ROBERT PULLEYN (YORK) LIMITED

Hellopages » North Yorkshire » York » YO26 4XH

Company number 03442555
Status Active
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address 75 LEEMAN ROAD, YORK, YO26 4XH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROBERT PULLEYN (YORK) LIMITED are www.robertpulleynyork.co.uk, and www.robert-pulleyn-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Poppleton Rail Station is 2.2 miles; to Ulleskelf Rail Station is 8.8 miles; to Church Fenton Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Pulleyn York Limited is a Private Limited Company. The company registration number is 03442555. Robert Pulleyn York Limited has been working since 01 October 1997. The present status of the company is Active. The registered address of Robert Pulleyn York Limited is 75 Leeman Road York Yo26 4xh. . PULLEYN, Robert Alan is a Secretary of the company. CHARLES, John is a Director of the company. DRAYCOTT, David Lee is a Director of the company. PULLEYN, Robert Alan is a Director of the company. Secretary MEYER, Horst Siegfried has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
PULLEYN, Robert Alan
Appointed Date: 05 November 2002

Director
CHARLES, John
Appointed Date: 08 May 2002
54 years old

Director
DRAYCOTT, David Lee
Appointed Date: 08 May 2002
61 years old

Director
PULLEYN, Robert Alan
Appointed Date: 01 October 1997
68 years old

Resigned Directors

Secretary
MEYER, Horst Siegfried
Resigned: 05 November 2002
Appointed Date: 01 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Persons With Significant Control

Mr Robert Alan Pulleyn
Notified on: 16 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ROBERT PULLEYN (YORK) LIMITED Events

01 Nov 2016
Satisfaction of charge 5 in full
12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
03 Oct 2016
Total exemption small company 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 150,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
09 Oct 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97

09 Oct 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/10/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/10/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Oct 1997
Secretary resigned
01 Oct 1997
Incorporation

ROBERT PULLEYN (YORK) LIMITED Charges

28 November 2003
Charge on hiring agreements
Delivered: 1 December 2003
Status: Satisfied on 1 November 2016
Persons entitled: Fce Bank PLC
Description: All right title and interest in and the benefit including…
19 August 2003
Charge on hiring agreements
Delivered: 20 August 2003
Status: Satisfied on 24 December 2003
Persons entitled: Fce Bank PLC
Description: First fixed charge all rents hire charges, vehicles leased…
7 May 2003
Debenture
Delivered: 17 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 2001
Charge
Delivered: 10 April 2001
Status: Satisfied on 15 February 2005
Persons entitled: United Dominions Trust Limited
Description: Fixed charge the interest from time to time in all goods of…
6 October 1998
Mortgage debenture
Delivered: 16 October 1998
Status: Satisfied on 9 February 2005
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…