REDLINE SPECIALIST CARS LIMITED
KNARESBOROUGH RED LINE RACING LTD

Hellopages » North Yorkshire » Harrogate » HG5 8PY

Company number 03326062
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address GRIMBALD CRAG CLOSE, ST JAMES BUSINESS PARK, KNARESBOROUGH, NORTH YORKSHIRE, HG5 8PY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 22 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of REDLINE SPECIALIST CARS LIMITED are www.redlinespecialistcars.co.uk, and www.redline-specialist-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Redline Specialist Cars Limited is a Private Limited Company. The company registration number is 03326062. Redline Specialist Cars Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of Redline Specialist Cars Limited is Grimbald Crag Close St James Business Park Knaresborough North Yorkshire Hg5 8py. . GRAEME, John Robert Downs is a Secretary of the company. GRAEME, John Robert Downs is a Director of the company. MILNER, Robert Lee is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FOTHERGILL, Marcus David has been resigned. Director MCNAMARA, John has been resigned. Director MILNER, Roderick Charles has been resigned. Director RILEY, Ben has been resigned. Director SHUTTLEWORTH, Raymond has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
GRAEME, John Robert Downs
Appointed Date: 28 February 1997

Director
GRAEME, John Robert Downs
Appointed Date: 28 February 1997
57 years old

Director
MILNER, Robert Lee
Appointed Date: 04 May 1999
47 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Director
FOTHERGILL, Marcus David
Resigned: 01 October 2001
Appointed Date: 28 February 1997
53 years old

Director
MCNAMARA, John
Resigned: 11 May 2007
Appointed Date: 01 October 2001
65 years old

Director
MILNER, Roderick Charles
Resigned: 16 March 2014
Appointed Date: 01 October 2001
71 years old

Director
RILEY, Ben
Resigned: 31 January 2013
Appointed Date: 09 July 2012
47 years old

Director
SHUTTLEWORTH, Raymond
Resigned: 04 April 1998
Appointed Date: 19 May 1997
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Persons With Significant Control

Redline Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDLINE SPECIALIST CARS LIMITED Events

27 Mar 2017
Full accounts made up to 31 December 2016
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
14 Apr 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300,300

18 Dec 2015
Satisfaction of charge 7 in full
...
... and 86 more events
14 Mar 1997
New director appointed
14 Mar 1997
New director appointed
14 Mar 1997
Director resigned
14 Mar 1997
Secretary resigned
28 Feb 1997
Incorporation

REDLINE SPECIALIST CARS LIMITED Charges

20 May 2010
Debenture
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 2009
Debenture
Delivered: 15 August 2009
Status: Outstanding
Persons entitled: Firstrand Bank Limited Acting Through It's London Branch Firstrand Bank Limited (London Branch) T/a Carlyle Finance
Description: Fixed and floating charge over the undertaking and all…
30 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 18 December 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at st james business. By way of fixed…
10 April 2007
Charge of deposit
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 December 2003
Charge over vehicle stocks
Delivered: 27 December 2003
Status: Satisfied on 1 July 2004
Persons entitled: Black Horse Limited
Description: By way of first floating charge over all the used vehicle…
31 July 2002
Guarantee and debenture
Delivered: 13 August 2002
Status: Satisfied on 27 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2002
Floating charge over stock
Delivered: 6 March 2002
Status: Satisfied on 28 November 2003
Persons entitled: First National Bank PLC
Description: All stocks of new and used motor vehicles owned by the…
12 July 1999
Floating charge on vehicle stocks
Delivered: 20 July 1999
Status: Satisfied on 18 September 2001
Persons entitled: Ge Capital Bank Limited T/a Ge Capital Woodchester
Description: By way of the floating charge all new and used motor…