Company number 00522856
Status Active
Incorporation Date 20 August 1953
Company Type Private Limited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0XA
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
Phone, email, etc
Since the company registration two hundred and twenty-two events have happened. The last three records are Satisfaction of charge 19 in full; Satisfaction of charge 20 in full; Satisfaction of charge 18 in full. The most likely internet sites of BRISTOL STREET FOURTH INVESTMENTS LIMITED are www.bristolstreetfourthinvestments.co.uk, and www.bristol-street-fourth-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and two months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Street Fourth Investments Limited is a Private Limited Company.
The company registration number is 00522856. Bristol Street Fourth Investments Limited has been working since 20 August 1953.
The present status of the company is Active. The registered address of Bristol Street Fourth Investments Limited is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear Ne11 0xa. . ANDERSON, Karen is a Secretary of the company. ANDERSON, Karen is a Director of the company. CRANE, David Paul is a Director of the company. FERRY, Stephen is a Director of the company. FORRESTER, Robert Thomas is a Director of the company. RICH, Mike is a Director of the company. SHERWIN, Michael is a Director of the company. TOZER, Timothy David is a Director of the company. Secretary SMILEY, Patrick Joseph has been resigned. Secretary BSG SECRETARIAL SERVICES LIMITED has been resigned. Secretary HAMMONDS SECRETARIAL SERVICES LIMITED has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director CANNON, Thomas Charles has been resigned. Director DAWSON, Anthony David has been resigned. Director HARRISON, Ian has been resigned. Director KENT, Colin has been resigned. Director MARTON, Richard Egerton Christopher has been resigned. Director MCCASLIN, Stuart David has been resigned. Director SMILEY, Patrick Joseph has been resigned. Director THORNE, Raymond has been resigned. Director TURNBULL, Peter has been resigned. Director TUSTAIN, John Bernard has been resigned. Director WILLIAMS, Paul Raymond has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Director
RICH, Mike
Appointed Date: 20 November 2014
64 years old
Resigned Directors
Secretary
BSG SECRETARIAL SERVICES LIMITED
Resigned: 04 April 1997
Secretary
HAMMONDS SECRETARIAL SERVICES LIMITED
Resigned: 26 March 2007
Appointed Date: 25 September 2002
Secretary
MUCKLE SECRETARY LIMITED
Resigned: 25 February 2010
Appointed Date: 26 March 2007
Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 25 September 2002
Appointed Date: 04 May 2001
Director
HARRISON, Ian
Resigned: 20 November 2014
Appointed Date: 08 February 2010
60 years old
Director
KENT, Colin
Resigned: 20 November 2014
Appointed Date: 08 February 2010
68 years old
Director
THORNE, Raymond
Resigned: 04 April 1997
Appointed Date: 29 July 1996
83 years old
Director
TURNBULL, Peter
Resigned: 04 April 1997
Appointed Date: 31 October 1995
79 years old
Persons With Significant Control
Vertu Motors Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRISTOL STREET FOURTH INVESTMENTS LIMITED Events
28 Apr 2017
Satisfaction of charge 19 in full
12 Apr 2017
Satisfaction of charge 20 in full
16 Mar 2017
Satisfaction of charge 18 in full
09 Mar 2017
Resolutions
-
RES13 ‐
Company enters into transactions contemplated by facility agreement, other company business 24/02/2017
-
RES01 ‐
Resolution of adoption of Articles of Association
06 Mar 2017
Registration of charge 005228560021, created on 27 February 2017
...
... and 212 more events
11 Nov 1987
Return made up to 30/06/87; full list of members
11 Nov 1986
Full accounts made up to 31 December 1985
11 Nov 1986
Return made up to 30/06/86; full list of members
16 Mar 1983
Company name changed\certificate issued on 16/03/83
20 Aug 1953
Incorporation
27 February 2017
Charge code 0052 2856 0021
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
28 February 2011
Legal charge
Delivered: 2 March 2011
Status: Satisfied
on 28 April 2017
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being land on the north side…
27 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied
on 16 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2000
Charge
Delivered: 25 August 2000
Status: Satisfied
on 3 April 2007
Persons entitled: Rfs Limited
Description: By way of first fixed charge the fleet debtors and all…
21 August 2000
Floating charge
Delivered: 25 August 2000
Status: Satisfied
on 19 September 2012
Persons entitled: Rfs Limited
Description: All the new renault motor vehicle stock funded by the…
5 April 2000
Charge
Delivered: 6 April 2000
Status: Satisfied
on 12 December 2003
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the chargors present and future stock of motor vehicles…
7 March 2000
Debenture
Delivered: 10 March 2000
Status: Satisfied
on 12 December 2003
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies owing from time to time owing to bristol fourth…
20 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied
on 18 December 2003
Persons entitled: Wilson Bowden Properties Limited
Description: Freehold property k/a car showroom premises riverside park…
29 March 1999
Legal charge
Delivered: 30 March 1999
Status: Satisfied
on 3 April 2007
Persons entitled: Fce Bank PLC
Description: Land and premises at 350-358 haydn road nottingham t/nos…
6 November 1998
Legal charge
Delivered: 7 November 1998
Status: Satisfied
on 3 April 2007
Persons entitled: Fce Bank PLC
Description: Premises at gatehouse road aylesbury t/no BM15152 with the…
6 November 1998
Legal charge
Delivered: 7 November 1998
Status: Satisfied
on 26 July 2002
Persons entitled: Fce Bank PLC
Description: L/H premises alston drive broadwell abbey molton keynes…
6 November 1998
Legal charge
Delivered: 7 November 1998
Status: Satisfied
on 3 April 2007
Persons entitled: Fce Bank PLC
Description: 480-484 ringwood road south parkstone poole with the…
9 October 1997
Supplemental charge
Delivered: 14 October 1997
Status: Satisfied
on 3 April 2007
Persons entitled: Ford Credit Europe PLC
Description: All that f/h property to the east of southam road banbury…
4 April 1997
Composite guarantee and debenture
Delivered: 16 April 1997
Status: Satisfied
on 1 June 2002
Persons entitled: Bsg International PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Debenture
Delivered: 14 April 1997
Status: Satisfied
on 3 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Debenture
Delivered: 11 April 1997
Status: Satisfied
on 3 April 2007
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Charge on vehicle stocks
Delivered: 11 April 1997
Status: Satisfied
on 3 April 2007
Persons entitled: Ford Credit Europe PLC
Description: All used motor vehicles which are from time to time during…
4 April 1997
Group debenture
Delivered: 9 April 1997
Status: Satisfied
on 16 March 2001
Persons entitled: Legal & General Ventures Limitedas Security Trustee for the Lenders and the Lenders
Description: Fixed and floating charges over the undertaking and all…
30 September 1996
Debenture
Delivered: 12 October 1996
Status: Satisfied
on 11 September 2003
Persons entitled: Saab Finance Limited
Description: All monies owing to the company by the chargee in respect…
10 November 1995
Legal charge
Delivered: 4 March 2011
Status: Satisfied
on 12 April 2017
Persons entitled: Barclays Bank PLC
Description: Land on the north side of haughton road, darlington in the…
21 December 1984
Deed of charge
Delivered: 10 January 1985
Status: Satisfied
on 22 December 1989
Persons entitled: Barclays Bank PLC
Description: First fixed charge on all book & other debts due or owing…