ALLEN FORD (UK) LIMITED
WARWICK DE FACTO 1065 LIMITED

Hellopages » Warwickshire » Warwick » CV34 6SY

Company number 04782818
Status Active
Incorporation Date 1 June 2003
Company Type Private Limited Company
Address ALLEN FORD- WARWICK, TACHBROOK PARK DRIVE, WARWICK, CV34 6SY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Satisfaction of charge 45 in full; Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 30 June 2016. The most likely internet sites of ALLEN FORD (UK) LIMITED are www.allenforduk.co.uk, and www.allen-ford-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 8.6 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allen Ford Uk Limited is a Private Limited Company. The company registration number is 04782818. Allen Ford Uk Limited has been working since 01 June 2003. The present status of the company is Active. The registered address of Allen Ford Uk Limited is Allen Ford Warwick Tachbrook Park Drive Warwick Cv34 6sy. . WOOD, Paula Marie is a Secretary of the company. BROWN, Colin Alexander is a Director of the company. MOUNTFORD, Peter William is a Director of the company. PHILLIPS, Michael William is a Director of the company. WATSON, Graeme Bryan is a Director of the company. WOOD, Paula is a Director of the company. Secretary HAMMOND, David William has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director DUNKLEY, Paul John has been resigned. Director HAMMOND, David William has been resigned. Director JOSEPH, Ronald Lionel has been resigned. Director QUIGG, Kevin Barry has been resigned. Director REILLY, Daniel Francis has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WOOD, Paula Marie
Appointed Date: 19 December 2014

Director
BROWN, Colin Alexander
Appointed Date: 19 December 2014
56 years old

Director
MOUNTFORD, Peter William
Appointed Date: 19 December 2014
67 years old

Director
PHILLIPS, Michael William
Appointed Date: 26 January 2004
69 years old

Director
WATSON, Graeme Bryan
Appointed Date: 19 December 2014
58 years old

Director
WOOD, Paula
Appointed Date: 01 June 2011
55 years old

Resigned Directors

Secretary
HAMMOND, David William
Resigned: 19 December 2014
Appointed Date: 02 December 2003

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 02 December 2003
Appointed Date: 01 June 2003

Director
DUNKLEY, Paul John
Resigned: 19 December 2014
Appointed Date: 02 December 2003
66 years old

Director
HAMMOND, David William
Resigned: 19 December 2014
Appointed Date: 02 December 2003
62 years old

Director
JOSEPH, Ronald Lionel
Resigned: 30 April 2016
Appointed Date: 26 January 2004
74 years old

Director
QUIGG, Kevin Barry
Resigned: 19 May 2011
Appointed Date: 26 January 2004
65 years old

Director
REILLY, Daniel Francis
Resigned: 25 January 2005
Appointed Date: 02 December 2003
70 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 02 December 2003
Appointed Date: 01 June 2003

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 02 December 2003
Appointed Date: 01 June 2003

Persons With Significant Control

Sg International Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

ALLEN FORD (UK) LIMITED Events

03 Apr 2017
Satisfaction of charge 45 in full
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
11 Jan 2017
Full accounts made up to 30 June 2016
04 Jan 2017
Registration of charge 047828180066, created on 22 December 2016
04 Jan 2017
Registration of charge 047828180065, created on 22 December 2016
...
... and 205 more events
14 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Dec 2003
Registered office changed on 14/12/03 from: 10 snow hill london EC1A 2AL
11 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Dec 2003
Company name changed de facto 1065 LIMITED\certificate issued on 03/12/03
01 Jun 2003
Incorporation

ALLEN FORD (UK) LIMITED Charges

22 December 2016
Charge code 0478 2818 0066
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of drakes meadow, swindon (land…
22 December 2016
Charge code 0478 2818 0065
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at bermuda park, nuneaton (land registry title number…
22 December 2016
Charge code 0478 2818 0064
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of marton road, long…
29 May 2015
Charge code 0478 2818 0063
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the east and west of london…
29 May 2015
Charge code 0478 2818 0062
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 garrard way telford way industrial estate kettering t/no…
29 May 2015
Charge code 0478 2818 0061
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of leicester road…
29 May 2015
Charge code 0478 2818 0060
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 321 corbets tey road upminster and land on the north east…
29 May 2015
Charge code 0478 2818 0059
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 london road romford t/no EGL392342…
29 May 2015
Charge code 0478 2818 0058
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 and 7 drakes meadow swindon t/no's WT270895 and WT274914…
29 May 2015
Charge code 0478 2818 0057
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Contains fixed charge…
20 November 2007
Debenture
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2007
Debenture
Delivered: 13 March 2007
Status: Satisfied on 13 June 2008
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 2005
Rent deposit deed
Delivered: 5 December 2005
Status: Satisfied on 11 October 2014
Persons entitled: Burford Delta Limited
Description: Its interest in the rent deposit. See the mortgage charge…
19 December 2003
Debenture
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Charge on vehicle stocks
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first fixed charge all new ford motor…
19 December 2003
Debenture
Delivered: 3 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Debenture
Delivered: 31 December 2003
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The land registered under t/nos WK282439, WK338493 and…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no EGL392342, in the…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no NN187246 in the…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no BD68535 in the…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no BD206770 in the…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no BD174888 in the…
2 July 2003
Guarantee & debenture
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: London road, coventry t/nos WK221214, WM382503, WM382488…
2 July 2003
Deed of charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Camden motors limited (business premium account) sort code…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no WK304174 in the…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/nos WK164006, WK307744 in…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no BM123674 in the…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no BM15152 in the…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no BM226379 in the…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no NN116093 in the…
2 July 2003
Guarantee & debenture
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: 13-17 london road, romford, t/no EGL392342, 321 corbets tey…
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/nos EX433945 and EX500521.
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/no BD210365.
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/nos EX62152 and EGL168995.
2 July 2003
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with t/nos EX98061 and EX49885.
2 July 2003
Deed of variation and charge
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: London road, romford t/no EGL392342 date of charge 7TH july…
10 October 2002
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptances Corporation (UK) PLC
Description: By way of legal mortgage the freehold land on the north…
10 July 2002
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All that f/h land to the southwest of gatehouse road…
8 March 2002
Legal charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: The f/h property known as land and buildings on the west…
21 December 2001
Charge on vehicle stocks
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: All new ford motor vehicles which are from time to time…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being land on the north east…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being land on south side of…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h properties known as or being land and buildings to…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h properties known as or being land at galley common…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being site h, ravens way…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: Barclays Bank PLC
Description: The f/h properties known as or being land and buildings on…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h properties known as or being land to the north side…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All that f/h land to the south east of leicester road…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 12 July 2008
Persons entitled: Barclays Bank PLC
Description: The f/h properties known as or being land lying to the west…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h properties known as or being 321 corbets tey road…
10 July 2001
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as or being land at 13, 15 and 17…
7 July 1999
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: The f/h land at galley common, nuneaton t/nos WK338493…
7 July 1999
Debenture
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H property fitzroy house 69-79 lake street leighton…
7 July 1999
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All that f/h property on the northern side of stratford…
7 July 1999
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All that f/h property known as 72-83 grovebury road…
7 July 1999
Guarantee & debenture
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Mortgage debenture
Delivered: 20 January 2004
Status: Satisfied on 3 April 2017
Persons entitled: Fce Bank PLC
Description: F/H land known as 64 luton road, dunstable t/no BD117596…
7 July 1999
Debenture
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Guarantee & debenture
Delivered: 20 January 2004
Status: Satisfied on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Debenture
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Land and premises at 17 london road and the land to the…
31 March 1999
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptances Corporation (UK) PLC
Description: The freehold premises being land and buildings at site h…
2 February 1999
Legal charge
Delivered: 30 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H premises on the east side of london road dunstable…
2 February 1999
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: The f/h land and buildings on the south side of bicester…
2 February 1999
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: The f/h premises to the north of stratford road, wolverton…
12 May 1997
Charge on vehicle stocks
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All new vehicles which are from time to time during the…