EUROPARTS MOTOR FACTORS LIMITED
DUNGANNON

Company number NI016601
Status Active
Incorporation Date 19 April 1983
Company Type Private Limited Company
Address WASHINGFORD ROW, MILLTOWN, DUNGANNON, CO TYRONE, BT71 3BG
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of EUROPARTS MOTOR FACTORS LIMITED are www.europartsmotorfactors.co.uk, and www.europarts-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Europarts Motor Factors Limited is a Private Limited Company. The company registration number is NI016601. Europarts Motor Factors Limited has been working since 19 April 1983. The present status of the company is Active. The registered address of Europarts Motor Factors Limited is Washingford Row Milltown Dungannon Co Tyrone Bt71 3bg. . FOLLIS, Frazer Thomas Gerald is a Secretary of the company. FOLLIS, Frazer Thomas Gerald is a Director of the company. LOUGHRAN, Bernard Thomas is a Director of the company. LOUGHRAN, James Finbar is a Director of the company. LOUGHRAN, John Joseph (Jack) is a Director of the company. LOUGHRAN, Rita is a Director of the company. Secretary LOUGHRAN, Bernard Thomas has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
FOLLIS, Frazer Thomas Gerald
Appointed Date: 02 January 2008

Director
FOLLIS, Frazer Thomas Gerald
Appointed Date: 15 April 2005
70 years old

Director
LOUGHRAN, Bernard Thomas
Appointed Date: 19 April 1983
94 years old

Director
LOUGHRAN, James Finbar
Appointed Date: 01 April 2000
59 years old

Director
LOUGHRAN, John Joseph (Jack)
Appointed Date: 01 April 2000
53 years old

Director
LOUGHRAN, Rita
Appointed Date: 19 April 1983
92 years old

Resigned Directors

Secretary
LOUGHRAN, Bernard Thomas
Resigned: 02 January 2008
Appointed Date: 19 April 1983

Persons With Significant Control

Mr Barry Loughran
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPARTS MOTOR FACTORS LIMITED Events

11 Jan 2017
Confirmation statement made on 12 December 2016 with updates
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
24 Aug 2016
Auditor's resignation
26 Jan 2016
Satisfaction of charge 9 in full
26 Jan 2016
Satisfaction of charge 8 in full
...
... and 129 more events
19 Apr 1983
Pars re dirs/sit reg offi

19 Apr 1983
Articles
19 Apr 1983
Decl on compl on incorp

19 Apr 1983
Statement of nominal cap

19 Apr 1983
Memorandum

EUROPARTS MOTOR FACTORS LIMITED Charges

15 January 2016
Charge code NI01 6601 0018
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: By way of legal mortgage all the freehold and leasehold…
25 June 2009
Mortgage or charge
Delivered: 6 July 2009
Status: Satisfied on 20 April 2015
Persons entitled: Callender Street Trustees Limited
Description: All monies mortgage and charge. The property at 20 henry…
25 June 2009
Mortgage or charge
Delivered: 6 July 2009
Status: Satisfied on 13 April 2015
Persons entitled: Callender Street Trustees Limited
Description: All monies mortgage and charge. The property being the…
2 September 2008
Mortgage or charge
Delivered: 11 September 2008
Status: Satisfied on 13 April 2015
Persons entitled: Hsbc Bank PLC Barclays Bank PLC Callender Street Trustees Limited
Description: All monies deed of priorities. Pursuant to the terms of the…
22 May 2008
Debenture
Delivered: 3 June 2008
Status: Satisfied on 13 April 2015
Persons entitled: Barclays Bank PLC
Description: All monies debenture. Puruant to the debenture, the company…
22 May 2008
Mortgage or charge
Delivered: 3 June 2008
Status: Satisfied on 10 September 2014
Persons entitled: Callender Street Trustees Limited
Description: All monies mortgage and charge. Leasehold property known as…
22 May 2008
Mortgage or charge
Delivered: 3 June 2008
Status: Satisfied on 13 April 2015
Persons entitled: Callender Street Trustees Limited
Description: All monies mortgage and charge. Land to the south of…
22 May 2008
Mortgage or charge
Delivered: 3 June 2008
Status: Satisfied on 5 August 2014
Persons entitled: Barclays Bank PLC
Description: All monies mortgage and charge. Leasehold property known as…
1 February 2007
Debenture
Delivered: 5 February 2007
Status: Satisfied on 26 January 2016
Persons entitled: Hsbc Bank PLC
Description: All monies debenture. Legal mortgage on all freehold and…
30 January 2007
Mortgage or charge
Delivered: 2 February 2007
Status: Satisfied on 26 January 2016
Persons entitled: Hsbc Bank PLC
Description: All monies legal charge. All that the hereditaments and…
14 November 2005
Mortgage or charge
Delivered: 18 November 2005
Status: Satisfied on 27 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge - all monies. By way of fixed…
17 August 2004
Mortgage or charge
Delivered: 1 September 2004
Status: Satisfied on 26 January 2016
Persons entitled: Hsbc Bank PLC, 79
Description: All moines mortgage 20 henry street, dungannon, county…
20 October 2002
Mortgage or charge
Delivered: 1 November 2002
Status: Satisfied on 26 January 2016
Persons entitled: Hsbc Bank PLC
Description: All monies legal charge property at all and singular…
13 September 2001
Mortgage or charge
Delivered: 17 September 2001
Status: Satisfied on 13 February 2007
Persons entitled: Bank of Ireland
Description: Debenture - all monies the company as beneficial owner…
13 September 2001
Mortgage or charge
Delivered: 17 September 2001
Status: Satisfied on 13 February 2007
Persons entitled: Bank of Ireland
Description: Indenture of mortgage - all monies all the lands and…
15 October 1998
Mortgage or charge
Delivered: 4 November 1998
Status: Satisfied on 27 September 2006
Persons entitled: Aib Group (UK) PLC
Description: All monies.mortgage the hereditaments and premises…
4 March 1998
Mortgage or charge
Delivered: 13 March 1998
Status: Satisfied on 27 September 2006
Persons entitled: Aib Group (UK) PLC
Description: Solicitors' letter of undertaking. An undertaking to…
5 June 1992
Debenture
Delivered: 25 June 1992
Status: Satisfied on 7 November 1999
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…