SOUTHERN (MERTHYR) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4UQ

Company number 03102338
Status Active
Incorporation Date 15 September 1995
Company Type Private Limited Company
Address 10 CHISWELL STREET, LONDON, EC1Y 4UQ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Auditor's resignation; Auditor's resignation; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SOUTHERN (MERTHYR) LIMITED are www.southernmerthyr.co.uk, and www.southern-merthyr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southern Merthyr Limited is a Private Limited Company. The company registration number is 03102338. Southern Merthyr Limited has been working since 15 September 1995. The present status of the company is Active. The registered address of Southern Merthyr Limited is 10 Chiswell Street London Ec1y 4uq. . MOTORS SECRETARIES LIMITED is a Secretary of the company. MORGAN, Ann is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director O'SHEA, Michael has been resigned. Director SOUTHERN, Peter Gregory has been resigned. Director MOTORS SECRETARIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOTORS SECRETARIES LIMITED
Appointed Date: 15 September 1995

Director
MORGAN, Ann
Appointed Date: 01 August 2004
67 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 15 September 1995

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 1995
Appointed Date: 15 September 1995

Director
O'SHEA, Michael
Resigned: 08 March 2009
Appointed Date: 01 August 2004
60 years old

Director
SOUTHERN, Peter Gregory
Resigned: 04 November 2003
Appointed Date: 27 October 1995
76 years old

Director
MOTORS SECRETARIES LIMITED
Resigned: 14 September 2010
Appointed Date: 04 November 2003

Persons With Significant Control

General Motors Uk Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Ms Ann Morgan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SOUTHERN (MERTHYR) LIMITED Events

13 Jan 2017
Auditor's resignation
07 Jan 2017
Auditor's resignation
06 Oct 2016
Accounts for a small company made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
13 Jun 2016
Register(s) moved to registered inspection location C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT
...
... and 107 more events
03 Nov 1995
Particulars of mortgage/charge

28 Oct 1995
Particulars of mortgage/charge
28 Oct 1995
Particulars of mortgage/charge
20 Sep 1995
Secretary resigned
15 Sep 1995
Incorporation

SOUTHERN (MERTHYR) LIMITED Charges

30 December 2009
Legal charge
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: County garage and southern garage the watton brecon…
1 November 1996
Legal charge
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Vauxhall Motors Limited
Description: F/H property k/a county garage the watton brecon powys t/no…
1 November 1996
Legal charge
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation PLC
Description: F/H property at county garage the watton brecon powys t/no…
1 November 1996
Legal charge
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h property registered under…
27 October 1995
Debenture
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1995
Legal charge
Delivered: 28 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land on the east side 9 merthyr road mertyr tydfil mid…
27 October 1995
Debenture
Delivered: 28 October 1995
Status: Outstanding
Persons entitled: Vauxhall Motors Limited
Description: All that l/h land and buildings at pentrebach road merthyr…