PENTAGON LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY

Company number 01862751
Status Active
Incorporation Date 12 November 1984
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, ENGLAND, CB5 8RY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Daniel Stuart Taylor as a director on 31 December 2016; Full accounts made up to 31 December 2015; Register inspection address has been changed from C/O Karen O'hanlon Ridgeway Newbury the Triangle Newbury Berkshire RG14 7HT United Kingdom to Airport House the Airport Cambridge CB5 8RY. The most likely internet sites of PENTAGON LIMITED are www.pentagon.co.uk, and www.pentagon.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Pentagon Limited is a Private Limited Company. The company registration number is 01862751. Pentagon Limited has been working since 12 November 1984. The present status of the company is Active. The registered address of Pentagon Limited is Airport House The Airport Cambridge England Cb5 8ry. . JONES, Stephen Robert is a Secretary of the company. GUPTA, Daksh is a Director of the company. RABAN, Mark Douglas is a Director of the company. Secretary O'HANLON, John Francis has been resigned. Secretary O'HANLON, Karen Rachel has been resigned. Secretary TEBBUTT, Michael Philip has been resigned. Secretary TOLLEY, Paul Anthony has been resigned. Director COLLINS, Richard Roberts has been resigned. Director DALE, Michael James has been resigned. Director NEWMAN, David John has been resigned. Director O'HANLON, John Francis has been resigned. Director ROBERTS, Anthony Peter has been resigned. Director SEWARD, Maarten Richard has been resigned. Director SHEPHERD, Anthony Carson has been resigned. Director SONNEX, Malcolm John has been resigned. Director SPARSHATT, David John has been resigned. Director TAYLOR, Daniel Stuart has been resigned. Director TEBBUTT, Michael Philip has been resigned. Director TOLLEY, Paul Anthony has been resigned. Director TYRRELL, Christopher Paul has been resigned. Director WILSON, Michael Joseph has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Stephen Robert
Appointed Date: 25 May 2016

Director
GUPTA, Daksh
Appointed Date: 25 May 2016
54 years old

Director
RABAN, Mark Douglas
Appointed Date: 25 May 2016
58 years old

Resigned Directors

Secretary
O'HANLON, John Francis
Resigned: 01 June 2009
Appointed Date: 30 January 2007

Secretary
O'HANLON, Karen Rachel
Resigned: 25 May 2016
Appointed Date: 01 June 2009

Secretary
TEBBUTT, Michael Philip
Resigned: 23 May 1996

Secretary
TOLLEY, Paul Anthony
Resigned: 30 January 2007
Appointed Date: 23 May 1996

Director
COLLINS, Richard Roberts
Resigned: 26 February 1998
78 years old

Director
DALE, Michael James
Resigned: 19 June 2006
Appointed Date: 15 August 2000
70 years old

Director
NEWMAN, David John
Resigned: 25 May 2016
Appointed Date: 30 January 2007
64 years old

Director
O'HANLON, John Francis
Resigned: 25 May 2016
Appointed Date: 12 March 2007
55 years old

Director
ROBERTS, Anthony Peter
Resigned: 01 March 1995
Appointed Date: 01 January 1992
77 years old

Director
SEWARD, Maarten Richard
Resigned: 30 June 2007
Appointed Date: 15 March 2005
58 years old

Director
SHEPHERD, Anthony Carson
Resigned: 21 January 1998
Appointed Date: 18 July 1996
77 years old

Director
SONNEX, Malcolm John
Resigned: 07 July 2005
Appointed Date: 02 March 2000
69 years old

Director
SPARSHATT, David John
Resigned: 03 October 2001
Appointed Date: 05 May 2000
80 years old

Director
TAYLOR, Daniel Stuart
Resigned: 31 December 2016
Appointed Date: 02 September 2013
52 years old

Director
TEBBUTT, Michael Philip
Resigned: 23 May 1996
81 years old

Director
TOLLEY, Paul Anthony
Resigned: 30 January 2007
Appointed Date: 23 May 1996
78 years old

Director
TYRRELL, Christopher Paul
Resigned: 04 February 2000
Appointed Date: 01 January 1991
65 years old

Director
WILSON, Michael Joseph
Resigned: 30 January 2007
80 years old

Persons With Significant Control

Ridgeway Garages (Newbury) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENTAGON LIMITED Events

25 Jan 2017
Termination of appointment of Daniel Stuart Taylor as a director on 31 December 2016
21 Sep 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Register inspection address has been changed from C/O Karen O'hanlon Ridgeway Newbury the Triangle Newbury Berkshire RG14 7HT United Kingdom to Airport House the Airport Cambridge CB5 8RY
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Jul 2016
Register(s) moved to registered office address Airport House the Airport Cambridge CB5 8RY
...
... and 240 more events
25 Jun 1991
£ ic 700000/600000 20/12/90 £ sr 100000@1=100000

04 Jun 1991
Full group accounts made up to 31 December 1990

26 Apr 1991
New director appointed
28 Jan 1991
Full accounts made up to 31 December 1989

01 Nov 1990
Return made up to 13/07/90; no change of members

PENTAGON LIMITED Charges

6 July 2015
Charge code 0186 2751 0046
Delivered: 9 July 2015
Status: Satisfied on 7 June 2016
Persons entitled: Hsbc Bank PLC
Description: The freehold property registered with title numbers…
6 July 2015
Charge code 0186 2751 0045
Delivered: 9 July 2015
Status: Satisfied on 7 June 2016
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 March 2012
Debenture
Delivered: 5 April 2012
Status: Satisfied on 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
26 November 2010
Charge over sub-hire agreements
Delivered: 29 November 2010
Status: Satisfied on 30 March 2015
Persons entitled: Lombard North Central PLC
Description: Fixed charge the secured property see image for full…
22 July 2008
Legal charge
Delivered: 24 July 2008
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: L/H crown house faraday road newbury berkshire t/no…
5 February 2007
Legal charge
Delivered: 21 February 2007
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of george curl avenue, southampton…
5 February 2007
Legal charge
Delivered: 21 February 2007
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: The nelson arms, colworth, chichester, west sussex. By way…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: Unit a andes road nursling t/n HP646249. By way of fixed…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: Unti 76 scott close walworth industrial estate andover t/n…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: Building 0330 bilton way airport service road portsmouth…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land to the south of standard way fareham t/n HP293130. By…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: Site a heritage park easton lane winnall t/n HP644438. By…
31 January 2007
Legal charge
Delivered: 7 February 2007
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of cabot lane poole t/n…
31 January 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 14 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2006
Legal charge
Delivered: 20 May 2006
Status: Satisfied on 13 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: F/H rumbridge service station spicers hill totton hampshire…
27 November 2003
Deed of legal charge
Delivered: 5 December 2003
Status: Satisfied on 13 February 2007
Persons entitled: The Co-Operative Bank P.L.C.
Description: By way of legal mortgage, all legal interests & otherwise…
13 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 13 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: Land on the east side of george curl avenue, southampton…
13 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 13 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: The nelson arms, colworth t/no. WSX146779. All fixtures and…
25 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 13 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: Mistral garage anchorage road anchorage park portsmouth…
25 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 13 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: L/H plot 76 scott close walworth industrial estate andover…
26 September 1997
Floating charge over stock
Delivered: 30 September 1997
Status: Outstanding
Persons entitled: Mercedes-Benz Finance Limited
Description: By way of first floating charge all stocks of new and used…
27 June 1997
Legal charge
Delivered: 3 July 1997
Status: Satisfied on 29 February 2000
Persons entitled: Mercedes-Benz Finance Limited
Description: Land and buildings at drove road weston-super-mare.
27 June 1997
Legal charge
Delivered: 3 July 1997
Status: Satisfied on 29 February 2000
Persons entitled: Mercedes-Benz Finance Limited
Description: Land and buildings on the south side of bicester road…
9 December 1996
Legal charge
Delivered: 16 December 1996
Status: Satisfied on 13 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: By way of legal mortgage all legal interests and otherwise…
9 December 1996
Legal charge
Delivered: 13 December 1996
Status: Satisfied on 29 February 2000
Persons entitled: Lombard North Central PLC
Description: All that f/h property k/a spicers hill garage marchwood…
4 December 1996
Debenture
Delivered: 11 December 1996
Status: Satisfied on 13 February 2007
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
9 May 1996
Insurance assignment
Delivered: 22 May 1996
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: All interests and benefits in the policy of M.wilson dated…
18 March 1996
Legal charge
Delivered: 28 March 1996
Status: Satisfied on 29 February 2000
Persons entitled: Lombard North Central PLC
Description: L/H property k/a plot 76 walworth industrial estate andover…
26 February 1996
Keyman insurance assignment
Delivered: 27 February 1996
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: By way of assignment the company's interest and benefit in…
9 January 1996
Supplemental legal charge
Delivered: 10 January 1996
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: All that f/h land k/as land and buildings on the south side…
7 November 1995
Mortgage debenture
Delivered: 10 November 1995
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h property k/a land and…
27 January 1994
Floating charge
Delivered: 1 February 1994
Status: Satisfied on 11 August 2000
Persons entitled: Mercedes-Benz Finance Limited
Description: First floating charge all the stocks of new and used motor…
16 December 1993
Legal charge
Delivered: 20 December 1993
Status: Satisfied on 29 February 2000
Persons entitled: Mercedes-Benz Finance Limited
Description: Land & buildings on the south side of bicester road…
6 October 1992
Debenture
Delivered: 8 October 1992
Status: Satisfied on 21 April 2012
Persons entitled: Mercedes-Benz Finance Limited
Description: The new and used motor vehicles of the company other than…
4 December 1989
Legal mortgage
Delivered: 11 December 1989
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a the garage bicester road aylesbury…
26 October 1989
Floating charge
Delivered: 10 November 1989
Status: Satisfied on 17 December 1994
Persons entitled: Lombard North Central PLC
Description: The company's stocks of new and used motor vehicles and…
5 July 1989
Mortgage debenture
Delivered: 25 July 1989
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 July 1989
Legal mortgage
Delivered: 20 July 1989
Status: Satisfied on 7 March 1997
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a garage and premises bicester road…
30 December 1986
General floating charge
Delivered: 31 December 1986
Status: Satisfied on 7 September 1989
Persons entitled: British Credit Trust Limited
Description: All the undertaking, property and assets present and future…
11 December 1986
Debenture
Delivered: 22 December 1986
Status: Satisfied on 7 September 1989
Persons entitled: Lloyds Bowmaker LTD.
Description: All those monies which may from time to time be owing to…
10 July 1986
Mortgage debenture
Delivered: 22 July 1986
Status: Satisfied on 7 September 1989
Persons entitled: United Dominions Trust Limited
Description: The interest of the company in motor vehicles supplied by…
30 September 1985
Deed of consent and charge
Delivered: 4 October 1985
Status: Satisfied on 7 September 1989
Persons entitled: Midland Bank PLC
Description: The estate and interest and all the rights both present and…
12 September 1985
Consignment funding agreement.
Delivered: 30 September 1985
Status: Satisfied on 7 September 1989
Persons entitled: British Credit Trust Limited
Description: By way of assignment in security all the company's right…
31 July 1985
Charge
Delivered: 2 August 1985
Status: Satisfied on 7 September 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
27 March 1985
Legal charge
Delivered: 17 April 1985
Status: Satisfied on 7 September 1989
Persons entitled: Midland Bank PLC
Description: 88 polsloe road, exeter. Tn: dn 80699.