LEVOI MOTORS LIMITED
WESTCLIFF-ON-SEA TONY LEVOI MOTORS LIMITED

Hellopages » Essex » Southend-on-Sea » SS0 0RA

Company number 01060111
Status Active
Incorporation Date 3 July 1972
Company Type Private Limited Company
Address 44 SPRINGFIELD DRIVE, WESTCLIFF-ON-SEA, ESSEX, ENGLAND, SS0 0RA
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of Alexander Renault Levoi as a director on 22 November 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of LEVOI MOTORS LIMITED are www.levoimotors.co.uk, and www.levoi-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Levoi Motors Limited is a Private Limited Company. The company registration number is 01060111. Levoi Motors Limited has been working since 03 July 1972. The present status of the company is Active. The registered address of Levoi Motors Limited is 44 Springfield Drive Westcliff On Sea Essex England Ss0 0ra. The company`s financial liabilities are £32.54k. It is £-0.63k against last year. . LEVOI, Trevor Nigel is a Director of the company. Secretary LEVOI, Brenda has been resigned. Secretary LEVOI, Trevor has been resigned. Director GOWLETT, Robert William has been resigned. Director LEVOI, Alexander Renault has been resigned. Director LEVOI, Anthony Leopold has been resigned. Director LEVOI, Brenda has been resigned. Director LEVOI, Maureen Vera has been resigned. Director NEVISON, Anthony John has been resigned. Director VICKERS, Bruce Norris has been resigned. The company operates in "Sale of used cars and light motor vehicles".


levoi motors Key Finiance

LIABILITIES £32.54k
-2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LEVOI, Trevor Nigel
Appointed Date: 16 August 2003
63 years old

Resigned Directors

Secretary
LEVOI, Brenda
Resigned: 26 April 2013
Appointed Date: 16 August 2003

Secretary
LEVOI, Trevor
Resigned: 16 August 2003

Director
GOWLETT, Robert William
Resigned: 15 October 2005
Appointed Date: 28 September 1993
78 years old

Director
LEVOI, Alexander Renault
Resigned: 22 November 2016
Appointed Date: 21 March 2013
56 years old

Director
LEVOI, Anthony Leopold
Resigned: 16 August 2003
89 years old

Director
LEVOI, Brenda
Resigned: 21 November 2006
Appointed Date: 27 September 2005
63 years old

Director
LEVOI, Maureen Vera
Resigned: 16 August 2003
87 years old

Director
NEVISON, Anthony John
Resigned: 30 September 1994
Appointed Date: 28 September 1993
83 years old

Director
VICKERS, Bruce Norris
Resigned: 01 March 1998
Appointed Date: 01 October 1994
79 years old

LEVOI MOTORS LIMITED Events

04 Jan 2017
Termination of appointment of Alexander Renault Levoi as a director on 22 November 2016
27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
First Gazette notice for compulsory strike-off
25 Jul 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 500,000

25 Jul 2016
Registered office address changed from Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR to 44 Springfield Drive Westcliff-on-Sea Essex SS0 0RA on 25 July 2016
...
... and 97 more events
21 Jul 1987
Full accounts made up to 31 July 1986

21 Jul 1987
Return made up to 19/01/87; full list of members

29 Aug 1986
Full accounts made up to 31 July 1985

06 May 1986
Return made up to 11/12/85; full list of members

03 Jul 1972
Incorporation

LEVOI MOTORS LIMITED Charges

28 April 1995
Legal charge
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: Suzuki Financial Services Limited and Chartered Trust PLC
Description: Legal charge over all of the properties k/a 22A 28 24 and…
28 April 1995
Debenture
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: Suzuki Financial Services Limited and Chartered Trust PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1992
Debenture
Delivered: 21 February 1992
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: See form 395 and continuation sheets relevant to this…
31 January 1992
Mortgage debenture
Delivered: 5 February 1992
Status: Satisfied on 4 April 1998
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over 22A and 28 southend road, grays, essex…
13 June 1990
Legal charge
Delivered: 22 June 1990
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: 22A & 28 southend road gray essex t/nos ex 399392 and ex…
1 March 1989
Debenture
Delivered: 17 March 1989
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company.
Description: Fixed & floating charge over the new & used motor vehicles…
20 February 1989
Guarantee and charge
Delivered: 13 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £25,000 standing in or to be credited to a…
2 June 1988
Master dpp charge
Delivered: 6 June 1988
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation
Description: All debts or sums of money now or any time hereafter owing…
16 July 1982
Mortgage
Delivered: 26 July 1982
Status: Outstanding
Persons entitled: Chartered Trust Public Limited Company
Description: Bulk deposit lodged with general motors acceptance…