WESTGATE MOTORS LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2SY
Company number 02180511
Status Active
Incorporation Date 19 October 1987
Company Type Private Limited Company
Address MOODY LANE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2SY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100,000 . The most likely internet sites of WESTGATE MOTORS LIMITED are www.westgatemotors.co.uk, and www.westgate-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Great Coates Rail Station is 1.3 miles; to New Clee Rail Station is 1.7 miles; to Healing Rail Station is 2.5 miles; to Cleethorpes Rail Station is 3.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westgate Motors Limited is a Private Limited Company. The company registration number is 02180511. Westgate Motors Limited has been working since 19 October 1987. The present status of the company is Active. The registered address of Westgate Motors Limited is Moody Lane Grimsby North East Lincolnshire Dn31 2sy. . ADDISON, Norma Elizabeth is a Secretary of the company. ADDISON, Norma Elizabeth is a Director of the company. ADDISON, Robert Charles Gordon is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director

Director

Persons With Significant Control

Mr Robert Charles Gordon Addison
Notified on: 1 July 2016
64 years old
Nature of control: Ownership of shares – 75% or more

WESTGATE MOTORS LIMITED Events

24 Mar 2017
Confirmation statement made on 9 March 2017 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100,000

26 May 2015
Full accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,000

...
... and 87 more events
25 Nov 1987
Director resigned;new director appointed

25 Nov 1987
Secretary resigned;new secretary appointed

25 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1987
Incorporation

04 Jan 1987
Particulars of mortgage/charge

WESTGATE MOTORS LIMITED Charges

14 March 2006
Legal charge
Delivered: 22 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that land at west coates road, grimsby north east…
31 August 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises on the west side of pyewipe road grimsby…
28 January 2000
Mortgage debenture
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 January 2000
Legal mortgage
Delivered: 2 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a land and premiseson the west side of…
30 April 1990
Assignment and charge
Delivered: 3 May 1990
Status: Satisfied on 15 June 2000
Persons entitled: Lombard North Central PLC
Description: All the present or future right title and interest of the…
9 January 1990
Legal charge
Delivered: 16 January 1990
Status: Satisfied on 15 June 2000
Persons entitled: Barclays Bank PLC
Description: Land on west side of moody lane, grimsby humberside title…
21 December 1987
Mortgage debenture
Delivered: 4 January 1988
Status: Satisfied on 15 June 2000
Persons entitled: Lombard North Central PLC
Description: Floating charge over the company's undertaking and all…
14 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 15 June 2000
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…