DIBDEN PURLIEU MOTORS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3AQ

Company number 01437689
Status Active
Incorporation Date 17 July 1979
Company Type Private Limited Company
Address 99 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3AQ
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 5050 - Retail sale of automotive fuel
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Restoration by order of the court; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of DIBDEN PURLIEU MOTORS LIMITED are www.dibdenpurlieumotors.co.uk, and www.dibden-purlieu-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dibden Purlieu Motors Limited is a Private Limited Company. The company registration number is 01437689. Dibden Purlieu Motors Limited has been working since 17 July 1979. The present status of the company is Active. The registered address of Dibden Purlieu Motors Limited is 99 Bournemouth Road Chandlers Ford Eastleigh Hampshire So53 3aq. . ROWLES, Margaret Pamela is a Secretary of the company. ROWLES, Maurice John is a Director of the company. Secretary ROWLES, Maurice John has been resigned. Director KING, Malcolm has been resigned. Director ROWLES, Graham Michael, Dr has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
ROWLES, Margaret Pamela
Appointed Date: 31 January 1998

Director
ROWLES, Maurice John

81 years old

Resigned Directors

Secretary
ROWLES, Maurice John
Resigned: 31 January 1998

Director
KING, Malcolm
Resigned: 31 January 1998
Appointed Date: 07 March 1997
64 years old

Director
ROWLES, Graham Michael, Dr
Resigned: 07 March 1997
86 years old

DIBDEN PURLIEU MOTORS LIMITED Events

04 Mar 2009
Resolutions
  • RES02 ‐ Resolution of re-registration

03 Mar 2009
Restoration by order of the court
15 Jun 1999
Final Gazette dissolved via voluntary strike-off
23 Feb 1999
First Gazette notice for voluntary strike-off
12 Jan 1999
Application for striking-off
...
... and 49 more events
20 Sep 1985
Accounts made up to 31 December 1984
20 Sep 1985
Annual return made up to 11/09/85
10 Sep 1984
Accounts made up to 31 December 1982
10 Aug 1984
Accounts made up to 31 December 1983
05 Feb 1983
Accounts made up to 31 December 1981

DIBDEN PURLIEU MOTORS LIMITED Charges

21 January 1993
Credit agreement
Delivered: 28 January 1993
Status: Satisfied on 16 December 1993
Persons entitled: Close Brothers Limited
Description: All the companys right title and interest in and to all…
1 September 1992
Legal charge
Delivered: 5 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/as land on the north east side of north road…
15 July 1992
Charge
Delivered: 17 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled…
13 April 1992
Assignment of bulk deposits
Delivered: 14 April 1992
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The right to receive payment or return of all monies which…
5 January 1989
Fixed and floating charge
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…
29 September 1986
Further charge
Delivered: 1 October 1986
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: F/Hold land and premises k/as north end garage 97,99 and…
4 September 1986
Legal charge
Delivered: 5 September 1986
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: F/H land adjoining greengates north rd, dibden, porlieu…
31 December 1984
Counter indemnity and charge on deposit
Delivered: 9 January 1985
Status: Satisfied on 11 October 1990
Persons entitled: Lloyds Bank PLC
Description: £178,276-50 standing in or to be credited to a designated…
9 March 1984
Floating charge
Delivered: 13 March 1984
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The company's stocks of new and used motor vehicles.
20 December 1983
Mortgage debenture
Delivered: 30 December 1983
Status: Satisfied on 11 October 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…
7 December 1981
Mortgage debenture
Delivered: 9 December 1981
Status: Satisfied
Persons entitled: United Dominions Trust LTD
Description: Fixed & floating charge undertaking and all property and…