Company number 02194605
Status Active
Incorporation Date 17 November 1987
Company Type Private Limited Company
Address 50 HIGH STREET, HUNGERFORD, BERKSHIRE, RG17 0NE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 5,019
. The most likely internet sites of PARKHOUSE MOTOR COMPANY LIMITED are www.parkhousemotorcompany.co.uk, and www.parkhouse-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Kintbury Rail Station is 3.1 miles; to Bedwyn Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkhouse Motor Company Limited is a Private Limited Company.
The company registration number is 02194605. Parkhouse Motor Company Limited has been working since 17 November 1987.
The present status of the company is Active. The registered address of Parkhouse Motor Company Limited is 50 High Street Hungerford Berkshire Rg17 0ne. . THOMPSON, Adrienne Mary is a Secretary of the company. BEECROFT, Robert Dearnley is a Director of the company. THOMPSON, Adrienne Mary is a Director of the company. THOMPSON, Emily Rebecca Laura is a Director of the company. THOMPSON, Roland Joseph is a Director of the company. Secretary BROWN, Martin Roger has been resigned. Secretary WAHLEN, Jean Margaret has been resigned. Director BROWN, Martin Roger has been resigned. Director MCMINN, Stewart has been resigned. Director SCARLETT, Michael has been resigned. Director WAHLEN, Jean Margaret has been resigned. Director WAHLEN, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
SCARLETT, Michael
Resigned: 23 May 1998
Appointed Date: 31 December 1994
83 years old
Persons With Significant Control
PARKHOUSE MOTOR COMPANY LIMITED Events
04 Oct 2016
Confirmation statement made on 26 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
04 Nov 2015
Director's details changed for Emily Rebecca Laura Thompson on 1 November 2015
04 Nov 2015
Director's details changed for Robert Dearnley Beecroft on 1 November 2015
...
... and 133 more events
20 Apr 1988
Particulars of mortgage/charge
17 Feb 1988
Director resigned;new director appointed
17 Feb 1988
Secretary resigned;new secretary appointed
17 Feb 1988
Registered office changed on 17/02/88 from: 2 baches street london N1 6UB
17 Nov 1987
Incorporation
21 September 2015
Charge code 0219 4605 0013
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Greatworth Property Managers Limited
Description: Land on the east side of newtown road newbury t/no BK59042…
26 November 2012
Legal charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Greatworth Property Managers Limited
Description: All legal interest in the showroom, newtown road, newbury…
26 November 2012
Legal charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Newbury Building Society
Description: The showroom, newtown road, newbury t/no BK59042. Any other…
17 June 2008
Third party legal charge
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a parkhouse motors garage newtown road…
7 May 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Greatworth Properties PLC
Description: Former garage premises on the east side of newtown road…
20 November 1998
Legal charge
Delivered: 26 November 1998
Status: Satisfied
on 4 April 2000
Persons entitled: Fiat Auto UK Limited
Description: Garage premises on the east side of newtown road newbury…
23 September 1996
Deed of charge
Delivered: 24 September 1996
Status: Satisfied
on 4 April 2000
Persons entitled: Fiat Inventory Services Limited
Description: Fixed charge over £53,000 deposited with the mortgagee and…
6 September 1996
Legal charge
Delivered: 7 September 1996
Status: Satisfied
on 4 April 2000
Persons entitled: Fiat Auto U.K. Limited
Description: 170-174 (even) andover road newbury berkshire together with…
25 January 1996
Legal charge
Delivered: 7 February 1996
Status: Satisfied
on 4 April 2000
Persons entitled: Lombard North Central PLC
Description: F/H land on the east side of newton road newbury berks t/no…
31 December 1994
Floating charge over stock
Delivered: 7 January 1995
Status: Satisfied
on 19 January 2000
Persons entitled: Lombard North Central PLC
Description: All new and used motor vehicles owned by the company from…
2 September 1993
Legal charge
Delivered: 15 September 1993
Status: Satisfied
on 4 April 2000
Persons entitled: Total Oil Great Britain Limited
Description: All the goodwill of the company's business and all the…
20 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied
on 6 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the east side of newtown road, newbury…
6 April 1988
Debenture
Delivered: 20 April 1988
Status: Satisfied
on 6 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…