HAYDOCK COMMERCIAL VEHICLES LIMITED
KILBUCK LANE

Hellopages » Merseyside » St. Helens » WA11 9XW

Company number 01852976
Status Active
Incorporation Date 5 October 1984
Company Type Private Limited Company
Address BLOCK L1, HAYDOCK CROSS, KILBUCK LANE, HAYDOCK MERSEYSIDE, WA11 9XW
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 40,000 ; Satisfaction of charge 26 in full. The most likely internet sites of HAYDOCK COMMERCIAL VEHICLES LIMITED are www.haydockcommercialvehicles.co.uk, and www.haydock-commercial-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Eccleston Park Rail Station is 6.1 miles; to Gathurst Rail Station is 6.1 miles; to Birchwood Rail Station is 6.7 miles; to Runcorn Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haydock Commercial Vehicles Limited is a Private Limited Company. The company registration number is 01852976. Haydock Commercial Vehicles Limited has been working since 05 October 1984. The present status of the company is Active. The registered address of Haydock Commercial Vehicles Limited is Block L1 Haydock Cross Kilbuck Lane Haydock Merseyside Wa11 9xw. . WHITTAKER, Graham is a Secretary of the company. BUMFORD, Gary Alan is a Director of the company. HARGREAVES, Craig Anthony is a Director of the company. HENSALL, Ian is a Director of the company. Secretary MACFARLANE, Iain Bond has been resigned. Director DYKES, Simon Grant has been resigned. Director MACFARLANE, Iain Bond has been resigned. Director MAYCOCK, Frank has been resigned. Director ROBERTSON, Mark Alistair has been resigned. Director WHITTAKER, Graham has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
WHITTAKER, Graham
Appointed Date: 27 February 2003

Director
BUMFORD, Gary Alan
Appointed Date: 18 February 2015
48 years old

Director
HARGREAVES, Craig Anthony
Appointed Date: 18 February 2015
60 years old

Director
HENSALL, Ian
Appointed Date: 18 February 2015
57 years old

Resigned Directors

Secretary
MACFARLANE, Iain Bond
Resigned: 27 February 2003

Director
DYKES, Simon Grant
Resigned: 18 February 2015
Appointed Date: 27 February 2003
56 years old

Director
MACFARLANE, Iain Bond
Resigned: 27 February 2003
78 years old

Director
MAYCOCK, Frank
Resigned: 27 February 2003
81 years old

Director
ROBERTSON, Mark Alistair
Resigned: 18 February 2015
Appointed Date: 30 October 2013
62 years old

Director
WHITTAKER, Graham
Resigned: 28 February 2013
Appointed Date: 27 February 2003
67 years old

HAYDOCK COMMERCIAL VEHICLES LIMITED Events

30 Aug 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 40,000

20 May 2016
Satisfaction of charge 26 in full
20 May 2016
Satisfaction of charge 25 in full
20 May 2016
Satisfaction of charge 19 in full
...
... and 132 more events
30 Apr 1986
Return made up to 11/03/86; full list of members

14 Jan 1985
Memorandum and Articles of Association
29 Nov 1984
Company name changed\certificate issued on 29/11/84
05 Oct 1984
Certificate of incorporation
05 Oct 1984
Incorporation

HAYDOCK COMMERCIAL VEHICLES LIMITED Charges

27 January 2011
Legal mortgage
Delivered: 9 February 2011
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property known as preston scania, four oaks road…
27 January 2011
Legal mortgage
Delivered: 9 February 2011
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a halebank scania pickerings road halebank…
18 July 2003
Fixed charge on purchased debts which fail to vest
Delivered: 19 July 2003
Status: Satisfied on 11 February 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 February 2003
Debenture
Delivered: 18 March 2003
Status: Satisfied on 9 February 2013
Persons entitled: Scania Finance Great Britain Limited
Description: Fixed and floating charges over the undertaking and all…
27 February 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 9 February 2013
Persons entitled: Scania Finance Great Britain Limited
Description: Legal mortgage on the land and buildings on the west side…
27 February 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 15 February 2013
Persons entitled: Scania Finance Great Britain Limited
Description: Legal mortgage on f/h land and buildings at ellesmere port…
27 February 2003
Legal charge
Delivered: 18 March 2003
Status: Satisfied on 14 April 2007
Persons entitled: Scania Finance Great Britain Limited
Description: Legal mortgage on f/h land and buildings plot 10, tre marl…
27 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: The property k/a ellesmere port, scania, north road…
27 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 14 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property k/a plot 10, tre marl industrial estate, fford…
27 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: The property k/a deeside truck services, pinfold lane…
27 February 2003
Debenture
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2001
Mortgage debenture
Delivered: 23 May 2001
Status: Satisfied on 28 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 July 2000
Floating charge
Delivered: 8 August 2000
Status: Satisfied on 20 March 2003
Persons entitled: Scania Finance Great Britain Limited
Description: The sub hire agreements and the full benefit and advantage…
28 March 2000
Legal mortgage
Delivered: 3 April 2000
Status: Satisfied on 3 June 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h k/a land lying to the south & south west of north…
14 February 1996
Charge
Delivered: 15 February 1996
Status: Satisfied on 3 December 1999
Persons entitled: Lloyds Bowmaker Limited
Description: The sub-hiring agreements made by the company in respect of…
14 February 1996
Charge
Delivered: 15 February 1996
Status: Satisfied on 20 March 2003
Persons entitled: Lloyds Bowmaker Limited
Description: The sub hiring agreements made by the company in respect of…
3 December 1991
Charge
Delivered: 6 December 1991
Status: Satisfied on 20 April 1996
Persons entitled: Scania Finance Great Britain Limited
Description: All moneys payable under the sub hire ageements the benefit…
6 September 1990
Legal mortgage
Delivered: 14 September 1990
Status: Satisfied on 28 May 2003
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on west side of the road leading from…
4 April 1990
Agreement
Delivered: 5 April 1990
Status: Satisfied on 20 March 2003
Persons entitled: Royscot Trust PLC
Description: By way of an equitable assignment in security of a hire…
4 April 1990
Agreement
Delivered: 5 April 1990
Status: Satisfied on 20 March 2003
Persons entitled: Royscot Trust PLC
Description: By way of an equitable assignment in security of a hire…
4 April 1990
Agreement
Delivered: 5 April 1990
Status: Satisfied on 20 March 2003
Persons entitled: Royscot Trust PLC.
Description: By way of an equitable assignment in security of a hire…
4 April 1990
Agreement
Delivered: 5 April 1990
Status: Satisfied on 20 March 2003
Persons entitled: Royscot Trust PLC.
Description: By way of an equitable assignment in security of a hire…
2 November 1989
Deed of assignment
Delivered: 22 November 1989
Status: Satisfied on 20 March 2003
Persons entitled: Socgen Lease Limited
Description: All rights title & benefit of the assignor in & to the…
2 June 1988
Master agreement & charge
Delivered: 7 June 1988
Status: Satisfied on 27 May 1993
Persons entitled: Forward Trust Limited
Description: All sub-hiring agreements letting goods owned by the…
30 January 1985
Debenture
Delivered: 2 February 1985
Status: Satisfied
Persons entitled: Central Trucks (Haydock) Limited
Description: L/H property at block L1, yew tree trading estate haydock…
29 January 1985
Debenture
Delivered: 6 February 1985
Status: Satisfied on 28 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…