PERRYS EAST MIDLANDS LIMITED
NORTHAMPTON G K GROUP LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YJ
Company number 02086705
Status Active
Incorporation Date 2 January 1987
Company Type Private Limited Company
Address PERRYS, SUITE 1, 500 PAVILION DRIVE, BRACKMILLS, NORTHAMPTON, ENGLAND, NN4 7YJ
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 two hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 936,134 ; Company name changed g k group LIMITED\certificate issued on 23/12/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-12-22 . The most likely internet sites of PERRYS EAST MIDLANDS LIMITED are www.perryseastmidlands.co.uk, and www.perrys-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Perrys East Midlands Limited is a Private Limited Company. The company registration number is 02086705. Perrys East Midlands Limited has been working since 02 January 1987. The present status of the company is Active. The registered address of Perrys East Midlands Limited is Perrys Suite 1 500 Pavilion Drive Brackmills Northampton England Nn4 7yj. . TAYLOR, Neil Howard is a Secretary of the company. ARDRON, Darren is a Director of the company. INGRAM, Richard George is a Director of the company. MILLARD, Denise is a Director of the company. SAVAGE, Ken Francis is a Director of the company. Secretary FORSTER, Nigel Thomas has been resigned. Secretary KENNING, David Berkeley Buchanan has been resigned. Director FARRALL, Ronald has been resigned. Director GILLIGAN, Michael has been resigned. Director HAMER, Mark Rhodes has been resigned. Director HOPEWELL, Neil has been resigned. Director KENNING, David Berkeley Buchanan has been resigned. Director KENNING, Diana Ellen has been resigned. Director KENNING, George Robert John has been resigned. Director KENNING, Nicholette Barbara Burney has been resigned. Director KENNING, Richard Thomas has been resigned. Director ROGERS, Paul has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
TAYLOR, Neil Howard
Appointed Date: 10 August 2015

Director
ARDRON, Darren
Appointed Date: 10 August 2015
58 years old

Director
INGRAM, Richard George
Appointed Date: 10 August 2015
69 years old

Director
MILLARD, Denise
Appointed Date: 10 August 2015
67 years old

Director
SAVAGE, Ken Francis
Appointed Date: 10 August 2015
63 years old

Resigned Directors

Secretary
FORSTER, Nigel Thomas
Resigned: 10 August 2015
Appointed Date: 01 October 2014

Secretary
KENNING, David Berkeley Buchanan
Resigned: 30 September 2014

Director
FARRALL, Ronald
Resigned: 29 March 2015
Appointed Date: 09 December 2005
88 years old

Director
GILLIGAN, Michael
Resigned: 22 June 2011
Appointed Date: 09 December 2005
77 years old

Director
HAMER, Mark Rhodes
Resigned: 30 September 2014
Appointed Date: 16 January 2008
66 years old

Director
HOPEWELL, Neil
Resigned: 10 August 2015
Appointed Date: 10 February 2005
78 years old

Director
KENNING, David Berkeley Buchanan
Resigned: 10 August 2015
75 years old

Director
KENNING, Diana Ellen
Resigned: 10 August 2015
Appointed Date: 23 November 2011
75 years old

Director
KENNING, George Robert John
Resigned: 10 August 2015
77 years old

Director
KENNING, Nicholette Barbara Burney
Resigned: 10 August 2015
Appointed Date: 23 November 2011
72 years old

Director
KENNING, Richard Thomas
Resigned: 31 May 1997
74 years old

Director
ROGERS, Paul
Resigned: 10 August 2015
Appointed Date: 01 October 2014
71 years old

PERRYS EAST MIDLANDS LIMITED Events

01 Jul 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 936,134

23 Dec 2015
Company name changed g k group LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22

15 Oct 2015
Purchase of own shares.
07 Oct 2015
Resolutions
  • RES13 ‐ Co business 15/09/2015
  • RES13 ‐ Co business 15/09/2015

...
... and 222 more events
03 Sep 1987
Company name changed creasewood LIMITED\certificate issued on 04/09/87

03 Sep 1987
Company name changed\certificate issued on 03/09/87
20 Jan 1987
Registered office changed on 20/01/87 from: 183-185 bermondsey street london SE1 3UW

20 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jan 1987
Certificate of Incorporation

PERRYS EAST MIDLANDS LIMITED Charges

10 August 2015
Charge code 0208 6705 0055
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
30 June 2008
Chattels mortgage
Delivered: 2 July 2008
Status: Satisfied on 16 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Supplier: usi UK, 3X spraybooths aluminium repair bay…
21 June 2007
An omnibus guarantee and set-off agreement
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
21 June 2007
Legal charge
Delivered: 28 June 2007
Status: Satisfied on 31 March 2012
Persons entitled: Fce Bank PLC
Description: L/H land and premises on the north side of wakefield road…
18 May 2007
Standard security which was presented for registration in scotland on 22 june 2007 and
Delivered: 11 July 2007
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Those subjects on the west side of main road, locharbriggs…
18 May 2007
Standard security which was presented for registration in scotland on 22 june 2007 and
Delivered: 11 July 2007
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Those subjects on the north west side of commerce road…
30 November 2006
Standard security which was presented for registration in scotland on 21/12/2006 and
Delivered: 9 January 2007
Status: Satisfied on 20 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects on the north west side of commerce road stranraer…
30 November 2006
Standard security which was presented for registration in scotland on 21/12/2006 and
Delivered: 9 January 2007
Status: Satisfied on 20 July 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects on the west side of main road locharbriggs…
30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a chatsworth road, chesterfield…
30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a barker lane, chesterfield, derbyshire…
30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a blackwood road, lillyhall industrial…
30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a southwell road, west, mansfield t/no…
30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a nottingham road, somercoles, alfreton…
30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a london road, retford, nottinghamshire…
30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a duke street, staveley, derbyshire t/no…
30 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied on 24 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a turner road, worksop, nottinghamshire…
30 November 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2006
Legal charge
Delivered: 1 June 2006
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: 4.5 acres of land (approx) at sherwood oaks business park…
5 April 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at old london road penrith cumbria. By…
5 April 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of greystoke road castletown…
12 February 2003
Standard security which was presented for registration in scotland on 09/04/03 and
Delivered: 19 April 2003
Status: Satisfied on 14 December 2006
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects at 96-100 queen street, newton…
28 May 2002
Standard security which was presented for registration in scotland on 02/04/03 and
Delivered: 19 April 2003
Status: Satisfied on 14 December 2006
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects at 1.62 hectares at blackparks…
28 May 2002
Standard security which was presented for registration in scotland on 02/04/03 and
Delivered: 19 April 2003
Status: Satisfied on 14 December 2006
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects at main road, locharbriggs…
8 October 2001
Legal charge
Delivered: 10 October 2001
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: All that property at turner road, worksop.. By way of fixed…
12 August 1999
Legal mortgage
Delivered: 20 August 1999
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on chesterfield road…
12 August 1999
Legal mortgage
Delivered: 19 August 1999
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at barker lane…
1 April 1998
Legal mortgage
Delivered: 20 April 1998
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and building at london road…
12 July 1996
Assignment and charge of sub leasing agreements
Delivered: 13 July 1996
Status: Satisfied on 5 December 2006
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
24 July 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 5 December 2006
Persons entitled: Ford Credit Europe PLC
Description: L/H land lying to the west of acres hill lane sheffield…
24 July 1995
Legal charge
Delivered: 5 August 1995
Status: Satisfied on 5 December 2006
Persons entitled: Ford Credit Europe PLC
Description: F/H garage premises at waterside chesham buckinghamshire…
3 July 1995
Charge over bulk deposit & other receivables
Delivered: 4 July 1995
Status: Satisfied on 5 December 2006
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time to time with the chargee…
12 April 1995
Charge
Delivered: 13 April 1995
Status: Satisfied on 5 December 2006
Persons entitled: United Dominions Trust Limited
Description: Specific charge the interest in all goods which become the…
30 December 1994
Charge on hiring agreements
Delivered: 6 January 1995
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: The benefit including the right to receive rents, hire…
30 December 1994
Debenture
Delivered: 6 January 1995
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1994
Charge on vehicle stocks (new and used)
Delivered: 7 December 1994
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All new and used motor vehicles, all proceeds of sale of…
5 December 1994
Charge over bulk deposit & other receivables
Delivered: 7 December 1994
Status: Satisfied on 5 December 2006
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time-to-time by the company with…
10 August 1993
Legal mortgage
Delivered: 13 August 1993
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property land and buildings on east side of nottingham…
17 May 1993
Legal mortgage
Delivered: 24 May 1993
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property being 111/112 london road,high…
4 January 1993
Mortgage debenture
Delivered: 12 January 1993
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 December 1992
Legal mortgage
Delivered: 6 January 1993
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of inkersall road…
29 December 1992
Legal mortgage
Delivered: 6 January 1993
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as town bridge garage trowbridge…
29 December 1992
Legal mortgage
Delivered: 6 January 1993
Status: Satisfied on 5 December 2006
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at factory street and goyt side road…
17 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 24 August 2012
Persons entitled: Ford Motor Credit Company Limited
Description: F/H land and premises being the land and buildings at sign…
17 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 24 August 2012
Persons entitled: Ford Motor Credit Company Limited
Description: F/H land and premises being the land and buildings at…
17 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 5 December 2006
Persons entitled: Ford Motor Credit Company Limited
Description: F/H land and premises being the land and buildings at…
17 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 24 August 2012
Persons entitled: Ford Motor Credit Company Limited
Description: F/H land and premises being the land and buildings at…
27 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 7 March 1990
Persons entitled: Lombard North Central PLC
Description: Property k/a signpost house chatsworth road chesterfield…
27 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 7 March 1990
Persons entitled: Lombard North Central PLC
Description: Property k/a chatsworth road garage chatsworth road…
27 September 1988
Legal charge
Delivered: 4 October 1988
Status: Satisfied on 7 March 1990
Persons entitled: Lombard North Central PLC
Description: Property k/a 246-266 (even numbers) ecclesall road…
27 September 1988
Floating charge over stock
Delivered: 4 October 1988
Status: Satisfied on 7 March 1990
Persons entitled: Lombard North Central PLC
Description: Property at barker lane chesterfield derbyshire. Together…
27 September 1988
Floating charge over stock
Delivered: 4 October 1988
Status: Satisfied on 7 March 1990
Persons entitled: Lombard North Central PLC
Description: All stocks of motor vehicles owned by the company from time…
19 October 1987
Legal mortgage
Delivered: 4 November 1987
Status: Satisfied on 22 November 1989
Persons entitled: National Westminster Bank PLC
Description: Numbers 246 to 266 (even) eccleshall rd, sheffield, south…
19 October 1987
Legal mortgage
Delivered: 4 November 1987
Status: Satisfied on 11 November 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at barker lane chesterfield…
19 October 1987
Legal mortgage
Delivered: 4 November 1987
Status: Satisfied on 11 November 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a signpost house chatsworth rd…
19 October 1987
Legal mortgage
Delivered: 4 November 1987
Status: Satisfied on 11 November 1989
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at chatsworth rd, chesterfield…