CHEYNE MOTORS LIMITED
OXON

Hellopages » Oxfordshire » Vale of White Horse » SN7 8NZ

Company number 01181059
Status Active
Incorporation Date 16 August 1974
Company Type Private Limited Company
Address CHALLOW STATION, FARINGDON, OXON, SN7 8NZ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of CHEYNE MOTORS LIMITED are www.cheynemotors.co.uk, and www.cheyne-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. Cheyne Motors Limited is a Private Limited Company. The company registration number is 01181059. Cheyne Motors Limited has been working since 16 August 1974. The present status of the company is Active. The registered address of Cheyne Motors Limited is Challow Station Faringdon Oxon Sn7 8nz. . CHAPMAN, Louise is a Secretary of the company. HORDER, Graham Edward is a Director of the company. Secretary DAWSON, David William has been resigned. Secretary HORDER, Angela has been resigned. Secretary JOHNSON, Albert Sherwin has been resigned. Director HORDER, Graham Edward has been resigned. Director HORDER, Thomas Edward has been resigned. Director SPAGG, Carolyn Frances has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
CHAPMAN, Louise
Appointed Date: 28 February 2005

Director
HORDER, Graham Edward
Appointed Date: 28 February 2005
80 years old

Resigned Directors

Secretary
DAWSON, David William
Resigned: 31 January 2005
Appointed Date: 01 July 2003

Secretary
HORDER, Angela
Resigned: 21 December 2000

Secretary
JOHNSON, Albert Sherwin
Resigned: 01 July 2003
Appointed Date: 21 December 2000

Director
HORDER, Graham Edward
Resigned: 31 March 2001
80 years old

Director
HORDER, Thomas Edward
Resigned: 09 March 2005
Appointed Date: 19 August 2004
47 years old

Director
SPAGG, Carolyn Frances
Resigned: 11 February 2005
Appointed Date: 27 March 2001
76 years old

Persons With Significant Control

Mr Graham Edward Horder
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CHEYNE MOTORS LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 December 2015
10 Jan 2017
Compulsory strike-off action has been discontinued
09 Jan 2017
Confirmation statement made on 4 December 2016 with updates
29 Nov 2016
First Gazette notice for compulsory strike-off
04 May 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500

...
... and 112 more events
16 Nov 1987
Accounts for a medium company made up to 31 December 1986

08 Dec 1986
Full accounts made up to 31 December 1985

08 Dec 1986
Return made up to 14/09/86; full list of members

20 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Aug 1974
Incorporation

CHEYNE MOTORS LIMITED Charges

1 March 2001
Legal charge
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a part ground floor, brigade house…
14 September 1995
Legal charge
Delivered: 18 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a 64 (formerly unit 1B) winslow road…
28 July 1995
Legal charge
Delivered: 4 August 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H-crown house london road newbury t/n-BK176127. See the…
28 July 1988
Debenture
Delivered: 18 August 1988
Status: Satisfied on 20 March 2012
Persons entitled: Governor and Company of the Bank of Scotland.
Description: All stocks, shares patents trade-marks, copyrights.. Fixed…
8 July 1988
Legal charge
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland.
Description: L/H - part of ground floor, brigade house, parsons green…
8 January 1988
Debenture
Delivered: 18 January 1988
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
22 June 1984
Legal charge
Delivered: 26 June 1984
Status: Satisfied on 3 March 2001
Persons entitled: National Westminster Bank PLC
Description: L/Hold 203, upper richmond road, putney, london borough of…
5 June 1984
Charge
Delivered: 11 June 1984
Status: Satisfied on 3 March 2001
Persons entitled: Lloyds Bowmaker Limited.
Description: Siai marchetti F260 built 1968 g mach serial no. 114.
21 January 1983
Debenture
Delivered: 25 January 1983
Status: Satisfied on 3 March 2001
Persons entitled: Lloyds and Scottish Trust Limited.
Description: All those monies now or in future owing to the company by…
6 October 1982
Mortgage debenture
Delivered: 21 October 1982
Status: Satisfied on 3 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…