PLATTS MOTOR COMPANY LIMITED
BUCKS PLATTS OF MARLOW LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 2NJ

Company number 00550585
Status Active
Incorporation Date 11 June 1955
Company Type Private Limited Company
Address WEST STREET, MARLOW, BUCKS, SL7 2NJ
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, 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 Full accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 160,000 ; Auditor's resignation. The most likely internet sites of PLATTS MOTOR COMPANY LIMITED are www.plattsmotorcompany.co.uk, and www.platts-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. Platts Motor Company Limited is a Private Limited Company. The company registration number is 00550585. Platts Motor Company Limited has been working since 11 June 1955. The present status of the company is Active. The registered address of Platts Motor Company Limited is West Street Marlow Bucks Sl7 2nj. . PLATT, Timothy James is a Secretary of the company. BROOKES, Joanne Susan is a Director of the company. PLATT, Alison Elizabeth is a Director of the company. PLATT, Bevan James is a Director of the company. PLATT, Timothy James is a Director of the company. Secretary BRYCE, Michael Alaster has been resigned. Secretary CLEMENTS, Robert has been resigned. Secretary PLATT, Timothy James has been resigned. Secretary PLATT, Timothy James has been resigned. Director PINK, Nicholas Derek has been resigned. Director PLATT, Audrey has been resigned. Director WILDING, Pauline Mary has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
PLATT, Timothy James
Appointed Date: 28 June 2009

Director

Director

Director
PLATT, Bevan James

91 years old

Director
PLATT, Timothy James

65 years old

Resigned Directors

Secretary
BRYCE, Michael Alaster
Resigned: 14 February 2003
Appointed Date: 01 June 2002

Secretary
CLEMENTS, Robert
Resigned: 28 June 2009
Appointed Date: 24 April 2009

Secretary
PLATT, Timothy James
Resigned: 24 April 2009
Appointed Date: 15 February 2003

Secretary
PLATT, Timothy James
Resigned: 31 May 2002

Director
PINK, Nicholas Derek
Resigned: 30 September 1991
63 years old

Director
PLATT, Audrey
Resigned: 17 June 2003
91 years old

Director
WILDING, Pauline Mary
Resigned: 01 September 2007
93 years old

PLATTS MOTOR COMPANY LIMITED Events

09 Jan 2017
Full accounts made up to 31 December 2015
05 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 160,000

13 Jan 2016
Auditor's resignation
14 Oct 2015
Full accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 160,000

...
... and 123 more events
11 Apr 1987
Return made up to 07/04/87; full list of members

04 Feb 1987
Company name changed R.J.E.platt LIMITED\certificate issued on 04/02/87
04 Feb 1987
Company name changed\certificate issued on 04/02/87
14 May 1986
Director resigned

11 Jun 1955
Incorporation

PLATTS MOTOR COMPANY LIMITED Charges

4 November 2013
Charge code 0055 0585 0031
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Notification of addition to or amendment of charge…
1 February 2011
Legal charge
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 494 london road high wycombe buckinghamshire t/no. BM231266.
9 December 2010
Debenture
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 November 2010
Legal charge
Delivered: 3 December 2010
Status: Satisfied on 7 January 2012
Persons entitled: National Westminster Bank PLC
Description: 494 london road high wycombe buckinghamshire t/no. BM231266.
17 November 2010
Legal charge
Delivered: 3 December 2010
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees Limited & Beven James Platt
Description: 3/5 quoiting square marlow buckinghamshire shown edged red…
10 June 2010
Legal charge
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 492 london road high wycombe buckinghamshire t/no BM231266.
16 June 2009
Legal charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 54 oxford road, marlow buckinghamshire.
16 June 2009
Legal charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 66 west street, marlow, buckinghamshire.
16 June 2009
Legal charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a whitehill garage london road wooburn green…
16 June 2009
Legal charge
Delivered: 20 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 60 oxford road, marlow, buckinghamshire.
1 June 2009
Legal charge
Delivered: 22 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 west street, marlow, bucks t/n BM283016 and part…
9 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 oxford road marlow.
9 May 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 oxford road marlow.
11 March 2005
Charge on vehicle stocks
Delivered: 15 March 2005
Status: Satisfied on 25 May 2011
Persons entitled: Fce Bank PLC
Description: First floating charge all such of the present and future…
29 October 2002
Legal charge
Delivered: 15 November 2002
Status: Satisfied on 7 January 2012
Persons entitled: National Westminster Bank PLC
Description: 496-506 (even) london road high wycombe. By way of fixed…
27 April 2001
Charge over credit balances
Delivered: 3 May 2001
Status: Satisfied on 7 January 2012
Persons entitled: National Westminster Bank PLC
Description: £100,000 and interest accrued now or to be held by national…
15 June 2000
Mortgage debenture
Delivered: 16 June 2000
Status: Satisfied on 12 April 2012
Persons entitled: Hyundai Car Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 August 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 9 April 2005
Persons entitled: Fce Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 June 1998
Legal mortgage made between michael alaster bryce (1) and national westminster bank PLC (2) the said michael apaster bryce charging as trustee for the company by virtue of a resolution dated 25.6.1998
Delivered: 13 July 1998
Status: Satisfied on 7 January 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 492 london rd,high wycombe…
3 September 1997
Debenture
Delivered: 5 September 1997
Status: Satisfied on 22 November 1997
Persons entitled: Ford Credit Europe PLC
Description: .. fixed and floating charges over the undertaking and all…
23 June 1997
Legal mortgage
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a station yard marlow buckinghamshire…
23 June 1997
Legal mortgage
Delivered: 25 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 47 west street marlow buckinghamshire…
19 June 1997
Charge
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
12 November 1992
Bulk deposit mortgage
Delivered: 14 November 1992
Status: Satisfied on 2 October 1997
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
7 October 1987
Mortgage
Delivered: 13 October 1987
Status: Satisfied on 2 October 1997
Persons entitled: Ford Motor Credit Company Limited
Description: All monies from time to time owing by ford motor company…
7 October 1987
Charge
Delivered: 13 October 1987
Status: Satisfied on 2 September 2003
Persons entitled: Ford Motor Credit Company Limited.
Description: All new & used motor vehicles including passenger cars…