TYPOCAR LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number 02133107
Status Active
Incorporation Date 20 May 1987
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 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 13 October 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of TYPOCAR LIMITED are www.typocar.co.uk, and www.typocar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five 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.Typocar Limited is a Private Limited Company. The company registration number is 02133107. Typocar Limited has been working since 20 May 1987. The present status of the company is Active. The registered address of Typocar 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. FORRESTER, Robert Thomas is a Director of the company. SHERWIN, Michael is a Director of the company. Secretary PENMAN, Carol Jane has been resigned. Secretary RICHARDS, Ernest Colin has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director PENMAN, David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANDERSON, Karen
Appointed Date: 25 February 2010

Director
ANDERSON, Karen
Appointed Date: 07 December 2009
53 years old

Director
CRANE, David Paul
Appointed Date: 07 December 2009
58 years old

Director
FORRESTER, Robert Thomas
Appointed Date: 07 December 2009
56 years old

Director
SHERWIN, Michael
Appointed Date: 25 February 2010
66 years old

Resigned Directors

Secretary
PENMAN, Carol Jane
Resigned: 14 December 1994

Secretary
RICHARDS, Ernest Colin
Resigned: 07 December 2009
Appointed Date: 14 December 1994

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 25 February 2010
Appointed Date: 07 December 2009

Director
PENMAN, David
Resigned: 07 December 2009
72 years old

Persons With Significant Control

Vertu Motors Plc
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

TYPOCAR LIMITED Events

09 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Oct 2016
Confirmation statement made on 13 October 2016 with updates
18 Aug 2016
Satisfaction of charge 4 in full
19 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
19 Jul 2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
...
... and 106 more events
14 Aug 1987
Accounting reference date notified as 31/07

30 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jul 1987
Registered office changed on 27/07/87 from: 124/128 city road london EC1V 2NJ

27 Jul 1987
Director resigned

20 May 1987
Incorporation

TYPOCAR LIMITED Charges

29 January 2010
Deed of accession
Delivered: 4 February 2010
Status: Satisfied on 18 August 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 1995
Legal charge
Delivered: 16 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of haughton road darlington in the…
14 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 2 March 2011
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north west side of haughton road…
13 August 1987
Debenture
Delivered: 20 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…