WINGROVE MOTOR COMPANY LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » North Tyneside » NE28 9ND

Company number 00207803
Status Active
Incorporation Date 10 August 1925
Company Type Private Limited Company
Address SILVERLINK BUSINESS PARK, WALLSEND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE28 9ND
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, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 002078030016, created on 3 April 2017; Satisfaction of charge 13 in full; Satisfaction of charge 8 in full. The most likely internet sites of WINGROVE MOTOR COMPANY LIMITED are www.wingrovemotorcompany.co.uk, and www.wingrove-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and two months. The distance to to Newcastle Rail Station is 5.7 miles; to Cramlington Rail Station is 6.6 miles; to Seaburn Rail Station is 7.2 miles; to Dunston Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wingrove Motor Company Limited is a Private Limited Company. The company registration number is 00207803. Wingrove Motor Company Limited has been working since 10 August 1925. The present status of the company is Active. The registered address of Wingrove Motor Company Limited is Silverlink Business Park Wallsend Newcastle Upon Tyne Tyne Wear Ne28 9nd. . DALKIN, Peter is a Secretary of the company. DALKIN, Peter is a Director of the company. PARKER, Louise is a Director of the company. Secretary DALKIN, Eunice Patricia has been resigned. Director DALKIN, Eunice Patricia has been resigned. Director DALKIN, Lindsay has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DALKIN, Peter
Appointed Date: 04 October 2001

Director
DALKIN, Peter

85 years old

Director
PARKER, Louise
Appointed Date: 31 August 2011
62 years old

Resigned Directors

Secretary
DALKIN, Eunice Patricia
Resigned: 04 October 2001

Director
DALKIN, Eunice Patricia
Resigned: 26 September 2002
85 years old

Director
DALKIN, Lindsay
Resigned: 31 August 2011
Appointed Date: 15 October 2001
60 years old

Persons With Significant Control

Mr Peter Dalkin
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Lindsay Dalkin
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINGROVE MOTOR COMPANY LIMITED Events

11 Apr 2017
Registration of charge 002078030016, created on 3 April 2017
13 Dec 2016
Satisfaction of charge 13 in full
13 Dec 2016
Satisfaction of charge 8 in full
13 Dec 2016
Satisfaction of charge 7 in full
13 Dec 2016
Satisfaction of charge 12 in full
...
... and 98 more events
28 Apr 1987
Particulars of mortgage/charge

19 Jan 1987
Accounts for a medium company made up to 31 March 1986

19 Jan 1987
Return made up to 28/07/86; full list of members

03 Oct 1986
Particulars of mortgage/charge

10 Aug 1925
Incorporation

WINGROVE MOTOR COMPANY LIMITED Charges

3 April 2017
Charge code 0020 7803 0016
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Psa Finance UK LTD
Description: Land & building registered under title number:TY259488 &…
26 May 2009
Legal charge
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a silverlink park off coast road…
2 September 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 1 arcot court nelson road cramlington…
25 July 1997
Legal mortgage
Delivered: 8 August 1997
Status: Satisfied on 13 December 2016
Persons entitled: Debis Financial Services Limited
Description: F/H land to the south of elswick road newcastle upon tyne…
3 July 1996
Legal charge
Delivered: 15 July 1996
Status: Satisfied on 13 December 2016
Persons entitled: Barclays Bank PLC
Description: Garage premises on the north west side of the junction of…
3 May 1996
Legal charge
Delivered: 10 May 1996
Status: Satisfied on 20 September 2008
Persons entitled: Benton Finance Limited
Description: L/H property k/a the silverlink wallsend tyne & wear t/no…
13 November 1991
Deed
Delivered: 14 November 1991
Status: Satisfied on 8 October 1994
Persons entitled: Psa Wholesale Limited
Description: All new and unused cars and light commercial vehicles and…
1 August 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 13 December 2016
Persons entitled: Benton Finance Limited
Description: All that f/hold premises k/as burn lane garage, hexham…
3 April 1989
Legal charge
Delivered: 4 April 1989
Status: Satisfied on 13 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H premises situate and k/a the globe garage, salters…
5 February 1988
First legal charge
Delivered: 8 February 1988
Status: Satisfied on 13 December 2016
Persons entitled: Psa Wholesale Limited
Description: F/H garage premises on the north west side of junction of…
4 February 1988
Charge
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: Psa Whalesale Limited
Description: All existing or future stock of used vehicles please see…
4 February 1988
Charge
Delivered: 8 February 1988
Status: Outstanding
Persons entitled: Psa Whalesale Limited
Description: (A) all stock the stock of new/used trucks and vehicles…
24 April 1987
Charge
Delivered: 28 April 1987
Status: Satisfied on 3 November 1988
Persons entitled: Mercantile Credit Company Limited
Description: Used motor vehicles & all the interest of the company in…
2 October 1986
Deed
Delivered: 3 October 1986
Status: Outstanding
Persons entitled: Psa Whalesale Limited
Description: All new and unused passenger cars and light commercial…
7 July 1983
Legal charge
Delivered: 14 July 1983
Status: Satisfied on 3 November 1988
Persons entitled: Conoco Limited
Description: F/H property situate at tyneside self service station…
20 August 1982
Charge
Delivered: 2 September 1982
Status: Satisfied on 3 November 1988
Persons entitled: British Credit Trust Limited
Description: Floating charge over all new & used motor vehicles. Fixed…