DUFFY (MACCLESFIELD) LIMITED
KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 7QD

Company number 02679063
Status Active
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address WOOD END SMITH LANE, MOBBERLEY, KNUTSFORD, CHESHIRE, WA16 7QD
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 136,265 . The most likely internet sites of DUFFY (MACCLESFIELD) LIMITED are www.duffymacclesfield.co.uk, and www.duffy-macclesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Chelford Rail Station is 3.9 miles; to Burnage Rail Station is 8.7 miles; to Flixton Rail Station is 9 miles; to Chassen Road Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duffy Macclesfield Limited is a Private Limited Company. The company registration number is 02679063. Duffy Macclesfield Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Duffy Macclesfield Limited is Wood End Smith Lane Mobberley Knutsford Cheshire Wa16 7qd. The company`s financial liabilities are £104.68k. It is £-12.36k against last year. The cash in hand is £20.48k. It is £4.87k against last year. And the total assets are £109.21k, which is £-14.31k against last year. DUFFY, Eileen Marilyn is a Secretary of the company. DUFFY, Christopher Charles is a Director of the company. DUFFY, Eileen Marilyn is a Director of the company. Secretary WHITTAKER, Stuart Edward has been resigned. Secretary MOTORS SECRETARIES LIMITED has been resigned. Director CLARK, Andrew David has been resigned. Director GLADWIN, Peter William has been resigned. Director HICKS, Jeremy Christopher has been resigned. Director WHITTAKER, Stuart Edward has been resigned. Director MOTORS DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


duffy (macclesfield) Key Finiance

LIABILITIES £104.68k
-11%
CASH £20.48k
+31%
TOTAL ASSETS £109.21k
-12%
All Financial Figures

Current Directors

Secretary
DUFFY, Eileen Marilyn
Appointed Date: 12 June 2006

Director

Director
DUFFY, Eileen Marilyn
Appointed Date: 12 June 2006
77 years old

Resigned Directors

Secretary
WHITTAKER, Stuart Edward
Resigned: 13 June 2006
Appointed Date: 02 March 2000

Secretary
MOTORS SECRETARIES LIMITED
Resigned: 24 December 1999

Director
CLARK, Andrew David
Resigned: 04 January 1994
62 years old

Director
GLADWIN, Peter William
Resigned: 04 January 1994
Appointed Date: 04 October 1993
78 years old

Director
HICKS, Jeremy Christopher
Resigned: 04 October 1993
63 years old

Director
WHITTAKER, Stuart Edward
Resigned: 13 June 2006
Appointed Date: 02 March 2000
81 years old

Director
MOTORS DIRECTORS LIMITED
Resigned: 24 December 1999
Appointed Date: 04 January 1994

Persons With Significant Control

Mr Christopher Charles Duffy
Notified on: 1 July 2016
77 years old
Nature of control: Has significant influence or control

DUFFY (MACCLESFIELD) LIMITED Events

13 Feb 2017
Confirmation statement made on 4 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 136,265

10 Sep 2015
Satisfaction of charge 4 in full
09 Sep 2015
Satisfaction of charge 1 in full
...
... and 137 more events
12 May 1992
New director appointed

26 Apr 1992
New director appointed

12 Feb 1992
Director resigned;new director appointed

27 Jan 1992
Secretary resigned

20 Jan 1992
Incorporation

DUFFY (MACCLESFIELD) LIMITED Charges

25 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Satisfied on 9 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Plot n brindley way, lyme green business park, london road…
25 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Satisfied on 9 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at the junction of macclesfield old road…
24 October 2007
Debenture
Delivered: 30 October 2007
Status: Satisfied on 9 September 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2006
Legal charge
Delivered: 21 June 2006
Status: Satisfied on 9 September 2015
Persons entitled: Baker (Crewe) Limited
Description: 97 lower heath congleton t/no CH437838 all rights and…
4 February 2005
Rent deposit deed
Delivered: 12 February 2005
Status: Satisfied on 2 September 2006
Persons entitled: Brixton (Manchester, Stanley Green) Limited
Description: The amount from time to time standing to the credit of an…
23 August 2004
Charge of deposit
Delivered: 27 August 2004
Status: Satisfied on 2 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £95,000 credited to account…
12 December 2003
Deed of variation and charge
Delivered: 19 December 2003
Status: Satisfied on 2 September 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Plot n, lyme green business park, london road, macclesfield…
12 December 2003
Deed of variation and charge
Delivered: 19 December 2003
Status: Satisfied on 2 September 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: The property - 97 lower heath congleton t/n CH437848, all…
8 December 2003
Legal mortgage
Delivered: 19 December 2003
Status: Satisfied on 9 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on south side of macclesfield road leek…
21 December 2001
A rent deposit deed
Delivered: 9 January 2002
Status: Satisfied on 2 September 2006
Persons entitled: Brixton Nominee Stanley Green Manchester 1 Limited and Brixton Nomineestanley Green Manchester 2 Limited
Description: The amount from time to time standing to the credit of an…
24 December 1999
Legal charge
Delivered: 11 January 2000
Status: Satisfied on 2 September 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: L/H plot n lyme green business park london road…
24 December 1999
Legal charge
Delivered: 30 December 1999
Status: Satisfied on 2 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 97 lower heath congleton t/n CH437848. By way of fixed…
24 December 1999
Legal charge
Delivered: 30 December 1999
Status: Satisfied on 9 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at the junction of macclesfield old road…
14 May 1999
Legal charge
Delivered: 19 May 1999
Status: Satisfied on 2 September 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Freehold premises k/a congleton service station rood lane…
15 January 1999
Debenture
Delivered: 27 January 1999
Status: Satisfied on 2 September 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: The freehold propery known as lyme green business park…
7 June 1994
Charge
Delivered: 17 June 1994
Status: Satisfied on 2 September 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All the secured sums by way of a first floating charge the…
24 February 1994
Legal mortgage
Delivered: 28 February 1994
Status: Satisfied on 2 September 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H-land and buildings fronting to leek road macclesfield…
26 February 1993
Legal charge
Delivered: 16 March 1993
Status: Satisfied on 6 January 2000
Persons entitled: Vauxhall Motors Limited
Description: Al that l/h land situate at plot d lyme green business park…
26 February 1993
Legal charge
Delivered: 2 March 1993
Status: Satisfied on 10 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit n lyme green business park, macclesfield, cheshire. By…
28 July 1992
Debenture
Delivered: 31 July 1992
Status: Satisfied on 6 January 2000
Persons entitled: Vauxhall Motors Limited
Description: Fixed and floating charges over the undertaking and all…
28 July 1992
Assignment by way of security of development agreement and building contract
Delivered: 30 July 1992
Status: Satisfied on 2 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All the rights title and interest of the company in and to…
28 July 1992
Debenture
Delivered: 30 July 1992
Status: Satisfied on 9 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…