SIDWELL STREET MOTORS LIMITED
DEVON

Hellopages » Devon » Plymouth » PL6 8AY

Company number 01012462
Status Active
Incorporation Date 26 May 1971
Company Type Private Limited Company
Address MARSH MILLS RETAIL PARK, PLYMOUTH, DEVON, PL6 8AY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Director's details changed for Nicholas Julian Dyer Vosper on 7 October 2016; Director's details changed for Mr Peter Graham Vosper on 7 October 2016. The most likely internet sites of SIDWELL STREET MOTORS LIMITED are www.sidwellstreetmotors.co.uk, and www.sidwell-street-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Sidwell Street Motors Limited is a Private Limited Company. The company registration number is 01012462. Sidwell Street Motors Limited has been working since 26 May 1971. The present status of the company is Active. The registered address of Sidwell Street Motors Limited is Marsh Mills Retail Park Plymouth Devon Pl6 8ay. . ROGERS, Paul Alexander is a Secretary of the company. VOSPER, Nicholas Julian Dyer is a Director of the company. VOSPER, Peter Graham is a Director of the company. Secretary DUMENIL, Darrell Paul has been resigned. Secretary GOSS, Eric Seymour has been resigned. Secretary LINDLEY, Robert has been resigned. Secretary PACKER, Julian Simon has been resigned. Secretary SHATTOCK, Catherine Mary has been resigned. Director GOSS, Eric Seymour has been resigned. Director HOSKIN, Keith Albert has been resigned. Director LINDLEY, Robert has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROGERS, Paul Alexander
Appointed Date: 01 January 2014

Director
VOSPER, Nicholas Julian Dyer
Appointed Date: 06 June 2007
53 years old

Director
VOSPER, Peter Graham
Appointed Date: 06 June 2007
82 years old

Resigned Directors

Secretary
DUMENIL, Darrell Paul
Resigned: 01 March 2002
Appointed Date: 01 November 1995

Secretary
GOSS, Eric Seymour
Resigned: 01 January 2014
Appointed Date: 06 June 2007

Secretary
LINDLEY, Robert
Resigned: 01 November 1995

Secretary
PACKER, Julian Simon
Resigned: 01 November 2006
Appointed Date: 01 March 2002

Secretary
SHATTOCK, Catherine Mary
Resigned: 06 June 2007
Appointed Date: 01 November 2006

Director
GOSS, Eric Seymour
Resigned: 04 August 2014
Appointed Date: 22 June 2007
80 years old

Director
HOSKIN, Keith Albert
Resigned: 06 June 2007
77 years old

Director
LINDLEY, Robert
Resigned: 01 November 1995
82 years old

Persons With Significant Control

Vospers Of Plymouth Ltd
Notified on: 13 March 2017
Nature of control: Ownership of shares – 75% or more

SIDWELL STREET MOTORS LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
10 Oct 2016
Director's details changed for Nicholas Julian Dyer Vosper on 7 October 2016
10 Oct 2016
Director's details changed for Mr Peter Graham Vosper on 7 October 2016
10 Oct 2016
Secretary's details changed for Mr Paul Alexander Rogers on 7 October 2016
07 Oct 2016
Director's details changed for Mr Peter Graham Vosper on 7 October 2016
...
... and 116 more events
30 Dec 1980
Accounts made up to 31 December 1979
16 Oct 1978
Accounts made up to 31 December 1977
06 Dec 1976
Accounts made up to 31 December 1975
26 May 1971
Incorporation
26 May 1971
Certificate of incorporation

SIDWELL STREET MOTORS LIMITED Charges

4 September 2007
Mortgage
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 20 hennock road marsh barton exeter t/no dn 167385…
18 June 2003
Debenture
Delivered: 20 June 2003
Status: Satisfied on 26 June 2007
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
25 August 1995
Deed of floating charge
Delivered: 1 September 1995
Status: Satisfied on 19 November 2004
Persons entitled: Lombard North Central PLC
Description: The company's stock of used motor vehicles from time to…
29 September 1989
Legal mortgage
Delivered: 16 October 1989
Status: Satisfied on 26 June 2007
Persons entitled: National Westminster Bank PLC
Description: L/H land at 20 hennock road marsh barton exeter devon t/n…
1 June 1987
Floating charge
Delivered: 10 June 1987
Status: Satisfied on 30 November 1991
Persons entitled: Citibank Trust Limited
Description: 1) all sidwell street motors limited stock of new and used…
23 July 1985
Mortgage debenture
Delivered: 9 August 1985
Status: Satisfied on 26 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
11 February 1985
Legal mortgage
Delivered: 18 February 1985
Status: Satisfied on 15 July 2003
Persons entitled: National Westminster Bank PLC
Description: 84, sidwell street, exeter, devon and/or the proceeds of…
11 February 1985
Legal mortgage
Delivered: 18 February 1985
Status: Satisfied on 15 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H repair shop garage and premises known as 85/88. sidwell…
10 March 1983
Mortgage
Delivered: 12 March 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 84 sidwell street, exeter, devon. Title no. Dn 56469.
28 June 1982
Single debenture
Delivered: 3 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 85/88 sidwell street exeter devon fixed & floating charge…