MOTORPOINT LIMITED
DERBY MOTORPOINT OF DERBY LIMITED WILLOUGHBY (157) LIMITED

Hellopages » Derbyshire » Derby » DE21 6BZ

Company number 03482801
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address MOTORPOINT CHARTWELL DRIVE, WEST MEADOWS, DERBY, DE21 6BZ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Director's details changed for Mrs Keely Sarah Hemmings on 21 December 2016; Termination of appointment of Paul Winfield as a director on 31 December 2016; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of MOTORPOINT LIMITED are www.motorpoint.co.uk, and www.motorpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Peartree Rail Station is 1.9 miles; to Duffield Rail Station is 4.6 miles; to Willington Rail Station is 6.5 miles; to Langley Mill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Motorpoint Limited is a Private Limited Company. The company registration number is 03482801. Motorpoint Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of Motorpoint Limited is Motorpoint Chartwell Drive West Meadows Derby De21 6bz. . VIRK, Manjit Kaur is a Secretary of the company. CARPENTER, Mark Gwilym is a Director of the company. GILMOUR, James is a Director of the company. HEMMINGS, Keely Sarah is a Director of the company. SHELTON, David Edward is a Director of the company. Secretary CHAMBERS, Paul Carl has been resigned. Secretary GILMOUR, James has been resigned. Secretary LATHAM, Paula has been resigned. Secretary SHELTON, Joanne Tracey has been resigned. Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director GILLESPIE, John Anthony has been resigned. Director WARREN, Gary has been resigned. Director WINFIELD, Paul has been resigned. Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
VIRK, Manjit Kaur
Appointed Date: 11 May 2016

Director
CARPENTER, Mark Gwilym
Appointed Date: 01 July 2011
53 years old

Director
GILMOUR, James
Appointed Date: 23 September 2015
49 years old

Director
HEMMINGS, Keely Sarah
Appointed Date: 01 September 2011
54 years old

Director
SHELTON, David Edward
Appointed Date: 08 January 1998
72 years old

Resigned Directors

Secretary
CHAMBERS, Paul Carl
Resigned: 23 September 2015
Appointed Date: 16 January 2015

Secretary
GILMOUR, James
Resigned: 11 May 2016
Appointed Date: 23 September 2015

Secretary
LATHAM, Paula
Resigned: 16 January 2015
Appointed Date: 09 January 2001

Secretary
SHELTON, Joanne Tracey
Resigned: 09 January 2001
Appointed Date: 12 January 1998

Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 08 January 1998
Appointed Date: 17 December 1997

Director
GILLESPIE, John Anthony
Resigned: 15 March 2012
Appointed Date: 01 September 2011
47 years old

Director
WARREN, Gary
Resigned: 05 March 2012
Appointed Date: 12 January 1998
64 years old

Director
WINFIELD, Paul
Resigned: 31 December 2016
Appointed Date: 09 January 2001
71 years old

Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 08 January 1998
Appointed Date: 17 December 1997

Persons With Significant Control

Motorpoint Group Plc
Notified on: 9 May 2016
Nature of control: Ownership of shares – 75% or more

MOTORPOINT LIMITED Events

08 Feb 2017
Director's details changed for Mrs Keely Sarah Hemmings on 21 December 2016
06 Jan 2017
Termination of appointment of Paul Winfield as a director on 31 December 2016
28 Dec 2016
Confirmation statement made on 17 December 2016 with updates
16 Aug 2016
Secretary's details changed for Manjit Heaphy on 13 May 2016
20 May 2016
Satisfaction of charge 11 in full
...
... and 118 more events
29 Jan 1998
New director appointed
26 Jan 1998
Company name changed willoughby (157) LIMITED\certificate issued on 27/01/98
20 Jan 1998
New secretary appointed
20 Jan 1998
New director appointed
17 Dec 1997
Incorporation

MOTORPOINT LIMITED Charges

21 July 2006
Legal charge
Delivered: 28 July 2006
Status: Satisfied on 11 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the south east of chequers road west…
15 June 2004
Guarantee & debenture
Delivered: 25 June 2004
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 11 October 2008
Persons entitled: Barclays Bank PLC
Description: Land on the east side of rose grove lane burnley lancashire…
2 September 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 11 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H land on the east side of rosegrove lane burnley t/n…
1 April 2003
Guarantee and debenture
Delivered: 11 April 2003
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2002
A standard security which was presented for registration in scotland on the 30 dcecember 2002 and
Delivered: 10 January 2003
Status: Satisfied on 11 October 2008
Persons entitled: Barclays Bank PLC
Description: 2.2 hectares at cadgers loan, hamilton road, mount vernon…
26 July 2002
Legal charge
Delivered: 30 July 2002
Status: Satisfied on 11 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 west meadows industrial estate…
27 July 2001
Debenture
Delivered: 31 July 2001
Status: Satisfied on 20 May 2016
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
6 April 2001
Mortgage
Delivered: 19 April 2001
Status: Satisfied on 6 September 2006
Persons entitled: Capital Bank PLC
Description: The f/h property lying to the south east side of chequers…
12 February 2001
Guarantee and debenture by the company, go lease limited, ready lease limited, motorpoint holdings limited and motorpoint online limited
Delivered: 5 March 2001
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Debenture
Delivered: 1 December 2000
Status: Satisfied on 5 November 2002
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 2000
Legal charge
Delivered: 8 June 2000
Status: Satisfied on 11 October 2008
Persons entitled: Barclays Bank PLC
Description: Unit 1 cranmer road derby derbyshire t/n DY189306.
25 May 2000
Debenture
Delivered: 7 June 2000
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1999
Debenture
Delivered: 5 August 1999
Status: Satisfied on 29 December 2000
Persons entitled: Chartered Trust PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1998
Debenture
Delivered: 23 March 1998
Status: Satisfied on 29 December 2000
Persons entitled: Christopher Bowen
Description: Property k/a garage premises at chartwell drive west…