RIX MOTOR COMPANY LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 8JP

Company number 01837284
Status Active
Incorporation Date 31 July 1984
Company Type Private Limited Company
Address RIX MOTOR CO LTD, HAWLEYS LANE, WARRINGTON, ENGLAND, WA2 8JP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 100 ; Accounts for a medium company made up to 31 October 2015; Registered office address changed from 201 Chapel Street Salford M3 5EQ to Rix Motor Co Ltd Hawleys Lane Warrington WA2 8JP on 5 July 2016. The most likely internet sites of RIX MOTOR COMPANY LIMITED are www.rixmotorcompany.co.uk, and www.rix-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Rix Motor Company Limited is a Private Limited Company. The company registration number is 01837284. Rix Motor Company Limited has been working since 31 July 1984. The present status of the company is Active. The registered address of Rix Motor Company Limited is Rix Motor Co Ltd Hawleys Lane Warrington England Wa2 8jp. . RIX, Jane is a Secretary of the company. RIX, Jane is a Director of the company. RIX, Reginald Roy is a Director of the company. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary

Director
RIX, Jane

71 years old

Director
RIX, Reginald Roy

66 years old

RIX MOTOR COMPANY LIMITED Events

05 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

05 Aug 2016
Accounts for a medium company made up to 31 October 2015
05 Jul 2016
Registered office address changed from 201 Chapel Street Salford M3 5EQ to Rix Motor Co Ltd Hawleys Lane Warrington WA2 8JP on 5 July 2016
24 Dec 2015
Registration of charge 018372840012, created on 24 December 2015
04 Aug 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

...
... and 88 more events
07 Oct 1986
Accounts for a small company made up to 31 March 1986

07 Oct 1986
Return made up to 30/09/86; full list of members

15 Aug 1986
Return made up to 12/09/85; full list of members

15 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Jul 1986
Registered office changed on 26/07/86 from: 94A bury old road salford M8 6FY

RIX MOTOR COMPANY LIMITED Charges

24 December 2015
Charge code 0183 7284 0012
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All that leasehold property known as unit 1-4, dennett…
3 September 2014
Charge code 0183 7284 0011
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1. freehold land known as plot of land at brae cottage…
2 October 2001
Legal mortgage
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Land lying to the east of athlone road and land/blds on…
2 October 2001
Mortgage debenture
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
9 October 2000
Floating charge
Delivered: 14 October 2000
Status: Outstanding
Persons entitled: Ge Capital Bank Trading as Ge Capital Woodchester
Description: Floating charge over all used motor vehicles,as defined,and…
22 October 1996
Deed of floating charge
Delivered: 9 November 1996
Status: Satisfied on 7 October 2000
Persons entitled: Close Consumer Finance Limited
Description: Floating charge of the vehicle stock and proceeds of sale…
4 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Satisfied on 13 August 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h and l/h property k/a hawleys lane warrington…
19 March 1996
Mortgage debenture
Delivered: 27 March 1996
Status: Satisfied on 12 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 October 1990
Legal mortgage
Delivered: 18 October 1990
Status: Satisfied on 19 November 1996
Persons entitled: Allied Irish Banks PLC
Description: 1 glenfield, highgate rd, altrincham, gtr. Manchester…
28 December 1989
Legal mortgage
Delivered: 11 January 1990
Status: Satisfied on 19 November 1996
Persons entitled: Allied Irish Banks PLC
Description: Land at 25B broad lane and 25C broad lane hale trafford…
3 June 1988
Mortgage debenture
Delivered: 22 June 1988
Status: Satisfied on 10 July 1996
Persons entitled: Allied Irish Banks PLC
Description: A specific equitable charge over all freehold and leasehold…
2 December 1985
Debenture
Delivered: 10 December 1985
Status: Satisfied on 2 September 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…