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