CHANNEL MOTORS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 3NJ

Company number 01592477
Status Active
Incorporation Date 20 October 1981
Company Type Private Limited Company
Address EGERTON HOUSE, 55 HOOLE ROAD, CHESTER, CH2 3NJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 1,000 . The most likely internet sites of CHANNEL MOTORS LIMITED are www.channelmotors.co.uk, and www.channel-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Channel Motors Limited is a Private Limited Company. The company registration number is 01592477. Channel Motors Limited has been working since 20 October 1981. The present status of the company is Active. The registered address of Channel Motors Limited is Egerton House 55 Hoole Road Chester Ch2 3nj. . BASKEYFIELD, Audrey is a Director of the company. BASKEYFIELD, Peter is a Director of the company. Secretary BASKEYFIELD, Audrey has been resigned. Secretary FLYNN, Anthony Joseph has been resigned. Secretary GREENWOOD, Roy has been resigned. Director GREENWOOD, Ena has been resigned. Director GREENWOOD, Roy has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
BASKEYFIELD, Audrey

92 years old

Director
BASKEYFIELD, Peter

91 years old

Resigned Directors

Secretary
BASKEYFIELD, Audrey
Resigned: 02 November 2009
Appointed Date: 07 October 1996

Secretary
FLYNN, Anthony Joseph
Resigned: 31 December 2012
Appointed Date: 02 November 2009

Secretary
GREENWOOD, Roy
Resigned: 07 October 1996

Director
GREENWOOD, Ena
Resigned: 07 October 1996
80 years old

Director
GREENWOOD, Roy
Resigned: 07 October 1996
83 years old

Persons With Significant Control

Mr Peter Baskeyfield
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Audrey Baskeyfield
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANNEL MOTORS LIMITED Events

05 Jan 2017
Confirmation statement made on 2 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1,000

07 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000

...
... and 76 more events
03 Feb 1989
Full accounts made up to 31 March 1988

23 Feb 1988
Full accounts made up to 31 March 1987

23 Feb 1988
Return made up to 08/02/88; full list of members

06 Feb 1987
Return made up to 01/12/86; full list of members

04 Dec 1986
Full accounts made up to 31 March 1986

CHANNEL MOTORS LIMITED Charges

26 November 1993
Legal charge
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Peter Baskeyfield Audrey Baskeyfield Roy Greenwood Ena Greenwood
Description: Corner garage,greasby,greasby,wirral,merseyside. The…
26 November 1993
Legal charge
Delivered: 3 December 1993
Status: Outstanding
Persons entitled: Burmah Petroleum Fuels Limited.
Description: Corner garage,greasby road,wirral merseyside. See the…
13 September 1993
Mortgage debenture
Delivered: 17 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 October 1985
Floating charge
Delivered: 11 October 1985
Status: Satisfied on 21 July 1993
Persons entitled: Lombard North Central PLC.
Description: Stocks of new & used motor vehicles owned by the company.
30 June 1982
Legal mortgage
Delivered: 30 June 1982
Status: Satisfied on 2 May 1995
Persons entitled: National Westminster Bank PLC
Description: 110/112 albion st, wallasey, meiseyside title no gh 33006…