WHEATCROFT (WORKSOP) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4UQ
Company number 03105115
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 10 CHISWELL ST, 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 one events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of WHEATCROFT (WORKSOP) LIMITED are www.wheatcroftworksop.co.uk, and www.wheatcroft-worksop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five 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.Wheatcroft Worksop Limited is a Private Limited Company. The company registration number is 03105115. Wheatcroft Worksop Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Wheatcroft Worksop Limited is 10 Chiswell St London Ec1y 4uq. . MOTORS SECRETARIES LIMITED is a Secretary of the company. BOWDEN, Dean Robert is a Director of the company. WHEATCROFT, John is a Director of the company. WHEATCROFT, Peter is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOTORS SECRETARIES LIMITED
Appointed Date: 18 January 1996

Director
BOWDEN, Dean Robert
Appointed Date: 19 June 2009
64 years old

Director
WHEATCROFT, John
Appointed Date: 25 April 1996
80 years old

Director
WHEATCROFT, Peter
Appointed Date: 19 June 2009
43 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 18 January 1996

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 January 1996
Appointed Date: 22 September 1995

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 January 1996
Appointed Date: 22 September 1995

Persons With Significant Control

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

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

WHEATCROFT (WORKSOP) LIMITED Events

07 Oct 2016
Accounts for a medium company made up to 31 December 2015
20 Sep 2016
Satisfaction of charge 2 in full
20 Sep 2016
Satisfaction of charge 3 in full
22 Aug 2016
Confirmation statement made on 14 August 2016 with updates
15 Feb 2016
Satisfaction of charge 4 in full
...
... and 91 more events
11 Feb 1996
Director resigned
11 Feb 1996
New secretary appointed
11 Feb 1996
Registered office changed on 11/02/96 from: 1 mitchell lane bristol BS1 6BU
07 Feb 1996
Company name changed teachmicro LIMITED\certificate issued on 08/02/96
22 Sep 1995
Incorporation

WHEATCROFT (WORKSOP) LIMITED Charges

5 February 2016
Charge code 0310 5115 0007
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south side of retford road…
4 February 2016
Charge code 0310 5115 0006
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 June 2009
Debenture
Delivered: 2 July 2009
Status: Satisfied on 12 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 November 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 15 February 2016
Persons entitled: National Westminster Bank PLC
Description: Plot 1 manton colliery retford road worksop. By way of…
25 July 1996
Legal charge
Delivered: 13 August 1996
Status: Satisfied on 20 September 2016
Persons entitled: Vauxhall Motors Limited
Description: Land situate at the corner of newcastle avenue and norfolk…
22 July 1996
Legal mortgage
Delivered: 5 August 1996
Status: Satisfied on 20 September 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a garage premises at newcastle avenue…
25 April 1996
Debenture
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: Vauxhall Motors Limited
Description: Fixed and floating charges over the undertaking and all…