SILVER STREET AUTOMOTIVE LIMITED
CAMBRIDGE SILVER STREET MOTORS LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8RY

Company number 00716748
Status Active
Incorporation Date 1 March 1962
Company Type Private Limited Company
Address AIRPORT HOUSE, THE AIRPORT, CAMBRIDGE, CB5 8RY
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 sixty-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 54,545 . The most likely internet sites of SILVER STREET AUTOMOTIVE LIMITED are www.silverstreetautomotive.co.uk, and www.silver-street-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Silver Street Automotive Limited is a Private Limited Company. The company registration number is 00716748. Silver Street Automotive Limited has been working since 01 March 1962. The present status of the company is Active. The registered address of Silver Street Automotive Limited is Airport House The Airport Cambridge 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 EVANS, Daniel John has been resigned. Secretary MOYNIHAN, Sarah Jane has been resigned. Secretary SMALL, Barbara Joan Maude has been resigned. Secretary SMALL, Sarah Jane has been resigned. Director DASTUR, William Charles Mason has been resigned. Director EVANS, Daniel John has been resigned. Director LAUD, Francis has been resigned. Director LAUD, Francis has been resigned. Director LORD, Frank Douglas has been resigned. Director MARSHALL, Robert David has been resigned. Director RUSSELL, Andrew William has been resigned. Director SMALL, Anthony George has been resigned. Director SMALL, Barbara Joan Maude has been resigned. Director SMALL, Michael Alan has been resigned. Director SMALL, Sally Elizabeth has been resigned. Director SMALL, Sarah Jane has been resigned. Director WASTIE, Martin Scott has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Stephen Robert
Appointed Date: 25 March 2015

Director
GUPTA, Daksh
Appointed Date: 20 February 2013
54 years old

Director
RABAN, Mark Douglas
Appointed Date: 02 April 2015
58 years old

Resigned Directors

Secretary
EVANS, Daniel John
Resigned: 20 February 2013
Appointed Date: 06 November 2009

Secretary
MOYNIHAN, Sarah Jane
Resigned: 25 March 2015
Appointed Date: 20 February 2013

Secretary
SMALL, Barbara Joan Maude
Resigned: 16 May 2006

Secretary
SMALL, Sarah Jane
Resigned: 06 November 2009
Appointed Date: 16 May 2006

Director
DASTUR, William Charles Mason
Resigned: 25 March 2015
Appointed Date: 20 February 2013
72 years old

Director
EVANS, Daniel John
Resigned: 20 February 2013
Appointed Date: 01 March 2009
49 years old

Director
LAUD, Francis
Resigned: 25 March 2015
Appointed Date: 01 July 2013
55 years old

Director
LAUD, Francis
Resigned: 01 July 2013
Appointed Date: 20 February 2013
55 years old

Director
LORD, Frank Douglas
Resigned: 20 February 2013
Appointed Date: 22 October 2009
73 years old

Director
MARSHALL, Robert David
Resigned: 25 March 2015
Appointed Date: 20 February 2013
63 years old

Director
RUSSELL, Andrew William
Resigned: 20 February 2013
Appointed Date: 01 March 2009
62 years old

Director
SMALL, Anthony George
Resigned: 30 November 2011
76 years old

Director
SMALL, Barbara Joan Maude
Resigned: 16 May 2006
105 years old

Director
SMALL, Michael Alan
Resigned: 20 February 2013
74 years old

Director
SMALL, Sally Elizabeth
Resigned: 30 November 2011
68 years old

Director
SMALL, Sarah Jane
Resigned: 30 November 2011
69 years old

Director
WASTIE, Martin Scott
Resigned: 30 April 2015
Appointed Date: 01 July 2013
50 years old

Persons With Significant Control

Marshall Motor Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SILVER STREET AUTOMOTIVE LIMITED Events

20 Dec 2016
Confirmation statement made on 7 December 2016 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 54,545

22 Jun 2015
Full accounts made up to 31 December 2014
11 May 2015
Termination of appointment of Martin Scott Wastie as a director on 30 April 2015
...
... and 153 more events
22 Dec 1986
Director resigned
22 Dec 1986
Director resigned

12 Oct 1973
Memorandum and Articles of Association
01 Mar 1962
Certificate of incorporation
01 Mar 1962
Incorporation

SILVER STREET AUTOMOTIVE LIMITED Charges

30 November 2011
Legal charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a newton abbot audi the avenue newton abbot…
1 September 2011
Guarantee & debenture
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 June 2009
General charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: Fixed and floating charge over the undertaking and all…
30 April 2009
Guarantee & debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2006
General charge
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All undertaking and all property and assets present and…
31 March 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 50 silver street taunton somerset.
31 March 2006
Debenture
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1994
Debenture
Delivered: 6 April 1994
Status: Satisfied on 31 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies owing to silver street motors limited by V.A.G…
23 October 1989
Mortgage debenture
Delivered: 2 November 1989
Status: Satisfied on 11 October 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 November 1985
Legal mortgage
Delivered: 20 November 1985
Status: Satisfied on 13 February 1997
Persons entitled: National Westminster Bank PLC
Description: F/H - crosskeys garage and service statiion norton…
29 December 1981
Debenture
Delivered: 5 January 1982
Status: Satisfied on 12 October 1994
Persons entitled: Lloyds & Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
12 February 1981
Debenture
Delivered: 13 February 1981
Status: Satisfied on 25 April 1992
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be owing to…
14 September 1978
Charge on monies
Delivered: 19 September 1978
Status: Satisfied on 25 April 1992
Persons entitled: Lloyds and Scottish Trust LTD
Description: All those monies which may from time to time be owing to…
20 April 1970
Mortgage
Delivered: 20 April 1970
Status: Satisfied on 25 April 1992
Persons entitled: Esso Petroleum Company Limited
Description: Land and buildings known as "cross keys garage and service…
28 May 1965
Charge
Delivered: 4 June 1965
Status: Satisfied on 11 October 2011
Persons entitled: Westminster Bank LTD
Description: Garages, buildings and workshops in silver street, taunton…
9 May 1962
Mortgage
Delivered: 28 May 1962
Status: Satisfied on 11 October 2011
Persons entitled: Westminster Bank LTD
Description: 'Chilcombe' gwynne lane, taunton, somerset.
9 May 1962
Mortgage
Delivered: 28 May 1962
Status: Satisfied on 11 October 2011
Persons entitled: Westminster Bank LTD
Description: Silver street motors, silver street taunton, somerset.