CORKILLS VOLKSWAGEN LIMITED
WIGAN CORKILLS UK LIMITED CORKILLS LIVERPOOL LIMITED CORKILLS OF CROSBY LIMITED

Hellopages » Greater Manchester » Wigan » WN3 4AS

Company number 02863409
Status Active
Incorporation Date 13 October 1993
Company Type Private Limited Company
Address CORKILLS WIGAN, PENNYHURST STREET, WIGAN, LANCASHIRE, WN3 4AS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 250,000 . The most likely internet sites of CORKILLS VOLKSWAGEN LIMITED are www.corkillsvolkswagen.co.uk, and www.corkills-volkswagen.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Corkills Volkswagen Limited is a Private Limited Company. The company registration number is 02863409. Corkills Volkswagen Limited has been working since 13 October 1993. The present status of the company is Active. The registered address of Corkills Volkswagen Limited is Corkills Wigan Pennyhurst Street Wigan Lancashire Wn3 4as. . COTTON, Angela is a Secretary of the company. COTTON, Angela is a Director of the company. MCGARTH-KERMODE, Adrian Brian is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary INGHAM, Erica Jane has been resigned. Secretary THOMSON, Alexander has been resigned. Secretary WILLIAMS, Karen Jayne has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director FELL, John Michael has been resigned. Director FELL, John Michael has been resigned. Director GRAHAM, Sarah Louise has been resigned. Director HAZLETON, Carl Desmond has been resigned. Director ICETON, Ian Gordon has been resigned. Director INGHAM, Erica Jane has been resigned. Director KAYE, Jacqueline Ann has been resigned. Director KILMURRAY, Kathy Joan, Dr has been resigned. Director ROBERTS, Stephen Hugh has been resigned. Director SOHAL, Thomas Gurnam has been resigned. Director THOMSON, Alexander has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
COTTON, Angela
Appointed Date: 10 July 2012

Director
COTTON, Angela
Appointed Date: 10 July 2012
58 years old

Director
MCGARTH-KERMODE, Adrian Brian
Appointed Date: 13 October 1993
66 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 13 October 1993
Appointed Date: 13 October 1993

Secretary
INGHAM, Erica Jane
Resigned: 20 April 2012
Appointed Date: 03 March 2010

Secretary
THOMSON, Alexander
Resigned: 25 March 1998
Appointed Date: 13 October 1993

Secretary
WILLIAMS, Karen Jayne
Resigned: 06 January 2010
Appointed Date: 25 March 1998

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 13 October 1993
Appointed Date: 13 October 1993

Director
FELL, John Michael
Resigned: 12 August 2001
Appointed Date: 22 September 1999
78 years old

Director
FELL, John Michael
Resigned: 08 July 1994
Appointed Date: 06 November 1993
78 years old

Director
GRAHAM, Sarah Louise
Resigned: 27 February 2008
Appointed Date: 15 January 2004
60 years old

Director
HAZLETON, Carl Desmond
Resigned: 10 July 2012
Appointed Date: 02 March 2010
60 years old

Director
ICETON, Ian Gordon
Resigned: 20 December 1995
Appointed Date: 08 July 1994
59 years old

Director
INGHAM, Erica Jane
Resigned: 20 April 2012
Appointed Date: 03 March 2010
53 years old

Director
KAYE, Jacqueline Ann
Resigned: 07 May 2015
Appointed Date: 10 July 2012
61 years old

Director
KILMURRAY, Kathy Joan, Dr
Resigned: 12 June 1997
Appointed Date: 06 November 1993
73 years old

Director
ROBERTS, Stephen Hugh
Resigned: 28 June 2004
Appointed Date: 20 December 1995
65 years old

Director
SOHAL, Thomas Gurnam
Resigned: 13 September 2000
Appointed Date: 20 December 1995
65 years old

Director
THOMSON, Alexander
Resigned: 13 September 2000
Appointed Date: 13 October 1993
75 years old

Persons With Significant Control

Mr Adrian Kermode
Notified on: 1 September 2016
66 years old
Nature of control: Right to appoint and remove directors

CORKILLS VOLKSWAGEN LIMITED Events

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
23 Aug 2016
Full accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000

20 Aug 2015
Full accounts made up to 31 December 2014
14 May 2015
Termination of appointment of Jacqueline Ann Kaye as a director on 7 May 2015
...
... and 107 more events
28 Oct 1993
Nc inc already adjusted 14/10/93

28 Oct 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Oct 1993
Registered office changed on 28/10/93 from: 4 bishops avenue northwood middlesex HA6 3DG

28 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
13 Oct 1993
Incorporation

CORKILLS VOLKSWAGEN LIMITED Charges

21 June 2013
Charge code 0286 3409 0015
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: L/H land being 234 236A 238A and 240A wallgate and land and…
21 June 2013
Charge code 0286 3409 0014
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Leasehold land being 234, 236A, 238A and 240A wallgate and…
1 February 2010
General charge
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All the company's assets present and future (including…
23 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 234, 236A, 238A and 240A wallgate and land and buildings on…
10 December 1998
Legal mortgage
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H premises at fylde road churchtown southport…
5 August 1998
Charge
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the chargor's present and future stock of motor…
6 October 1994
General charge
Delivered: 7 October 1994
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Undertaking and all property and assets present and future…
23 March 1994
Debenture
Delivered: 24 March 1994
Status: Satisfied on 6 May 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
3 March 1994
Debenture
Delivered: 4 March 1994
Status: Satisfied on 15 February 1995
Persons entitled: V.A.G.Finance Limited
Description: All right to and benefit of the deposit of the sum of…
1 March 1994
General charge
Delivered: 4 March 1994
Status: Satisfied on 15 February 1995
Persons entitled: V.A.G. Finance Limited
Description: All the assets of corkills of cosby limited including…
1 March 1994
General charge
Delivered: 4 March 1994
Status: Satisfied on 15 February 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All the assets of corkills of crosby limited including…
11 January 1994
Mortgage debenture
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 December 1993
Debenture
Delivered: 22 December 1993
Status: Satisfied on 15 February 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be oxing to…
18 November 1993
Legal mortgage
Delivered: 9 December 1993
Status: Satisfied on 5 November 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at moor lane, thornton…
18 November 1993
Debenture
Delivered: 20 November 1993
Status: Satisfied on 5 November 2005
Persons entitled: V.A.G. (United Kingdom) Limited
Description: By way of fixed charge:- premises at moor…