WHITE DOVE MOTOR SERVICES LIMITED

Hellopages » Cardiff » Cardiff » CF11 8WD

Company number 01566792
Status Active
Incorporation Date 8 June 1981
Company Type Private Limited Company
Address HADFIELD ROAD, CARDIFF, CF11 8WD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 015667920012, created on 8 February 2016. The most likely internet sites of WHITE DOVE MOTOR SERVICES LIMITED are www.whitedovemotorservices.co.uk, and www.white-dove-motor-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four 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.White Dove Motor Services Limited is a Private Limited Company. The company registration number is 01566792. White Dove Motor Services Limited has been working since 08 June 1981. The present status of the company is Active. The registered address of White Dove Motor Services Limited is Hadfield Road Cardiff Cf11 8wd. . FRANCIS, Margaret Rachel is a Secretary of the company. FRANCIS, Margaret Rachel is a Director of the company. HUGHES, Ronald John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
HUGHES, Ronald John

88 years old

Persons With Significant Control

Mr Ronald John Hughes
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

WHITE DOVE MOTOR SERVICES LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
02 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Feb 2016
Registration of charge 015667920012, created on 8 February 2016
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

30 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 82 more events
06 Feb 1987
Return made up to 31/12/85; full list of members

21 Jan 1987
Full accounts made up to 31 December 1985

28 Oct 1986
Full accounts made up to 31 December 1984

28 Oct 1986
Return made up to 13/03/86; full list of members

14 Oct 1986
First gazette

WHITE DOVE MOTOR SERVICES LIMITED Charges

8 February 2016
Charge code 0156 6792 0012
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Leasehold land being white dove filling station, hadfield…
18 December 2001
Chattels mortgage
Delivered: 18 December 2001
Status: Satisfied on 21 May 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
16 October 2001
Legal charge and floating charge
Delivered: 30 October 2001
Status: Satisfied on 26 January 2011
Persons entitled: Bp Oil UK Limited
Description: By way of legal mortgage the premises k/a white dove…
4 November 1998
Debenture
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1995
Legal charge
Delivered: 21 December 1995
Status: Satisfied on 26 January 2011
Persons entitled: Bp Oil UK Limited
Description: First charge over the property known as white dove service…
10 October 1990
Mortgage deed
Delivered: 26 October 1990
Status: Satisfied on 8 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as service station main road maesycymmer…
10 October 1990
Legal charge
Delivered: 12 October 1990
Status: Satisfied on 27 January 2011
Persons entitled: Bp Oil UK Limited
Description: F/H land and premises k/a white dove garage and land…
7 March 1990
Mortgage
Delivered: 24 March 1990
Status: Satisfied on 8 January 2002
Persons entitled: Lloyds Bank PLC
Description: Leasehold property k/a service station at hadfield rd…
7 March 1990
Single debenture
Delivered: 14 March 1990
Status: Satisfied on 8 January 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1990
Legal charge
Delivered: 17 January 1990
Status: Satisfied on 8 January 2002
Persons entitled: Texaco Limited
Description: L/H property k/a white dove motor services hadfield road…
8 January 1990
Mortgage and general charge
Delivered: 17 January 1990
Status: Satisfied on 8 January 2002
Persons entitled: Texaco Limited
Description: L/H property k/a white dove motor services hadfield road…
15 December 1989
Mortgage and general charge
Delivered: 21 December 1989
Status: Satisfied on 8 January 2002
Persons entitled: Texaco Limited
Description: Leasehold property k/a white dove motor services hadfield…