STOODLEY CAR SALES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 4SA

Company number 02022751
Status Active
Incorporation Date 27 May 1986
Company Type Private Limited Company
Address 384 HYDE ROAD, BELLE VUE, MANCHESTER, M12 4SA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STOODLEY CAR SALES LIMITED are www.stoodleycarsales.co.uk, and www.stoodley-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Stoodley Car Sales Limited is a Private Limited Company. The company registration number is 02022751. Stoodley Car Sales Limited has been working since 27 May 1986. The present status of the company is Active. The registered address of Stoodley Car Sales Limited is 384 Hyde Road Belle Vue Manchester M12 4sa. The company`s financial liabilities are £298.19k. It is £0k against last year. And the total assets are £49.52k, which is £0k against last year. STOODLEY, Elizabeth Joyce is a Secretary of the company. STOODLEY, Christopher John is a Director of the company. STOODLEY, Elizabeth Joyce is a Director of the company. Secretary WILLIAMS, Nigel has been resigned. Director MARCH INVESTMENT FUND LIMITED has been resigned. Director STOODLEY, Robert Arthur has been resigned. Director WILLIAMS, Nigel has been resigned. The company operates in "Sale of new cars and light motor vehicles".


stoodley car sales Key Finiance

LIABILITIES £298.19k
CASH n/a
TOTAL ASSETS £49.52k
All Financial Figures

Current Directors

Secretary
STOODLEY, Elizabeth Joyce
Appointed Date: 21 March 1997

Director
STOODLEY, Christopher John
Appointed Date: 30 October 2009
72 years old

Director

Resigned Directors

Secretary
WILLIAMS, Nigel
Resigned: 21 March 1997

Director
MARCH INVESTMENT FUND LIMITED
Resigned: 20 January 1997
78 years old

Director
STOODLEY, Robert Arthur
Resigned: 30 October 2009
101 years old

Director
WILLIAMS, Nigel
Resigned: 21 March 1997
71 years old

Persons With Significant Control

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

STOODLEY CAR SALES LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 September 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 September 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 250,000

09 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 79 more events
04 Jul 1987
Particulars of mortgage/charge

26 Jun 1987
Company name changed aimhide LIMITED\certificate issued on 26/06/87

05 Feb 1987
Registered office changed on 05/02/87 from: 47 brunswick place london N1 6EE

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 May 1986
Certificate of Incorporation

STOODLEY CAR SALES LIMITED Charges

11 April 1994
Debenture
Delivered: 13 April 1994
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
17 January 1989
Debenture
Delivered: 26 January 1989
Status: Satisfied on 16 April 1992
Persons entitled: Svenska Handelsbanker
Description: Fixed and floating charges over the undertaking and all…
26 June 1987
Debenture
Delivered: 4 July 1987
Status: Outstanding
Persons entitled: Tees of the March Consulting Limited Retirement Benefit Scheme. Stephen Richard Hornbuckle,James Reunie Watt, David Nicholson and William John Hopkins the Trus
Description: Legal mortgage on all f/hold l/hold of the charger. Fixed…
26 June 1987
Debenture
Delivered: 4 July 1987
Status: Outstanding
Persons entitled: Stargas Nominees LTD
Description: Legal mortgage on all f/hold l/hold of the chargor. Fixed…