MACPHERSON & COLBURN LIMITED
GODDARDS GREEN

Hellopages » West Sussex » Mid Sussex » BN6 9HG

Company number 01168510
Status Active
Incorporation Date 30 April 1974
Company Type Private Limited Company
Address WESTBOURNE HOUSE, BISHOPSTONE LANE, GODDARDS GREEN, WEST SUSSEX, BN6 9HG
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 eighty-nine events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Full accounts made up to 31 May 2016; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,000 . The most likely internet sites of MACPHERSON & COLBURN LIMITED are www.macphersoncolburn.co.uk, and www.macpherson-colburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. Macpherson Colburn Limited is a Private Limited Company. The company registration number is 01168510. Macpherson Colburn Limited has been working since 30 April 1974. The present status of the company is Active. The registered address of Macpherson Colburn Limited is Westbourne House Bishopstone Lane Goddards Green West Sussex Bn6 9hg. . MACPHERSON, Norman John is a Secretary of the company. COLBURN, Richard James is a Director of the company. MACPHERSON, Norman John is a Director of the company. Director COLBURN, John Frederick has been resigned. Director MACPHERSON, Valerie Joan has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director

Director

Resigned Directors

Director
COLBURN, John Frederick
Resigned: 23 April 2007
83 years old

Director
MACPHERSON, Valerie Joan
Resigned: 11 April 1999
Appointed Date: 23 April 1993
84 years old

Persons With Significant Control

Mr Richard James Colburn
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACPHERSON & COLBURN LIMITED Events

03 Feb 2017
Confirmation statement made on 26 December 2016 with updates
09 Jan 2017
Full accounts made up to 31 May 2016
22 Feb 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000

15 Dec 2015
Accounts for a medium company made up to 31 May 2015
20 Oct 2015
Satisfaction of charge 3 in full
...
... and 79 more events
22 Oct 1987
Full accounts made up to 31 May 1987

22 Oct 1987
Return made up to 03/10/87; no change of members

22 Dec 1986
Full accounts made up to 31 May 1986

22 Dec 1986
Return made up to 09/12/86; full list of members

30 Apr 1974
Incorporation

MACPHERSON & COLBURN LIMITED Charges

11 March 2013
Chattel mortgage
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Richard Colburn, Anne Colburn and Legal & General Assurance Society Limited
Description: Inveco eurocargo 180E25 (18T gvw) reg no. RX57 poa, daf…
20 February 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a units 1 & 2 and the old dairy, burrell road…
28 January 2008
Mortgage
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: West bourne motors arundel road walburton west sussex…
23 October 2007
Rent assignment
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: All right title and interest in ant any rental income…
23 October 2007
Legal charge
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: L/H land and buildings k/a unit 2 burrell road haywoods…
28 March 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 16 October 2010
Persons entitled: The Funding Corporation (5) Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 2005
Debenture
Delivered: 8 March 2005
Status: Satisfied on 16 October 2010
Persons entitled: International Motors Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 April 2001
Floating charge
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: All. Undertaking and all property and assets.
2 April 2001
Commercial mortgage deed
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: West Bromwich Building Society
Description: L/H land and buildings k/a the dairy burrell road haywards…
17 October 1997
Mortgage
Delivered: 1 November 1997
Status: Satisfied on 20 October 2015
Persons entitled: Norwich and Peterborough Building Society
Description: The land and premises at arundel road fontwell west sussex…
26 May 1993
Single debenture
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1987
Debenture
Delivered: 15 January 1988
Status: Satisfied on 14 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…