ALAN KERR LIMITED
PAIGNTON SOLCO NUMBER SEVEN LIMITED

Hellopages » Devon » Torbay » TQ4 7QP

Company number 03380439
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address PATRICK HOUSE BLYTHE WAY, YALBERTON INDUSTRIAL ESTATE, PAIGNTON, DEVON, TQ4 7QP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Hilary Magnani on 21 April 2017; Secretary's details changed for Mrs Hilary Magnani on 21 April 2017; Director's details changed for Stewart Kerr on 1 October 2016. The most likely internet sites of ALAN KERR LIMITED are www.alankerr.co.uk, and www.alan-kerr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Alan Kerr Limited is a Private Limited Company. The company registration number is 03380439. Alan Kerr Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of Alan Kerr Limited is Patrick House Blythe Way Yalberton Industrial Estate Paignton Devon Tq4 7qp. . MAGNANI, Hilary is a Secretary of the company. KERR, Alan is a Director of the company. KERR, Janice is a Director of the company. KERR, Stewart is a Director of the company. MAGNANI, Hilary is a Director of the company. MAGNANI, Ian Patrick is a Director of the company. Secretary BECKETT, Rachael Liza has been resigned. Secretary KERR, Janice has been resigned. Director BENNETTS, David William has been resigned. Director BRITTON-POWELL, Christopher Martin has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MAGNANI, Hilary
Appointed Date: 27 April 2016

Director
KERR, Alan
Appointed Date: 14 July 1997
86 years old

Director
KERR, Janice
Appointed Date: 25 July 1997
84 years old

Director
KERR, Stewart
Appointed Date: 02 September 2002
60 years old

Director
MAGNANI, Hilary
Appointed Date: 01 March 2006
66 years old

Director
MAGNANI, Ian Patrick
Appointed Date: 02 September 2002
58 years old

Resigned Directors

Secretary
BECKETT, Rachael Liza
Resigned: 14 July 1997
Appointed Date: 03 June 1997

Secretary
KERR, Janice
Resigned: 27 April 2016
Appointed Date: 14 July 1997

Director
BENNETTS, David William
Resigned: 30 June 2007
Appointed Date: 01 October 2002
61 years old

Director
BRITTON-POWELL, Christopher Martin
Resigned: 14 July 1997
Appointed Date: 03 June 1997
64 years old

Persons With Significant Control

Mr Alan Kerr
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

ALAN KERR LIMITED Events

21 Apr 2017
Director's details changed for Hilary Magnani on 21 April 2017
21 Apr 2017
Secretary's details changed for Mrs Hilary Magnani on 21 April 2017
09 Feb 2017
Director's details changed for Stewart Kerr on 1 October 2016
25 Oct 2016
Full accounts made up to 31 May 2016
11 Jul 2016
Confirmation statement made on 1 July 2016 with updates
...
... and 89 more events
31 Jul 1997
Secretary resigned
31 Jul 1997
Director resigned
31 Jul 1997
New director appointed
31 Jul 1997
New secretary appointed
03 Jun 1997
Incorporation

ALAN KERR LIMITED Charges

25 November 2015
Charge code 0338 0439 0012
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 September 2009
Charge over cash deposit
Delivered: 26 September 2009
Status: Satisfied on 8 October 2015
Persons entitled: Black Horse Limited
Description: The sum of £100,000 and any other sum or sums deposited in…
1 December 2008
Charge over cash deposit
Delivered: 6 December 2008
Status: Satisfied on 25 November 2010
Persons entitled: Black Horse Limited
Description: The sum of £50,000.00 deposited in account number 07468576…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land at goodrington road paignton devon t/no DN366724…
11 August 2006
Mortgage deed
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit c yalberton industrial estate paignton devon…
15 May 2006
Deposit agreement to secure own liabilities
Delivered: 16 May 2006
Status: Satisfied on 8 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 August 2004
Assignment and charge
Delivered: 18 August 2004
Status: Satisfied on 25 November 2010
Persons entitled: Capital Bank PLC
Description: The deposit with all present and future rights titles and…
1 July 2003
Legal charge over cash deposit
Delivered: 2 July 2003
Status: Satisfied on 30 November 2005
Persons entitled: Fce Bank PLC
Description: The initial sum of £50,000 paid to the chargee and…
31 October 2002
Debenture
Delivered: 2 November 2002
Status: Satisfied on 30 November 2005
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2002
Charge on vehicle stocks
Delivered: 2 November 2002
Status: Satisfied on 11 November 2005
Persons entitled: Fce Bank PLC
Description: Floating charge all present and future property and assets…
22 January 1998
Debenture
Delivered: 23 January 1998
Status: Satisfied on 4 July 2003
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
27 October 1997
Mortgage debenture creating a fixed and floating charge
Delivered: 30 October 1997
Status: Satisfied on 4 July 2003
Persons entitled: Mcl Finance Limited
Description: Stocks shares and other securities.. Fixed and floating…