WIDNES CAR CENTRE (1994) LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number 01597972
Status Active
Incorporation Date 17 November 1981
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
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 29/02/16; Filing exemption statement of guarantee by parent company for period ending 29/02/16; Notice of agreement to exemption from filing of accounts for period ending 29/02/16. The most likely internet sites of WIDNES CAR CENTRE (1994) LIMITED are www.widnescarcentre1994.co.uk, and www.widnes-car-centre-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven 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.Widnes Car Centre 1994 Limited is a Private Limited Company. The company registration number is 01597972. Widnes Car Centre 1994 Limited has been working since 17 November 1981. The present status of the company is Active. The registered address of Widnes Car Centre 1994 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 ALLEN, Duncan Monte William has been resigned. Secretary GRIFFIES, Paul Kennedy has been resigned. Secretary MASH, James Patrick has been resigned. Director GOULD, Craig Anthony has been resigned. Director LEACH, John Joseph has been resigned. Director LEACH, Patricia Lille has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ANDERSON, Karen
Appointed Date: 31 August 2011

Director
ANDERSON, Karen
Appointed Date: 31 August 2011
53 years old

Director
CRANE, David Paul
Appointed Date: 31 August 2011
57 years old

Director
FORRESTER, Robert Thomas
Appointed Date: 31 August 2011
56 years old

Director
SHERWIN, Michael
Appointed Date: 31 August 2011
66 years old

Resigned Directors

Secretary
ALLEN, Duncan Monte William
Resigned: 02 November 2001
Appointed Date: 01 May 1996

Secretary
GRIFFIES, Paul Kennedy
Resigned: 31 August 2011
Appointed Date: 07 November 2001

Secretary
MASH, James Patrick
Resigned: 30 April 1996

Director
GOULD, Craig Anthony
Resigned: 01 January 1994
Appointed Date: 01 January 1993
62 years old

Director
LEACH, John Joseph
Resigned: 31 August 2011
83 years old

Director
LEACH, Patricia Lille
Resigned: 31 August 2011
80 years old

WIDNES CAR CENTRE (1994) LIMITED Events

20 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
20 Jul 2016
Filing exemption statement of guarantee by parent company for period ending 29/02/16
20 Jul 2016
Notice of agreement to exemption from filing of accounts for period ending 29/02/16
09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

17 Nov 2015
Consolidated accounts of parent company for subsidiary company period ending 28/02/15
...
... and 108 more events
27 Jun 1985
Particulars of mortgage/charge
27 Jun 1985
Particulars of property mortgage/charge
05 Jan 1984
Particulars of property mortgage/charge
16 Apr 1982
Particulars of mortgage/charge
17 Nov 1981
Incorporation

WIDNES CAR CENTRE (1994) LIMITED Charges

18 May 1992
Legal charge
Delivered: 19 May 1992
Status: Satisfied on 5 July 2011
Persons entitled: Lombard North Central PLC
Description: Floating charge all new and used cars owned by the company…
29 April 1987
Legal mortgage
Delivered: 7 May 1987
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: Garage & buildings on south side of moor lane, widnes…
8 May 1986
Deed of debenture
Delivered: 9 May 1986
Status: Satisfied on 11 May 1992
Persons entitled: N W S Trust Limited
Description: (See doc M14). Fixed and floating charges over the…
21 June 1985
Legal mortgage
Delivered: 27 June 1985
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: South side, moor lane, widnes, cheshire, lancashire title…
21 June 1985
Legal mortgage
Delivered: 27 June 1985
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: South side, moor lane, widnes, cheshire, lancashire title…
29 December 1983
Legal mortgage
Delivered: 5 January 1984
Status: Satisfied on 20 September 2011
Persons entitled: National Westminster Bank PLC
Description: Lower house service station moor lane widnes, lancashire…
25 April 1983
Legal mortgage
Delivered: 5 May 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H - lower house service station, moor lane, widnes…
5 April 1982
Debenture
Delivered: 16 April 1982
Status: Satisfied on 4 October 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
8 January 1982
Floating charge
Delivered: 12 January 1982
Status: Satisfied on 11 May 1992
Persons entitled: N W S Trust Limited
Description: Floating charge over all stock-in-trade of motor vehicles…