Company number 04172337
Status Active
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, M32 0QH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
GBP 100,000
. The most likely internet sites of LOOKERS COLBORNE LIMITED are www.lookerscolborne.co.uk, and www.lookers-colborne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Lookers Colborne Limited is a Private Limited Company.
The company registration number is 04172337. Lookers Colborne Limited has been working since 05 March 2001.
The present status of the company is Active. The registered address of Lookers Colborne Limited is 776 Chester Road Stretford Manchester M32 0qh. . MACGEEKIE, Glenda is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. MCMINN, Nigel John is a Director of the company. Secretary AKINEPALLY, Narayan Rao has been resigned. Secretary ROWSON, Guy Phillip has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director AKINEPALLY, Narayan Rao has been resigned. Director HINALLAS, Nicholas has been resigned. Director NEULAENDER, Richard Luis has been resigned. Director ROWSON, Guy Phillip has been resigned. Director ROWSON, Guy has been resigned. Director WALSH, John Christopher has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 24 September 2001
Appointed Date: 05 March 2001
Director
ROWSON, Guy
Resigned: 30 January 2003
Appointed Date: 24 September 2001
58 years old
Nominee Director
HP DIRECTORS LIMITED
Resigned: 09 April 2001
Appointed Date: 05 March 2001
Persons With Significant Control
Lookers Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LOOKERS COLBORNE LIMITED Events
07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
25 Nov 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
25 Nov 2015
Statement of company's objects
...
... and 91 more events
16 May 2001
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
16 May 2001
£ nc 10000/100000 09/04/01
16 May 2001
Registered office changed on 16/05/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN
16 May 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
05 Mar 2001
Incorporation
12 November 2015
Charge code 0417 2337 0010
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Secured Parties (Security Trustee)
Description: Not applicable…
18 June 2012
Legal charge
Delivered: 28 June 2012
Status: Satisfied
on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: Maybury lodge hotel 83-84 maybury road woking surrey t/no's…
3 February 2012
Legal charge
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: F/H land k/a plot 3 the astolat estate mill lane peasmarsh…
3 February 2012
Legal charge
Delivered: 22 February 2012
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: F/H land k/a plot 3 the astolat estate mill lane peasmarsh…
19 January 2010
General charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All the assets (including uncalled capital) see image for…
8 May 2006
Charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the chargor's present and future stock of motor…
3 July 2001
Legal mortgage
Delivered: 7 July 2001
Status: Satisfied
on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a colborne garages maybury road woking…
2 July 2001
General charge
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the assets of the company of whatsoever nature and…
2 July 2001
Debenture
Delivered: 3 July 2001
Status: Satisfied
on 6 May 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
21 June 2001
Mortgage debenture
Delivered: 27 June 2001
Status: Satisfied
on 5 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…