NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED
OXFORDSHIRE PERRY GROUP QUEST TRUSTEES LIMITED ROCAR (GAINSBOROUGH) LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4GE

Company number 00163614
Status Active
Incorporation Date 3 February 1920
Company Type Private Limited Company
Address 17A THORNEY LEYS PARK, WITNEY, OXFORDSHIRE, OX28 4GE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 12,192 ; Annual return made up to 10 April 2015 with full list of shareholders Statement of capital on 2015-04-10 GBP 12,192 . The most likely internet sites of NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED are www.nationwideaccidentrepaircentres.co.uk, and www.nationwide-accident-repair-centres.co.uk. The predicted number of employees is 10 to 20. The company’s age is one hundred and five years and eight months. The distance to to Hanborough Rail Station is 6.2 miles; to Charlbury Rail Station is 6.7 miles; to Ascott-under-Wychwood Rail Station is 6.9 miles; to Kingham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nationwide Accident Repair Centres Limited is a Private Limited Company. The company registration number is 00163614. Nationwide Accident Repair Centres Limited has been working since 03 February 1920. The present status of the company is Active. The registered address of Nationwide Accident Repair Centres Limited is 17a Thorney Leys Park Witney Oxfordshire Ox28 4ge. The company`s financial liabilities are £64.77k. It is £0k against last year. And the total assets are £418.47k, which is £0k against last year. PUGH, David Richard is a Director of the company. WILMSHURST, Michael Alfred is a Director of the company. Secretary HICKMAN-ASHBY, Martin James has been resigned. Director ALLAN, Richard Ronald has been resigned. Director HICKMAN-ASHBY, Martin James has been resigned. Director HOGG, David John has been resigned. Director JAY, Peter Harry has been resigned. Director LANE, Martin William has been resigned. Director TURNER, Lesley Bridget has been resigned. The company operates in "Dormant Company".


nationwide accident repair centres Key Finiance

LIABILITIES £64.77k
CASH n/a
TOTAL ASSETS £418.47k
All Financial Figures

Current Directors

Director
PUGH, David Richard
Appointed Date: 26 June 2012
63 years old

Director
WILMSHURST, Michael Alfred
Appointed Date: 10 June 2002
65 years old

Resigned Directors

Secretary
HICKMAN-ASHBY, Martin James
Resigned: 26 June 2012

Director
ALLAN, Richard Ronald
Resigned: 27 June 1997
90 years old

Director
HICKMAN-ASHBY, Martin James
Resigned: 26 June 2012
78 years old

Director
HOGG, David John
Resigned: 10 June 2002
Appointed Date: 27 June 1997
55 years old

Director
JAY, Peter Harry
Resigned: 26 July 2002
Appointed Date: 27 June 1997
80 years old

Director
LANE, Martin William
Resigned: 30 December 2001
82 years old

Director
TURNER, Lesley Bridget
Resigned: 26 July 2002
Appointed Date: 27 June 1997
66 years old

NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12,192

10 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 12,192

27 Mar 2015
Total exemption small company accounts made up to 31 December 2014
24 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 104 more events
17 Jun 1987
Full accounts made up to 30 September 1986
17 Jun 1987
Return made up to 17/04/87; full list of members

02 May 1986
Full accounts made up to 30 September 1985

02 May 1986
Return made up to 10/04/86; full list of members

03 Feb 1920
Certificate of incorporation

NATIONWIDE ACCIDENT REPAIR CENTRES LIMITED Charges

21 January 1986
Fixed and floating charge
Delivered: 24 January 1986
Status: Satisfied on 26 June 1993
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…
15 February 1980
Charge
Delivered: 25 February 1980
Status: Satisfied
Persons entitled: Mercantile Credit Company LTD
Description: Floating charge on the undertaking and all property and…
19 June 1978
Floating charge
Delivered: 23 June 1978
Status: Satisfied on 26 June 1993
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…
4 May 1977
Legal charge
Delivered: 17 May 1977
Status: Satisfied on 26 June 1993
Persons entitled: Texaco LTD
Description: Land at situate at gainsborough, lincoln having a frontage…
9 July 1975
Legal mortgage
Delivered: 16 July 1975
Status: Satisfied on 26 June 1993
Persons entitled: National Westminster Bank PLC
Description: Property known as 1 works offices and show rooms, north…
9 July 1975
Legal mortgage
Delivered: 16 July 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as house, fractory buildings and…
9 July 1975
Legal mortgage
Delivered: 16 July 1975
Status: Satisfied on 26 June 1993
Persons entitled: National Westminster Bank PLC
Description: 28 north street, gainsborough. Floating charge over all…
25 July 1973
Legal charge
Delivered: 8 August 1973
Status: Satisfied on 26 June 1993
Persons entitled: Texaco LTD.
Description: Land fronting to north street/church street gainsborough…