DALE'S CENTRAL MOTORS LIMITED
REDRUTH CORNWALL

Hellopages » Cornwall » Cornwall » TR16 5BX

Company number 00575638
Status Active
Incorporation Date 14 December 1956
Company Type Private Limited Company
Address WHEAL ROSE, SCORRIER, REDRUTH CORNWALL, TR16 5BX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 157,895 . The most likely internet sites of DALE'S CENTRAL MOTORS LIMITED are www.dalescentralmotors.co.uk, and www.dale-s-central-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. The distance to to Truro Rail Station is 5.9 miles; to Penryn Rail Station is 7.1 miles; to Falmouth Town Rail Station is 9.5 miles; to Falmouth Docks Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dale S Central Motors Limited is a Private Limited Company. The company registration number is 00575638. Dale S Central Motors Limited has been working since 14 December 1956. The present status of the company is Active. The registered address of Dale S Central Motors Limited is Wheal Rose Scorrier Redruth Cornwall Tr16 5bx. . DALE, Margaret is a Secretary of the company. CADGE, Dominic is a Director of the company. CADGE, Sara Louise is a Director of the company. DALE, Margaret is a Director of the company. DALE, Tony is a Director of the company. PETERS, Carolyn is a Director of the company. PETERS, Simon is a Director of the company. ROUSE, Jeremy is a Director of the company. Director WILLIAMSON, Leonard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary

Director
CADGE, Dominic
Appointed Date: 14 April 1997
57 years old

Director
CADGE, Sara Louise
Appointed Date: 14 April 1997
57 years old

Director
DALE, Margaret

80 years old

Director
DALE, Tony

80 years old

Director
PETERS, Carolyn
Appointed Date: 14 April 1997
54 years old

Director
PETERS, Simon
Appointed Date: 05 April 2002
59 years old

Director
ROUSE, Jeremy
Appointed Date: 01 April 1999
59 years old

Resigned Directors

Director
WILLIAMSON, Leonard
Resigned: 27 August 2004
Appointed Date: 01 April 1999
80 years old

Persons With Significant Control

Mr Tony Dale
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

DALE'S CENTRAL MOTORS LIMITED Events

18 Apr 2017
Confirmation statement made on 3 April 2017 with updates
28 Sep 2016
Accounts for a medium company made up to 31 December 2015
17 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 157,895

25 Aug 2015
Accounts for a medium company made up to 31 December 2014
20 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 157,895

...
... and 100 more events
04 Jul 1986
Full accounts made up to 31 December 1985

04 Jul 1986
Return made up to 20/06/86; full list of members

24 Jun 1983
Accounts made up to 31 December 1982
15 Nov 1982
Annual return made up to 03/06/82
14 Dec 1956
Incorporation

DALE'S CENTRAL MOTORS LIMITED Charges

17 July 2014
Charge code 0057 5638 0015
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at land at wheal rose scorrier redruth…
17 July 2014
Charge code 0057 5638 0014
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property at part of the renault centre summercourt…
17 July 2014
Charge code 0057 5638 0013
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property the suzuki centre summercourt newquay…
19 March 2014
Charge code 0057 5638 0012
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 January 2012
Legal charge
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buidlings at chapeltown…
9 December 2008
Legal charge
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a dales renault, chapletown, summercourt…
23 September 2008
Floating charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: A floating charge over all the assets see image for full…
17 November 1999
Legal charge
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at dunmere road bodmin cornwall.
14 September 1995
Floating charge
Delivered: 19 September 1995
Status: Satisfied on 19 September 2012
Persons entitled: Rfs Limited
Description: All the undertaking and assets of the company. See the…
12 June 1995
Legal charge
Delivered: 20 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Approx 3.25 acres of land at wheal rose scorrier redruth…
5 December 1994
Legal charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Whitecross garage site wheal rose scorrier camborne…
5 October 1993
Legal charge
Delivered: 14 October 1993
Status: Satisfied on 19 July 1995
Persons entitled: Barclays Bank PLC
Description: Land at wheal road, scorrier, redruth, cornwall.
12 December 1978
Legal charge
Delivered: 18 December 1978
Status: Satisfied on 18 February 1997
Persons entitled: Barclays Bank PLC
Description: F/H 18 rosewarne road camborne cornwall.
13 January 1978
Deed
Delivered: 18 January 1978
Status: Satisfied on 30 September 1995
Persons entitled: Industrial Bank of Scotland
Description: Floating charge on the. Undertaking and all property and…
14 November 1957
Debenture
Delivered: 25 November 1957
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking, goodwill and all property present and future…