SUTTON PARK MOTOR COMPANY LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » East Staffordshire » DE14 3RH

Company number 00852710
Status Active
Incorporation Date 25 June 1965
Company Type Private Limited Company
Address 37 LICHFIELD STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 3RH
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, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of SUTTON PARK MOTOR COMPANY LIMITED are www.suttonparkmotorcompany.co.uk, and www.sutton-park-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Willington Rail Station is 4.8 miles; to Tutbury & Hatton Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sutton Park Motor Company Limited is a Private Limited Company. The company registration number is 00852710. Sutton Park Motor Company Limited has been working since 25 June 1965. The present status of the company is Active. The registered address of Sutton Park Motor Company Limited is 37 Lichfield Street Burton On Trent Staffordshire De14 3rh. . SHANNON, Joanne Louise is a Secretary of the company. FULTON, Dean Alfred is a Director of the company. FULTON, Jacqueline is a Director of the company. SHANNON, Joanne Louise is a Director of the company. THOMAS, Christine is a Director of the company. YARWOOD, Mark Paul is a Director of the company. Secretary GLOVER, Carolyn Diane has been resigned. Secretary MILLAR, Michelle has been resigned. Director ALLWOOD, Peter Raymond has been resigned. Director HEMMINGS, Andrew Paul has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SHANNON, Joanne Louise
Appointed Date: 09 February 1996

Director
FULTON, Dean Alfred

67 years old

Director
FULTON, Jacqueline
Appointed Date: 06 April 2006
46 years old

Director
SHANNON, Joanne Louise
Appointed Date: 01 June 2005
54 years old

Director
THOMAS, Christine
Appointed Date: 20 April 2012
64 years old

Director
YARWOOD, Mark Paul
Appointed Date: 01 June 2005
54 years old

Resigned Directors

Secretary
GLOVER, Carolyn Diane
Resigned: 26 January 1996
Appointed Date: 22 May 1995

Secretary
MILLAR, Michelle
Resigned: 22 May 1995

Director
ALLWOOD, Peter Raymond
Resigned: 20 April 2012
Appointed Date: 09 February 1996
69 years old

Director
HEMMINGS, Andrew Paul
Resigned: 12 November 2007
Appointed Date: 09 February 1996
70 years old

SUTTON PARK MOTOR COMPANY LIMITED Events

02 Oct 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000

06 Aug 2015
Full accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000

14 Jul 2014
Full accounts made up to 31 December 2013
...
... and 118 more events
15 Jan 1988
Particulars of mortgage/charge

21 Apr 1987
Full accounts made up to 31 December 1986

11 Apr 1987
Return made up to 13/04/87; full list of members

09 Sep 1986
Full accounts made up to 31 December 1985

09 Sep 1986
Return made up to 09/07/86; full list of members

SUTTON PARK MOTOR COMPANY LIMITED Charges

10 August 2012
Debenture
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Fixed and floating charge over the undertaking and all…
28 October 2009
Debenture
Delivered: 9 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
7 September 2001
Debenture
Delivered: 24 September 2001
Status: Satisfied on 11 December 2012
Persons entitled: Fortis Bank Sa -Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
7 September 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied on 5 October 2005
Persons entitled: Fortis Bank S.A.- N.V. UK Branch
Description: The property known as 62 chester road north, sutton…
7 September 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied on 5 October 2005
Persons entitled: Fortis Bank S.A. - N.V. UK Branch
Description: The f/h property known as 37 lichfield street, burton on…
2 June 1995
Legal mortgage
Delivered: 12 June 1995
Status: Satisfied on 5 October 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 37 lichfield st,burton on trent…
24 May 1995
Mortgage debenture
Delivered: 1 June 1995
Status: Satisfied on 5 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 May 1995
Legal mortgage
Delivered: 1 June 1995
Status: Satisfied on 5 October 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 62 chester road north sutton coldfield…
31 March 1995
Mortgage
Delivered: 6 April 1995
Status: Satisfied on 5 October 2005
Persons entitled: Renault Financial Services Limited
Description: All that f/h property situate at and known as sutton park…
31 March 1995
Debenture
Delivered: 6 April 1995
Status: Satisfied on 19 September 2012
Persons entitled: Renault Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 September 1992
Debenture
Delivered: 16 September 1992
Status: Satisfied on 5 October 2005
Persons entitled: Renault Financial Services Limited Nws Trust Limited
Description: Fixed and floating charges over the undertaking and all…
7 May 1992
Legal charge
Delivered: 12 May 1992
Status: Satisfied on 5 October 2005
Persons entitled: Nws Trust Limited Renault Financial Services Limited
Description: F/H property - hawthorn garage chester road north streetly…
11 January 1991
Legal charge
Delivered: 24 January 1991
Status: Satisfied on 24 March 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the west of chester road north…
11 January 1991
Debenture
Delivered: 24 January 1991
Status: Satisfied on 24 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1991
Legal charge
Delivered: 24 January 1991
Status: Satisfied on 24 March 1997
Persons entitled: Barclays Bank PLC
Description: Hawthorn garage chester road north streetly west midlands…
25 March 1988
Legal charge
Delivered: 29 March 1988
Status: Satisfied on 24 March 1997
Persons entitled: Nws Trust Limited
Description: F/H property k/a hawthorn garage, chester road, north…
19 January 1988
Floating charge on stock.
Delivered: 23 January 1988
Status: Satisfied on 24 March 1997
Persons entitled: Nws Trust Limited
Description: 1. all stock in trade of motor vehicles both present and…
12 January 1988
Mortgage debenture
Delivered: 15 January 1988
Status: Satisfied on 24 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 May 1986
Floating charge over stock.
Delivered: 13 May 1986
Status: Satisfied on 14 June 1988
Persons entitled: Lombard North Central PLC.
Description: All used motor vehicles owned by the company from time to…
11 September 1984
Legal mortgage
Delivered: 20 September 1984
Status: Satisfied on 24 March 1997
Persons entitled: National Westminster Bank PLC
Description: Hawthorn garage, chester road, north streetly, sutton…
29 September 1982
Charge
Delivered: 18 October 1982
Status: Satisfied
Persons entitled: Alfa Romeo Finance LTD.
Description: All and any existing or future rights of the company to…