VAUGHAN MOTORS (1941) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2FD

Company number 00371119
Status Active
Incorporation Date 6 December 1941
Company Type Private Limited Company
Address RUTLAND HOUSE, EDMUND STREET, BIRMINGHAM, B3 2FD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,000 . The most likely internet sites of VAUGHAN MOTORS (1941) LIMITED are www.vaughanmotors1941.co.uk, and www.vaughan-motors-1941.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and ten months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vaughan Motors 1941 Limited is a Private Limited Company. The company registration number is 00371119. Vaughan Motors 1941 Limited has been working since 06 December 1941. The present status of the company is Active. The registered address of Vaughan Motors 1941 Limited is Rutland House Edmund Street Birmingham B3 2fd. . PORTLOCK, Harry is a Secretary of the company. PORTLOCK, Beryl Jill is a Director of the company. PORTLOCK, Harry is a Director of the company. Secretary PORTLOCK, Vida May has been resigned. Director PORTLOCK, Ivor Hamilton has been resigned. Director PORTLOCK, Vida May has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
PORTLOCK, Harry
Appointed Date: 07 April 1997

Director
PORTLOCK, Beryl Jill

96 years old

Director
PORTLOCK, Harry
Appointed Date: 01 December 1994
59 years old

Resigned Directors

Secretary
PORTLOCK, Vida May
Resigned: 07 April 1997

Director
PORTLOCK, Ivor Hamilton
Resigned: 27 May 2000
96 years old

Director
PORTLOCK, Vida May
Resigned: 07 April 1997
122 years old

Persons With Significant Control

Mr Harry Portlock
Notified on: 31 December 2016
59 years old
Nature of control: Has significant influence or control

VAUGHAN MOTORS (1941) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

24 Nov 2015
Registered office address changed from 2134 Coventry Road Sheldon Birmingham B26 3JA to Rutland House Edmund Street Birmingham B3 2FD on 24 November 2015
18 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 73 more events
14 Oct 1987
Accounts made up to 30 September 1986

07 Aug 1987
Declaration of satisfaction of mortgage/charge

07 Aug 1987
Declaration of satisfaction of mortgage/charge

19 May 1987
Return made up to 17/10/86; full list of members

03 Mar 1987
Accounts for a small company made up to 30 September 1985

VAUGHAN MOTORS (1941) LIMITED Charges

25 March 1992
Legal charge
Delivered: 26 March 1992
Status: Satisfied on 26 August 2011
Persons entitled: Midland Bank PLC
Description: L/H 2134 coventry road, sheldon, birmingham, title number…
29 March 1984
Charge
Delivered: 3 April 1984
Status: Satisfied on 26 August 2011
Persons entitled: Psa Wholesale Limited.
Description: All that the mortgagor's interest in any vehicle delivered…
7 October 1965
Legal charge
Delivered: 11 October 1965
Status: Satisfied on 9 September 2002
Persons entitled: Finance (Trust) LTD
Description: The sheldon motor services 2109 coventryroad, sheldon F.h…
16 November 1960
Mortgage
Delivered: 30 November 1960
Status: Satisfied on 26 August 2011
Persons entitled: Midland Bank PLC
Description: Land at coventry rd sheldon birmingham present & future…
23 October 1946
Mortgage
Delivered: 28 October 1946
Status: Satisfied on 26 August 2011
Persons entitled: Midland Bank PLC
Description: Two leasehold shops and premises no 478 and 480 staford…