WYNDON MOTORS KERESLEY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 2FR

Company number 00821510
Status Active
Incorporation Date 1 October 1964
Company Type Private Limited Company
Address 1 SANDPITS LANE, KERESLEY, COVENTRY, CV6 2FR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Statement of capital following an allotment of shares on 1 July 2016 GBP 2,500 ; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 2,242 . The most likely internet sites of WYNDON MOTORS KERESLEY LIMITED are www.wyndonmotorskeresley.co.uk, and www.wyndon-motors-keresley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. Wyndon Motors Keresley Limited is a Private Limited Company. The company registration number is 00821510. Wyndon Motors Keresley Limited has been working since 01 October 1964. The present status of the company is Active. The registered address of Wyndon Motors Keresley Limited is 1 Sandpits Lane Keresley Coventry Cv6 2fr. . BEALE, David Edward is a Director of the company. BRANDRICK, David Michael is a Director of the company. Secretary SHAW, Margaret has been resigned. Secretary TAYLOR, Susan Elizabeth has been resigned. Director DEAN, Samantha has been resigned. Director SHAW, Eric John has been resigned. Director SHAW, Margaret has been resigned. Director TAYLOR, Martin Roy has been resigned. Director TAYLOR, Martin Roy has been resigned. Director TAYLOR, Susan Elizabeth has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
BEALE, David Edward
Appointed Date: 29 January 2016
63 years old

Director
BRANDRICK, David Michael
Appointed Date: 29 January 2016
62 years old

Resigned Directors

Secretary
SHAW, Margaret
Resigned: 30 September 1993

Secretary
TAYLOR, Susan Elizabeth
Resigned: 21 October 2010
Appointed Date: 30 September 1993

Director
DEAN, Samantha
Resigned: 31 August 2015
Appointed Date: 21 July 2010
55 years old

Director
SHAW, Eric John
Resigned: 30 September 1993
78 years old

Director
SHAW, Margaret
Resigned: 30 September 1993
77 years old

Director
TAYLOR, Martin Roy
Resigned: 29 January 2016
Appointed Date: 01 February 2011
66 years old

Director
TAYLOR, Martin Roy
Resigned: 21 October 2010
66 years old

Director
TAYLOR, Susan Elizabeth
Resigned: 29 January 2016
Appointed Date: 01 February 2011
63 years old

WYNDON MOTORS KERESLEY LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 September 2016
18 Aug 2016
Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2,500

22 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2,242

29 Jan 2016
Appointment of Mr David Michael Brandrick as a director on 29 January 2016
29 Jan 2016
Appointment of Mr David Edward Beale as a director on 29 January 2016
...
... and 99 more events
13 Oct 1987
Director resigned;new director appointed

25 Mar 1987
Particulars of mortgage/charge

25 Mar 1987
Particulars of mortgage/charge

20 Mar 1987
Accounts for a small company made up to 30 September 1986

20 Mar 1987
Return made up to 02/12/86; full list of members

WYNDON MOTORS KERESLEY LIMITED Charges

16 September 2011
Debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2011
Debenture
Delivered: 22 September 2011
Status: Satisfied on 8 December 2015
Persons entitled: Martin Roy Taylor & Susan Elizabeth Taylor
Description: Fixed and floating charge over the undertaking and all…
21 October 2010
Debenture
Delivered: 11 November 2010
Status: Satisfied on 10 March 2011
Persons entitled: Martin Roy Taylor & Susan Elizabeth Taylor
Description: A fixed and floating charge over all of the assets of the…
7 June 2006
Debenture
Delivered: 10 June 2006
Status: Satisfied on 10 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 August 1997
Commercial property security deed
Delivered: 23 August 1997
Status: Satisfied on 8 December 2015
Persons entitled: Tsb Bank PLC
Description: F/H interest in gatehouse cottage sandpits lane keresley…
28 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 8 December 2015
Persons entitled: Tsb Bank PLC
Description: 85 and 87 bennetts road south keresley coventry.
19 March 1987
Debenture
Delivered: 25 March 1987
Status: Satisfied on 2 August 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…