ANDREW STREET LIMITED
DROITWICH DROITWICH GARAGE LIMITED

Hellopages » Worcestershire » Wychavon » WR9 8LD

Company number 01574570
Status Active
Incorporation Date 15 July 1981
Company Type Private Limited Company
Address STREET PRESTIGE CARS, ST GEORGES SQUARE, DROITWICH, WORCESTERSHIRE, WR9 8LD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Termination of appointment of David Street as a secretary on 30 November 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 25,838 . The most likely internet sites of ANDREW STREET LIMITED are www.andrewstreet.co.uk, and www.andrew-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Andrew Street Limited is a Private Limited Company. The company registration number is 01574570. Andrew Street Limited has been working since 15 July 1981. The present status of the company is Active. The registered address of Andrew Street Limited is Street Prestige Cars St Georges Square Droitwich Worcestershire Wr9 8ld. . STREET, Andrew David is a Director of the company. Secretary STREET, David has been resigned. Director MADDOCKS, Richard James has been resigned. Director STREET, David has been resigned. Director STREET, Rosemary Anne has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
STREET, Andrew David
Appointed Date: 25 September 1993
61 years old

Resigned Directors

Secretary
STREET, David
Resigned: 30 November 2016

Director
MADDOCKS, Richard James
Resigned: 19 December 2012
Appointed Date: 01 August 2011
66 years old

Director
STREET, David
Resigned: 19 December 2012
88 years old

Director
STREET, Rosemary Anne
Resigned: 30 October 2008
86 years old

ANDREW STREET LIMITED Events

17 Dec 2016
Termination of appointment of David Street as a secretary on 30 November 2016
13 Nov 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,838

10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 25,838

...
... and 123 more events
09 Jun 1986
Accounts for a small company made up to 31 August 1985

09 Jun 1986
Annual return made up to 30/04/86

09 Apr 1985
New secretary appointed
28 Sep 1982
Dir / sec appoint / resign
15 Jul 1981
Certificate of incorporation

ANDREW STREET LIMITED Charges

18 June 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied on 17 December 2011
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: F/H land and buildings on the north east side of…
4 April 2007
Legal charge
Delivered: 19 April 2007
Status: Satisfied on 10 November 2011
Persons entitled: Fce Bank PLC
Description: F/H land known as land at kidderminster road, droitwich…
4 April 2007
Debenture
Delivered: 14 April 2007
Status: Partially satisfied
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
Legal charge
Delivered: 14 April 2007
Status: Satisfied on 6 December 2011
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Property k/a property situated on the north east side of…
4 April 2007
Legal charge
Delivered: 12 April 2007
Status: Satisfied on 17 December 2011
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Land and buildings on the north east side of kidderminster…
16 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied on 10 November 2011
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied on 17 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at kidderminster road droitwich…
7 July 2003
Legal charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land known as spa service station hanbury road droitwich…
18 June 2002
Charge on vehicle stocks
Delivered: 20 June 2002
Status: Satisfied on 10 November 2011
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
2 April 2001
Legal charge
Delivered: 3 April 2001
Status: Satisfied on 17 December 2011
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Piece or parcel of land fronting to queen street at…
9 September 1999
Charge
Delivered: 28 September 1999
Status: Satisfied on 31 January 2002
Persons entitled: Rover Financial Services (GB) Limited
Description: The f/h property k/a land on town wharf hanbury road…
23 April 1998
Floating charge
Delivered: 28 April 1998
Status: Satisfied on 10 November 2011
Persons entitled: Saab Finance Limited
Description: All the company's present and future stock of used motor…
23 September 1996
Legal charge
Delivered: 25 September 1996
Status: Satisfied on 31 January 2002
Persons entitled: Rover Finance Limited
Description: By way of legal mortgage f/h land and buildings at hanbury…
23 September 1996
Floating charge over stock
Delivered: 25 September 1996
Status: Satisfied on 31 January 2002
Persons entitled: Rover Finance Limited
Description: Floating charge over all used motor vehicles owned by th…
23 May 1994
Debenture
Delivered: 25 May 1994
Status: Satisfied on 10 November 2011
Persons entitled: Saab Finance Limited
Description: All those monies which may from time to time be owing to…
10 January 1991
Legal charge
Delivered: 11 January 1991
Status: Satisfied on 31 January 2002
Persons entitled: Lombard North Central PLC
Description: F/H land & buildings at hanbury road, droitwich hereford &…
10 January 1991
Floating charge
Delivered: 11 January 1991
Status: Satisfied on 31 January 2002
Persons entitled: Lombard North Central PLC
Description: All used vehicles owned by the company from time to time.
12 November 1990
Legal mortgage
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a droitwich garage, st georges square…
9 September 1986
Mortgage debenture
Delivered: 15 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
1 September 1986
Legal mortgage
Delivered: 11 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises situate at hanbury road…
1 November 1983
Single debenture
Delivered: 8 November 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…