HOLDCROFT RENAULT LIMITED
STOKE ON TRENT HOLDCROFT OF HANLEY LIMITED BAILEYS OF HANLEY LIMITED

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

Company number 02216760
Status Active
Incorporation Date 3 February 1988
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-three 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; Statement of capital following an allotment of shares on 22 June 2016 GBP 2,100,000 USD 10 . The most likely internet sites of HOLDCROFT RENAULT LIMITED are www.holdcroftrenault.co.uk, and www.holdcroft-renault.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Holdcroft Renault Limited is a Private Limited Company. The company registration number is 02216760. Holdcroft Renault Limited has been working since 03 February 1988. The present status of the company is Active. The registered address of Holdcroft Renault 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, Paula Louise is a Director of the company. HOLDCROFT, Terence George is a Director of the company. Secretary HOLDCROFT, Paula Louise has been resigned. Director BENNETT, Stuart has been resigned. Director HOLDCROFT, Kelvin has been resigned. Director HOLDCROFT, Terence George 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

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

Resigned Directors

Secretary
HOLDCROFT, Paula Louise
Resigned: 31 March 1995

Director
BENNETT, Stuart
Resigned: 21 June 2002
72 years old

Director
HOLDCROFT, Kelvin
Resigned: 07 November 1997
76 years old

Director
HOLDCROFT, Terence George
Resigned: 20 November 2008
79 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 RENAULT 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
08 Jul 2016
Statement of capital following an allotment of shares on 22 June 2016
  • GBP 2,100,000
  • USD 10

06 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

29 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-28

...
... and 133 more events
13 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Apr 1988
New director appointed

13 Apr 1988
Registered office changed on 13/04/88 from: 61 fairview avenue wigmore gillingham kent ME8 0OP

13 Apr 1988
Accounting reference date notified as 30/04

03 Feb 1988
Incorporation

HOLDCROFT RENAULT 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…
9 August 2010
Legal charge
Delivered: 10 August 2010
Status: Satisfied on 18 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south east side of first…
20 November 2009
Charge on vehicle stocks
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
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 and buildins on the north west side of leek road…
29 September 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 18 February 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of leek road…
29 September 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of moss pit acton gate stafford.
29 September 2003
Legal charge
Delivered: 10 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying on the east side of knutton road…
29 September 2003
Legal charge
Delivered: 10 October 2003
Status: Satisfied on 18 February 2012
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north west side of second avenue…
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…
10 September 2002
Debenture
Delivered: 11 September 2002
Status: Satisfied on 17 February 2004
Persons entitled: Fce Bank PLC Trading as Mazda Credit
Description: Fixed and floating charges over the undertaking and all…
10 September 2002
Charge on vehicle stocks
Delivered: 11 September 2002
Status: Satisfied on 17 February 2004
Persons entitled: Fce Bank PLC Trading as Mazda Credit
Description: Floating charge all new motor vehicles and their respective…
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 and all sums of money from time to…
22 January 1990
Fixed charge deed
Delivered: 23 January 1990
Status: Satisfied on 1 April 1999
Persons entitled: British Credit Trust Limited
Description: Realty including land and buildings on the north west side…
4 July 1988
Chargee deed
Delivered: 15 July 1988
Status: Satisfied on 1 April 1999
Persons entitled: British Credit Trust Limited
Description: All new and used vehicles and spare parts all other assets…
13 April 1988
Charge
Delivered: 15 April 1988
Status: Satisfied on 1 April 1999
Persons entitled: Psa Wholesale Limited
Description: All the chargor's interest in any vehicle delivered to it…
7 April 1988
Legal charge
Delivered: 15 April 1988
Status: Satisfied on 3 October 2003
Persons entitled: Barclays Bank PLC
Description: Plot of land fronting to leek road, bucknall stoke on trent…
7 April 1988
Legal charge
Delivered: 15 April 1988
Status: Satisfied on 3 October 2003
Persons entitled: Barclays Bank PLC
Description: Plot of land lying immediately to the north of the land…
7 April 1988
Debenture
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1988
Legal charge
Delivered: 15 April 1988
Status: Satisfied on 3 October 2003
Persons entitled: Barclays Bank PLC
Description: Plot of land lying immediately to the north west of land…