VICTORIA PARK MOTOR CO. LIMITED
SOUTH GLAMORGAN

Hellopages » Cardiff » Cardiff » CF11 8AQ

Company number 01647196
Status Active
Incorporation Date 28 June 1982
Company Type Private Limited Company
Address HADFIELD ROAD, CARDIFF, SOUTH GLAMORGAN, CF11 8AQ
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 one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2016; Director's details changed for Peter Glanville Marshall on 20 October 2016; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of VICTORIA PARK MOTOR CO. LIMITED are www.victoriaparkmotorco.co.uk, and www.victoria-park-motor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Cardiff Queen Street Rail Station is 1.7 miles; to Cathays Rail Station is 1.8 miles; to Barry Docks Rail Station is 5.1 miles; to Barry Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victoria Park Motor Co Limited is a Private Limited Company. The company registration number is 01647196. Victoria Park Motor Co Limited has been working since 28 June 1982. The present status of the company is Active. The registered address of Victoria Park Motor Co Limited is Hadfield Road Cardiff South Glamorgan Cf11 8aq. . NICOLL, Allan is a Secretary of the company. JONES, Gareth Spencer is a Director of the company. MARSHALL, Anthony Richard is a Director of the company. MARSHALL, Dianne Mary is a Director of the company. MARSHALL, Peter Glanville is a Director of the company. NICOLL, Allan is a Director of the company. Secretary MARSHALL, Anthony Richard has been resigned. Director GARDNER, Andrew Gareth has been resigned. Director TATTERS, William has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
NICOLL, Allan
Appointed Date: 23 March 1993

Director
JONES, Gareth Spencer
Appointed Date: 01 January 2006
63 years old

Director

Director

Director
MARSHALL, Peter Glanville
Appointed Date: 01 January 2006
52 years old

Director
NICOLL, Allan
Appointed Date: 01 January 1997
72 years old

Resigned Directors

Secretary
MARSHALL, Anthony Richard
Resigned: 23 March 1993

Director
GARDNER, Andrew Gareth
Resigned: 30 April 2010
Appointed Date: 01 January 2006
55 years old

Director
TATTERS, William
Resigned: 16 January 1992
93 years old

Persons With Significant Control

Mr Anthony Richard Marshall
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dianne Mary Marshall
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VICTORIA PARK MOTOR CO. LIMITED Events

10 Apr 2017
Full accounts made up to 31 December 2016
20 Oct 2016
Director's details changed for Peter Glanville Marshall on 20 October 2016
19 Aug 2016
Confirmation statement made on 10 July 2016 with updates
07 May 2016
Full accounts made up to 31 December 2015
24 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 120,102

...
... and 101 more events
11 Feb 1987
Return made up to 05/01/87; full list of members
16 Jul 1986
Secretary resigned;new secretary appointed;director resigned
15 May 1986
Full accounts made up to 30 September 1985

15 May 1986
Return made up to 04/04/86; full list of members
28 Jun 1982
Incorporation

VICTORIA PARK MOTOR CO. LIMITED Charges

17 May 2012
Debenture
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2011
Debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2007
Legal mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H mazda garage hadfield road cardiff t/no WA761433. With…
22 September 1997
Legal mortgage
Delivered: 24 September 1997
Status: Satisfied on 9 March 2006
Persons entitled: Midland Bank PLC
Description: Land on the south west side of hadfield road leckwith…
19 December 1996
Legal charge
Delivered: 21 December 1996
Status: Satisfied on 5 April 2006
Persons entitled: Fiat Auto Financial Services Limited
Description: Garage premises at hadfield road leckwith in the city of…
11 December 1996
Legal charge
Delivered: 12 December 1996
Status: Satisfied on 5 April 2006
Persons entitled: Fiat Auto U.K. Limited
Description: Garage premises at hadfield road leckwith in the city of…
28 December 1994
Legal charge
Delivered: 11 January 1995
Status: Satisfied on 21 April 2005
Persons entitled: Bank of Wales PLC
Description: L/H and premises at hadfield road cardiff by way of A…
28 May 1993
Fixed and floating charge
Delivered: 2 June 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1988
Mortgage debenture
Delivered: 8 March 1988
Status: Satisfied on 7 October 2002
Persons entitled: Mcl Finance LTD
Description: Fixed and floating charges over the undertaking and all…
18 May 1983
Mortgage debenture
Delivered: 20 May 1983
Status: Satisfied on 21 April 2005
Persons entitled: United Dominions Trust Limited
Description: A fixed charge over the company's f/h & l/h properties…
22 June 1982
Charge
Delivered: 27 July 1982
Status: Satisfied on 9 November 1987
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on the:- undertaking and all…