F. TROOP AND SON LIMITED
LEADENHAM TWELLS OF GRANTHAM LIMITED

Hellopages » Lincolnshire » North Kesteven » LN5 0PL

Company number 02616455
Status Active
Incorporation Date 3 June 1991
Company Type Private Limited Company
Address F TROOP AND SON, LINCOLN ROAD, LEADENHAM, LINCOLNSHIRE, LN5 0PL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 350,000 ; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 350,000 . The most likely internet sites of F. TROOP AND SON LIMITED are www.ftroopandson.co.uk, and www.f-troop-and-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. F Troop and Son Limited is a Private Limited Company. The company registration number is 02616455. F Troop and Son Limited has been working since 03 June 1991. The present status of the company is Active. The registered address of F Troop and Son Limited is F Troop and Son Lincoln Road Leadenham Lincolnshire Ln5 0pl. . TROOP, Caroline Ann Susan is a Secretary of the company. TROOP, Caroline Ann Susan is a Director of the company. TROOP, Rodney John is a Director of the company. Secretary MOTORS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, Dean Michael has been resigned. Director BROWN, Jonathan Thomas has been resigned. Director GLADWIN, Peter William has been resigned. Director HARVEY, John has been resigned. Director HICKS, Jeremy Christopher has been resigned. Director TWELLS, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director MOTORS DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
TROOP, Caroline Ann Susan
Appointed Date: 23 August 1995

Director
TROOP, Caroline Ann Susan
Appointed Date: 23 August 1995
74 years old

Director
TROOP, Rodney John
Appointed Date: 23 August 1995
77 years old

Resigned Directors

Secretary
MOTORS SECRETARIES LIMITED
Resigned: 23 August 1995
Appointed Date: 26 June 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1991
Appointed Date: 03 June 1991

Director
BARRETT, Dean Michael
Resigned: 30 September 1992
Appointed Date: 09 July 1991
66 years old

Director
BROWN, Jonathan Thomas
Resigned: 09 July 1991
Appointed Date: 26 June 1991
59 years old

Director
GLADWIN, Peter William
Resigned: 04 January 1994
Appointed Date: 10 September 1993
78 years old

Director
HARVEY, John
Resigned: 10 September 1993
Appointed Date: 12 September 1991
63 years old

Director
HICKS, Jeremy Christopher
Resigned: 04 January 1994
Appointed Date: 30 September 1992
63 years old

Director
TWELLS, John
Resigned: 10 July 1995
Appointed Date: 12 September 1991
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 1991
Appointed Date: 03 June 1991

Director
MOTORS DIRECTORS LIMITED
Resigned: 23 August 1995
Appointed Date: 04 January 1994

F. TROOP AND SON LIMITED Events

08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 350,000

02 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 350,000

12 Jun 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Statement of capital following an allotment of shares on 29 December 2014
  • GBP 350,000

...
... and 93 more events
14 Aug 1991
Director resigned;new director appointed

23 Jul 1991
Director resigned;new director appointed

23 Jul 1991
Secretary resigned;new secretary appointed

09 Jul 1991
Registered office changed on 09/07/91 from: 2 baches st london N1 6UB

03 Jun 1991
Incorporation

F. TROOP AND SON LIMITED Charges

2 July 2014
Charge code 0261 6455 0009
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Contains fixed charge…
29 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 September 2006
Debenture
Delivered: 22 September 2006
Status: Satisfied on 3 August 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 17 July 2014
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/Hold premises at harlaxton rd,grantham,lincs NG31 7SG;…
3 October 1995
Legal charge
Delivered: 13 October 1995
Status: Satisfied on 12 April 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of harlaxton road…
3 October 1995
Debenture
Delivered: 13 October 1995
Status: Satisfied on 3 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1992
Single debenture
Delivered: 31 December 1992
Status: Satisfied on 16 May 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1991
Legal charge
Delivered: 1 November 1991
Status: Satisfied on 17 July 2014
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1991
Debenture
Delivered: 1 November 1991
Status: Satisfied on 25 August 1999
Persons entitled: Vauxhall Motors Limited
Description: Fixed and floating charges over the undertaking and all…