FERNEY AUTO ENGINEERING LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1QA

Company number 00380904
Status Active
Incorporation Date 31 May 1943
Company Type Private Limited Company
Address LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1QA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 9,450 . The most likely internet sites of FERNEY AUTO ENGINEERING LIMITED are www.ferneyautoengineering.co.uk, and www.ferney-auto-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and five months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferney Auto Engineering Limited is a Private Limited Company. The company registration number is 00380904. Ferney Auto Engineering Limited has been working since 31 May 1943. The present status of the company is Active. The registered address of Ferney Auto Engineering Limited is Lawford House Albert Place London N3 1qa. . LEVY, Deborah Helen is a Secretary of the company. LEVY, Deborah Helen is a Director of the company. LEVY, Paul Goodman is a Director of the company. Director CANEY, Walter Michael has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors


Director
LEVY, Deborah Helen

78 years old

Director
LEVY, Paul Goodman

81 years old

Resigned Directors

Director
CANEY, Walter Michael
Resigned: 03 March 1992
85 years old

Persons With Significant Control

Paul Leigh Autos Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERNEY AUTO ENGINEERING LIMITED Events

01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 9,450

05 Jun 2015
Total exemption small company accounts made up to 30 November 2014
07 Jan 2015
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 9,450

...
... and 113 more events
22 Dec 1986
Accounts made up to 31 May 1986

22 Dec 1986
Return made up to 24/11/86; full list of members

14 Nov 1986
Particulars of mortgage/charge

08 Oct 1986
Gazettable document

31 May 1943
Certificate of incorporation

FERNEY AUTO ENGINEERING LIMITED Charges

1 October 2012
Legal charge
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Suntrust Limited Paul Levy, Deborah Levy, Annabel Levy, Vikki Levy
Description: 17/17A greenhill parade great north road new barnet…
24 October 2007
Legal charge
Delivered: 1 November 2007
Status: Satisfied on 7 September 2012
Persons entitled: National Westminster Bank PLC
Description: 31 green road whetstone london. By way of fixed charge the…
7 July 2003
Legal charge
Delivered: 14 July 2003
Status: Satisfied on 7 September 2012
Persons entitled: National Westminster Bank PLC
Description: 53 high street kings lynn norfolk t/n NK233682. By way of…
29 April 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied on 27 July 2012
Persons entitled: Ferney Auto Engineering Limited
Description: 53 high street kings lynn norfolk.
15 April 2002
Legal charge
Delivered: 24 April 2002
Status: Satisfied on 23 March 2012
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 8 shore road east wittering…
25 January 1999
Legal charge
Delivered: 27 January 1999
Status: Satisfied on 7 September 2012
Persons entitled: Deborah Helen Levy Paul Goodman Levy
Description: 17 greenhill parade great north road barnet herts.
11 September 1995
Legal mortgage
Delivered: 2 October 1995
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clockhouse garage, 30 brookhill road, east…
11 September 1995
Legal mortgage
Delivered: 2 October 1995
Status: Satisfied on 23 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the east side of crescent road 34…
30 June 1995
Mortgage debenture
Delivered: 1 July 1995
Status: Satisfied on 25 August 1995
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1995
General charge
Delivered: 28 January 1995
Status: Satisfied on 30 January 2001
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the company's assets (excluding present and future f/h…
9 May 1994
Debenture
Delivered: 11 May 1994
Status: Satisfied on 30 January 2001
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
8 November 1991
Consignment funding agreement
Delivered: 12 November 1991
Status: Satisfied on 23 March 2012
Persons entitled: Chartered Trust PLC
Description: By way of assignment the company's right title and interest…
1 July 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 23 March 2012
Persons entitled: United Dominions Trust Limited
Description: L/H land k/a 10, hadley high stone, great north rd, barnet…
17 October 1989
Legal mortgage
Delivered: 19 October 1989
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 & 28 brookhill road barnet title nos…
17 October 1989
Legal mortgage
Delivered: 19 October 1989
Status: Satisfied on 23 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clockhouse garage 30 brookhill road east…
12 November 1986
Legal mortgage
Delivered: 14 November 1986
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: 1450-1468 (even) high rd, whetstone l/b of barnet. And all…
22 September 1983
Legal mortgage
Delivered: 27 September 1983
Status: Satisfied on 20 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H land at high road whetstone london N20. Title no:- mx…
22 April 1983
Legal charge
Delivered: 26 April 1983
Status: Satisfied on 20 August 1994
Persons entitled: Lombard North Central PLC.
Description: F/H land and buildings known as park lodge, station road…
9 February 1982
Debenture
Delivered: 13 February 1982
Status: Satisfied on 21 May 1994
Persons entitled: Lloyds and Scottish Trust Limited
Description: Assets present and future including bookdebts & goodwill…
19 October 1981
Debenture
Delivered: 24 October 1981
Status: Satisfied on 21 May 1994
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
21 August 1981
Mortgage
Delivered: 1 September 1981
Status: Satisfied on 20 August 1994
Persons entitled: National Westminster Bank PLC
Description: Part of 439 oakleigh road north, east barnet, london N20.…
9 January 1981
Legal charge
Delivered: 20 January 1981
Status: Satisfied on 20 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property being land on the south side of station road…