LLOYD MOTORS COLNE LIMITED
CARLISLE E.W.& S.PRESTON LIMITED

Hellopages » Cumbria » Carlisle » CA1 2RP

Company number 00609243
Status Active
Incorporation Date 6 August 1958
Company Type Private Limited Company
Address C/O LLOYD MOTORS LIMITED, MONTGOMERY WAY ROSEHILL, CARLISLE, CUMBRIA, CA1 2RP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 4,146 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of LLOYD MOTORS COLNE LIMITED are www.lloydmotorscolne.co.uk, and www.lloyd-motors-colne.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. Lloyd Motors Colne Limited is a Private Limited Company. The company registration number is 00609243. Lloyd Motors Colne Limited has been working since 06 August 1958. The present status of the company is Active. The registered address of Lloyd Motors Colne Limited is C O Lloyd Motors Limited Montgomery Way Rosehill Carlisle Cumbria Ca1 2rp. . COLLINS, Stuart is a Secretary of the company. LLOYD, Bryan is a Director of the company. LLOYD, John Barry is a Director of the company. Secretary KERR, John Thompson has been resigned. Secretary PRESTON, Anne Elizabeth has been resigned. Director COLLINS, Lee Anthony has been resigned. Director HARPER, Neil Anthony has been resigned. Director KERR, John Thompson has been resigned. Director PRESTON, Anne Elizabeth has been resigned. Director PRESTON, Barbara Jean has been resigned. Director PRESTON, Richard George has been resigned. Director PRESTON, Simon David has been resigned. Director WATSON, Christopher John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COLLINS, Stuart
Appointed Date: 07 August 2007

Director
LLOYD, Bryan
Appointed Date: 07 August 2007
68 years old

Director
LLOYD, John Barry
Appointed Date: 07 August 2007
72 years old

Resigned Directors

Secretary
KERR, John Thompson
Resigned: 07 August 2007
Appointed Date: 03 January 2006

Secretary
PRESTON, Anne Elizabeth
Resigned: 03 January 2006

Director
COLLINS, Lee Anthony
Resigned: 07 August 2007
Appointed Date: 01 January 1998
57 years old

Director
HARPER, Neil Anthony
Resigned: 31 May 2002
Appointed Date: 07 April 1997
64 years old

Director
KERR, John Thompson
Resigned: 07 August 2007
Appointed Date: 03 January 2006
78 years old

Director
PRESTON, Anne Elizabeth
Resigned: 07 August 2007
Appointed Date: 01 August 1999
68 years old

Director
PRESTON, Barbara Jean
Resigned: 25 July 2007
Appointed Date: 01 May 1996
94 years old

Director
PRESTON, Richard George
Resigned: 07 August 2007
69 years old

Director
PRESTON, Simon David
Resigned: 28 December 2001
63 years old

Director
WATSON, Christopher John
Resigned: 30 June 2004
Appointed Date: 01 August 1999
60 years old

LLOYD MOTORS COLNE LIMITED Events

19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4,146

24 Aug 2015
Accounts for a dormant company made up to 31 December 2014
06 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,146

06 May 2015
Secretary's details changed for Stuart Collins on 1 March 2015
...
... and 162 more events
22 Jan 1987
Particulars of mortgage/charge

18 Jul 1986
Accounts for a small company made up to 31 December 1985

18 Jul 1986
Return made up to 07/04/86; full list of members
26 Jul 1983
Accounts made up to 31 March 1983
09 May 1975
Accounts made up to 31 December 2073

LLOYD MOTORS COLNE LIMITED Charges

7 August 2007
Debenture
Delivered: 21 August 2007
Status: Satisfied on 19 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Legal charge
Delivered: 15 February 2005
Status: Satisfied on 6 November 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of crown way…
6 January 2005
Debenture
Delivered: 11 January 2005
Status: Satisfied on 6 November 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Charge of debt
Delivered: 21 March 2002
Status: Satisfied on 28 July 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 due from prestons hillendale limited to…
8 March 2002
Charge of deposit
Delivered: 21 March 2002
Status: Satisfied on 6 November 2007
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £210,000 credited to account…
21 September 1999
Legal mortgage
Delivered: 24 September 1999
Status: Satisfied on 6 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on the east side of crown way…
12 February 1999
Legal mortgage
Delivered: 23 February 1999
Status: Satisfied on 9 August 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as preston service station…
23 December 1997
Legal mortgage
Delivered: 2 January 1998
Status: Satisfied on 9 August 2007
Persons entitled: National Westminster Bank PLC
Description: F.h land and buildings lying to the south east of colne…
21 May 1996
Legal charge
Delivered: 4 June 1996
Status: Satisfied on 11 July 2005
Persons entitled: Total Oil Great Britain Limited
Description: The f/h premises at pendle view service station colne road…
21 August 1992
Legal charge
Delivered: 21 August 1992
Status: Satisfied on 16 September 1998
Persons entitled: Esso Peroleum Company Limited
Description: F/H land and service station premises at colne road…
12 May 1992
Debenture
Delivered: 14 May 1992
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All monies owing to ew & s preston limited by bmw (GB)…
2 October 1991
Legal charge
Delivered: 8 October 1991
Status: Satisfied on 23 December 2004
Persons entitled: Essex Petroleum Company Limited
Description: All that equipment at crown way colne lancashire.
28 March 1991
Legal charge
Delivered: 17 April 1991
Status: Satisfied on 11 July 2005
Persons entitled: Barclays Bank PLC
Description: Plot of land fronting to vivary way/crownway colne…
14 November 1990
Debenture
Delivered: 22 November 1990
Status: Satisfied on 11 July 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 11 July 2005
Persons entitled: Barclays Bank PLC
Description: Land at earby being part of old gas works lancashire. As…
16 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 11 July 2005
Persons entitled: Barclays Bank PLC
Description: Land at earby being part of old gas works lancashire. As…
16 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 16 September 1998
Persons entitled: Barclays Bank PLC
Description: Kelbrook filling station kelbrook lancashire.
16 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 11 July 2005
Persons entitled: Barclays Bank PLC
Description: Pleasant view garage colne road kelbrook lancashire.
16 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 11 July 2005
Persons entitled: Barclays Bank PLC
Description: Two fields situate at kelbrook near earby lancashire.
16 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 11 July 2005
Persons entitled: Barclays Bank PLC
Description: Plot of land in green end avenue earby, lancashire.
16 January 1987
Legal charge
Delivered: 22 January 1987
Status: Satisfied on 11 July 2005
Persons entitled: Barclays Bank PLC
Description: New road service station new road, earby, colne, lancashire.
6 December 1983
Legal charge
Delivered: 8 December 1983
Status: Satisfied on 27 April 1989
Persons entitled: Mobil Oil Company Limited
Description: (1) kelbrook filling station, colne road, kelbrook…
5 August 1982
Legal charge
Delivered: 16 August 1982
Status: Satisfied on 19 March 2015
Persons entitled: Midland Bank PLC
Description: F/H new road service station, new road, earby colne.
1 February 1979
Mortgage
Delivered: 6 February 1979
Status: Satisfied on 4 June 1991
Persons entitled: Midland Bank PLC
Description: L/H 56 colne rd, burnley lancs. Title no: la 393782…