MAIN STREET INVESTMENTS LIMITED
LYNDHURST

Hellopages » Hampshire » New Forest » SO43 7PB

Company number 00769438
Status Active
Incorporation Date 31 July 1963
Company Type Private Limited Company
Address MAIN STREET INVESTMENTS LTD, 77 HIGH STREET, LYNDHURST, HAMPSHIRE, SO43 7PB
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Satisfaction of charge 13 in full; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of MAIN STREET INVESTMENTS LIMITED are www.mainstreetinvestments.co.uk, and www.main-street-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Totton Rail Station is 5.1 miles; to Redbridge Rail Station is 5.6 miles; to New Milton Rail Station is 8.9 miles; to Romsey Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Main Street Investments Limited is a Private Limited Company. The company registration number is 00769438. Main Street Investments Limited has been working since 31 July 1963. The present status of the company is Active. The registered address of Main Street Investments Limited is Main Street Investments Ltd 77 High Street Lyndhurst Hampshire So43 7pb. . BASS, Patrick Jonathan is a Secretary of the company. BUTT, John is a Director of the company. Secretary RANDALL, Joy has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BASS, Patrick Jonathan
Appointed Date: 01 July 2002

Director
BUTT, John

80 years old

Resigned Directors

Secretary
RANDALL, Joy
Resigned: 30 June 2002

Persons With Significant Control

Mr John Butt
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Mary Butt
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAIN STREET INVESTMENTS LIMITED Events

30 Dec 2016
Confirmation statement made on 15 December 2016 with updates
09 Dec 2016
Satisfaction of charge 13 in full
08 Aug 2016
Group of companies' accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 9,750

16 Dec 2015
Registration of charge 007694380015, created on 15 December 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

...
... and 84 more events
28 Jan 1987
Accounts for a medium company made up to 31 July 1985

19 Jan 1987
Return made up to 26/10/86; full list of members

10 Jul 1985
Company name changed\certificate issued on 10/07/85
31 Jul 1963
Incorporation
31 Jul 1963
Incorporation

MAIN STREET INVESTMENTS LIMITED Charges

15 December 2015
Charge code 0076 9438 0015
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83 the high street lyndhurst S043 7BH (land registry title…
28 May 2009
Legal charge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 79/81 high street lyndhurst hampshire t/n HP149634 by way…
22 September 2005
Legal charge
Delivered: 6 October 2005
Status: Satisfied on 9 December 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Plot 10 hounsdown business park totton southampton…
18 December 1991
Legal mortgage
Delivered: 24 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of high street, lyndhurst…
27 November 1991
Mortgage debenture
Delivered: 29 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 November 1991
Legal mortgage
Delivered: 29 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: New forest services, 77, high street, lyndhurst, hampshire…
27 November 1991
Legal mortgage
Delivered: 29 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17, high street, old portsmouth hampshire. T/n HP183973 and…
15 January 1991
Marine mortgage dated 15TH jan 1991 and recorded in the register of british ships on 18TH jan 1991
Delivered: 23 January 1991
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Birchwood TS34 twbo motor cruiser BIRGO71B090 - named -…
6 June 1989
Floating charge
Delivered: 7 June 1989
Status: Outstanding
Persons entitled: Lombard North Central Public Limited Company
Description: All stocks of new and unused motor vehicles owned by the…
25 November 1988
Legal charge
Delivered: 8 December 1988
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: F/H property k/a part of new forest services, 77 high…
15 August 1988
Legal mortgage
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h land k/a 51,53,55 & 57 high street west end…
15 August 1988
Legal mortgage
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h land & buildings on the north side of high…
27 March 1985
Mortgage debenture
Delivered: 2 April 1985
Status: Satisfied on 29 October 1988
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h properties…
30 January 1982
Legal mortgage
Delivered: 11 February 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-6 malvern terrace winchester road southampton hampshire…
3 November 1981
Legal charge
Delivered: 4 November 1981
Status: Satisfied on 29 October 1988
Persons entitled: Lombard North Central Limited
Description: F/H 1-6 malven tce winchester road southampton. Title no hp…