HOLDCROFT HONDA LIMITED
STOKE ON TRENT HOLDCROFT COBRIDGE LIMITED MOTOR CIRCLE GARAGES (STOKE) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 6AT

Company number 01231883
Status Active
Incorporation Date 31 October 1975
Company Type Private Limited Company
Address C/O T G HOLDCROFT MOTORS LTD, LEEK ROAD HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 6AT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-28 . The most likely internet sites of HOLDCROFT HONDA LIMITED are www.holdcrofthonda.co.uk, and www.holdcroft-honda.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. Holdcroft Honda Limited is a Private Limited Company. The company registration number is 01231883. Holdcroft Honda Limited has been working since 31 October 1975. The present status of the company is Active. The registered address of Holdcroft Honda Limited is C O T G Holdcroft Motors Ltd Leek Road Hanley Stoke On Trent Staffordshire St1 6at. . HOLDCROFT-CARR, Sheena is a Secretary of the company. HOLDCROFT, Darren Andrew is a Director of the company. HOLDCROFT, Margaret Elaine is a Director of the company. HOLDCROFT, Terence George is a Director of the company. HOLDCROFT-CARR, Sheena is a Director of the company. Secretary BATES, Gerald Robert has been resigned. Director HOLDCROFT, Kelvin has been resigned. Director HOLDCROFT, Terence George has been resigned. Director KING, Marion Jean has been resigned. Director KING, Michael John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HOLDCROFT-CARR, Sheena
Appointed Date: 31 March 1995

Director
HOLDCROFT, Darren Andrew
Appointed Date: 26 May 1999
54 years old

Director

Director
HOLDCROFT, Terence George
Appointed Date: 19 September 2012
79 years old

Director

Resigned Directors

Secretary
BATES, Gerald Robert
Resigned: 31 March 1995

Director
HOLDCROFT, Kelvin
Resigned: 07 November 1997
Appointed Date: 22 March 1996
76 years old

Director
HOLDCROFT, Terence George
Resigned: 20 November 2008
79 years old

Director
KING, Marion Jean
Resigned: 30 July 1998
74 years old

Director
KING, Michael John
Resigned: 06 March 1998
71 years old

Persons With Significant Control

T.G. Holdcroft (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLDCROFT HONDA LIMITED Events

09 Jan 2017
Confirmation statement made on 2 January 2017 with updates
09 Aug 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28

07 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 131,000
  • USD 10

23 Jul 2015
Accounts for a medium company made up to 31 December 2014
...
... and 132 more events
01 Dec 1983
Accounts made up to 30 November 1982
30 Nov 1983
Annual return made up to 31/12/81
30 Nov 1983
Accounts made up to 30 November 1980
30 Nov 1983
Accounts made up to 30 November 1981
31 Oct 1975
Certificate of incorporation

HOLDCROFT HONDA LIMITED Charges

27 February 2013
Legal charge
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a land adjacent to longlooms road east…
21 November 2003
Charge over vehicle stocks
Delivered: 26 November 2003
Status: Satisfied on 26 May 2005
Persons entitled: Black Horse LTD
Description: The company hereby charges with the payment to black horse…
29 September 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 18 February 2012
Persons entitled: Barclays Bank PLC
Description: Land on the east side of leek new road and land on the…
19 September 2002
Debenture
Delivered: 24 September 2002
Status: Outstanding
Persons entitled: T.G. Holdcroft (Holdings) Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 2002
Floating charge over stock
Delivered: 20 September 2002
Status: Satisfied on 17 February 2004
Persons entitled: First National Bank PLC
Description: All stocks of new and used motor vehicles owned by the…
1 April 1999
Floating charge
Delivered: 9 April 1999
Status: Satisfied on 7 August 2002
Persons entitled: Capital Bank PLC
Description: All used motor vehicle stock and all sums of money from…
27 April 1995
Debenture
Delivered: 10 May 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1995
Legal charge
Delivered: 15 February 1995
Status: Satisfied on 3 October 2003
Persons entitled: Barclays Bank PLC
Description: Land garage and premises at market street hyde greater…
8 February 1995
Legal charge
Delivered: 13 February 1995
Status: Satisfied on 19 February 2002
Persons entitled: Fiat Inventory Services Limited
Description: Land garage and premises at market street hyde cheshire.
8 February 1995
Legal charge
Delivered: 10 February 1995
Status: Satisfied on 19 February 2002
Persons entitled: Fiat Auto U.K.Limited
Description: Land,garage and premises at market street,hyde,cheshire.
15 August 1994
Legal charge
Delivered: 22 August 1994
Status: Satisfied on 5 September 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the southerly side of market street…
15 August 1994
Legal charge
Delivered: 22 August 1994
Status: Satisfied on 5 September 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the southerly side of market street…
15 August 1994
Legal charge
Delivered: 22 August 1994
Status: Satisfied on 5 September 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the southerly side of market street…
15 August 1994
Legal charge
Delivered: 22 August 1994
Status: Satisfied on 5 September 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the southerly side of market street…
15 August 1994
Legal charge
Delivered: 22 August 1994
Status: Satisfied on 5 September 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the southerly side of market street…
1 March 1991
Charge
Delivered: 12 March 1991
Status: Satisfied on 1 April 1999
Persons entitled: Chartered Trust PLC.
Description: All the companys right title & interest in all monies…
24 March 1986
Consignment funding agreement
Delivered: 26 March 1986
Status: Satisfied on 1 April 1999
Persons entitled: British Credit Trust Limited
Description: By way of assignment in security all the company's right…
21 December 1977
Legal charge & memorandum supplemental thereto
Delivered: 29 December 1977
Status: Satisfied on 1 April 1999
Persons entitled: Beverley Acceptances Limited
Description: Land in stoke-on-trent staffordshire, together with the…