PICADOR PLC
SHOLING

Hellopages » Hampshire » Southampton » SO19 9RP

Company number 00774599
Status Active
Incorporation Date 20 September 1963
Company Type Public Limited Company
Address PICADOR GARAGE, PORTSMOUTH RD, SHOLING, SOUTHAMPTON, SO19 9RP
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 fifty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,610,000 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of PICADOR PLC are www.picador.co.uk, and www.picador.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. The distance to to Swanwick Rail Station is 3.6 miles; to Redbridge Rail Station is 5.8 miles; to Shawford Rail Station is 8.9 miles; to Romsey Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Picador Plc is a Public Limited Company. The company registration number is 00774599. Picador Plc has been working since 20 September 1963. The present status of the company is Active. The registered address of Picador Plc is Picador Garage Portsmouth Rd Sholing Southampton So19 9rp. . CRUSE, Neal Alexander is a Secretary of the company. CRUSE, Neal Alexander is a Director of the company. JACOBS, Graham Martin is a Director of the company. JACOBS, Lionel Henry is a Director of the company. OAKELEY, Robert John Atholl is a Director of the company. Secretary DURGAN, Graham Richard has been resigned. Secretary HORNE, Barry Dennis has been resigned. Director DURGAN, Graham Richard has been resigned. Director DURGAN, Janet Mary has been resigned. Director DURGAN, Martin John has been resigned. Director DURGAN, Raymond William has been resigned. Director JACOBS, Jeanne Elizabeth has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
CRUSE, Neal Alexander
Appointed Date: 01 October 1994

Director
CRUSE, Neal Alexander
Appointed Date: 01 November 1998
59 years old

Director

Director
JACOBS, Lionel Henry

91 years old

Director
OAKELEY, Robert John Atholl
Appointed Date: 01 August 1995
62 years old

Resigned Directors

Secretary
DURGAN, Graham Richard
Resigned: 01 January 1993

Secretary
HORNE, Barry Dennis
Resigned: 01 October 1994
Appointed Date: 01 January 1993

Director
DURGAN, Graham Richard
Resigned: 25 June 2002
Appointed Date: 29 October 2001
68 years old

Director
DURGAN, Janet Mary
Resigned: 31 December 1998
94 years old

Director
DURGAN, Martin John
Resigned: 31 December 1998
Appointed Date: 01 October 1992
66 years old

Director
DURGAN, Raymond William
Resigned: 07 December 2000
97 years old

Director
JACOBS, Jeanne Elizabeth
Resigned: 31 December 1998
90 years old

PICADOR PLC Events

08 Oct 2016
Group of companies' accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,610,000

08 Oct 2015
Group of companies' accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,610,000

16 Jun 2015
Director's details changed for Mr Graham Martin Jacobs on 6 March 2015
...
... and 143 more events
13 Aug 1987
Declaration of satisfaction of mortgage/charge

30 Jan 1987
New director appointed

28 Nov 1986
Full accounts made up to 31 March 1986
28 Nov 1986
Return made up to 04/12/86; full list of members

25 Sep 1986
Particulars of mortgage/charge

PICADOR PLC Charges

10 March 2006
Debenture
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Black Horse Limited
Description: Fixed and floating charges over the undertaking and all…
22 September 1999
Debenture
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/Hold land/premises at picador filling station and…
22 September 1999
Charge
Delivered: 28 September 1999
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Undertaking and all property and assets present and future…
22 September 1999
Debenture
Delivered: 25 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1998
Legal charge
Delivered: 20 November 1998
Status: Satisfied on 7 May 2005
Persons entitled: Esso Petroleum Company Limited
Description: Picador filling station and garage portsmouth road scholing…
10 November 1997
Legal charge
Delivered: 12 November 1997
Status: Satisfied on 7 May 2005
Persons entitled: Esso Petroleum Company
Description: F/H premises k/a picador filling station and garage at…
10 August 1994
Legal charge
Delivered: 11 August 1994
Status: Satisfied on 31 July 1997
Persons entitled: Esso Petroleum Company Limited
Description: Premises k/a picador filling station , portsmouth road…
4 August 1994
Floating charge
Delivered: 5 August 1994
Status: Satisfied on 31 October 1996
Persons entitled: Chartered Trust PLC
Description: First floating charge over the vehicles (both present and…
17 July 1992
Legal charge
Delivered: 21 July 1992
Status: Satisfied on 31 July 1997
Persons entitled: Esso Petroleum Company Limited
Description: F/H premises k/a picador filling station and garage at…
14 July 1992
Floating charge
Delivered: 16 July 1992
Status: Satisfied on 7 May 2005
Persons entitled: 3I Group PLC
Description: Floating charge over all the undertaking and all property…
14 July 1992
Mortgage
Delivered: 16 July 1992
Status: Satisfied on 7 May 2005
Persons entitled: 3I Group PLC
Description: All that piece or parcel of land situate at portsmouth…
14 May 1992
Floating charge
Delivered: 18 May 1992
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: Floating charge over all second hand or used vehicles…
2 May 1992
Mortgage
Delivered: 14 May 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land to the east side of ashley crescenet…
8 April 1992
Credit agreement
Delivered: 23 April 1992
Status: Satisfied on 26 April 1994
Persons entitled: Close Brothers Limited
Description: All the right title and interest in and to all sums payable…
28 January 1988
Fixed charge
Delivered: 29 January 1988
Status: Satisfied on 4 July 1994
Persons entitled: Esso Petroleum Company Limited.
Description: F/H premises k/a picador filling station and garage at…
24 September 1986
Legal charge
Delivered: 25 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at ashley crescent, sholing, southampton t/no. Hp…
20 January 1983
Debenture
Delivered: 27 January 1983
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited.
Description: 1) all the company's present & future stock of motor…
26 August 1982
Further charge
Delivered: 27 August 1982
Status: Satisfied on 22 March 1999
Persons entitled: Esso Petroleum Limited
Description: F/H land and premises known as picador filling station…
19 October 1981
Floating charge
Delivered: 21 October 1981
Status: Satisfied
Persons entitled: Forward Trust (Inventory Services) Limited
Description: Floating charge on all those chattels of the company both…
9 January 1981
Mortgage
Delivered: 10 January 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H petrol station garage & showroom premises at portsmouth…
15 November 1976
Legal charge
Delivered: 19 November 1976
Status: Satisfied on 4 July 1994
Persons entitled: Esso Petroleum Company Limited
Description: Picador filling station and garage, portsmouth road…
30 March 1973
Mortgage debenture
Delivered: 4 April 1973
Status: Satisfied on 31 July 1997
Persons entitled: Industrial & Commercial Finance Crop LTD.
Description: All that piece or parcel of land situate at portsmouth rd…