LOOKERS SOUTHERN LIMITED
MANCHESTER MARK KASS LIMITED

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 03000860
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, LANCASHIRE, M32 0QH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 82,192 . The most likely internet sites of LOOKERS SOUTHERN LIMITED are www.lookerssouthern.co.uk, and www.lookers-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Lookers Southern Limited is a Private Limited Company. The company registration number is 03000860. Lookers Southern Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Lookers Southern Limited is 776 Chester Road Stretford Manchester Lancashire 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 BLAKEMAN, David John has been resigned. Secretary GREGSON, Robin Anthony has been resigned. Secretary KARUPIAH, Segar has been resigned. Secretary MACDONALD, Stuart Randolph has been resigned. Secretary SALIDA, Michael Anthony has been resigned. Secretary LOOKERS SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAKEMAN, David John has been resigned. Director DYSON, David Victor has been resigned. Director JONES, Peter has been resigned. Director KARUPIAH, Segar has been resigned. Director KASS, Mark James has been resigned. Director MAGUIRE, Frederick Sydney has been resigned. Director MARSTON, Allan Stewart has been resigned. Director SCHUMACKER, Brian has been resigned. Director SURGENOR, Henry Kenneth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Director
BRUCE, Andrew Campbell
Appointed Date: 26 September 2003
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 07 August 2009
65 years old

Director
MCMINN, Nigel John
Appointed Date: 19 August 2013
56 years old

Resigned Directors

Secretary
BLAKEMAN, David John
Resigned: 08 April 2004
Appointed Date: 12 July 2000

Secretary
GREGSON, Robin Anthony
Resigned: 01 October 2011
Appointed Date: 31 December 2009

Secretary
KARUPIAH, Segar
Resigned: 12 July 2000
Appointed Date: 17 June 1996

Secretary
MACDONALD, Stuart Randolph
Resigned: 31 December 2009
Appointed Date: 02 January 2007

Secretary
SALIDA, Michael Anthony
Resigned: 17 June 1996
Appointed Date: 25 January 1995

Secretary
LOOKERS SECRETARIES LIMITED
Resigned: 20 December 2007
Appointed Date: 08 April 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 1995
Appointed Date: 13 December 1994

Director
BLAKEMAN, David John
Resigned: 02 January 2007
Appointed Date: 12 July 2000
75 years old

Director
DYSON, David Victor
Resigned: 19 May 2009
Appointed Date: 19 September 2002
67 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 08 May 2009
68 years old

Director
KARUPIAH, Segar
Resigned: 04 February 2003
Appointed Date: 25 January 1995
66 years old

Director
KASS, Mark James
Resigned: 09 August 2002
Appointed Date: 25 January 1995
61 years old

Director
MAGUIRE, Frederick Sydney
Resigned: 04 September 2006
Appointed Date: 12 July 2000
83 years old

Director
MARSTON, Allan Stewart
Resigned: 19 September 2002
Appointed Date: 12 July 2000
78 years old

Director
SCHUMACKER, Brian
Resigned: 29 March 2013
Appointed Date: 24 August 2006
77 years old

Director
SURGENOR, Henry Kenneth
Resigned: 30 September 2009
Appointed Date: 03 January 2003
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 1995
Appointed Date: 13 December 1994

Persons With Significant Control

Lookers Motor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOOKERS SOUTHERN LIMITED Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 82,192

25 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 82,192

...
... and 114 more events
13 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Feb 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1995
Company name changed speed 4695 LIMITED\certificate issued on 07/02/95
03 Feb 1995
Registered office changed on 03/02/95 from: classic house 174-180 old street london EC1V 9BP

13 Dec 1994
Incorporation

LOOKERS SOUTHERN LIMITED Charges

21 April 2010
Supplemental mortgage
Delivered: 4 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Land on the south side of victoria road, portsdale t/no…
29 May 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee)
Description: For details of property charged please refer to form 395…
8 February 2000
Legal mortgage
Delivered: 14 February 2000
Status: Satisfied on 13 June 2001
Persons entitled: National Westminster Bank PLC
Description: F/H toyota dealership situated at junction of argyll road &…
3 February 2000
Floating charge
Delivered: 8 February 2000
Status: Satisfied on 13 June 2001
Persons entitled: First National Bank PLC
Description: All the company's stocks of new and used motor vehicles…
3 March 1999
Legal mortgage
Delivered: 10 March 1999
Status: Satisfied on 13 June 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot 2528 works road letchworth…
3 March 1999
Legal mortgage
Delivered: 9 March 1999
Status: Satisfied on 13 June 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a caledonia toyota southend arterial road…
13 November 1998
Legal charge
Delivered: 30 November 1998
Status: Satisfied on 13 June 2001
Persons entitled: National Westminster Bank PLC
Description: Cartersfield works 1 cartersfield road waltham abbey herts…
13 November 1998
Legal charge
Delivered: 21 November 1998
Status: Satisfied on 6 July 2000
Persons entitled: Nissan Finance (GB) Limited
Description: 1 cartersfield road waltham abbey epping forest…
27 June 1995
Floating charge
Delivered: 28 June 1995
Status: Satisfied on 13 June 2001
Persons entitled: Lombard North Central PLC
Description: A floating charge over all the company's stocks of new and…
2 June 1995
Mortgage debenture
Delivered: 19 June 1995
Status: Satisfied on 13 June 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…