REG VARDY (MME) LIMITED
Overview
Company Name | REG VARDY (MME) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC028062 |
Jurisdiction | Scotland |
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 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 Address | No |
What were the previous names of REG VARDY (MME) LIMITED?
Company Name | From | Until |
---|---|---|
MCDONALD MOTOR ENGINEERS (MOTHERWELL) LIMITED | Dec 26, 1950 | Dec 26, 1950 |
What are the latest accounts for REG VARDY (MME) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for REG VARDY (MME) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 18, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Trevor Garry Finn on Oct 18, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of REG VARDY (MME) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | British | Solicitor | 110894220002 | |||||
CASHA, Martin Shaun | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | United Kingdom | British | Director | 41114490010 | ||||
WILLIS, Mark Simon | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | England | British | Director | 229010610001 | ||||
BRINE, Jason Andrew | Secretary | The Old Granary South Farm Court Sandhutton YO7 4RY Thirsk North Yorkshire | British | 67811740002 | ||||||
HETT, John William | Secretary | Northshaws 21 Fernieshaw Road Cleland ML1 5NQ Motherwell Lanarkshire | British | 1248600001 | ||||||
RAWNSLEY, Patrick James | Secretary | Stonecroft, 2 Lakeside Close Ilkley LS29 0AG Leeds West Yorkshire | British | Company Secretary | 108571170001 | |||||
SYKES, Hilary Claire | Secretary | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | British | Director | 41559790001 | |||||
WILLIAMS, Julie Suzanne | Secretary | 14 Nightingale Close Spinnakers Reach TS26 0HL Hartlepool Cleveland | British | 105112860001 | ||||||
FINN, Trevor Garry | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | United Kingdom | British | Director | 2652610013 | ||||
FORRESTER, Robert Thomas | Director | 38 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 76716700002 | ||||
FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | Chartered Accountant | 55127120002 | ||||
HERBERT, Mark Philip | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | England | British | Director | 123285980005 | ||||
HOLDEN, Timothy Paul | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | England | British | Chartered Accountant | 148034310003 | ||||
MCALOON, William Gerard | Director | 10 Jacks View West Kilbride KA23 9HX Ayshire Ayrshire | British | Finance Director | 108756350001 | |||||
MCDONALD, Alexander William | Director | 10 Lanark Road ML9 2UB Larkhall Lanarkshire | Scotland | British | Engineer | 1371930001 | ||||
SYKES, Hilary Claire | Director | 221 Windmillhill Street Motherwell ML1 2UB North Lanarkshire | England | British | Director | 41559790001 | ||||
VARDY, Peter, Sir | Director | Rainton House Middle Rainton DH4 6PJ Houghton Le Spring Tyne & Wear | United Kingdom | British | Company Director | 12048420003 |
Who are the persons with significant control of REG VARDY (MME) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reg Vardy Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does REG VARDY (MME) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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