About

Registered Number: 00141388
Date of Incorporation: 26/08/1915 (108 years and 8 months ago)
Company Status: Active
Registered Address: Loxley House, 2 Oakwood Court, Little Oak, Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR

 

Pendragon Vehicle Management Ltd was established in 1915. Maloney, Richard James, Roe, Michael Francis are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROE, Michael Francis 29 April 1993 05 November 1998 1
Secretary Name Appointed Resigned Total Appointments
MALONEY, Richard James 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 15 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 09 May 2017
AP03 - Appointment of secretary 11 January 2017
TM02 - Termination of appointment of secretary 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
CH01 - Change of particulars for director 19 October 2016
AA - Annual Accounts 09 October 2016
MR01 - N/A 20 June 2016
AR01 - Annual Return 10 May 2016
MR04 - N/A 18 March 2016
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 11 June 2015
MR01 - N/A 11 June 2015
AR01 - Annual Return 12 May 2015
CERTNM - Change of name certificate 27 February 2015
RESOLUTIONS - N/A 16 December 2014
SH01 - Return of Allotment of shares 16 December 2014
MISC - Miscellaneous document 06 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 10 June 2014
MR01 - N/A 22 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 13 May 2013
MR04 - N/A 07 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 11 May 2011
CH03 - Change of particulars for secretary 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 09 May 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AR01 - Annual Return 11 May 2010
CH02 - Change of particulars for corporate director 11 May 2010
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 09 January 2010
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 21 May 2009
RESOLUTIONS - N/A 14 May 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 31 January 2009
395 - Particulars of a mortgage or charge 04 November 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 07 June 2006
395 - Particulars of a mortgage or charge 22 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 19 October 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 07 July 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 16 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 17 May 2004
RESOLUTIONS - N/A 19 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 25 October 2002
RESOLUTIONS - N/A 27 August 2002
363s - Annual Return 14 May 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
RESOLUTIONS - N/A 01 October 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 25 May 2000
287 - Change in situation or address of Registered Office 03 December 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
287 - Change in situation or address of Registered Office 03 June 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
363s - Annual Return 14 May 1999
RESOLUTIONS - N/A 14 May 1999
RESOLUTIONS - N/A 14 May 1999
RESOLUTIONS - N/A 14 May 1999
AA - Annual Accounts 09 May 1999
288b - Notice of resignation of directors or secretaries 07 October 1998
AA - Annual Accounts 07 September 1998
RESOLUTIONS - N/A 21 June 1998
363s - Annual Return 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 03 March 1998
AA - Annual Accounts 05 December 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
AUD - Auditor's letter of resignation 24 September 1997
363s - Annual Return 23 May 1997
287 - Change in situation or address of Registered Office 11 September 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 14 May 1996
288 - N/A 11 October 1995
288 - N/A 28 September 1995
AA - Annual Accounts 15 September 1995
288 - N/A 06 July 1995
363s - Annual Return 06 July 1995
288 - N/A 06 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 13 June 1994
288 - N/A 12 September 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 09 June 1993
288 - N/A 10 May 1993
AA - Annual Accounts 09 September 1992
363s - Annual Return 08 June 1992
363b - Annual Return 09 July 1991
AA - Annual Accounts 23 November 1990
363a - Annual Return 29 October 1990
288 - N/A 10 August 1990
288 - N/A 19 January 1990
288 - N/A 18 December 1989
287 - Change in situation or address of Registered Office 23 November 1989
AA - Annual Accounts 27 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
288 - N/A 07 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1989
288 - N/A 22 June 1989
363 - Annual Return 08 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 1989
CERTNM - Change of name certificate 29 December 1988
CERTNM - Change of name certificate 07 December 1988
RESOLUTIONS - N/A 03 November 1988
RESOLUTIONS - N/A 03 November 1988
RESOLUTIONS - N/A 03 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 November 1988
123 - Notice of increase in nominal capital 03 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1988
AA - Annual Accounts 26 October 1988
288 - N/A 23 September 1988
363 - Annual Return 01 June 1988
288 - N/A 19 May 1988
288 - N/A 04 November 1987
AA - Annual Accounts 04 November 1987
395 - Particulars of a mortgage or charge 01 September 1987
395 - Particulars of a mortgage or charge 01 September 1987
288 - N/A 12 August 1987
363 - Annual Return 10 July 1987
288 - N/A 06 February 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
288 - N/A 14 November 1986
MEM/ARTS - N/A 17 March 1986
AA - Annual Accounts 13 June 1985
MISC - Miscellaneous document 14 May 1985
AA - Annual Accounts 15 September 1984
AA - Annual Accounts 16 July 1983
MISC - Miscellaneous document 26 August 1915
NEWINC - New incorporation documents 26 August 1915

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 June 2016 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 22 February 2011 Outstanding

N/A

A security agreement 13 May 2009 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996, 31 October 2008 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996 20 December 2005 Outstanding

N/A

Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and 25 August 2005 Outstanding

N/A

An omnibus guarantee and set off agreement dated 22ND april 1996 23 June 2005 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement 29 November 2004 Outstanding

N/A

A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996 29 November 2004 Outstanding

N/A

Certificate of assignment 28 August 1987 Fully Satisfied

N/A

Master agreement 28 August 1987 Fully Satisfied

N/A

Mortgage 25 September 1985 Fully Satisfied

N/A

Master agreement and charge 23 August 1984 Fully Satisfied

N/A

Charge 28 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.