COUNTY MOTORS (CARLISLE) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 1HP

Company number 00439912
Status Liquidation
Incorporation Date 30 July 1947
Company Type Private Limited Company
Address FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 23 September 2016; Liquidators' statement of receipts and payments to 23 September 2015; Liquidators' statement of receipts and payments to 23 September 2014. The most likely internet sites of COUNTY MOTORS (CARLISLE) LIMITED are www.countymotorscarlisle.co.uk, and www.county-motors-carlisle.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. County Motors Carlisle Limited is a Private Limited Company. The company registration number is 00439912. County Motors Carlisle Limited has been working since 30 July 1947. The present status of the company is Liquidation. The registered address of County Motors Carlisle Limited is Fairview House Victoria Place Carlisle Cumbria Ca1 1hp. . TWEDDLE, Barry Fergus is a Director of the company. Secretary DOBIE, Julie Louise has been resigned. Secretary ROBINSON, Raymond Story has been resigned. Director DEAN, Chris Godfrey has been resigned. Director DOBIE, Julie Louise has been resigned. Director GRANT, Donald Dermot has been resigned. Director ROBINSON, Raymond Story has been resigned. Director SHERRARD, Michael Sowerby has been resigned. Director SMITH, David Neil has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
TWEDDLE, Barry Fergus
Appointed Date: 01 November 2003
61 years old

Resigned Directors

Secretary
DOBIE, Julie Louise
Resigned: 22 December 2009
Appointed Date: 01 November 2001

Secretary
ROBINSON, Raymond Story
Resigned: 01 November 2001

Director
DEAN, Chris Godfrey
Resigned: 30 September 1995
88 years old

Director
DOBIE, Julie Louise
Resigned: 22 December 2009
Appointed Date: 01 November 2003
54 years old

Director
GRANT, Donald Dermot
Resigned: 16 March 1997
77 years old

Director
ROBINSON, Raymond Story
Resigned: 28 February 2006
86 years old

Director
SHERRARD, Michael Sowerby
Resigned: 28 February 2006
78 years old

Director
SMITH, David Neil
Resigned: 28 February 2006
Appointed Date: 01 February 1997
79 years old

COUNTY MOTORS (CARLISLE) LIMITED Events

08 Nov 2016
Liquidators' statement of receipts and payments to 23 September 2016
05 Nov 2015
Liquidators' statement of receipts and payments to 23 September 2015
21 Oct 2014
Liquidators' statement of receipts and payments to 23 September 2014
04 Oct 2013
Appointment of a voluntary liquidator
04 Oct 2013
Administrator's progress report to 24 September 2013
...
... and 121 more events
18 Aug 1981
Accounts made up to 31 October 1975
17 Aug 1981
Accounts made up to 31 October 1978
19 Jul 1980
Accounts made up to 31 October 1979
27 Jul 1978
Accounts made up to 31 October 1977
07 Apr 1975
Accounts made up to 31 October 2073

COUNTY MOTORS (CARLISLE) LIMITED Charges

1 April 2010
Legal charge
Delivered: 22 April 2010
Status: Satisfied on 10 November 2010
Persons entitled: Cheval Bridging Finance Limited
Description: F/H 155 warwick road carlisle t/no CU68690 see image for…
15 February 2007
Legal charge
Delivered: 21 February 2007
Status: Satisfied on 30 March 2010
Persons entitled: National Westminster Bank PLC
Description: The property at site 18 grearshill road kingstown…
6 June 2006
Fixed and floating charge
Delivered: 7 June 2006
Status: Satisfied on 25 June 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 March 2006
Legal charge
Delivered: 4 April 2006
Status: Satisfied on 30 March 2010
Persons entitled: The Cumberland Building Society
Description: All that l/h land and buildings k/a site 18 grearshill road…
25 February 2002
Floating charge
Delivered: 26 February 2002
Status: Satisfied on 7 February 2007
Persons entitled: Black Horse LTD
Description: All the vehicle stocks (both present and future) of the…
8 January 1998
Legal mortgage
Delivered: 26 January 1998
Status: Satisfied on 30 March 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land and buildings at gearshill road…
8 January 1998
Mortgage debenture
Delivered: 15 January 1998
Status: Satisfied on 28 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 January 1998
Legal mortgage
Delivered: 15 January 1998
Status: Satisfied on 30 March 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the south side of greystoke…
22 October 1993
Charge
Delivered: 26 October 1993
Status: Satisfied on 17 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
23 August 1991
Legal charge
Delivered: 3 September 1991
Status: Satisfied on 17 April 1998
Persons entitled: Midland Bank PLC
Description: Land at penrith industrial estate, castletown, penrith…
12 September 1983
Charge
Delivered: 16 September 1983
Status: Satisfied on 17 April 1998
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…
17 June 1975
Mortgage
Delivered: 26 June 1975
Status: Satisfied on 17 April 1998
Persons entitled: Midland Bank PLC
Description: County motors garage, botcherley industrial estate…
24 April 1973
Legal charge
Delivered: 26 April 1973
Status: Satisfied on 1 June 1994
Persons entitled: Alexander Buckham & Co LTD
Description: Plot of land on the botcherley trading estate, carlisle…
1 March 1973
Mortgage
Delivered: 6 March 1973
Status: Satisfied on 17 April 1998
Persons entitled: Midland Bank PLC
Description: 18, kingstown industrial estate carlisle, cumberland…
30 January 1973
Mortgage
Delivered: 1 February 1973
Status: Satisfied on 1 June 1994
Persons entitled: Cumberland Building Society
Description: Garage and buildings at botcherley industrial estate…
27 June 1964
Further charge
Delivered: 2 July 1964
Status: Satisfied on 1 June 1994
Persons entitled: Cumberland Building Society
Description: Land and buildings at princes street, ulverston and…
23 March 1961
Debenture & legal charge
Delivered: 28 March 1961
Status: Satisfied on 1 June 1994
Persons entitled: Cleveland Petroleum Company LTD.
Description: Land to the north side of mary street (formerly russell…
9 August 1958
Mortgage
Delivered: 20 August 1958
Status: Satisfied on 1 June 1994
Persons entitled: Cumberland Building Society
Description: Property at the junction of lowther street and chaple…