PYE MOTORS,LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA3 3PF

Company number 00204727
Status Active
Incorporation Date 23 March 1925
Company Type Private Limited Company
Address OVANGLE ROAD, MORECAMBE, LANCASHIRE, LA3 3PF
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 sixty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 30,800 ; Group of companies' accounts made up to 30 December 2014. The most likely internet sites of PYE MOTORS,LIMITED are www.pye.co.uk, and www.pye.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and seven months. Pye Motors Limited is a Private Limited Company. The company registration number is 00204727. Pye Motors Limited has been working since 23 March 1925. The present status of the company is Active. The registered address of Pye Motors Limited is Ovangle Road Morecambe Lancashire La3 3pf. . MORLEY PYE, Helen Joyce is a Director of the company. PAYNE, Anthony is a Director of the company. PAYNE, Nicholas is a Director of the company. PYE, David Lomax is a Director of the company. PYE, James Marsland is a Director of the company. Secretary MORLEY PYE, Helen Joyce has been resigned. Secretary PEGG, Anthony Richard has been resigned. Director PEGG, Anthony Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director

Director
PAYNE, Anthony

89 years old

Director
PAYNE, Nicholas

60 years old

Director
PYE, David Lomax

98 years old

Director
PYE, James Marsland

94 years old

Resigned Directors

Secretary
MORLEY PYE, Helen Joyce
Resigned: 27 May 2009
Appointed Date: 20 June 2000

Secretary
PEGG, Anthony Richard
Resigned: 20 June 2000

Director
PEGG, Anthony Richard
Resigned: 20 June 2000
83 years old

PYE MOTORS,LIMITED Events

27 Sep 2016
Group of companies' accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 30,800

29 Jul 2015
Group of companies' accounts made up to 30 December 2014
02 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 30,800

06 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 150 more events
13 Dec 1975
Accounts made up to 31 December 1974
31 Dec 1973
Accounts made up to 31 December 2073
19 Mar 1937
Increase in nominal capital
23 Mar 1925
Incorporation
23 Mar 1925
Certificate of incorporation

PYE MOTORS,LIMITED Charges

18 October 2012
Legal charge
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises at ovangle road morecambe lancashire t/nos:…
26 March 2012
Legal charge
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Land and buidlings on the north west side of ovangle road…
15 February 2012
Legal charge
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 james freel close barrow in furness…
15 February 2012
Legal charge
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H premises at ovangle road morecambe lancashire t/nos…
9 February 2012
Charge over bank account
Delivered: 17 February 2012
Status: Satisfied on 12 February 2013
Persons entitled: Fce Bank PLC
Description: All rights title benefit and interest in and to the account…
9 January 2012
Debenture
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2008
Legal charge
Delivered: 21 February 2008
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: 2 james freel close barrow in furness cumbria t/n CU78335…
6 July 2005
Charge over bank account
Delivered: 13 July 2005
Status: Satisfied on 21 November 2013
Persons entitled: Fce Bank PLC
Description: All the rights title benefit and interest in and to account…
14 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Land and premises on the north west side of ovangle road…
23 February 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: The f/h land and premises on the north west side of ovangle…
23 February 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: F/H land and premises on the north and south sides of…
31 December 2004
Charge on hiring agreements
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: First fixed charge all such of the present and future…
4 July 2001
Legal mortgage
Delivered: 9 July 2001
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plot of land at white lund…
4 July 2001
Legal mortgage
Delivered: 9 July 2001
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land at white lund estate white…
14 December 2000
Legal charge
Delivered: 15 December 2000
Status: Satisfied on 27 February 2002
Persons entitled: Fce Bank PLC
Description: All that piece or parcel of land at mintsfleet kendal…
14 December 2000
Debenture
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1999
Legal mortgage
Delivered: 17 September 1999
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wayside garage yealand conyers carnforth…
19 July 1999
Charge on vehicle stocks
Delivered: 20 July 1999
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all present and future…
6 October 1998
Mortgage debenture
Delivered: 13 October 1998
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 March 1998
Legal charge
Delivered: 4 March 1998
Status: Satisfied on 28 January 2003
Persons entitled: Ford Credit Europe PLC
Description: Land garage building and premises at mintsfeet road south…
17 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
17 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Satisfied on 2 March 2012
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
6 February 1995
Mortgage and general charge
Delivered: 13 February 1995
Status: Satisfied on 17 February 2005
Persons entitled: Texaco Limited
Description: All that land situate and fronting to ovangle road white…
3 February 1995
Legal charge
Delivered: 13 February 1995
Status: Satisfied on 17 February 2005
Persons entitled: Texaco Limited
Description: All that land situate and fronting to ovangle road white…
3 August 1994
Legal charge
Delivered: 11 August 1994
Status: Satisfied on 23 January 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land on the south west side of ovangle road…
26 July 1994
Charge
Delivered: 4 August 1994
Status: Satisfied on 14 December 1994
Persons entitled: Ford Credit Europe PLC
Description: F/H land adjoining st leonardgate lancaster t/n la 728356…
26 July 1994
Charge
Delivered: 4 August 1994
Status: Satisfied on 14 December 1994
Persons entitled: Ford Credit Europe PLC
Description: F/H land situate adjoining parliament street bulk road st…
25 July 1994
Legal charge
Delivered: 2 August 1994
Status: Satisfied on 14 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north west side of st leonard's gate…
25 July 1994
Legal charge
Delivered: 29 July 1994
Status: Satisfied on 14 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with any buildings erected thereon…
1 July 1994
Legal mortgage
Delivered: 2 July 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: 1.Land registered under t/no.596154.2.land registered under…
11 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 14 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land/buildings containing 5182 square yards at…
11 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 14 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land/buildings k/a 18,18A,20,22 & 24 parliament street…
11 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 14 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land containing 1952 sq.yards with the buildings…
11 June 1987
Legal charge
Delivered: 12 June 1987
Status: Satisfied on 4 November 1995
Persons entitled: Ford Motor Credit Company Limited
Description: F/H land at white lund morecambe and heysham, in the county…
20 May 1987
Mortgage
Delivered: 21 May 1987
Status: Satisfied on 5 July 2000
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time with iveco ford…
24 March 1986
Legal charge
Delivered: 26 March 1986
Status: Satisfied on 23 September 1987
Persons entitled: Ford Motor Credit Company Limited.
Description: F/H land situate at parliament street, bulk road and…
24 March 1986
Charge
Delivered: 26 March 1986
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited.
Description: (1) all motor vehicles (2) all sub-hiring contracts…
29 March 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 23 September 1987
Persons entitled: Williams Glyn's Bank PLC.
Description: F/H land with the buildings erected thereon containing 5182…
29 March 1985
Legal charge
Delivered: 4 April 1985
Status: Satisfied on 23 September 1987
Persons entitled: Williams & Glyn's Bank PLC
Description: 1.24 acres of f/h land with the buildings erected thereon…
7 January 1980
Mortgage
Delivered: 16 January 1980
Status: Satisfied on 28 July 2011
Persons entitled: Ford Motor Credit Company LTD
Description: All monies deposited from time to time with ford motor…