ESSEX MOTOR COMPANY LIMITED
ESSEX

Hellopages » Essex » Epping Forest » EN9 1EJ

Company number 05435498
Status Active
Incorporation Date 26 April 2005
Company Type Private Limited Company
Address 54 SUN STREET, WALTHAM ABBEY, ESSEX, EN9 1EJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Termination of appointment of Nathan Wilson as a director on 27 September 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 112,600 . The most likely internet sites of ESSEX MOTOR COMPANY LIMITED are www.essexmotorcompany.co.uk, and www.essex-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Essex Motor Company Limited is a Private Limited Company. The company registration number is 05435498. Essex Motor Company Limited has been working since 26 April 2005. The present status of the company is Active. The registered address of Essex Motor Company Limited is 54 Sun Street Waltham Abbey Essex En9 1ej. . COOK, William Gary is a Secretary of the company. COOK, William Gary is a Director of the company. LOWE, Darren is a Director of the company. ROSS, Simon Nicholas is a Director of the company. Secretary COOK, Karen has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director WILSON, Nathan has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
COOK, William Gary
Appointed Date: 26 April 2005

Director
COOK, William Gary
Appointed Date: 26 April 2005
68 years old

Director
LOWE, Darren
Appointed Date: 26 April 2005
56 years old

Director
ROSS, Simon Nicholas
Appointed Date: 01 June 2012
59 years old

Resigned Directors

Secretary
COOK, Karen
Resigned: 09 June 2005
Appointed Date: 26 April 2005

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 26 April 2005
Appointed Date: 26 April 2005

Director
WILSON, Nathan
Resigned: 27 September 2016
Appointed Date: 21 September 2015
64 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 26 April 2005
Appointed Date: 26 April 2005

ESSEX MOTOR COMPANY LIMITED Events

09 Oct 2016
Group of companies' accounts made up to 31 December 2015
03 Oct 2016
Termination of appointment of Nathan Wilson as a director on 27 September 2016
04 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 112,600

21 Dec 2015
Appointment of Mr Nathan Wilson as a director on 21 September 2015
02 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 44 more events
05 May 2005
New director appointed
04 May 2005
Secretary resigned
04 May 2005
Director resigned
04 May 2005
New director appointed
26 Apr 2005
Incorporation

ESSEX MOTOR COMPANY LIMITED Charges

31 July 2015
Charge code 0543 5498 0006
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 109 rainsford road, chelmsford, essex, CM1 2PF…
21 August 2012
Legal charge
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 139-155 west road westcliff on sea…
22 June 2012
Legal charge
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former mercedes-benz premises (previously…
18 June 2012
Guarantee and debenture
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2012
Debenture
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 2 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…