WOODFORD MOTOR CO. LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG8 9DX

Company number 00584176
Status Active
Incorporation Date 17 May 1957
Company Type Private Limited Company
Address WOODFORD NEW ROAD, WOODFORD GREEN, ESSEX, IG8 9DX
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 ninety-eight events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 9,597 . The most likely internet sites of WOODFORD MOTOR CO. LIMITED are www.woodfordmotorco.co.uk, and www.woodford-motor-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Woodford Motor Co Limited is a Private Limited Company. The company registration number is 00584176. Woodford Motor Co Limited has been working since 17 May 1957. The present status of the company is Active. The registered address of Woodford Motor Co Limited is Woodford New Road Woodford Green Essex Ig8 9dx. . CLARKE, Kenneth Edwin is a Secretary of the company. BARNARD, Peter Anthony is a Director of the company. BARNARD, Rita Joan is a Director of the company. BARNARD, Stephen Andrew is a Director of the company. Secretary BRODIA SERVICES LIMITED has been resigned. Director MURPHY, Robert Russell has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
CLARKE, Kenneth Edwin
Appointed Date: 01 July 2001

Director

Director
BARNARD, Rita Joan

86 years old

Director
BARNARD, Stephen Andrew
Appointed Date: 01 November 1993
62 years old

Resigned Directors

Secretary
BRODIA SERVICES LIMITED
Resigned: 01 July 2001

Director
MURPHY, Robert Russell
Resigned: 21 January 2007
79 years old

Persons With Significant Control

Mr Peter Anthony Barnard
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rita Joan Barnard
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Andrew Barnard
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WOODFORD MOTOR CO. LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
03 Feb 2017
Total exemption full accounts made up to 31 December 2016
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 9,597

22 Mar 2016
Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014
09 Feb 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 88 more events
27 Nov 1986
Secretary resigned;new secretary appointed

04 Jun 1986
Return made up to 31/12/85; full list of members

07 May 1986
Full accounts made up to 31 May 1985

12 Dec 1977
Accounts made up to 31 May 1977
21 Jan 1976
Accounts made up to 31 May 1975

WOODFORD MOTOR CO. LIMITED Charges

9 January 1995
Legal charge
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a woodford motor co liited woodford new road…
11 November 1994
Fixed and floating charge
Delivered: 17 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1992
Legal charge
Delivered: 4 September 1992
Status: Outstanding
Persons entitled: P.A.Barnard,R.J.Barnard,as Trustees
Description: F/H garage woodford new road woodford green essex.
15 July 1986
Charge
Delivered: 17 July 1986
Status: Satisfied on 2 December 1994
Persons entitled: Alfa Romeo Finance Limited
Description: All and any existing or future rights of the company to…
6 April 1979
Legal charge
Delivered: 11 April 1979
Status: Satisfied on 2 December 1994
Persons entitled: Julian S Hodge & Company Limited
Description: Garage & premises at woodford new road woodford green…
9 June 1978
Legal charge
Delivered: 14 June 1978
Status: Satisfied on 2 December 1994
Persons entitled: Mercantile Credit Company Limited
Description: F/H land and garage premises at woodford new road, woodford…
9 November 1973
Debenture
Delivered: 15 November 1973
Status: Satisfied on 22 October 2011
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
26 February 1973
Legal charge
Delivered: 1 March 1973
Status: Satisfied on 22 October 2011
Persons entitled: Barclays Bank PLC
Description: Garage and premises woodford new road, woodford, essex.
1 June 1970
Mortgage
Delivered: 5 June 1970
Status: Satisfied on 2 December 1994
Persons entitled: Gainsborough Petroleum Co LTD
Description: Woodford car mart, woodford new road, woodford.