VALDOR COMMERCIAL LEASING LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 2JW

Company number 01412713
Status Active
Incorporation Date 1 February 1979
Company Type Private Limited Company
Address LANCASTER HOUSE, BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2JW
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 twenty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2,000 . The most likely internet sites of VALDOR COMMERCIAL LEASING LIMITED are www.valdorcommercialleasing.co.uk, and www.valdor-commercial-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Valdor Commercial Leasing Limited is a Private Limited Company. The company registration number is 01412713. Valdor Commercial Leasing Limited has been working since 01 February 1979. The present status of the company is Active. The registered address of Valdor Commercial Leasing Limited is Lancaster House Blackburn Street Radcliffe Manchester M26 2jw. . FOULKES, Patricia Mary is a Secretary of the company. WHITING, Mark Ashley is a Director of the company. WHITING, Peter Francis is a Director of the company. WHITING, Russell Peter is a Director of the company. Director WORNE, Roderick Keith has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors


Director
WHITING, Mark Ashley
Appointed Date: 02 November 1992
61 years old

Director

Director
WHITING, Russell Peter
Appointed Date: 01 December 2010
59 years old

Resigned Directors

Director
WORNE, Roderick Keith
Resigned: 04 April 2006
69 years old

Persons With Significant Control

Valdor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VALDOR COMMERCIAL LEASING LIMITED Events

08 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Jun 2016
Accounts for a small company made up to 31 August 2015
09 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000

21 Nov 2015
Registration of charge 014127130049, created on 16 November 2015
05 Jun 2015
Accounts for a small company made up to 31 August 2014
...
... and 112 more events
14 Mar 1987
Return made up to 18/12/86; full list of members

15 Jan 1987
Particulars of mortgage/charge

09 Oct 1986
Particulars of mortgage/charge

26 Aug 1986
Particulars of mortgage/charge
15 Jan 1981
Particulars of mortgage/charge

VALDOR COMMERCIAL LEASING LIMITED Charges

16 November 2015
Charge code 0141 2713 0049
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Contains fixed charge…
24 August 2007
Charge of equipment and leases/hp agreements
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Each and every item of plant machinery equipment and/or…
31 October 2006
Block discounting agreement
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Floating charge all right title and interest in and to the…
25 July 2006
Block discounting agreement
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: All the company's right, title and interest, present and…
8 September 2003
Block discounting agreement
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Finance PLC
Description: First floating charge all its rights, title and interest in…
8 September 2003
Charge of equipment and leases/hp agreements
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Each and every item of plant machinery equipment and/or…
11 September 2002
Schedule of deposited agreements pursuant to block discounting agreement dated 12TH january 2001
Delivered: 2 October 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All the rights and interests fully described in the block…
12 January 2001
Deed of charge
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Fixed and floating charge all right title and interest of…
4 June 1996
Master block discounting agreement
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Japan Leasing (Europe) PLC
Description: 1.1 the company as beneficial owner has (and to the intent…
21 June 1995
Master block discounting agreement
Delivered: 5 July 1995
Status: Outstanding
Persons entitled: Singer & Friedlander Leasing Limited
Description: Fixed charge all its right,title and interest in and to the…
11 April 1995
Legal charge under block discounting agreement
Delivered: 12 April 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: First floating charge of all right, title and interest in…
16 June 1994
Chattel mortgage
Delivered: 24 June 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge by way of assignment of the following goods of…
28 April 1994
Block discount master agreement
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All goods as comprised in the rental agreements from time…
18 September 1992
Schedule of deposited agreement
Delivered: 25 September 1992
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule. A)all…
31 July 1992
Schedule of deposited agreement
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule(s)…
27 July 1992
Block discounting agreement
Delivered: 1 August 1992
Status: Outstanding
Persons entitled: Hitachi Credit (U.K.) PLC
Description: Floating charge over all of the company's right title and…
7 September 1990
Charge and assignment
Delivered: 20 September 1990
Status: Satisfied on 20 December 1993
Persons entitled: Lloyds Bowmaker LTD.
Description: (A) the credit and/or hire agreements...(b)all monies from…
24 August 1990
Charge and assignment
Delivered: 12 September 1990
Status: Satisfied on 16 October 1992
Persons entitled: Lloyds Bowmaker LTD.
Description: (A)the credit and/or hire agreements specified in the…
7 August 1990
Schedule of deposited agreement within master agreement
Delivered: 17 August 1990
Status: Outstanding
Persons entitled: Chartered Trust Public LTD. Co.
Description: (A)all the rights and interest (b)all monies now or…
1 August 1990
Charge and assignment
Delivered: 11 May 1990
Status: Satisfied on 16 October 1992
Persons entitled: Lloyds Bowmaker LTD.
Description: The credit and/or hire agreements specified in the…
18 July 1990
Schedule of deposited agreement within master agreement
Delivered: 3 August 1990
Status: Outstanding
Persons entitled: Chartered Trust Public LTD. Co.
Description: (A)all the rights and interest (b)all monies now or…
27 June 1990
Legal charge
Delivered: 12 July 1990
Status: Outstanding
Persons entitled: The Leasing Corp. PLC
Description: (A) the full benefit of all present and future rental…
29 May 1990
Schedule of deposited agreement within master agreement
Delivered: 6 June 1990
Status: Outstanding
Persons entitled: Chartered Trust Public LTD. Co.
Description: (A)all rights and interest (b)all monies now or hereafter…
9 February 1990
Deed of assignment
Delivered: 15 February 1990
Status: Outstanding
Persons entitled: N.M. Rothschild & Sons LTD.
Description: All the rights, title, interest to and in each of the…
19 October 1989
Schedule of deposited agreement within master agreement and mortgage date of 9/1/87
Delivered: 27 October 1989
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: The respect of the agreements set out inthe schedule(s)…
14 August 1989
Schedule of deposited agreement
Delivered: 18 August 1989
Status: Outstanding
Persons entitled: Chartered Trust Public LTD. Co.
Description: (A) all the rights and interest of the company under the…
3 August 1989
Deed of charge
Delivered: 8 August 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank Limited
Description: All the company's rights and interest in (1) such finance…
3 August 1989
Supplementary schedule to a deed of charge
Delivered: 8 August 1989
Status: Outstanding
Persons entitled: Hill Samuel Bank LTD.
Description: All the company's rights and interest in the finance…
12 June 1989
Schedule of deposited agreements within master agreement and mortgage dated 9/1/87.
Delivered: 16 June 1989
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule(s) a)…
23 May 1989
Schedule of deposited agreements
Delivered: 26 May 1989
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: In respect of the agreements set out in the schedule (1)all…
17 March 1989
Schedule of deposited agreements
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: Chartered Trust Public LTD. Co.
Description: In respect of the agreements set out in the schedule. All…
27 October 1988
Fixed charge
Delivered: 3 November 1988
Status: Outstanding
Persons entitled: Lloyds Bowmaker LTD.
Description: All those payments and other monies now due and owing and…
5 September 1988
Schedule of deposited agreements
Delivered: 12 September 1988
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: 1) all the rights & interest of the company under the…
9 August 1988
Schedule of deposited agreements
Delivered: 12 August 1988
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: 1) all the rights & interest of the company under the…
1 July 1988
Schedule of deposited agreements
Delivered: 4 July 1988
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: 1) all the rights & interest of the company under the…
21 June 1988
Schedule of deposited agreements
Delivered: 21 June 1988
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: (1) all the rights & interest of the co. Under the…
1 June 1988
Schedule of deposited agreements
Delivered: 7 June 1988
Status: Outstanding
Persons entitled: Chartered Trust Public LTD. Co.
Description: (A) all the rights and interest of the company under the…
26 April 1988
A first fixed charge over credit agreements
Delivered: 27 April 1988
Status: Outstanding
Persons entitled: Hitachi Credit (UK) LTD.
Description: Credit agreements deposited from time to time with hitachi…
5 February 1988
Schedule of deposited agreements
Delivered: 10 February 1988
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company.
Description: A) all the rights and interest of the company under the…
17 August 1987
Schedule of deposited agreements
Delivered: 21 August 1987
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company.
Description: A) all the rights & interest of the company under the…
11 August 1987
Schedule of deposited agreements
Delivered: 14 August 1987
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company.
Description: A) all the rights & interest of the company under the…
16 April 1987
Schedule of deposited agreements
Delivered: 29 April 1987
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: A) all the rights & interest of the company under the…
9 January 1987
Master agreement and mortgage
Delivered: 15 January 1987
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: (A)all the rights and interest of the company under the…
3 October 1986
Schedule of deposited agreements
Delivered: 9 October 1986
Status: Outstanding
Persons entitled: Chartered Trust Public LTD. Co.
Description: In respect of the agreements set out in the schedules.(see…
19 August 1986
Fixed charge
Delivered: 26 August 1986
Status: Outstanding
Persons entitled: Lloyds Bowmaker LTD.
Description: All those rentals and other monies now due and owing and…
7 May 1986
Master agreement and mortgage
Delivered: 23 May 1986
Status: Outstanding
Persons entitled: Chartered Trust Public LTD. Co.
Description: All the rights and interest of the co. Under the…
2 September 1982
Schedule of deposited agreements
Delivered: 11 September 1987
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company.
Description: A) all the rights and interest of the company under the…
6 July 1981
Charge
Delivered: 8 July 1981
Status: Outstanding
Persons entitled: Mercantile Credit Company LTD
Description: All such instalment credit agreements as are now or…
12 January 1981
Charge
Delivered: 15 January 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge of all the company's benefit of all…