JCT600 (VOLKSWAGEN) LIMITED
BRADFORD GILDER VOLKSWAGEN LIMITED GILDERS (HILLSBORO') LIMITED

Hellopages » West Yorkshire » Leeds » BD10 0PQ

Company number 00737589
Status Active
Incorporation Date 11 October 1962
Company Type Private Limited Company
Address TORDOFF HOUSE, APPERLEY LANE, BRADFORD, WEST YORKSHIRE, BD10 0PQ
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, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Second filing of the annual return made up to 28 October 2015; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of JCT600 (VOLKSWAGEN) LIMITED are www.jct600volkswagen.co.uk, and www.jct600-volkswagen.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and twelve months. The distance to to Bradford Interchange Rail Station is 4.1 miles; to Burley-in-Wharfedale Rail Station is 5 miles; to Bingley Rail Station is 5.5 miles; to Crossflatts Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jct600 Volkswagen Limited is a Private Limited Company. The company registration number is 00737589. Jct600 Volkswagen Limited has been working since 11 October 1962. The present status of the company is Active. The registered address of Jct600 Volkswagen Limited is Tordoff House Apperley Lane Bradford West Yorkshire Bd10 0pq. . SHAW, Nigel Martin is a Director of the company. TORDOFF, Jack Crossley is a Director of the company. TORDOFF, John Cornel is a Director of the company. Secretary OWEN, Anthony David has been resigned. Secretary PICKERING, Keith Ian has been resigned. Secretary WILLIAMS, Peter David has been resigned. Director BRADLEY, John has been resigned. Director GILDER, Michael Peter has been resigned. Director GILDER, Michael Peter has been resigned. Director HARDWICK, Simon Lee has been resigned. Director LITTLEWOOD, David has been resigned. Director PICKERING, Keith Ian has been resigned. Director ROEBUCK, Stephen Kevin has been resigned. Director SCOTTING, Garry has been resigned. Director SCOTTING, John Robert Briers has been resigned. Director SUTHERLAND, Peter John has been resigned. Director WILLIAMS, Peter David has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
SHAW, Nigel Martin
Appointed Date: 01 March 2013
62 years old

Director
TORDOFF, Jack Crossley
Appointed Date: 01 March 2013
90 years old

Director
TORDOFF, John Cornel
Appointed Date: 01 March 2013
61 years old

Resigned Directors

Secretary
OWEN, Anthony David
Resigned: 25 October 1993

Secretary
PICKERING, Keith Ian
Resigned: 31 August 2002
Appointed Date: 25 October 1993

Secretary
WILLIAMS, Peter David
Resigned: 01 March 2013
Appointed Date: 02 September 2002

Director
BRADLEY, John
Resigned: 15 July 2009
Appointed Date: 26 February 2007
60 years old

Director
GILDER, Michael Peter
Resigned: 01 March 2013
Appointed Date: 26 February 2007
83 years old

Director
GILDER, Michael Peter
Resigned: 18 October 2002
83 years old

Director
HARDWICK, Simon Lee
Resigned: 01 March 2013
Appointed Date: 26 February 2007
56 years old

Director
LITTLEWOOD, David
Resigned: 01 March 2013
Appointed Date: 19 January 2010
58 years old

Director
PICKERING, Keith Ian
Resigned: 31 August 2002
83 years old

Director
ROEBUCK, Stephen Kevin
Resigned: 18 October 2002
Appointed Date: 05 April 1999
68 years old

Director
SCOTTING, Garry
Resigned: 01 March 2013
Appointed Date: 21 November 1994
69 years old

Director
SCOTTING, John Robert Briers
Resigned: 01 March 2013
Appointed Date: 19 January 2010
45 years old

Director
SUTHERLAND, Peter John
Resigned: 01 March 2013
Appointed Date: 26 February 2007
61 years old

Director
WILLIAMS, Peter David
Resigned: 01 March 2013
Appointed Date: 26 February 2007
54 years old

Persons With Significant Control

Mr Jack Crossley Tordoff
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

Mr Nigel Martin Shaw
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr John Cornel Tordoff
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

JCT600 (VOLKSWAGEN) LIMITED Events

09 Nov 2016
Confirmation statement made on 28 October 2016 with updates
04 Oct 2016
Second filing of the annual return made up to 28 October 2015
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
02 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 23,999

04 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 158 more events
24 May 1988
Memorandum and Articles of Association

24 Feb 1988
Full accounts made up to 31 December 1986

24 Feb 1988
Return made up to 31/12/87; full list of members

20 Feb 1987
Full accounts made up to 31 December 1985

20 Feb 1987
Return made up to 13/12/86; full list of members

JCT600 (VOLKSWAGEN) LIMITED Charges

15 July 2013
Charge code 0073 7589 0033
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 March 2013
An accession deed
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 March 2013
Legal mortgage
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)
Description: F/H land k/a 2 northern road and land adjoining 2 northern…
14 April 2011
Mortgage deed
Delivered: 16 April 2011
Status: Satisfied on 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a heron newark, northern road newark…
4 March 2010
Omnibus guarantee and set-off agreement
Delivered: 15 March 2010
Status: Satisfied on 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 March 2010
Mortgage
Delivered: 15 March 2010
Status: Satisfied on 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as middlewood road, millsborough…
4 March 2010
Mortgage
Delivered: 15 March 2010
Status: Satisfied on 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 245 bawtry road, wickersley…
4 March 2010
Debenture
Delivered: 15 March 2010
Status: Satisfied on 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Legal charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom
Description: F/H land lying to the north east of middlewood road…
19 January 2010
General charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All of the company's assets of whatever nature and…
8 October 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of psalter and…
8 October 2004
Legal charge
Delivered: 13 October 2004
Status: Satisfied on 25 February 2011
Persons entitled: National Westminster Bank PLC
Description: 245 bawtry road wickersley rotherham south yorkshire. By…
8 October 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: F/H land and buildings on the east side, psalter lane and…
13 February 2004
Legal charge
Delivered: 2 March 2004
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of middlewood road sheffield…
13 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Volkswagon Financial Services (UK) Limited
Description: The land on the north east side of middlewood road…
18 October 2002
Legal charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: (I) f/hold land on north east side of middlewood…
18 October 2002
General charge
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Undertaking and all property and assets present and future…
18 October 2002
Legal charge
Delivered: 30 October 2002
Status: Satisfied on 25 February 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a land on the north east side of middlewood…
14 September 1999
Chattel mortgage
Delivered: 18 September 1999
Status: Satisfied on 14 June 2005
Persons entitled: Lombard North Central PLC
Description: Bodyshop/garage equipment as detailed on the continuation…
27 June 1996
Mortgage debenture
Delivered: 5 July 1996
Status: Satisfied on 25 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1994
Legal mortgage
Delivered: 22 June 1994
Status: Satisfied on 25 February 2011
Persons entitled: National Westminster Bank PLC
Description: Land at middlewood road, sheffield and proceeds of sale…
16 March 1994
Debenture
Delivered: 25 March 1994
Status: Satisfied on 5 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
8 July 1993
Debenture
Delivered: 10 July 1993
Status: Satisfied on 23 July 1996
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
16 January 1991
Debenture
Delivered: 25 January 1991
Status: Satisfied on 23 July 1996
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
8 February 1990
Legal mortgage
Delivered: 15 February 1990
Status: Satisfied on 11 July 1996
Persons entitled: National Westminster Bank PLC
Description: Waldot service station, middlewood road, sheffield, south…
8 February 1990
Legal mortgage
Delivered: 15 February 1990
Status: Satisfied on 23 September 2011
Persons entitled: National Westminster Bank PLC
Description: 296 middlewood road, sheffield south yorkshire - title no:-…
8 February 1990
Legal mortgage
Delivered: 15 February 1990
Status: Satisfied on 16 January 2003
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of middlewood road, sheffield…
7 June 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied on 11 July 1996
Persons entitled: Lloyds Bowmaker Limited
Description: All that f/h property at middlewood road, sheffield.
26 February 1982
Legal charge
Delivered: 27 February 1982
Status: Satisfied on 23 July 1996
Persons entitled: Auto Union Finance Limited
Description: L/H waldot service station, middlewood road, sheffield…
14 November 1981
Debenture
Delivered: 26 November 1981
Status: Satisfied on 24 August 1993
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time to owing to…
31 January 1977
Charge
Delivered: 4 February 1977
Status: Satisfied on 23 July 1996
Persons entitled: Lloyds & Scottish Trust LTD
Description: Charge on monies deposited all those monies which may from…
12 April 1976
Deposit of deed w/i
Delivered: 21 April 1976
Status: Satisfied on 11 July 1996
Persons entitled: Lloyds Bank PLC
Description: Waldot service station, middlewood road, sheffield.
29 December 1975
Deposit of land cert. W/i
Delivered: 7 January 1975
Status: Satisfied on 11 July 1996
Persons entitled: Lloyds Bank PLC
Description: Waldot service station, middlewood road, sheffield 6.