HORLEY MOTORS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3EX

Company number 02838819
Status In Administration
Incorporation Date 23 July 1993
Company Type Private Limited Company
Address 14TH FLOOR DUKES KEEP, MARSH LANE, SOUTHAMPTON, SO14 3EX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from Sandy Hill Lane Ipswich Suffolk IP3 0HY to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 28 September 2016. The most likely internet sites of HORLEY MOTORS LIMITED are www.horleymotors.co.uk, and www.horley-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Redbridge Rail Station is 3.5 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horley Motors Limited is a Private Limited Company. The company registration number is 02838819. Horley Motors Limited has been working since 23 July 1993. The present status of the company is In Administration. The registered address of Horley Motors Limited is 14th Floor Dukes Keep Marsh Lane Southampton So14 3ex. . MCCALL, Rachael Kirsty is a Director of the company. PROCTOR, Andrew Philip is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary NEWTON, Paul has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director NEWTON, Brenda Iris has been resigned. Director NEWTON, David has been resigned. Director NEWTON, Paul has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
MCCALL, Rachael Kirsty
Appointed Date: 24 May 2012
52 years old

Director
PROCTOR, Andrew Philip
Appointed Date: 01 July 2012
56 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 23 July 1993
Appointed Date: 23 July 1993

Secretary
NEWTON, Paul
Resigned: 24 May 2012
Appointed Date: 23 July 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 23 July 1993
Appointed Date: 23 July 1993
34 years old

Director
NEWTON, Brenda Iris
Resigned: 01 May 2012
Appointed Date: 23 July 1993
84 years old

Director
NEWTON, David
Resigned: 24 May 2012
Appointed Date: 23 July 1993
86 years old

Director
NEWTON, Paul
Resigned: 24 May 2012
Appointed Date: 01 July 1998
61 years old

Persons With Significant Control

Mr Nicholas Peter Mccall Bsc Mba
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

HORLEY MOTORS LIMITED Events

05 Dec 2016
Notice of deemed approval of proposals
09 Nov 2016
Statement of administrator's proposal
28 Sep 2016
Registered office address changed from Sandy Hill Lane Ipswich Suffolk IP3 0HY to 14th Floor Dukes Keep Marsh Lane Southampton SO14 3EX on 28 September 2016
21 Sep 2016
Appointment of an administrator
04 Aug 2016
Confirmation statement made on 23 July 2016 with updates
...
... and 89 more events
09 Sep 1993
New secretary appointed
09 Sep 1993
New director appointed
12 Aug 1993
Director resigned
12 Aug 1993
Secretary resigned
23 Jul 1993
Incorporation

HORLEY MOTORS LIMITED Charges

24 December 2015
Charge code 0283 8819 0017
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Davenham Asset Finance Limited
Description: Contains fixed charge…
4 November 2015
Charge code 0283 8819 0016
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
1 April 2015
Charge code 0283 8819 0015
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: Contains fixed charge…
26 March 2015
Charge code 0283 8819 0014
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: Five Arrows Business Finance PLC
Description: All of the freehold and leasehold property now vested in…
25 April 2012
Debenture
Delivered: 26 April 2012
Status: Satisfied on 21 September 2012
Persons entitled: Bibby Financial Services LTD
Description: Fixed and floating charge over the undertaking and all…
11 June 2009
Chattel mortgage
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of assignment with full title guarantee the…
1 December 2006
All assets debenture
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Debenture
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2004
Fixed charge on purchased debts which fail to vest
Delivered: 12 June 2004
Status: Satisfied on 10 February 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
28 June 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied on 10 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2002
Chattel mortgage
Delivered: 28 March 2002
Status: Satisfied on 10 February 2007
Persons entitled: Hsbc Bank PLC
Description: Raven trailer unit hm 1007 chassis no. 980901A260233, raven…
31 August 2000
Chattel mortgage
Delivered: 6 September 2000
Status: Satisfied on 10 February 2007
Persons entitled: Hsbc Bank PLC
Description: Chateel mortgage over volvo FH12 380 6HP N501LDX serial nol…
9 October 1998
Fixed and floating charge
Delivered: 14 October 1998
Status: Satisfied on 15 September 2004
Persons entitled: Griffin Credit Services Limited
Description: Fixed and floating charges over the undertaking and all…
30 April 1998
Loan agreement
Delivered: 7 May 1998
Status: Satisfied on 1 December 2006
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to the following…
28 April 1997
Loan agreement
Delivered: 9 May 1997
Status: Satisfied on 1 December 2006
Persons entitled: East Anglian Finance Limited
Description: Road fund tax certificates applicable to the following…
28 February 1997
Fixed and floating charge
Delivered: 5 March 1997
Status: Satisfied on 10 February 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1993
Mortgage debenture
Delivered: 21 December 1993
Status: Satisfied on 18 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…