ELVEMORE LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 4XL

Company number 01816746
Status Active
Incorporation Date 16 May 1984
Company Type Private Limited Company
Address HARRY FEENEY TOYOTA, 251 VICARAGE LANE, BLACKPOOL, LANCS, FY4 4XL
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, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of ELVEMORE LIMITED are www.elvemore.co.uk, and www.elvemore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Elvemore Limited is a Private Limited Company. The company registration number is 01816746. Elvemore Limited has been working since 16 May 1984. The present status of the company is Active. The registered address of Elvemore Limited is Harry Feeney Toyota 251 Vicarage Lane Blackpool Lancs Fy4 4xl. . FEENEY, Harry is a Secretary of the company. FEENEY, Harry is a Director of the company. HARRISON, Andrew Peter is a Director of the company. Director BALLARD, Peter Anthony has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary

Director
FEENEY, Harry

80 years old

Director
HARRISON, Andrew Peter
Appointed Date: 10 February 1994
58 years old

Resigned Directors

Director
BALLARD, Peter Anthony
Resigned: 25 July 1996
75 years old

Persons With Significant Control

Harry Feeney Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELVEMORE LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

13 Jul 2015
Full accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 75 more events
07 Dec 1987
Accounts for a small company made up to 28 February 1987

07 Dec 1987
Return made up to 28/07/87; full list of members

29 Dec 1986
Accounts for a small company made up to 28 February 1986
29 Dec 1986
Return made up to 20/08/86; full list of members

09 Jan 1986
Accounts made up to 28 February 1985

ELVEMORE LIMITED Charges

30 April 2009
Legal mortgage
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on south west side of vicarage lane…
6 December 2006
Legal mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Plot 5 whitehills blackpool lancashire. Assigns the…
22 January 1997
Floating charge
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Tgb Finance Limited
Description: All the company's present and future stock of used motor…
20 June 1996
Legal charge
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: Tgb Finance Limited
Description: F/H land and buildings on the east side of devonshire road…
23 June 1995
Legal mortgage
Delivered: 27 June 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the east side of devonshire road…
26 May 1989
Legal charge
Delivered: 31 May 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property k/as 229 talbot road blackpool lancashire…
17 October 1988
Legal charge
Delivered: 27 October 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land & premises at 231/239 talbot road, blackpool…
28 April 1986
Legal charge
Delivered: 6 May 1986
Status: Satisfied on 15 June 1988
Persons entitled: Nissan Finance UK Limited
Description: Kings hall garage, rigby road, blackpool, lancashire T.N.:…
12 August 1985
Debenture
Delivered: 15 August 1985
Status: Satisfied on 16 July 1994
Persons entitled: Nissan Finance UK Limited
Description: L/H property k/a rigby road garage, rigby road, blackpool…
31 July 1984
Debenture
Delivered: 2 August 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1984
Debenture
Delivered: 3 July 1984
Status: Satisfied on 16 July 1994
Persons entitled: Nissan Finance UK Limited
Description: All monies which are or may from time to time be owing to…