WILKINSON OF TORBAY LIMITED
BRIXHAM

Hellopages » Devon » Torbay » TQ5 8LZ

Company number 02914284
Status Active
Incorporation Date 30 March 1994
Company Type Private Limited Company
Address GROSVENOR HOUSE 1, NEW ROAD, BRIXHAM, DEVON, TQ5 8LZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WILKINSON OF TORBAY LIMITED are www.wilkinsonoftorbay.co.uk, and www.wilkinson-of-torbay.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Wilkinson of Torbay Limited is a Private Limited Company. The company registration number is 02914284. Wilkinson of Torbay Limited has been working since 30 March 1994. The present status of the company is Active. The registered address of Wilkinson of Torbay Limited is Grosvenor House 1 New Road Brixham Devon Tq5 8lz. . WILKINSON, Christopher Darren is a Secretary of the company. WILKINSON, Grahame Kenneth is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Secretary WILKINSON, Anne Christine has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director WILKINSON, Anne Christine has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WILKINSON, Christopher Darren
Appointed Date: 01 October 2009

Director
WILKINSON, Grahame Kenneth
Appointed Date: 14 June 1995
75 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 07 July 1994
Appointed Date: 30 March 1994

Secretary
WILKINSON, Anne Christine
Resigned: 01 October 2009
Appointed Date: 14 June 1995

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 07 July 1994
Appointed Date: 30 March 1994

Director
WILKINSON, Anne Christine
Resigned: 01 October 2009
Appointed Date: 14 June 1995
74 years old

WILKINSON OF TORBAY LIMITED Events

02 Feb 2017
Micro company accounts made up to 31 May 2016
15 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

01 Feb 2016
Total exemption small company accounts made up to 31 May 2015
05 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

02 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 71 more events
06 Jul 1995
Company name changed the game incorporating football news LTD\certificate issued on 07/07/95
15 Mar 1995
Registered office changed on 15/03/95 from: 11 kingsmead square bath BA1 2AB
15 Aug 1994
Secretary resigned

15 Aug 1994
Director resigned

30 Mar 1994
Incorporation

WILKINSON OF TORBAY LIMITED Charges

10 September 1999
Floating charge
Delivered: 17 September 1999
Status: Outstanding
Persons entitled: First National Bank PLC
Description: All the company's stocks of used motor vehicles owned by…
30 October 1998
Floating charge
Delivered: 11 November 1998
Status: Satisfied on 3 October 2002
Persons entitled: Mcl Finance Limited
Description: The comnpany's present and future stock of used motor…
30 October 1998
Legal charge
Delivered: 11 November 1998
Status: Satisfied on 3 October 2002
Persons entitled: Mcl Finance Limited
Description: All that l/h land k/a unit 8 alders way yalberton ind…
7 February 1997
Legal charge
Delivered: 12 February 1997
Status: Satisfied on 3 October 2002
Persons entitled: Lloyds Bowmaker Limited
Description: L/Hold land known as unit 8 alders way yalberton industrial…
7 February 1997
Floating charge
Delivered: 11 February 1997
Status: Satisfied on 3 October 2002
Persons entitled: Lloyds Bowmaker Limited
Description: All the companys present and future stock of motor vehicles…
24 June 1996
Debenture
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1996
Legal charge
Delivered: 20 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 8 alders way yalberton ind est paignton…
18 April 1996
Legal charge
Delivered: 20 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a totnes road service station paignton…