VEHICLE SERVICES (OF DERRY) LIMITED
LONDONDERRY


Company number NI016752
Status Active
Incorporation Date 17 June 1983
Company Type Private Limited Company
Address 7 WOODLEE, CULMORE, LONDONDERRY, BT48 8GA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of VEHICLE SERVICES (OF DERRY) LIMITED are www.vehicleservicesofderry.co.uk, and www.vehicle-services-of-derry.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Vehicle Services of Derry Limited is a Private Limited Company. The company registration number is NI016752. Vehicle Services of Derry Limited has been working since 17 June 1983. The present status of the company is Active. The registered address of Vehicle Services of Derry Limited is 7 Woodlee Culmore Londonderry Bt48 8ga. . FLANIGAN, Claire is a Secretary of the company. FLANAGAN, Claire is a Director of the company. FLANAGAN, Martin Cyril is a Director of the company. Secretary FLANAGAN, Kieran J M has been resigned. Director FLANAGAN, Kieran John Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FLANIGAN, Claire
Appointed Date: 07 September 2005

Director
FLANAGAN, Claire
Appointed Date: 07 September 2005
72 years old

Director
FLANAGAN, Martin Cyril
Appointed Date: 17 June 1983
75 years old

Resigned Directors

Secretary
FLANAGAN, Kieran J M
Resigned: 09 September 2005
Appointed Date: 17 June 1983

Director
FLANAGAN, Kieran John Mary
Resigned: 09 September 2005
Appointed Date: 17 June 1983
70 years old

Persons With Significant Control

Mr Martin Flanagan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VEHICLE SERVICES (OF DERRY) LIMITED Events

06 Apr 2017
Total exemption full accounts made up to 30 June 2016
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 25,000

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 95 more events
17 Jun 1983
Pars re dirs/sit reg offi

17 Jun 1983
Statement of nominal cap

17 Jun 1983
Decl on compl on incorp

17 Jun 1983
Articles

17 Jun 1983
Memorandum

VEHICLE SERVICES (OF DERRY) LIMITED Charges

8 December 2008
Mortgage or charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies company mortgage and charge. First commercial…
8 December 2008
Mortgage or charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. All that piece or parcel of land…
14 September 2006
Solicitors letter of undertaking
Delivered: 25 September 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Unit 19 springtown…
30 November 2004
Debenture
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies debenture.. All that and those the hereditaments…
18 July 2001
Mortgage or charge
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Mortgage deed and legal charge - all monies all that and…
22 March 2001
Mortgage or charge
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies springtown advance…
12 April 2000
Mortgage or charge
Delivered: 17 April 2000
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies.solicitors' undertaking springtown advance…
12 August 1991
Mortgage
Delivered: 13 August 1991
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: F/H lands and premises on the east side of strand road…
5 June 1990
Mortgage
Delivered: 8 June 1990
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Folio ly 9013L, county londonderry see image for full…
15 May 1989
Floating charge
Delivered: 16 May 1989
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
15 May 1989
Charge over all book debts
Delivered: 16 May 1989
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
29 May 1987
Mortgage
Delivered: 10 June 1987
Status: Satisfied on 28 July 1988
Persons entitled: Derry Garages Limited
Description: Parcel of land situate at strand road, londonderry see…
12 January 1987
Floating charge on stock
Delivered: 30 January 1987
Status: Satisfied on 11 September 1990
Persons entitled: Nws Trust Limited
Description: All stock in trade of motor vehicles see image for full…
4 October 1985
Debenture
Delivered: 8 October 1985
Status: Satisfied on 24 June 1987
Persons entitled: Allied Irish Banks Limited
Description: Fixed and floating charge over the undertaking and all…