DEARNSIDE MOTOR COMPANY LIMITED (THE)
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 4ER

Company number 01013843
Status Active
Incorporation Date 9 June 1971
Company Type Private Limited Company
Address THE HOLLIES, CHORLEYWOOD ROAD, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 4ER
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 12 August 2016; Previous accounting period extended from 30 June 2016 to 12 August 2016; Appointment of Mrs Linda Karen Sejpal as a director on 16 August 2016. The most likely internet sites of DEARNSIDE MOTOR COMPANY LIMITED (THE) are www.dearnsidemotorcompanylimited.co.uk, and www.dearnside-motor-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. Dearnside Motor Company Limited The is a Private Limited Company. The company registration number is 01013843. Dearnside Motor Company Limited The has been working since 09 June 1971. The present status of the company is Active. The registered address of Dearnside Motor Company Limited The is The Hollies Chorleywood Road Rickmansworth Hertfordshire England Wd3 4er. . SEJPAL, Linda Karen is a Secretary of the company. INGLE, Matthew Charles is a Director of the company. SEJPAL, Linda Karen is a Director of the company. SEJPAL, Sailesh Ranchhoddas is a Director of the company. Secretary CLEREHUGH, Beryl has been resigned. Secretary CLEREHUGH, Paul Stephen has been resigned. Director CLEREHUGH, Beryl has been resigned. Director CLEREHUGH, Paul Stephen has been resigned. Director CLEREHUGH, Stephen Maurice has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
SEJPAL, Linda Karen
Appointed Date: 16 August 2016

Director
INGLE, Matthew Charles
Appointed Date: 12 August 2016
60 years old

Director
SEJPAL, Linda Karen
Appointed Date: 16 August 2016
59 years old

Director
SEJPAL, Sailesh Ranchhoddas
Appointed Date: 12 August 2016
69 years old

Resigned Directors

Secretary
CLEREHUGH, Beryl
Resigned: 03 June 2016
Appointed Date: 28 December 1997

Secretary
CLEREHUGH, Paul Stephen
Resigned: 28 December 1997

Director
CLEREHUGH, Beryl
Resigned: 03 June 2016
Appointed Date: 18 September 2000
98 years old

Director
CLEREHUGH, Paul Stephen
Resigned: 12 August 2016
70 years old

Director
CLEREHUGH, Stephen Maurice
Resigned: 28 December 1997
98 years old

DEARNSIDE MOTOR COMPANY LIMITED (THE) Events

15 Mar 2017
Total exemption small company accounts made up to 12 August 2016
06 Mar 2017
Previous accounting period extended from 30 June 2016 to 12 August 2016
16 Aug 2016
Appointment of Mrs Linda Karen Sejpal as a director on 16 August 2016
16 Aug 2016
Appointment of Mrs Linda Karen Sejpal as a secretary on 16 August 2016
15 Aug 2016
Registration of charge 010138430014, created on 12 August 2016
...
... and 92 more events
06 Jan 1988
Return made up to 04/12/87; full list of members

23 Oct 1986
Accounts for a small company made up to 30 April 1986

23 Oct 1986
Return made up to 20/10/86; full list of members

05 Aug 1986
Particulars of mortgage/charge

22 Jul 1986
Particulars of mortgage/charge

DEARNSIDE MOTOR COMPANY LIMITED (THE) Charges

12 August 2016
Charge code 0101 3843 0015
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Dearnside motors, 106 barnsley road, goldthorpe, rotherham…
12 August 2016
Charge code 0101 3843 0014
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Debenture…
16 April 2014
Charge code 0101 3843 0013
Delivered: 17 April 2014
Status: Outstanding
Persons entitled: Valero Energy LTD
Description: 102 and 104 barnsley road, goldthorpe, south yorkshire…
22 February 2001
Legal charge
Delivered: 27 February 2001
Status: Satisfied on 4 June 2016
Persons entitled: Conoco Limited
Description: F/H property k/a dearnside filling station barnsley road…
7 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 12 August 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a barnsley road goldthorpe rotherham…
12 March 1998
Mortgage debenture
Delivered: 24 March 1998
Status: Satisfied on 12 August 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 September 1994
Deed of charge
Delivered: 27 September 1994
Status: Satisfied on 5 April 2000
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: West end motors and 102/6 barnsley road goldthorpe…
24 June 1993
Legal charge
Delivered: 1 July 1993
Status: Satisfied on 5 April 2000
Persons entitled: Stephen Maurice Clerehugh
Description: Land and buildings situate adjoining barnsley road…
22 January 1990
Further charge
Delivered: 25 January 1990
Status: Satisfied on 5 April 2000
Persons entitled: Mobil Oil Company Limited
Description: Fixed charge on f/h land and buildings on the northern side…
21 July 1986
Deed
Delivered: 22 July 1986
Status: Satisfied on 6 May 2000
Persons entitled: P S a Wholesale Limited
Description: All vehicles sold or supplied by citroen bars limited with…
28 March 1985
Floating charge
Delivered: 29 March 1985
Status: Satisfied
Persons entitled: British Credit Trust Limited
Description: All vehicle stocks & the sale proceeds arising therefrom.
18 April 1984
Legal charge
Delivered: 19 April 1984
Status: Satisfied on 5 April 2000
Persons entitled: Mobil Oil Company Limited
Description: Land and bldgs on the northern side of west end garage…
14 July 1981
Charge
Delivered: 16 July 1981
Status: Satisfied
Persons entitled: British Credit Trust Limited
Description: Fixed and floaing charge charging by way of floating charge…
3 June 1981
Legal mortgage
Delivered: 17 June 1981
Status: Satisfied on 12 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H plot of land situate at barnsley road, highgate…