CHIPPENDALE MOTORS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 8AG

Company number 03021083
Status Active
Incorporation Date 13 February 1995
Company Type Private Limited Company
Address 51 COMMERCIAL STREET, MORLEY, LEEDS, LS27 8AG
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 100 ; Statement of capital following an allotment of shares on 28 February 2017 GBP 80 ; Confirmation statement made on 2 February 2017 with updates. The most likely internet sites of CHIPPENDALE MOTORS LIMITED are www.chippendalemotors.co.uk, and www.chippendale-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Ravensthorpe Rail Station is 5.3 miles; to Wakefield Kirkgate Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 7.4 miles; to Menston Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chippendale Motors Limited is a Private Limited Company. The company registration number is 03021083. Chippendale Motors Limited has been working since 13 February 1995. The present status of the company is Active. The registered address of Chippendale Motors Limited is 51 Commercial Street Morley Leeds Ls27 8ag. The company`s financial liabilities are £95.45k. It is £34.94k against last year. And the total assets are £20.7k, which is £-2.58k against last year. WARD, Keith is a Secretary of the company. CHIPPENDALE, Neil Frederick is a Director of the company. Secretary HINCHLIFFE, Amanda Jayne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HINCHCLIFFE, Valerie Anne has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


chippendale motors Key Finiance

LIABILITIES £95.45k
+57%
CASH n/a
TOTAL ASSETS £20.7k
-12%
All Financial Figures

Current Directors

Secretary
WARD, Keith
Appointed Date: 24 November 2003

Director
CHIPPENDALE, Neil Frederick
Appointed Date: 01 June 1996
64 years old

Resigned Directors

Secretary
HINCHLIFFE, Amanda Jayne
Resigned: 24 November 2003
Appointed Date: 13 February 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Director
HINCHCLIFFE, Valerie Anne
Resigned: 15 August 2002
Appointed Date: 13 February 1995
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 February 1995
Appointed Date: 13 February 1995

Persons With Significant Control

Mr Neil Frederick Chippendale
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CHIPPENDALE MOTORS LIMITED Events

01 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100

01 Mar 2017
Statement of capital following an allotment of shares on 28 February 2017
  • GBP 80

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

...
... and 57 more events
22 Feb 1995
New secretary appointed

22 Feb 1995
New director appointed

22 Feb 1995
Director resigned

22 Feb 1995
Secretary resigned

13 Feb 1995
Incorporation

CHIPPENDALE MOTORS LIMITED Charges

3 June 2011
Legal charge
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Chippendale Motors Ssas
Description: Net book debt of £30,000.
4 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 51 commercial street, morley, leeds. By…
29 November 2002
Debenture
Delivered: 5 December 2002
Status: Satisfied on 13 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1995
Debenture
Delivered: 5 May 1995
Status: Satisfied on 13 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…