BCA VEHICLE SERVICES LIMITED
FARNHAM PARAGON VEHICLE SERVICES LIMITED STOBART VEHICLE SERVICES LIMITED STOBART AUTOMOTIVE VEHICLE SERVICES LIMITED VMEX LIMITED E-NABLE CARS LIMITED 3196TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Surrey » Waverley » GU9 7XG

Company number 04031608
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registration of charge 040316080009, created on 27 April 2017; Auditor's resignation; Registration of charge 040316080007, created on 3 February 2017. The most likely internet sites of BCA VEHICLE SERVICES LIMITED are www.bcavehicleservices.co.uk, and www.bca-vehicle-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Bca Vehicle Services Limited is a Private Limited Company. The company registration number is 04031608. Bca Vehicle Services Limited has been working since 11 July 2000. The present status of the company is Active. The registered address of Bca Vehicle Services Limited is Headway House Crosby Way Farnham Surrey England Gu9 7xg. . LETZA, Martin Richard is a Secretary of the company. HARRIS, David Francis is a Director of the company. LAMPERT, Timothy Giles is a Director of the company. TALLON, Steven Richard is a Director of the company. WILKINSON, Harriett is a Director of the company. Secretary ARMSTRONG, Colin has been resigned. Secretary ARMSTRONG, Philippa has been resigned. Secretary FARRELLY, Ian Brian has been resigned. Secretary HARRIS, David Francis has been resigned. Secretary LIGHT, John Michael Heathcote has been resigned. Secretary TATE, Jonathan Colin has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director BROWN, Russell Stephen has been resigned. Director HUCKLESBY, Stepehen Charles has been resigned. Director LAMPERT, Timothy Giles has been resigned. Director LIGHT, John Michael Heathcote has been resigned. Director MERRY, John Charles has been resigned. Director NUTTALL, Philip James has been resigned. Director PALMER-BAUNACK, Avril has been resigned. Director PALMER-BAUNACK, Avril has been resigned. Director RIDDLE, Kevin John has been resigned. Director SOMERVILLE, Andy Forbes has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
LETZA, Martin Richard
Appointed Date: 16 September 2016

Director
HARRIS, David Francis
Appointed Date: 18 July 2016
54 years old

Director
LAMPERT, Timothy Giles
Appointed Date: 18 July 2016
55 years old

Director
TALLON, Steven Richard
Appointed Date: 06 February 2017
53 years old

Director
WILKINSON, Harriett
Appointed Date: 14 July 2016
36 years old

Resigned Directors

Secretary
ARMSTRONG, Colin
Resigned: 31 March 2007
Appointed Date: 01 August 2001

Secretary
ARMSTRONG, Philippa
Resigned: 30 April 2008
Appointed Date: 31 March 2007

Secretary
FARRELLY, Ian Brian
Resigned: 16 September 2016
Appointed Date: 18 July 2016

Secretary
HARRIS, David Francis
Resigned: 21 January 2013
Appointed Date: 30 April 2008

Secretary
LIGHT, John Michael Heathcote
Resigned: 01 August 2001
Appointed Date: 24 October 2000

Secretary
TATE, Jonathan Colin
Resigned: 18 July 2016
Appointed Date: 21 January 2013

Nominee Secretary
SISEC LIMITED
Resigned: 25 October 2000
Appointed Date: 11 July 2000

Director
BROWN, Russell Stephen
Resigned: 16 April 2008
Appointed Date: 01 March 2006
62 years old

Director
HUCKLESBY, Stepehen Charles
Resigned: 19 September 2016
Appointed Date: 21 January 2013
62 years old

Director
LAMPERT, Timothy Giles
Resigned: 21 January 2013
Appointed Date: 21 November 2012
55 years old

Director
LIGHT, John Michael Heathcote
Resigned: 21 January 2013
Appointed Date: 31 December 2007
71 years old

Director
MERRY, John Charles
Resigned: 31 December 2007
Appointed Date: 24 October 2000
64 years old

Director
NUTTALL, Philip James
Resigned: 29 June 2006
Appointed Date: 24 October 2000
74 years old

Director
PALMER-BAUNACK, Avril
Resigned: 06 February 2017
Appointed Date: 18 July 2016
61 years old

Director
PALMER-BAUNACK, Avril
Resigned: 21 January 2013
Appointed Date: 31 December 2007
61 years old

Director
RIDDLE, Kevin John
Resigned: 18 July 2016
Appointed Date: 09 February 2016
59 years old

Director
SOMERVILLE, Andy Forbes
Resigned: 13 November 2012
Appointed Date: 31 December 2007
65 years old

Nominee Director
LOVITING LIMITED
Resigned: 24 October 2000
Appointed Date: 11 July 2000

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 24 October 2000
Appointed Date: 11 July 2000

Persons With Significant Control

Paragon Automotive Limited
Notified on: 18 July 2016
Nature of control: Ownership of shares – 75% or more

Mr Robert John Wilkinson
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

BCA VEHICLE SERVICES LIMITED Events

04 May 2017
Registration of charge 040316080009, created on 27 April 2017
20 Apr 2017
Auditor's resignation
09 Feb 2017
Registration of charge 040316080007, created on 3 February 2017
09 Feb 2017
Registration of charge 040316080008, created on 3 February 2017
08 Feb 2017
Appointment of Mr Steven Richard Tallon as a director on 6 February 2017
...
... and 123 more events
03 Nov 2000
Registered office changed on 03/11/00 from: 21 holborn viaduct london EC1A 2AT
03 Nov 2000
Accounting reference date extended from 31/07/01 to 31/12/01
03 Nov 2000
Ad 24/10/00--------- £ si 89@1=89 £ ic 1/90
15 Sep 2000
Company name changed 3196TH single member shelf tradi ng company LIMITED\certificate issued on 15/09/00
11 Jul 2000
Incorporation

BCA VEHICLE SERVICES LIMITED Charges

27 April 2017
Charge code 0403 1608 0009
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London, E14 5HQ, United Kingdom (as Security Agent)
Description: The leasehold property being the land and buildings known…
3 February 2017
Charge code 0403 1608 0008
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
3 February 2017
Charge code 0403 1608 0007
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: (1) land on the north side of swinburne street, jarrow…
20 October 2016
Charge code 0403 1608 0006
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London E14 5HQ, United Kingdom, as Security Agent for the Secured Parties
Description: N/A…
28 February 2013
Debenture
Delivered: 5 March 2013
Status: Satisfied on 1 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2013
An omnibus guarantee and set-off agreement
Delivered: 5 March 2013
Status: Satisfied on 1 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
28 February 2013
Assignment of an agreement by way of security
Delivered: 5 March 2013
Status: Satisfied on 1 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Interests in the agreement being the business purchase…
25 January 2013
All assets debenture
Delivered: 31 January 2013
Status: Satisfied on 1 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 November 2012
Deed of accession
Delivered: 21 November 2012
Status: Satisfied on 24 January 2013
Persons entitled: Ge Commercial Finance Limited
Description: By way of fixed charge all its documents of title, plant…