CHESHIRE MOTOR COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB3 0EQ

Company number 02521793
Status Active - Proposal to Strike off
Incorporation Date 13 July 1990
Company Type Private Limited Company
Address 12 WILBERFORCE ROAD, CAMBRIDGE, CB3 0EQ
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 5020 - Maintenance & repair of motors, 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Notice of ceasing to act as receiver or manager. The most likely internet sites of CHESHIRE MOTOR COMPANY LIMITED are www.cheshiremotorcompany.co.uk, and www.cheshire-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Cheshire Motor Company Limited is a Private Limited Company. The company registration number is 02521793. Cheshire Motor Company Limited has been working since 13 July 1990. The present status of the company is Active - Proposal to Strike off. The registered address of Cheshire Motor Company Limited is 12 Wilberforce Road Cambridge Cb3 0eq. . BRIGGS, John Philip is a Secretary of the company. BRIGGS, John Philip is a Director of the company. PATEL, Amrat Ravlabhai is a Director of the company. PENNEY, Robert is a Director of the company. QUIRK, Robert is a Director of the company. STEVENS, Roy is a Director of the company. Secretary BICKLE, Roger Thomas Alexander has been resigned. Secretary MORAN, John Patrick has been resigned. Secretary VACY ASH, Charles Gilbert has been resigned. Director ASHWORTH, Geoffrey Ernest, Assistant Secretary has been resigned. Director BICKLE, Roger Thomas Alexander has been resigned. Director BRIGGS, John Philip has been resigned. Director CROSS, William Thomas has been resigned. Director JOBLING, Natalie Helen has been resigned. Director VACY ASH, Charles Gilbert has been resigned. The company operates in "Sale of motor vehicles".


Current Directors


Director
BRIGGS, John Philip
Appointed Date: 24 January 1997
70 years old

Director
PATEL, Amrat Ravlabhai
Appointed Date: 31 August 2000
70 years old

Director
PENNEY, Robert
Appointed Date: 31 August 2000
81 years old

Director
QUIRK, Robert
Appointed Date: 03 March 1994
68 years old

Director
STEVENS, Roy
Appointed Date: 03 March 1994
77 years old

Resigned Directors

Secretary
BICKLE, Roger Thomas Alexander
Resigned: 28 January 1993

Secretary
MORAN, John Patrick
Resigned: 24 January 1997
Appointed Date: 19 December 1994

Secretary
VACY ASH, Charles Gilbert
Resigned: 19 December 1994
Appointed Date: 28 January 1993

Director
ASHWORTH, Geoffrey Ernest, Assistant Secretary
Resigned: 19 December 1994
Appointed Date: 19 February 1993
87 years old

Director
BICKLE, Roger Thomas Alexander
Resigned: 28 January 1993
94 years old

Director
BRIGGS, John Philip
Resigned: 30 November 1996
Appointed Date: 03 March 1994
70 years old

Director
CROSS, William Thomas
Resigned: 24 January 1997
Appointed Date: 03 March 1994
85 years old

Director
JOBLING, Natalie Helen
Resigned: 03 March 1994
Appointed Date: 28 January 1993
63 years old

Director
VACY ASH, Charles Gilbert
Resigned: 03 March 1994
79 years old

CHESHIRE MOTOR COMPANY LIMITED Events

30 May 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

20 May 2017
Application to strike the company off the register
13 Apr 2017
Notice of ceasing to act as receiver or manager
02 Feb 2017
Registered office address changed from C/O Baker Tilly 6th Floor 25 Farringdon Street London EC4A 4AB to 12 Wilberforce Road Cambridge CB3 0EQ on 2 February 2017
22 Sep 2016
Receiver's abstract of receipts and payments to 31 August 2016
...
... and 143 more events
09 Aug 1990
Accounting reference date notified as 31/12

27 Jul 1990
Director resigned;new director appointed

27 Jul 1990
Secretary resigned;new secretary appointed

27 Jul 1990
Registered office changed on 27/07/90 from: 2 baches street london N1 6UB

13 Jul 1990
Incorporation

CHESHIRE MOTOR COMPANY LIMITED Charges

8 September 2000
Debenture
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1999
Legal charge
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Shell UK Limited
Description: Cheshire accident repair centre london road poynton…
24 January 1997
Mortgage debenture
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 January 1997
Legal mortgage
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a accident and repair centre london road south…
24 January 1997
Debenture
Delivered: 30 January 1997
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1994
Charge over bulk deposit and other receivables
Delivered: 28 July 1994
Status: Satisfied on 5 March 1997
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time to time by the company with…
1 June 1994
Charge on vehicle stocks
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All new & used motor vehicles passenger cars commercial…