THE VILLAGE MOTOR COMPANY LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8DP

Company number 03078095
Status Active
Incorporation Date 11 July 1995
Company Type Private Limited Company
Address 7 MERLIN CENTRE, GATEHOUSE CLOSE, AYLESBURY, BUCKINGHAMSHIRE, ENGLAND, HP19 8DP
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 030780950055, created on 11 November 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of THE VILLAGE MOTOR COMPANY LIMITED are www.thevillagemotorcompany.co.uk, and www.the-village-motor-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and three months. The distance to to Haddenham & Thame Parkway Rail Station is 6 miles; to Princes Risborough Rail Station is 7 miles; to Leighton Buzzard Rail Station is 9.3 miles; to Saunderton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Village Motor Company Limited is a Private Limited Company. The company registration number is 03078095. The Village Motor Company Limited has been working since 11 July 1995. The present status of the company is Active. The registered address of The Village Motor Company Limited is 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire England Hp19 8dp. The company`s financial liabilities are £467.97k. It is £-206.02k against last year. The cash in hand is £221.51k. It is £92.39k against last year. And the total assets are £395.04k, which is £95.76k against last year. ROBERTS, Sonia Elizabeth is a Secretary of the company. WHITEHEAD, John is a Director of the company. Secretary SLATTER, Lynne Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


the village motor company Key Finiance

LIABILITIES £467.97k
-31%
CASH £221.51k
+71%
TOTAL ASSETS £395.04k
+31%
All Financial Figures

Current Directors

Secretary
ROBERTS, Sonia Elizabeth
Appointed Date: 08 August 2014

Director
WHITEHEAD, John
Appointed Date: 28 July 1995
80 years old

Resigned Directors

Secretary
SLATTER, Lynne Marie
Resigned: 10 July 2014
Appointed Date: 28 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 1995
Appointed Date: 11 July 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 July 1995
Appointed Date: 11 July 1995

THE VILLAGE MOTOR COMPANY LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Nov 2016
Registration of charge 030780950055, created on 11 November 2016
20 Jul 2016
Confirmation statement made on 11 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Nov 2015
Satisfaction of charge 1 in full
...
... and 156 more events
14 Aug 1995
Company name changed guardtruck LIMITED\certificate issued on 15/08/95
09 Aug 1995
Director resigned;new director appointed
09 Aug 1995
Secretary resigned;new secretary appointed
09 Aug 1995
Registered office changed on 09/08/95 from: 1 mitchell lane bristol BS1 6BU
11 Jul 1995
Incorporation

THE VILLAGE MOTOR COMPANY LIMITED Charges

11 November 2016
Charge code 0307 8095 0055
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Lloyds Udt Leasing LTD Lloyds Bank PLC
Description: Contains fixed charge…
28 June 2012
Deed of assignment contained in a sub-hire agreement
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: By way of security all sub-hire or sub-lease agreements of…
7 July 2009
Long term licence to sub-let
Delivered: 27 July 2009
Status: Satisfied on 25 November 2015
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements and the…
8 May 2009
Charge and assignment of sub-agreements
Delivered: 12 May 2009
Status: Satisfied on 25 November 2015
Persons entitled: Clydesdale Bank PLC
Description: All existing and future agreements,full benefit and…
28 April 2008
Charge over sub-hire agreement
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: All sub hire or sub lease agreements of goods whether…
18 September 2007
Legal charge
Delivered: 25 September 2007
Status: Satisfied on 25 November 2015
Persons entitled: Hermes Group Limited
Description: The subcontracts, the full benefit and advantage of all…
23 March 2004
Assignment and charge of sub-leasing agreements
Delivered: 27 March 2004
Status: Satisfied on 25 November 2015
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest if the company in…
31 July 2003
Charge over sub-hiring agreements
Delivered: 1 August 2003
Status: Satisfied on 25 November 2015
Persons entitled: Julian Hodge Bank Limited - Business Finance, Carlyle Finance Limited, Carlyle Asset Financelimited
Description: All of the sub-hiring agreements together with full…
24 March 2003
Charge over sub-hiring agreements
Delivered: 25 March 2003
Status: Satisfied on 25 November 2015
Persons entitled: Julian Hodge Bank Limited
Description: All of the sub-hiring agreements being vehicle description…
24 March 2003
Charge over sub-hiring agreements
Delivered: 25 March 2003
Status: Satisfied on 25 November 2015
Persons entitled: Julian Hodge Bank Limited
Description: All of the sub-hiring agreements being vehicle description…
14 August 2000
Assignment by way of security
Delivered: 17 August 2000
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest under each deposited agreement as…
14 August 2000
Assignment by way of security
Delivered: 17 August 2000
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest under each deposited agreement as…
14 August 2000
Assignment by way of security
Delivered: 17 August 2000
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest under each deposited agreement as…
6 April 2000
Assignment by way of security
Delivered: 26 April 2000
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: (I) all the rights and interest of the company under each…
26 January 2000
Assignment by way of security
Delivered: 11 February 2000
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: (I) all the rights and interest of the company under each…
19 January 2000
Assignment by way of security
Delivered: 21 January 2000
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
10 December 1999
Mortgage debenture
Delivered: 14 December 1999
Status: Satisfied on 25 November 2015
Persons entitled: Hermes Leasing (Western) Limited
Description: All the interest of the company in the contracts for the…
27 October 1999
Assignment by way of security
Delivered: 4 November 1999
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
27 October 1999
Assignment by way of security
Delivered: 4 November 1999
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
4 October 1999
Charge and assignment of sub-agreements
Delivered: 5 October 1999
Status: Satisfied on 25 November 2015
Persons entitled: Yorkshire Bank PLC
Description: 1/4/99 hire purchase warman & bannister (cambridge) bmw…
17 August 1999
Assignment by way of security
Delivered: 3 September 1999
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest under each deposited agreement and…
12 May 1999
Assignment by way of security
Delivered: 13 May 1999
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest under each deposited agreement…
10 May 1999
Assignment by way of security
Delivered: 12 May 1999
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest under each deposited agreement and…
16 March 1999
Assignment by way of charge
Delivered: 23 March 1999
Status: Satisfied on 25 November 2015
Persons entitled: British Linen Asset Finance Limited
Description: Agmt: E99096912-69-0 dated 16/3/99 over 2 volkswagon…
4 February 1999
Assignment
Delivered: 6 February 1999
Status: Satisfied on 19 November 2015
Persons entitled: British Linen Asset Finance Limited
Description: Agmt no: VMCBL090 date 30/10/98 description audi A4.18T…
20 August 1998
Assignment by way of security
Delivered: 21 August 1998
Status: Satisfied on 19 November 2015
Persons entitled: Anglo Irish Finance PLC
Description: All rights and interest under each deposited agreement as…
3 July 1998
Assignment by way of security
Delivered: 4 July 1998
Status: Satisfied on 19 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
1 June 1998
Charge over sub-hiring agreements
Delivered: 3 June 1998
Status: Satisfied on 19 November 2015
Persons entitled: Julian Hodge Bank Limited, Carlyle Finance Limited and Carlyle Asset Finance Limited
Description: All sub hiring agreements previously or at any time…
31 March 1998
Assignment by way of security
Delivered: 8 April 1998
Status: Satisfied on 19 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
25 February 1998
Assignment by way of security
Delivered: 7 March 1998
Status: Satisfied on 19 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: I) all the rights under each deposited agreement. Ii) all…
14 January 1998
Assignment by way of security
Delivered: 20 January 1998
Status: Satisfied on 19 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
3 November 1997
Assignment by way of security
Delivered: 18 November 1997
Status: Satisfied on 19 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
14 October 1997
Assignment by way of security
Delivered: 22 October 1997
Status: Satisfied on 19 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
29 September 1997
Assignment by way of security
Delivered: 11 October 1997
Status: Satisfied on 19 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
1 August 1997
Assignment by way of charge
Delivered: 7 August 1997
Status: Satisfied on 19 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest of the company under each deposited…
28 May 1997
Assignment by way of security
Delivered: 5 June 1997
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
17 February 1997
Mortgage debenture
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 January 1997
Assignment by way of security
Delivered: 31 January 1997
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
8 October 1996
Assignment by way of security
Delivered: 15 October 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest of the company under each deposited…
1 October 1996
Assignment by way of security
Delivered: 15 October 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Assets Finance PLC
Description: All rights and interest of the company under each deposited…
26 July 1996
Assignment by way of security
Delivered: 31 July 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest under each deposited agreement and…
3 June 1996
Assignment by way of security
Delivered: 6 June 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
30 May 1996
Deed of charge by way of assignment
Delivered: 20 June 1996
Status: Satisfied on 18 November 2015
Persons entitled: General Guarantee Corporation Limited
Description: The benefit of all rights in; all monies due under; all…
26 April 1996
Assignment by way of security
Delivered: 8 May 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: I) all the rights and interest of the company under each…
24 April 1996
Assignment by way of security
Delivered: 25 April 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest under each deppsoted agreement as…
24 April 1996
Assignment by way of security
Delivered: 25 April 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest under each deposited agreement as…
25 March 1996
Assignment by way of security
Delivered: 4 April 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
25 March 1996
Assignment by way of security
Delivered: 4 April 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights & interest of the company under each…
28 February 1996
Assignment by way of security
Delivered: 1 March 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
23 February 1996
Assignment by way of security
Delivered: 24 February 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
23 January 1996
Assignment by way of security
Delivered: 25 January 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: I). all the rights and interest of the company under each…
19 January 1996
Assignment by way of security
Delivered: 23 January 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
11 January 1996
Assignment by way of security
Delivered: 12 January 1996
Status: Satisfied on 18 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest of the company under each deposited…
2 January 1996
Assignment by way of security
Delivered: 10 January 1996
Status: Satisfied on 12 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: (I) all the rights and interest of the company under each…
24 December 1995
Master charge
Delivered: 10 January 1996
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Asset Finance PLC
Description: (I) all the rights and interest of the company under each…