REG VARDY (MME) LIMITED

REG VARDY (MME) LIMITED

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

    Company NameREG VARDY (MME) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC028062
    JurisdictionScotland
    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 REG VARDY (MME) 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
    • Sale of other motor vehicles (45190) / 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

    Where is REG VARDY (MME) LIMITED located?

    Registered Office Address
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REG VARDY (MME) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCDONALD MOTOR ENGINEERS (MOTHERWELL) LIMITEDDec 26, 1950Dec 26, 1950

    What are the latest accounts for REG VARDY (MME) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for REG VARDY (MME) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

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

    6 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019

    2 pagesAP01

    Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Director's details changed for Mr Trevor Garry Finn on Oct 18, 2015

    2 pagesCH01

    Who are the officers of REG VARDY (MME) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    Secretary
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    BritishSolicitor110894220002
    CASHA, Martin Shaun
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    Director
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    United KingdomBritishDirector41114490010
    WILLIS, Mark Simon
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    Director
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    EnglandBritishDirector229010610001
    BRINE, Jason Andrew
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    Secretary
    The Old Granary South Farm Court
    Sandhutton
    YO7 4RY Thirsk
    North Yorkshire
    British67811740002
    HETT, John William
    Northshaws 21 Fernieshaw Road
    Cleland
    ML1 5NQ Motherwell
    Lanarkshire
    Secretary
    Northshaws 21 Fernieshaw Road
    Cleland
    ML1 5NQ Motherwell
    Lanarkshire
    British1248600001
    RAWNSLEY, Patrick James
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    Secretary
    Stonecroft, 2 Lakeside Close
    Ilkley
    LS29 0AG Leeds
    West Yorkshire
    BritishCompany Secretary108571170001
    SYKES, Hilary Claire
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    Secretary
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    BritishDirector41559790001
    WILLIAMS, Julie Suzanne
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    Secretary
    14 Nightingale Close
    Spinnakers Reach
    TS26 0HL Hartlepool
    Cleveland
    British105112860001
    FINN, Trevor Garry
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    Director
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    United KingdomBritishDirector2652610013
    FORRESTER, Robert Thomas
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    38 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishCompany Director76716700002
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    HERBERT, Mark Philip
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    Director
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    EnglandBritishDirector123285980005
    HOLDEN, Timothy Paul
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    Director
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    EnglandBritishChartered Accountant148034310003
    MCALOON, William Gerard
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    Director
    10 Jacks View
    West Kilbride
    KA23 9HX Ayshire
    Ayrshire
    BritishFinance Director108756350001
    MCDONALD, Alexander William
    10 Lanark Road
    ML9 2UB Larkhall
    Lanarkshire
    Director
    10 Lanark Road
    ML9 2UB Larkhall
    Lanarkshire
    ScotlandBritishEngineer1371930001
    SYKES, Hilary Claire
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    Director
    221 Windmillhill Street
    Motherwell
    ML1 2UB North Lanarkshire
    EnglandBritishDirector41559790001
    VARDY, Peter, Sir
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    Director
    Rainton House
    Middle Rainton
    DH4 6PJ Houghton Le Spring
    Tyne & Wear
    United KingdomBritishCompany Director12048420003

    Who are the persons with significant control of REG VARDY (MME) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reg Vardy Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number611190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REG VARDY (MME) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On May 13, 2009
    Delivered On May 28, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 28, 2009Registration of a charge (410)
    • Jul 15, 2011Alteration to a floating charge (466 Scot)
    • May 07, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 13, 2009
    Delivered On May 28, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • May 28, 2009Registration of a charge (410)
    • Jul 15, 2011Alteration to a floating charge (466 Scot)
    • May 07, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 23, 1997
    Delivered On Feb 04, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All existing and future stock of used vehicles,including cars,vans and light commercial vehicles now owned or to be owned by the company together with accessories and additions.
    Contains Floating Charge: Yes
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Feb 04, 1997Registration of a charge (410)
    • Aug 22, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 02, 1992
    Delivered On Sep 10, 1992
    Satisfied
    Amount secured
    £70,000 and all sums due or to become due
    Short particulars
    99 airbles road, motherwell.
    Persons Entitled
    • Burmah Castrol Trading Limited
    Transactions
    • Sep 10, 1992Registration of a charge (410)
    • Apr 22, 2009Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 07, 1981
    Delivered On Oct 21, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All peugeot vehicles of which the company is the owner and all the interest of the company in such goods of which it is not the owner.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo French Finance Company LTD
    Transactions
    • Oct 21, 1981Registration of a charge
    • Aug 12, 1992Statement of satisfaction of a charge in full or part (419a)

    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