SEATON MOTOR COMPANY LIMITED
AXMINSTER

Hellopages » Devon » East Devon » EX13 7BN

Company number 01188267
Status Active
Incorporation Date 23 October 1974
Company Type Private Limited Company
Address SCANTLEBURY, CHARDSTOCK, AXMINSTER, DEVON, ENGLAND, EX13 7BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mrs Wendy Elizabeth Cannings on 15 October 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of SEATON MOTOR COMPANY LIMITED are www.seatonmotorcompany.co.uk, and www.seaton-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Seaton Motor Company Limited is a Private Limited Company. The company registration number is 01188267. Seaton Motor Company Limited has been working since 23 October 1974. The present status of the company is Active. The registered address of Seaton Motor Company Limited is Scantlebury Chardstock Axminster Devon England Ex13 7bn. The company`s financial liabilities are £38.6k. It is £12.13k against last year. The cash in hand is £1.37k. It is £-5.54k against last year. And the total assets are £1.37k, which is £-5.54k against last year. CANNINGS, Wendy Elizabeth is a Secretary of the company. CANNINGS, David James is a Director of the company. CANNINGS, Wendy Elizabeth is a Director of the company. LEES, Elizabeth Anne, Dr is a Director of the company. Secretary CANNINGS, Wendy Elizabeth has been resigned. Secretary HEAL, Edward William has been resigned. Director JONES, Greg Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


seaton motor company Key Finiance

LIABILITIES £38.6k
+45%
CASH £1.37k
-81%
TOTAL ASSETS £1.37k
-81%
All Financial Figures

Current Directors

Secretary
CANNINGS, Wendy Elizabeth
Appointed Date: 01 October 2003

Director

Director

Director
LEES, Elizabeth Anne, Dr
Appointed Date: 08 May 2002
48 years old

Resigned Directors

Secretary
CANNINGS, Wendy Elizabeth
Resigned: 08 May 2002

Secretary
HEAL, Edward William
Resigned: 30 September 2003
Appointed Date: 08 May 2002

Director
JONES, Greg Robert
Resigned: 17 September 1996
78 years old

Persons With Significant Control

Mr David James Cannings
Notified on: 6 September 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEATON MOTOR COMPANY LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Secretary's details changed for Mrs Wendy Elizabeth Cannings on 15 October 2016
17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
16 Oct 2016
Director's details changed for Mrs Wendy Elizabeth Cannings on 1 October 2016
16 Oct 2016
Director's details changed for Mr David James Cannings on 1 October 2016
...
... and 111 more events
15 Apr 1988
Particulars of mortgage/charge

04 Feb 1988
Full accounts made up to 31 December 1986

24 Oct 1987
Return made up to 30/07/87; full list of members

31 Oct 1986
Return made up to 20/04/86; full list of members

08 Aug 1986
Full accounts made up to 31 December 1985

SEATON MOTOR COMPANY LIMITED Charges

24 July 1995
Legal charge
Delivered: 27 July 1995
Status: Satisfied on 16 January 2008
Persons entitled: Tgl Finance Limited
Description: All that f/h land and buildings shown on the plan attached…
24 July 1995
Charge
Delivered: 27 July 1995
Status: Satisfied on 16 January 2008
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as land formerly part of land in monkton…
24 July 1995
Debenture
Delivered: 25 July 1995
Status: Satisfied on 20 May 2002
Persons entitled: Edward William Thomas Heal
Description: F/H property situate in monkton road honiton devon together…
4 May 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 16 January 2008
Persons entitled: Tgb Finance Limited
Description: F/H garage at monkton road honiton devon t/n dn 298125.
9 August 1991
Charge
Delivered: 14 August 1991
Status: Satisfied on 16 January 2008
Persons entitled: Psa Wholesale Limited
Description: All new and used cars car-dividend vans and light…
7 May 1991
Legal charge
Delivered: 8 May 1991
Status: Satisfied on 16 January 2008
Persons entitled: Chelsea Building Society
Description: F/H property situate and k/a 57, harbour rd, seaton, devon.
27 July 1990
Debenture
Delivered: 31 July 1990
Status: Satisfied on 16 January 2008
Persons entitled: Ellan Heal
Description: Goodwill and business connection of the company in the…
20 June 1990
Mortgage
Delivered: 2 July 1990
Status: Satisfied on 16 January 2008
Persons entitled: Lloyds Bank PLC
Description: Reads garage markton road, markton, devon. Floating charge…
20 June 1990
Mortgage
Delivered: 2 July 1990
Status: Satisfied on 23 February 1991
Persons entitled: Lloyds Bank PLC
Description: 57 harbour road seaton devon. Floating charge over all…
20 June 1990
Debenture
Delivered: 22 June 1990
Status: Satisfied on 23 March 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1990
Floating charge
Delivered: 4 January 1990
Status: Satisfied on 16 January 2008
Persons entitled: Tab Finance Limited
Description: (1) first all the chargor's present & future stock of used…
7 June 1988
Charge
Delivered: 14 June 1988
Status: Satisfied on 31 March 1990
Persons entitled: Lloyds Bowmaker PLC
Description: First all the chargor's present & future stock of used…
29 March 1988
Legal charge
Delivered: 15 April 1988
Status: Satisfied on 16 January 2008
Persons entitled: Chelsea Building Society
Description: 57 harbour road seaton devon.
19 April 1984
Debenture
Delivered: 25 April 1984
Status: Satisfied on 16 January 2008
Persons entitled: E.W.T. Heal
Description: Floating charge on goodwill and business connected with the…
27 May 1983
Legal charge
Delivered: 8 June 1983
Status: Satisfied on 4 May 1988
Persons entitled: Barclays Bank PLC
Description: F/H property known as 57, harbour road, seaton devon.
28 March 1983
Legal charge
Delivered: 8 April 1983
Status: Satisfied on 4 May 1988
Persons entitled: Bowmaker Leasing Limited Bowmaker Limited Bowmaker (Commercial) Limited
Description: All that f/h property at harbour road, seaton, devon.