LIGHTCLIFFE MOTORS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 7JT

Company number 01989462
Status Active
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address HALIFAX VOLKSWAGEN HALIFAX ROAD, SHELF, HALIFAX, WEST YORKSHIRE, HX3 7JT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Previous accounting period shortened from 30 December 2016 to 31 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LIGHTCLIFFE MOTORS LIMITED are www.lightcliffemotors.co.uk, and www.lightcliffe-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Lightcliffe Motors Limited is a Private Limited Company. The company registration number is 01989462. Lightcliffe Motors Limited has been working since 14 February 1986. The present status of the company is Active. The registered address of Lightcliffe Motors Limited is Halifax Volkswagen Halifax Road Shelf Halifax West Yorkshire Hx3 7jt. . MILLINGTON, John is a Secretary of the company. MILLINGTON, John is a Director of the company. RUTTER, Ian James is a Director of the company. Secretary WRIGHT, Brian Austin has been resigned. Director SMITH, Peter Anthony has been resigned. Director WRIGHT, Brian Austin has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MILLINGTON, John
Appointed Date: 20 March 2007

Director
MILLINGTON, John
Appointed Date: 20 March 2007
66 years old

Director
RUTTER, Ian James
Appointed Date: 20 March 2007
67 years old

Resigned Directors

Secretary
WRIGHT, Brian Austin
Resigned: 20 March 2007

Director
SMITH, Peter Anthony
Resigned: 20 March 2007
66 years old

Director
WRIGHT, Brian Austin
Resigned: 20 March 2007
73 years old

Persons With Significant Control

Mr Ian James Rutter
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

LIGHTCLIFFE MOTORS LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 31 July 2016
11 Jan 2017
Previous accounting period shortened from 30 December 2016 to 31 July 2016
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
11 Aug 2016
Confirmation statement made on 7 August 2016 with updates
...
... and 129 more events
21 Oct 1986
Gazettable document

16 Oct 1986
Particulars of mortgage/charge

22 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1986
Registered office changed on 22/08/86 from: 47 brunswick place london N1 6EE

14 Feb 1986
Incorporation

LIGHTCLIFFE MOTORS LIMITED Charges

31 January 2011
Debenture
Delivered: 4 February 2011
Status: Satisfied on 16 September 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2007
Legal charge
Delivered: 27 March 2007
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land on the west side of halifax road shelf t/n…
20 March 2007
Debenture
Delivered: 23 March 2007
Status: Satisfied on 4 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Guarantee & debenture
Delivered: 6 August 2002
Status: Satisfied on 31 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1998
Legal charge
Delivered: 3 June 1998
Status: Satisfied on 31 March 2007
Persons entitled: Barclays Bank PLC
Description: Part clough mills halifax road shelf halifax west…
1 August 1996
Charge
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the chargor's present and future stock of motor…
27 June 1996
Legal charge
Delivered: 4 July 1996
Status: Satisfied on 21 July 1999
Persons entitled: Barclays Bank PLC
Description: Land/blds at denholme gate rd,hipperholme,halifax,west…
10 May 1995
Deed of charge over credit balances
Delivered: 19 May 1995
Status: Satisfied on 31 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
10 August 1994
General charge
Delivered: 15 August 1994
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Undertaking and all property and assets present and future…
16 March 1994
Debenture
Delivered: 17 March 1994
Status: Satisfied on 6 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
11 March 1994
Legal charge
Delivered: 23 March 1994
Status: Satisfied on 21 July 1999
Persons entitled: Barclays Bank PLC
Description: Land on the west side of denholmegate…
1 November 1993
General charge
Delivered: 2 November 1993
Status: Satisfied on 21 July 1999
Persons entitled: V.A.G. Finance Limited
Description: All the company's assets both present and future (including…
25 March 1993
Debenture
Delivered: 2 April 1993
Status: Satisfied on 31 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1992
Credit agreement
Delivered: 16 September 1992
Status: Satisfied on 22 September 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
30 November 1988
Legal charge
Delivered: 12 December 1988
Status: Satisfied on 31 March 2007
Persons entitled: Barclays Bank PLC
Description: Land on the eastern side of denholmegate rd, hipperholme…
30 September 1987
Legal charge
Delivered: 2 October 1987
Status: Satisfied on 21 July 1999
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being land on the west side of…
22 October 1986
General charge
Delivered: 5 November 1986
Status: Satisfied on 21 July 1999
Persons entitled: Lloyds Bank PLC
Description: All the chargors property of whatsoever nature &…
3 October 1986
Debenture
Delivered: 16 October 1986
Status: Satisfied on 21 July 1999
Persons entitled: Lloyds Bank PLC
Description: All those monies which may from time to time be owing to…
2 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 21 July 1999
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being land and buildings situate at &…