WELLINGTON MOTORS LIMITED
CHELSTON BUSINESS PARK

Hellopages » Somerset » Taunton Deane » TA21 9JE

Company number 03125962
Status Active
Incorporation Date 14 November 1995
Company Type Private Limited Company
Address TAUNTON VALE HOUSE, SUMMERFIELD WAY, CHELSTON BUSINESS PARK, WELLINGTON SOMERSET, TA21 9JE
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 65,702 . The most likely internet sites of WELLINGTON MOTORS LIMITED are www.wellingtonmotors.co.uk, and www.wellington-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Taunton Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wellington Motors Limited is a Private Limited Company. The company registration number is 03125962. Wellington Motors Limited has been working since 14 November 1995. The present status of the company is Active. The registered address of Wellington Motors Limited is Taunton Vale House Summerfield Way Chelston Business Park Wellington Somerset Ta21 9je. . HECTOR, Lorraine is a Secretary of the company. FINN, Michael John is a Director of the company. HECTOR, Lorraine is a Director of the company. HOLCOMBE, Matthew is a Director of the company. Secretary MOSSMAN, Neil Alexander has been resigned. Secretary SWEETMAN, Gillian Anne has been resigned. Secretary THOMAS, Brian Horace has been resigned. Secretary THOMAS, Hazel has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOSSMAN, Neil Alexander has been resigned. Director SWEETMAN, Gillian Anne has been resigned. Director THOMAS, Brian Horace has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HECTOR, Lorraine
Appointed Date: 01 November 2008

Director
FINN, Michael John
Appointed Date: 14 November 1995
64 years old

Director
HECTOR, Lorraine
Appointed Date: 09 April 2008
51 years old

Director
HOLCOMBE, Matthew
Appointed Date: 12 January 2010
46 years old

Resigned Directors

Secretary
MOSSMAN, Neil Alexander
Resigned: 21 January 2009
Appointed Date: 05 July 2005

Secretary
SWEETMAN, Gillian Anne
Resigned: 05 July 2005
Appointed Date: 28 August 1997

Secretary
THOMAS, Brian Horace
Resigned: 28 August 1997
Appointed Date: 14 November 1995

Secretary
THOMAS, Hazel
Resigned: 28 August 1997
Appointed Date: 14 November 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 November 1995
Appointed Date: 14 November 1995

Director
MOSSMAN, Neil Alexander
Resigned: 21 January 2009
Appointed Date: 08 January 1996
60 years old

Director
SWEETMAN, Gillian Anne
Resigned: 05 July 2005
Appointed Date: 08 January 1996
76 years old

Director
THOMAS, Brian Horace
Resigned: 18 January 2011
Appointed Date: 14 November 1995
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 November 1995
Appointed Date: 14 November 1995

WELLINGTON MOTORS LIMITED Events

14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
29 Jul 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 65,702

18 Sep 2015
Second filing of AR01 previously delivered to Companies House made up to 3 November 2014
27 Jul 2015
Full accounts made up to 31 December 2014
...
... and 124 more events
20 Dec 1995
New director appointed
20 Dec 1995
New secretary appointed;new director appointed
20 Dec 1995
Secretary resigned
05 Dec 1995
Registered office changed on 05/12/95 from: classic house 174-180 old street london EC1V 9BP
14 Nov 1995
Incorporation

WELLINGTON MOTORS LIMITED Charges

19 December 2012
Legal charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: Blocks 8 and 9 westpark 26 chelston wellington somerset…
19 December 2012
Legal charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: The showroom chelston business park summerfield way…
19 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: The showroom chelston business park summerfield way…
7 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a wellington motors site, taunton vale…
7 December 2012
Legal charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a development site at blocks 8 and 9 west…
3 December 2012
Debenture
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Legal mortgage
Delivered: 3 December 2009
Status: Satisfied on 20 December 2012
Persons entitled: Summerfield Developments (Sw) Limited
Description: F/H blocks 8 and 9 westpark 26 chelston wellington somerset.
17 May 2005
Legal charge
Delivered: 24 May 2005
Status: Satisfied on 13 May 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of cook way tainton…
21 December 2004
Legal charge
Delivered: 11 January 2005
Status: Satisfied on 18 September 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at cook way, bindon road, taunton…
3 November 2004
Debenture
Delivered: 5 November 2004
Status: Satisfied on 15 July 2006
Persons entitled: Black Horse Limited
Description: All f/h and l/h property together with all buildings and…
16 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 15 July 2006
Persons entitled: National Westminster Bank PLC
Description: Three bridges garage, wellington road, bradford on tone…
13 September 2004
Debenture
Delivered: 15 September 2004
Status: Satisfied on 13 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the showroom chelston on business…
13 May 1998
Rent deposit deed
Delivered: 16 May 1998
Status: Satisfied on 15 July 2006
Persons entitled: Summerfield Developments Limited
Description: £50,000.
6 February 1998
Floating charge over stock
Delivered: 12 February 1998
Status: Satisfied on 10 November 2001
Persons entitled: Lombard North Central PLC
Description: Stocks of new and used motor vehicles owned by the company…
28 May 1996
Mortgage debenture
Delivered: 29 May 1996
Status: Satisfied on 21 April 1998
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 1996
Mortgage debenture
Delivered: 5 March 1996
Status: Satisfied on 12 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…