MOTORHOG LIMITED
ADWICK-LE-STREET, DONCASTER DONCASTER MOTOR SPARES LIMITED

Hellopages » South Yorkshire » Doncaster » DN6 7BD
Company number 00739986
Status Active
Incorporation Date 6 November 1962
Company Type Private Limited Company
Address BENTLEY MOOR LANE, ADWICK-LE-STREET, DONCASTER, SOUTH YORKSHIRE, DN6 7BD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 600 . The most likely internet sites of MOTORHOG LIMITED are www.motorhog.co.uk, and www.motorhog.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. Motorhog Limited is a Private Limited Company. The company registration number is 00739986. Motorhog Limited has been working since 06 November 1962. The present status of the company is Active. The registered address of Motorhog Limited is Bentley Moor Lane Adwick Le Street Doncaster South Yorkshire Dn6 7bd. . MARTIN, David is a Secretary of the company. MARTIN, David is a Director of the company. MARTIN, Richard is a Director of the company. Director MARTIN, Eric has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary

Director
MARTIN, David

64 years old

Director
MARTIN, Richard

60 years old

Resigned Directors

Director
MARTIN, Eric
Resigned: 25 August 2012
87 years old

Persons With Significant Control

Motorhog Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTORHOG LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
04 Aug 2016
Full accounts made up to 31 October 2015
08 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 600

15 Oct 2015
Register(s) moved to registered inspection location Portland House 13 Station Road Kettering Northants NN15 7HH
15 Oct 2015
Secretary's details changed for David Martin on 12 October 2015
...
... and 95 more events
01 Oct 1987
Registered office changed on 01/10/87 from: askern road toll bar bentley doncaster

26 Feb 1987
New director appointed

29 Jan 1987
Accounts for a small company made up to 31 October 1986

29 Jan 1987
Return made up to 30/12/86; full list of members

06 Nov 1962
Certificate of incorporation

MOTORHOG LIMITED Charges

24 June 2015
Charge code 0073 9986 0012
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment…
8 May 2015
Charge code 0073 9986 0011
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
7 January 2014
Charge code 0073 9986 0010
Delivered: 9 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
30 January 2013
Omnibus guarantee & set-off agreement
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of an account whether in…
30 January 2013
Debenture
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2004
Chattels mortgage
Delivered: 14 September 2004
Status: Satisfied on 31 January 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All singular the chattels plant machinery and things…
2 June 2003
Chattels mortgage
Delivered: 3 June 2003
Status: Satisfied on 31 January 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Baler AL5000M s/no 2424/2003 chassis no ZAX37S10500008459.
23 November 2001
Debenture
Delivered: 24 November 2001
Status: Satisfied on 23 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied on 17 August 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at church lane adwick-le-street…
3 February 1998
Legal mortgage
Delivered: 9 February 1998
Status: Satisfied on 17 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at planet road carcroft doncaster…
20 January 1995
Mortgage debenture
Delivered: 30 January 1995
Status: Satisfied on 17 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 May 1994
Legal mortgage
Delivered: 25 May 1994
Status: Satisfied on 17 August 2006
Persons entitled: National Westminster Bank PLC
Description: Land at planet road, carcroft, doncaster, south yorkshire…