Company NameCentral Motor Company (Leicester) Limited
Company StatusActive
Company Number00115628
CategoryPrivate Limited Company
Incorporation Date4 May 1911(112 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Douglas Charles Antony Bramall
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(82 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Farm Warren Lane
Brearton
Harrogate
HG3 3DB
Director NameJohn Holroyd
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1993(82 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleChartered Accountant
Correspondence AddressArncliffe House Farm
Starbotton
Skipton
North Yorkshire
BD23 5HY
Secretary NameJohn Holroyd
NationalityBritish
StatusCurrent
Appointed13 July 1993(82 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleChartered Accountant
Correspondence AddressArncliffe House Farm
Starbotton
Skipton
North Yorkshire
BD23 5HY
Director NameMr Timothy Paul Holden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(104 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPendragon Plc Loxley House 2 Oakwood Court Little
Annesley
Nottingham
Notts
NG15 0DR
Director NameMiss Hilary Claire Sykes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(104 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleDirector & Company Secretary
Country of ResidenceEngland
Correspondence AddressPendragon Plc Loxley House 2 Oakwood Court Little
Annesley
Nottingham
Notts
NG15 0DR
Director NameMr Neil Williamson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(112 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarlow Court
Otley Road
Beckwithshaw
Harrogate
HG3 1PU
Director NameMr David Beswick
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(80 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address7 Chaffinch Close
Oakham
Leicestershire
LE15 6BY
Director NameAnthony John Bristlin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(80 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address3 Kingsley Close
Hartford
Northwich
Cheshire
CW8 1SD
Director NameMr Peter James William Busby
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(80 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressShepherds Crook Humble Lane
Cossington
Leicester
Leicestershire
LE7 4SL
Director NameMr Lionel Albert Fowler
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(80 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressLittle Holt The Paddock
Acton Trussell
Stafford
ST17 0SP
Secretary NameAnthony John Bristlin
NationalityBritish
StatusResigned
Appointed03 April 1992(80 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 1993)
RoleCompany Director
Correspondence Address3 Kingsley Close
Hartford
Northwich
Cheshire
CW8 1SD

Location

Registered AddressHarlow Court
Otley Road
Beckwithshaw
Harrogate
HG3 1PU
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Charges

13 July 1993Delivered on: 29 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at foundry square leicester leicestershire as comprised in a conveyance dated 9/8/57.
Outstanding
13 July 1993Delivered on: 29 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at melton road leicester leicestershire t/n LT22776.
Outstanding
13 July 1993Delivered on: 29 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at melton leicester leicestershie t/n LT78435.
Outstanding
13 July 1993Delivered on: 29 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at foundry square leicester leicestershire t/n LT6087.
Outstanding
13 July 1993Delivered on: 29 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at foundry square leicester leicestershire t/n LT51205.
Outstanding
13 July 1993Delivered on: 29 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at foundry square belgrave gate leicester leicestershire t/n LT77480.
Outstanding
13 July 1993Delivered on: 29 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at foundry square leicester leicestershire as comprised in a conveyance dated 3/12/20.
Outstanding
13 July 1993Delivered on: 29 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at foundry square leicester leicestershire comprised in a conveyance dated 4/10/41.
Outstanding
13 July 1993Delivered on: 29 July 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
13 July 1993Delivered on: 29 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at foundry square leicester leicestershire as comprised in a conveyance dated 13/12/20.
Outstanding

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
5 October 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
13 July 2021Resolutions
  • RES13 ‐ Appointment and removal of director 04/05/2021
(1 page)
28 May 2021Statement by Directors (1 page)
28 May 2021Statement of capital on 28 May 2021
  • GBP 1
(5 pages)
28 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 May 2021Resolutions
  • RES13 ‐ Appts and resignations of directors 04/05/2021
(1 page)
28 May 2021Solvency Statement dated 04/05/21 (1 page)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 November 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2016Appointment of Timothy Paul Holden as a director on 17 November 2015 (3 pages)
6 June 2016Appointment of Miss Hilary Claire Sykes as a director on 17 November 2015 (3 pages)
6 June 2016Restoration by order of the court (4 pages)
5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
5 May 1999Application for striking-off (1 page)
19 April 1998Restoration by order of the court (2 pages)
23 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
3 June 1997First Gazette notice for voluntary strike-off (1 page)
18 April 1997Application for striking-off (1 page)
4 August 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
7 May 1996Return made up to 03/04/96; full list of members (8 pages)
16 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Full accounts made up to 31 December 1994 (14 pages)
30 April 1995Return made up to 03/04/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (152 pages)
20 October 1994Full accounts made up to 31 December 1993 (15 pages)
8 October 1993Full accounts made up to 31 December 1992 (12 pages)
5 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
29 October 1991Full accounts made up to 31 December 1990 (15 pages)
16 January 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 October 1990Full accounts made up to 31 December 1989 (14 pages)
25 October 1989Full accounts made up to 31 December 1988 (14 pages)
21 October 1988Full accounts made up to 31 December 1987 (14 pages)
21 October 1987Full accounts made up to 31 December 1986 (14 pages)
28 March 1985Accounts made up to 31 December 1984 (14 pages)
26 April 1983Accounts made up to 31 December 1982 (11 pages)
28 February 1981Accounts made up to 30 September 1980 (10 pages)
2 February 1979Accounts made up to 30 September 1978 (10 pages)
23 February 1977Accounts made up to 30 September 1976 (9 pages)
1 April 1975Accounts made up to 30 September 1974 (9 pages)