GINETTA CARS LIMITED
GARFORTH LEEDS

Hellopages » West Yorkshire » Leeds » LS25 2DY

Company number 02744760
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address HELIOS 47, ISABELLA ROAD, GARFORTH LEEDS, WEST YORKSHIRE, LS25 2DY
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of GINETTA CARS LIMITED are www.ginettacars.co.uk, and www.ginetta-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Castleford Rail Station is 5.3 miles; to Pontefract Monkhill Rail Station is 7.5 miles; to Featherstone Rail Station is 8.4 miles; to Sandal & Agbrigg Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ginetta Cars Limited is a Private Limited Company. The company registration number is 02744760. Ginetta Cars Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Ginetta Cars Limited is Helios 47 Isabella Road Garforth Leeds West Yorkshire Ls25 2dy. . RAVEN, Philip Miles is a Secretary of the company. LOWE, Matthew Graeme is a Director of the company. RAVEN, Philip Miles is a Director of the company. TOMLINSON, Lawrence Neil is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary PHAFF, Hilary Margaret has been resigned. Secretary SMITH, Richard Ian has been resigned. Director BROWN, Angus Darcey has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director ENGSTROM, Ingemur Arne has been resigned. Director MANCEY, Paul has been resigned. Director PHAFF, Martin James has been resigned. Director SMETS, Benny has been resigned. Director SMITH, Richard Ian has been resigned. Director TAVERNER, Colin has been resigned. Director TEARLE, David John has been resigned. Director TRIPPETT, Christopher David has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
RAVEN, Philip Miles
Appointed Date: 24 August 2012

Director
LOWE, Matthew Graeme
Appointed Date: 14 August 2012
52 years old

Director
RAVEN, Philip Miles
Appointed Date: 18 March 2013
59 years old

Director
TOMLINSON, Lawrence Neil
Appointed Date: 20 December 2005
61 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 December 1992
Appointed Date: 03 September 1992

Secretary
PHAFF, Hilary Margaret
Resigned: 20 December 2005
Appointed Date: 18 December 1992

Secretary
SMITH, Richard Ian
Resigned: 24 August 2012
Appointed Date: 20 December 2005

Director
BROWN, Angus Darcey
Resigned: 04 November 1997
Appointed Date: 10 October 1996
56 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 December 1992
Appointed Date: 03 September 1992

Director
ENGSTROM, Ingemur Arne
Resigned: 01 December 1994
Appointed Date: 18 December 1992
81 years old

Director
MANCEY, Paul
Resigned: 08 June 2007
Appointed Date: 20 December 2005
62 years old

Director
PHAFF, Martin James
Resigned: 20 December 2008
Appointed Date: 18 December 1992
76 years old

Director
SMETS, Benny
Resigned: 20 December 2005
Appointed Date: 12 January 1993
61 years old

Director
SMITH, Richard Ian
Resigned: 08 August 2012
Appointed Date: 20 December 2005
52 years old

Director
TAVERNER, Colin
Resigned: 09 October 2015
Appointed Date: 18 March 2013
51 years old

Director
TEARLE, David John
Resigned: 06 October 1997
Appointed Date: 11 January 1993
78 years old

Director
TRIPPETT, Christopher David
Resigned: 07 October 1996
Appointed Date: 01 March 1995
85 years old

Persons With Significant Control

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

GINETTA CARS LIMITED Events

21 Nov 2016
Full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 3 September 2016 with updates
26 Apr 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

21 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 8,264,817

06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 138 more events
25 Jan 1993
Accounting reference date notified as 31/03

25 Jan 1993
New secretary appointed

25 Jan 1993
Registered office changed on 25/01/93 from: fountain precinct balm green sheffield S1 1RZ

13 Jan 1993
Particulars of mortgage/charge

03 Sep 1992
Incorporation

GINETTA CARS LIMITED Charges

23 December 2014
Charge code 0274 4760 0009
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The chargor with full title guarantee charges to the lender…
28 March 2013
Corporate debenture
Delivered: 10 April 2013
Status: Satisfied on 21 May 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
17 February 2012
Debenture
Delivered: 23 February 2012
Status: Satisfied on 29 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 1996
Debenture
Delivered: 11 October 1996
Status: Satisfied on 7 January 2006
Persons entitled: Janet Dawn Brown
Description: Units 12 and 7 amos road sheffield. Fixed and floating…
30 September 1996
Debenture
Delivered: 11 October 1996
Status: Satisfied on 7 January 2006
Persons entitled: Frederic Hunter Brown
Description: Units 12 and 7 amos road sheffield. Fixed and floating…
30 September 1996
Debenture
Delivered: 11 October 1996
Status: Satisfied on 7 January 2006
Persons entitled: Angus D'arcy Brown
Description: Units 12 and 7 amos road sheffield. Fixed and floating…
18 July 1994
Mortgage debenture
Delivered: 26 July 1994
Status: Satisfied on 17 February 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 July 1993
Debenture
Delivered: 17 July 1993
Status: Satisfied on 3 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 January 1993
Debenture
Delivered: 13 January 1993
Status: Satisfied on 13 August 1993
Persons entitled: Ginetta Cars Limited
Description: (See form 395 for full details). Fixed and floating charges…