Company number 01482233
Status Active
Incorporation Date 29 February 1980
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017. The most likely internet sites of PENDRAGON USED CARS LIMITED are www.pendragonusedcars.co.uk, and www.pendragon-used-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pendragon Used Cars Limited is a Private Limited Company.
The company registration number is 01482233. Pendragon Used Cars Limited has been working since 29 February 1980.
The present status of the company is Active. The registered address of Pendragon Used Cars Limited is Loxley House 2 Oakwood Court Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. PENDRAGON MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary PITT, Andrew Joseph has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director ARCHER, Anthony Bernard has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director DALE, Arthur Geoffrey has been resigned. Director FORSYTH, David Robertson has been resigned. Director HOPEWELL, Stephen Neil has been resigned. Director SMITH, Alan Frank has been resigned. Director SUMNER, Martin Dudley has been resigned. Director SYKES, Hilary Claire has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Director
PENDRAGON MANAGEMENT SERVICES LIMITED
Appointed Date: 09 February 1999
Resigned Directors
Director
SMITH, Alan Frank
Resigned: 09 February 1999
Appointed Date: 01 January 1996
78 years old
Persons With Significant Control
Evans Halshaw Motor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PENDRAGON USED CARS LIMITED Events
25 Jan 2017
Confirmation statement made on 17 January 2017 with updates
11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
01 Nov 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
09 Oct 2016
Full accounts made up to 31 December 2015
...
... and 146 more events
22 Oct 1986
Return made up to 30/07/86; full list of members
01 Sep 1986
Full accounts made up to 31 March 1986
31 Jul 1982
Accounts made up to 31 March 1982
07 Aug 1981
Accounts made up to 31 March 1981
29 Feb 1980
Certificate of incorporation
16 June 2016
Charge code 0148 2233 0010
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0148 2233 0009
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2013
Charge code 0148 2233 0008
Delivered: 22 May 2013
Status: Satisfied
on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
22 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied
on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
31 October 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996,
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 August 2005
Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
23 June 2005
An omnibus guarantee and set off agreement dated 22ND april 1996
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any bank account…
17 September 1980
Charge
Delivered: 22 September 1980
Status: Satisfied
on 14 June 1990
Persons entitled: Anglo French Finance Company Limited
Description: All peugeot vehicles of which the dealer is the owner…