MON MOTORS LIMITED
CWMBRAN J.D. CLEVERLY LIMITED

Hellopages » Torfaen » Torfaen » NP44 1TT

Company number 01281826
Status Active
Incorporation Date 15 October 1976
Company Type Private Limited Company
Address CWMBRAN FORD, AVONDALE ROAD, PONTRHYDYRUN, CWMBRAN, GWENT, NP44 1TT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of David Michael Riley as a director on 16 July 2016; Appointment of Mr Roger Moore as a director on 15 June 2016. The most likely internet sites of MON MOTORS LIMITED are www.monmotors.co.uk, and www.mon-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Pontypool & New Inn Rail Station is 2.6 miles; to Newport (S Wales) Rail Station is 5 miles; to Risca & Pontymister Rail Station is 5 miles; to Crosskeys Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mon Motors Limited is a Private Limited Company. The company registration number is 01281826. Mon Motors Limited has been working since 15 October 1976. The present status of the company is Active. The registered address of Mon Motors Limited is Cwmbran Ford Avondale Road Pontrhydyrun Cwmbran Gwent Np44 1tt. . CLEVERLY, Mary Winnifred is a Secretary of the company. TANNER, Ann Marie is a Secretary of the company. CLEVERLY, Gavin John is a Director of the company. CLEVERLY, Jeffrey David is a Director of the company. CLEVERLY, William Gareth is a Director of the company. MOORE, Roger is a Director of the company. Secretary BARNETT, Elizabeth Anne has been resigned. Director CLEVERLY, William Gareth has been resigned. Director RILEY, David Michael has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
CLEVERLY, Mary Winnifred
Appointed Date: 17 December 1994

Secretary
TANNER, Ann Marie
Appointed Date: 07 November 2002

Director
CLEVERLY, Gavin John

48 years old

Director

Director
CLEVERLY, William Gareth
Appointed Date: 24 March 1996
69 years old

Director
MOORE, Roger
Appointed Date: 15 June 2016
52 years old

Resigned Directors

Secretary
BARNETT, Elizabeth Anne
Resigned: 16 December 1994

Director
CLEVERLY, William Gareth
Resigned: 17 May 1994
69 years old

Director
RILEY, David Michael
Resigned: 16 July 2016
Appointed Date: 20 December 2007
68 years old

MON MOTORS LIMITED Events

31 Aug 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Termination of appointment of David Michael Riley as a director on 16 July 2016
22 Jun 2016
Appointment of Mr Roger Moore as a director on 15 June 2016
07 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 59,700

16 May 2016
Register(s) moved to registered inspection location 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
...
... and 153 more events
03 Dec 1980
Accounts made up to 31 July 1979
02 Dec 1980
Accounts made up to 31 July 1978
28 Nov 1977
New secretary appointed
25 Nov 1976
Dir / sec appoint / resign
15 Oct 1976
Incorporation

MON MOTORS LIMITED Charges

14 January 2011
An omnibus guarantee and set-off agreement
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 January 2011
Mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H chepstow ford chepstow gwent together with all…
14 January 2011
Mortgage deed to secure own liabilities
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H motor show room on the west side of avondale road…
14 January 2011
Mortgage deed
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a land on the west side of pentrebach road…
14 January 2011
Mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a bath audi roman way peasedown st john bath…
14 January 2011
Mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a brecon ford brecon enterprise park brecon…
14 January 2011
Mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a newport ford leeway industrial estate…
14 January 2011
Mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a garage at locksbrook road bath ne somerset…
14 January 2011
General charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the company's assets of whatsoever nature and…
14 January 2011
General charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagon Bank United Kingdom Branch
Description: All the assets of whatsoever nature and wheresoever situate…
30 April 2009
Debenture
Delivered: 5 May 2009
Status: Satisfied on 30 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing in…
23 January 2009
Mortgage
Delivered: 5 February 2009
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a chepstow ford chepstow gwent t/no…
8 January 2009
Mortgage
Delivered: 14 January 2009
Status: Satisfied on 2 September 2014
Persons entitled: Monmouthshire Building Society
Description: The old coach house candwr road ponthir newport.
2 September 2008
Mortgage deed
Delivered: 4 September 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Newport ford, leeway industrial estate, newport t/nos…
2 September 2008
Mortgage deed
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Former ken thorne car showroom, hadfield house, hadfield…
2 September 2008
Mortgage deed
Delivered: 4 September 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at west side of pentrebach road, merthyr tydfil t/no…
2 September 2008
Mortgage deed
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a common cefn-llwyn, llangattock, cagrigon…
2 September 2008
Mortgage deed
Delivered: 4 September 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a brecon ford, brecon enterprise park…
2 September 2008
Mortgage deed
Delivered: 4 September 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land k/a land and buildings on the north side of…
2 September 2008
Mortgage deed
Delivered: 4 September 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a motor showroom on west side of avondale…
28 March 2008
Mortgage
Delivered: 2 April 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H bath audi peasedown st john bath t/no ST254257;…
13 March 2008
Chattel mortgage
Delivered: 15 March 2008
Status: Satisfied on 2 September 2014
Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited
Description: Office furniture x 2. telecoms system (for details of…
25 January 2008
Charge on vehicle stocks
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first fixed charge all such of the present and…
25 January 2008
Debenture
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2007
An omnibus guarantee and set-off agreement
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
9 March 2007
Mortgage
Delivered: 4 September 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being garage at locksbrook road, bath…
14 April 2003
Mortgage
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being former ken thorne car showroom…
18 January 2002
Mortgage
Delivered: 4 September 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being brecon ford, brecon enterprise…
31 July 2001
Mortgage
Delivered: 4 September 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being newport ford, leeway industrial…
28 November 1997
Mortgage
Delivered: 4 September 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land at pentrebach road, merthyr…
23 April 1996
Fixed charge
Delivered: 24 April 1996
Status: Satisfied on 4 December 1999
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over 1 x volvo B10M gl plaxton paramount 3500…
10 November 1993
Mortgage
Delivered: 22 November 1993
Status: Satisfied on 28 April 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land and buildings lying to the…
3 March 1993
Mortgage
Delivered: 4 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land at common cefn-llwyn…
2 January 1990
Mortgage
Delivered: 4 September 2008
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being a motor showroom on the west side…
29 November 1985
Master agreement and charge
Delivered: 2 December 1985
Status: Satisfied on 25 April 1990
Persons entitled: Forward Trust Limited
Description: First fixed charge over each sub-hiring agreement and the…
19 August 1985
Charge
Delivered: 22 August 1985
Status: Satisfied on 28 April 2005
Persons entitled: General Motors Acceptance Corporation (U.K.) Limited
Description: 1) all the rentals and other sums payable 2) the benefit of…
21 August 1984
Mortgage
Delivered: 7 September 1984
Status: Satisfied on 28 April 2005
Persons entitled: Lloyds Bank PLC
Description: F/H premises at upper bank and pentrechuryth swansea.
14 June 1984
Mortgage
Delivered: 21 June 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H premises at sway road, morriston, swansea. T.N. - wa…
14 June 1984
Mortgage
Delivered: 21 June 1984
Status: Satisfied on 28 April 2005
Persons entitled: Lloyds Bank PLC
Description: F/H ysgol street, st. Thomas, swansea.
21 May 1984
Mortgage
Delivered: 25 May 1984
Status: Satisfied
Persons entitled: Morris Bros of Swansea Limited.
Description: The chattels (being motor coach vehicles) described in the…
14 November 1983
Debenture
Delivered: 21 November 1983
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1981
Debenture
Delivered: 8 October 1979
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…