PRESTIGE CAR DIRECT PROPERTIES LTD
BRADFORD LEASE DIRECT MOTOR TRADE PROPERTIES LIMITED D.A.C. MOTOR TRADE PROPERTIES LTD LEASE DIRECT (UK) LIMITED

Hellopages » West Yorkshire » Bradford » BD1 9DE

Company number 03123940
Status Active
Incorporation Date 9 November 1995
Company Type Private Limited Company
Address BPIL, POB 940 INKERSLEY ROAD, BRADFORD, WEST YORKSHIRE, BD1 9DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registration of charge 031239400010, created on 24 February 2017 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of PRESTIGE CAR DIRECT PROPERTIES LTD are www.prestigecardirectproperties.co.uk, and www.prestige-car-direct-properties.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and eleven months. Prestige Car Direct Properties Ltd is a Private Limited Company. The company registration number is 03123940. Prestige Car Direct Properties Ltd has been working since 09 November 1995. The present status of the company is Active. The registered address of Prestige Car Direct Properties Ltd is Bpil Pob 940 Inkersley Road Bradford West Yorkshire Bd1 9de. The company`s financial liabilities are £186.44k. It is £-21.43k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £1284.25k, which is £-103.04k against last year. NELSON, Timothy is a Secretary of the company. DACRE, Christopher Michael is a Director of the company. NELSON, Timothy Rodger is a Director of the company. Secretary ADAMS, David has been resigned. Secretary BERTINE, Ruth Ann has been resigned. Secretary KELLY, Deborah has been resigned. Secretary KIDD, John has been resigned. Secretary LOCKHART, Andrew Russell has been resigned. Secretary MINTEY, Philip has been resigned. Secretary NELSON, Timothy has been resigned. Secretary SHARP, Alan has been resigned. Secretary SHARP, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DACRE, Christopher Michael has been resigned. Director NELSON, Timothy Rodger has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


prestige car direct properties Key Finiance

LIABILITIES £186.44k
-11%
CASH £0k
TOTAL ASSETS £1284.25k
-8%
All Financial Figures

Current Directors

Secretary
NELSON, Timothy
Appointed Date: 01 August 2015

Director
DACRE, Christopher Michael
Appointed Date: 01 August 2015
66 years old

Director
NELSON, Timothy Rodger
Appointed Date: 02 August 2015
46 years old

Resigned Directors

Secretary
ADAMS, David
Resigned: 01 August 2015
Appointed Date: 01 February 2012

Secretary
BERTINE, Ruth Ann
Resigned: 23 April 1998
Appointed Date: 07 October 1997

Secretary
KELLY, Deborah
Resigned: 18 August 2004
Appointed Date: 01 August 2001

Secretary
KIDD, John
Resigned: 06 August 2010
Appointed Date: 01 August 2007

Secretary
LOCKHART, Andrew Russell
Resigned: 01 August 2007
Appointed Date: 02 January 2006

Secretary
MINTEY, Philip
Resigned: 07 October 1997
Appointed Date: 09 November 1995

Secretary
NELSON, Timothy
Resigned: 01 February 2012
Appointed Date: 06 August 2010

Secretary
SHARP, Alan
Resigned: 01 January 2006
Appointed Date: 18 August 2004

Secretary
SHARP, Alan
Resigned: 12 July 2001
Appointed Date: 23 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1995
Appointed Date: 09 November 1995

Director
DACRE, Christopher Michael
Resigned: 01 February 2012
Appointed Date: 09 November 1995
66 years old

Director
NELSON, Timothy Rodger
Resigned: 01 August 2015
Appointed Date: 27 October 2009
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 November 1995
Appointed Date: 09 November 1995

Persons With Significant Control

Mr Christopher Michael Dacre
Notified on: 9 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGE CAR DIRECT PROPERTIES LTD Events

03 Mar 2017
Registration of charge 031239400010, created on 24 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

28 Jan 2017
Confirmation statement made on 9 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 July 2016
18 Sep 2016
Appointment of Mr Timothy Rodger Nelson as a director on 2 August 2015
19 Jul 2016
Registration of charge 031239400009, created on 8 July 2016
...
... and 84 more events
25 Jan 1996
Particulars of mortgage/charge
05 Dec 1995
Registered office changed on 05/12/95 from: langley bridge garage nevilles cross bank durham city county durham DH1 3RY
21 Nov 1995
Secretary resigned;new director appointed
21 Nov 1995
New secretary appointed;director resigned
09 Nov 1995
Incorporation

PRESTIGE CAR DIRECT PROPERTIES LTD Charges

24 February 2017
Charge code 0312 3940 0010
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Christopher Michael Dacre
Description: The freehold property known as former ivanhoe service…
8 July 2016
Charge code 0312 3940 0009
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Christopher Michael Dacre
Description: The properties registered under the following title…
8 July 2016
Charge code 0312 3940 0008
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: Christopher Michael Dacre
Description: The properties registered under the following title…
2 February 2009
Mortgage
Delivered: 4 February 2009
Status: Outstanding
Persons entitled: Corvally Healthcare and Estates Limited
Description: Barmoor service station A167 durham t/n's DU158409 and…
14 August 2008
Legal mortgage
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Spectrum Aeronautical Llc
Description: Property k/a land and buildings lying to the west side of…
11 January 2008
Legal charge
Delivered: 12 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the north west of moss way preston farm…
3 March 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H dealership premises durham road birtley.
27 February 1998
Legal charge
Delivered: 17 March 1998
Status: Satisfied on 3 January 2013
Persons entitled: Nationwide Building Society
Description: F/H land and garage premises site on the west side of…
19 May 1997
Legal mortgage
Delivered: 7 June 1997
Status: Outstanding
Persons entitled: Christopher Michael Dacre
Description: Land on the west side of boldon lane.
16 January 1996
Legal mortgage
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Christopher Michael Dacre
Description: Land on the west side of the A690 langley bridge langley…