of holywood and county of the city or conty borough of belfast. See doc 125 on file for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 30, 1999 Delivered On Aug 09, 1999 | Satisfied | Amount secured 0 | |
Short particulars Charge - all monies all that and those hereditaments and premises situate at balloo road bangor county down being the lands comprised in folios dn 44420 and dn 45645 in the register of freeholders for the county of down ("the property"). By way of floating charge all moveable plant machinery implememts utensils furniture and equipment now and from time to time placed on or used in or about the property and the expression "the property" shall be construed accordingly. And the company covenants not to raise any loan or incur any obligation on the security of the property ranking in priority to or pari passu with the security hereby created. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Dec 16, 1997 Delivered On Dec 31, 1997 | Satisfied | Amount secured 0 | |
Short particulars All monies. Mortgage/debenture a) a specific equitable charge over all future estates or interests in the property hereinafter described and over the companys estate or interest in all freehold or leasehold properties now or at any time belonging to or charged to the company other than the property hereinafter described.b) a specific charge over all book and other debts for the time being due or owing to the company but so that the company shall pay into the companys account with the bank all moneys which it may receive in respect of such debts and shall not without the prior consent in writing of the bank sell factor discount or other- wise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon to do so by the bank from time to time execute legal assignments of such book debts and other debts to the bank. C) a specific charge over its goodwill and the benefit on any licences and all fixed and moveable plant machinery implements utensils furniture and equipment for the time being the companys property. D) a floating charge over the undertaking and all other pro- perty and assets present and future but so that the company shall not without the banks consent create any mortgage or charge ranking in priority to or pari passu with this charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 25, 1994 Delivered On Feb 09, 1994 | Satisfied | Amount secured 0 | |
Short particulars Debenture - see doc 106 for details. Assignment - all monies. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 25, 1994 Delivered On Feb 09, 1994 | Satisfied | Amount secured 0 | |
Short particulars Charge - see doc 105 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 25, 1994 Delivered On Feb 09, 1994 | Satisfied | Amount secured 0 | |
Short particulars Charge - see doc 104 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 25, 1994 Delivered On Feb 09, 1994 | Satisfied | Amount secured 0 | |
Short particulars Charge - see doc 103 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 24, 1994 Delivered On Feb 07, 1994 | Satisfied | Amount secured 270000 | |
Short particulars Mortgage - garage premises and land situate in market place, lisburn,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 24, 1994 Delivered On Feb 07, 1994 | Satisfied | Amount secured 0 | |
Short particulars Mortgage - see doc 101 for details. Co down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 18, 1993 Delivered On Jan 18, 1993 | Satisfied | Amount secured 270000 | |
Short particulars Mortgage the lands conveyed by deed of conveyance dated 2ND day of november 1992 between down and connor and dromore diocesan board of education and lindsay cars limited and therein described as:- "all that" part of the premises comprised in the conveyance dated 16 february 1901 and therein described as "all that part of the lands of old warren situate in the parish of lisburn alias blaris in the barony of upper messereene and county of antrim as now in the occupation of reverend canon pounden under a tendency created by "the trustees" all their predecessors and containing thirty perches or thereabouts bounded on the north by the united presbyterian church and premises on the south by premises of miss stannus and school teacher's residence and grounds on the east by market place and on the west by the premises of edward lavery's representatives and premises of robert bell". | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 19, 1992 Delivered On Feb 20, 1992 | Satisfied | Amount secured 0 | |
Short particulars Charge - all monies all monies which may from time to time be or become due or owing to or held for the borrower by ford credit PLC ("the company") on the account or accounts maintained by the borrower with the company or in respect of deposits paid or payments made by the borrower to the company in accordance with an agreement dated 1 november 1991. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Apr 30, 1991 Delivered On May 07, 1991 | Satisfied | Amount secured 0 | |
Short particulars Mortgage - all monies the premises known as no.80/82 Bushmills road, coleraine held under conveyance of 5 august 1986 t d macfarlane LTD of the one part and under lease of 15 september 1987 lindsay brothers LTD of the one part and mortgagor of the other part in. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Apr 30, 1991 Delivered On May 07, 1991 | Satisfied | Amount secured 0 | |
Short particulars Floating charge all the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Apr 30, 1991 Delivered On May 07, 1991 | Satisfied | Amount secured 0 | |
Short particulars Charge on bulk deposit monies all monies which may from time to time become due or owing to or held for the borrower by ford motor company limited or in respect of deposits paid or payments made by the borrower to ford motor company limited. The town and parish of coleraine barony of the north east liberties of coleraine and county of londonderry. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Apr 11, 1989 Delivered On Apr 14, 1989 | Satisfied | Amount secured 0 | |
Short particulars Deed of charge 4 portrush road, ballymoney, being the lands comprised in folio numbers 25822 and 37777 co antrim, together with the buildings and other erections and all fixtures and fittings from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Nov 11, 1988 Delivered On Apr 20, 1988 | Satisfied | Amount secured 0 | |
Short particulars Charge of stock and dealer agreements 1. all the stock of new and used motor vehicles as therein defined. 2. all the company's right title and interest under two main dealer sale or return agreements respectively dated 30 september 1985 and 5 august 1986 made between fort motor company limited and the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Oct 18, 1988 Delivered On Oct 26, 1988 | Satisfied | Amount secured 0 | |
Short particulars Mortgage - all monies the company's premises situate at lisburn, co antrim, comprised in the following deeds: (1) assignment and conveyance dated 26 february 1988 made between lindsay brothers limited and the company: (2) conveyance and assignment dated 25 january, 1986 made between michael briggs and the company: and (3) conveyance dated 29 december 1986 made between james mcfarland and the company and all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time during the continuance of the security become the property of the company. | ||||
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