LIPSCOMB CARS LIMITED
KENT

Hellopages » Kent » Maidstone » ME16 8RY

Company number 03165756
Status Active
Incorporation Date 28 February 1996
Company Type Private Limited Company
Address 3-4 BOWER TERRACE, MAIDSTONE, KENT, ME16 8RY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 30 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100,000 . The most likely internet sites of LIPSCOMB CARS LIMITED are www.lipscombcars.co.uk, and www.lipscomb-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Bearsted Rail Station is 2.9 miles; to Chatham Rail Station is 7.7 miles; to Rochester Rail Station is 8 miles; to Gillingham (Kent) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lipscomb Cars Limited is a Private Limited Company. The company registration number is 03165756. Lipscomb Cars Limited has been working since 28 February 1996. The present status of the company is Active. The registered address of Lipscomb Cars Limited is 3 4 Bower Terrace Maidstone Kent Me16 8ry. . BARNES, Debra Anne is a Secretary of the company. BARNES, Peter Wynne is a Director of the company. STEVENS, Mark Antony is a Director of the company. WILSON, Barry John is a Director of the company. Secretary BARNES, Peter Wynne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARNES, Debra Anne has been resigned. Director SCHOFIELD, James Stuart has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BARNES, Debra Anne
Appointed Date: 04 April 2008

Director
BARNES, Peter Wynne
Appointed Date: 28 February 1996
71 years old

Director
STEVENS, Mark Antony
Appointed Date: 14 September 2009
60 years old

Director
WILSON, Barry John
Appointed Date: 14 September 2009
62 years old

Resigned Directors

Secretary
BARNES, Peter Wynne
Resigned: 04 April 2008
Appointed Date: 28 February 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 1996
Appointed Date: 28 February 1996

Director
BARNES, Debra Anne
Resigned: 04 April 2008
Appointed Date: 28 February 1996
65 years old

Director
SCHOFIELD, James Stuart
Resigned: 07 April 2011
Appointed Date: 12 April 2001
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 1996
Appointed Date: 28 February 1996

Persons With Significant Control

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

LIPSCOMB CARS LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
12 May 2016
Full accounts made up to 30 December 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100,000

14 Jul 2015
Full accounts made up to 30 December 2014
17 Jun 2015
Satisfaction of charge 1 in full
...
... and 73 more events
02 Mar 1996
Secretary resigned
02 Mar 1996
Director resigned
02 Mar 1996
New secretary appointed;new director appointed
02 Mar 1996
New director appointed
28 Feb 1996
Incorporation

LIPSCOMB CARS LIMITED Charges

20 May 2014
Charge code 0316 5756 0010
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 May 2014
Charge code 0316 5756 0009
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 September 2010
Debenture
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2008
Charge on vehicle stocks
Delivered: 13 February 2008
Status: Satisfied on 14 August 2010
Persons entitled: Fce Bank PLC
Description: First fixed and floating charge all property and assets of…
30 July 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 1 May 2008
Persons entitled: National Westminster Bank PLC
Description: Yeoman garage ashford road/cavendish way bearsted maidstone…
24 May 2002
Legal charge
Delivered: 6 June 2002
Status: Satisfied on 1 May 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the f/h property k/a bridge house…
5 March 1999
Floating charge
Delivered: 6 March 1999
Status: Satisfied on 18 January 2006
Persons entitled: Lombard North Central PLC
Description: All stocks of new and used motor vehicles owned by grafise…
6 August 1998
Legal mortgage
Delivered: 12 August 1998
Status: Satisfied on 1 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H central house ashford road chartham canterbury kent t/n…
17 July 1996
Floating charge
Delivered: 18 July 1996
Status: Satisfied on 18 January 2006
Persons entitled: Lombard North Central PLC
Description: Floating charge over all stocks of new and used motor…
26 April 1996
Mortgage debenture
Delivered: 2 May 1996
Status: Satisfied on 17 June 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…