THE SOUTHERN MOTOR GROUP LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 2BD

Company number 00905101
Status Active
Incorporation Date 2 May 1967
Company Type Private Limited Company
Address 22 LANSDOWNE ROAD, CROYDON, SURREY, CR0 2BD
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 24,000 ; Satisfaction of charge 30 in full. The most likely internet sites of THE SOUTHERN MOTOR GROUP LIMITED are www.thesouthernmotorgroup.co.uk, and www.the-southern-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The Southern Motor Group Limited is a Private Limited Company. The company registration number is 00905101. The Southern Motor Group Limited has been working since 02 May 1967. The present status of the company is Active. The registered address of The Southern Motor Group Limited is 22 Lansdowne Road Croydon Surrey Cr0 2bd. . PRICE, Stephen Paul is a Secretary of the company. PRICE, Peter John is a Director of the company. PRICE, Stephen Paul is a Director of the company. Director GOUGH, Maurice Clive has been resigned. Director MARSH, David James has been resigned. Director NYE, Brian has been resigned. Director PRICE, Peter Donald has been resigned. Director PRICE, Shirley Ann has been resigned. Director WALTON, Timothy Thomas has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors


Director
PRICE, Peter John
Appointed Date: 30 June 1994
59 years old

Director
PRICE, Stephen Paul
Appointed Date: 30 June 1994
61 years old

Resigned Directors

Director
GOUGH, Maurice Clive
Resigned: 31 December 2015
Appointed Date: 30 June 1994
66 years old

Director
MARSH, David James
Resigned: 30 June 2015
69 years old

Director
NYE, Brian
Resigned: 20 September 1991
79 years old

Director
PRICE, Peter Donald
Resigned: 01 December 1995
89 years old

Director
PRICE, Shirley Ann
Resigned: 01 December 1995
89 years old

Director
WALTON, Timothy Thomas
Resigned: 20 September 1991
71 years old

THE SOUTHERN MOTOR GROUP LIMITED Events

28 Jul 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 24,000

22 Apr 2016
Satisfaction of charge 30 in full
22 Apr 2016
Satisfaction of charge 27 in full
22 Apr 2016
Satisfaction of charge 29 in full
...
... and 134 more events
18 Mar 1987
Return made up to 26/01/87; full list of members

28 Jul 1986
Particulars of mortgage/charge

23 May 1986
Group of companies' accounts made up to 30 June 1985

23 May 1986
Return made up to 26/02/86; full list of members

02 May 1967
Incorporation

THE SOUTHERN MOTOR GROUP LIMITED Charges

13 August 2012
Legal charge
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Man Financial Services PLC
Description: The subcontracts entered; all monies payable; benefit of…
24 February 2012
Legal charge
Delivered: 25 February 2012
Status: Satisfied on 22 April 2016
Persons entitled: Volkswagen Bank Gmbh
Description: F/H land being unit 2 black horse site new hythe lane…
24 February 2012
Legal charge
Delivered: 25 February 2012
Status: Satisfied on 22 April 2016
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: F/H land being unit 2 black horse site new hythe lane…
24 February 2012
General charge
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All of the company's assets of whatsoever nature and…
24 February 2012
General charge
Delivered: 25 February 2012
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: All of the company's assets of whatsoever nature and…
11 March 2011
Master security assignment
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Right title and benefit in respect of the sub-hire…
11 March 2011
Master security assignment
Delivered: 12 March 2011
Status: Satisfied on 26 June 2014
Persons entitled: Clydesdale Bank PLC
Description: All rights under or arising out of or in respect of the…
12 November 2010
Long-term licence to sub-let (with security)
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: The full benefit of the sub-letting agreements see image…
19 April 2010
Charge by way of debenture
Delivered: 21 April 2010
Status: Satisfied on 1 June 2015
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2010
Debenture
Delivered: 3 April 2010
Status: Satisfied on 26 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All land lying to the east of landsdowne road, croydon t/no…
23 February 2010
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All land lying to the east of landsdowne road, croydon t/no…
2 November 2009
Master security assignment
Delivered: 4 November 2009
Status: Satisfied on 26 June 2014
Persons entitled: Clydesdale Bank PLC
Description: All right title benefit and interest present and future…
13 July 2005
Fixed charge over chattels
Delivered: 29 July 2005
Status: Satisfied on 1 June 2015
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets together with any and…
29 April 2004
Legal charge
Delivered: 1 May 2004
Status: Satisfied on 1 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot b black horse site new hythe lane aylesford kent t/no…
13 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied on 1 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the east of lansdowne road croydon…
4 April 2000
Charge
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: Fixed charge the interest from time to time in all goods…
21 May 1998
Assignment and charge of sub-leasing agreements
Delivered: 23 May 1998
Status: Satisfied on 1 June 2015
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in and to sub-leases now or…
19 February 1998
Debenture
Delivered: 20 February 1998
Status: Satisfied on 8 April 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies by way of deposit on the acquisition of motor…
21 November 1997
Debenture
Delivered: 25 November 1997
Status: Satisfied on 30 September 2004
Persons entitled: Chartered Trust Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 November 1996
Legal charge
Delivered: 15 November 1996
Status: Satisfied on 1 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings at lansdowne road croydon. By way of…
30 June 1995
Legal charge
Delivered: 14 July 1995
Status: Satisfied on 7 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Noah's ark garage henfield road cowfold nr. Horsham west…
11 December 1990
Agreement
Delivered: 12 December 1990
Status: Satisfied on 19 September 1997
Persons entitled: Royscot Industrial Leasing Limited
Description: By way of an equitable assignment in security of two hire…
27 April 1990
Legal charge
Delivered: 10 May 1990
Status: Satisfied on 2 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises known as 26 factory lane, croydon…
26 April 1990
Debenture
Delivered: 1 May 1990
Status: Satisfied on 19 September 1997
Persons entitled: Hitachi Credit (UK) PLC
Description: The benefit of all the hire contracts.
6 July 1988
Debenture
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1987
Ominibus letter of set-off
Delivered: 15 July 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
22 July 1986
Ominibus letter of set-off
Delivered: 28 July 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums standing to the credit of any present or…
14 April 1986
Ominibus letter of set-off.
Delivered: 21 April 1986
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: And sums or sums standing to the credit of any present or…
7 September 1984
Single debenture
Delivered: 21 September 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 March 1983
Letter of set-off 0/3/83
Delivered: 12 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…