PENTAGON MOTOR HOLDINGS LIMITED
DERBY MIDLAND COURT NO: 1 LIMITED

Hellopages » Derbyshire » Derby » DE21 6HB

Company number 05780177
Status Active
Incorporation Date 13 April 2006
Company Type Private Limited Company
Address PENTAGON ISLAND, NOTTINGHAM ROAD, DERBY, DERBYSHIRE, DE21 6HB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of David Wesley Hughes as a director on 8 March 2016. The most likely internet sites of PENTAGON MOTOR HOLDINGS LIMITED are www.pentagonmotorholdings.co.uk, and www.pentagon-motor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Peartree Rail Station is 2 miles; to Duffield Rail Station is 4.4 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.Pentagon Motor Holdings Limited is a Private Limited Company. The company registration number is 05780177. Pentagon Motor Holdings Limited has been working since 13 April 2006. The present status of the company is Active. The registered address of Pentagon Motor Holdings Limited is Pentagon Island Nottingham Road Derby Derbyshire De21 6hb. . HALL, Graham Peter is a Director of the company. REEVE, David Trevor is a Director of the company. REEVE, James Edward is a Director of the company. REEVE, Trevor John is a Director of the company. Secretary FLINN, Andrew Dennis has been resigned. Secretary HALL, Martin Francis has been resigned. Director FLINN, Andrew Dennis has been resigned. Director HALL, Martin Francis has been resigned. Director HUGHES, David Wesley has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
HALL, Graham Peter
Appointed Date: 04 February 2009
71 years old

Director
REEVE, David Trevor
Appointed Date: 13 April 2006
44 years old

Director
REEVE, James Edward
Appointed Date: 13 April 2006
47 years old

Director
REEVE, Trevor John
Appointed Date: 13 April 2006
77 years old

Resigned Directors

Secretary
FLINN, Andrew Dennis
Resigned: 05 June 2014
Appointed Date: 07 November 2008

Secretary
HALL, Martin Francis
Resigned: 06 November 2008
Appointed Date: 13 April 2006

Director
FLINN, Andrew Dennis
Resigned: 05 June 2014
Appointed Date: 21 August 2006
63 years old

Director
HALL, Martin Francis
Resigned: 06 November 2008
Appointed Date: 13 April 2006
75 years old

Director
HUGHES, David Wesley
Resigned: 08 March 2016
Appointed Date: 01 September 2014
68 years old

Persons With Significant Control

Mr Trevor John Reeve
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PENTAGON MOTOR HOLDINGS LIMITED Events

12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
20 Jun 2016
Group of companies' accounts made up to 31 December 2015
17 May 2016
Termination of appointment of David Wesley Hughes as a director on 8 March 2016
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,578,452

16 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,578,452

...
... and 52 more events
10 Oct 2006
Company name changed midland court no: 1 LIMITED\certificate issued on 10/10/06
05 Oct 2006
£ nc 100000/360000 29/09/06
08 Sep 2006
New director appointed
25 Apr 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
13 Apr 2006
Incorporation

PENTAGON MOTOR HOLDINGS LIMITED Charges

20 December 2013
Charge code 0578 0177 0007
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: L/H car showroom and garage premises situate on the north…
20 December 2013
Charge code 0578 0177 0006
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land being part of garage premises at park…
20 December 2013
Charge code 0578 0177 0005
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land being land on the north east side of…
20 December 2013
Charge code 0578 0177 0004
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land being pentagon oldham park road, oldham…
20 December 2013
Charge code 0578 0177 0003
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land being land and buildings on the north…
21 January 2011
Debenture
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…