KITCHENER GARAGES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 01858457
Status Active
Incorporation Date 25 October 1984
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017. The most likely internet sites of KITCHENER GARAGES LIMITED are www.kitchenergarages.co.uk, and www.kitchener-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kitchener Garages Limited is a Private Limited Company. The company registration number is 01858457. Kitchener Garages Limited has been working since 25 October 1984. The present status of the company is Active. The registered address of Kitchener Garages Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. HOLDEN, Timothy Paul is a Director of the company. EVANS HALSHAW MOTORS LIMITED is a Director of the company. Secretary HOWARD, David Allan has been resigned. Secretary LACEY, Pamela Anne has been resigned. Secretary PITT, Andrew Joseph has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director ADAMS, Anthony Grant has been resigned. Director ARCHER, Anthony Bernard has been resigned. Director BAKER, Donald John has been resigned. Director BENNETT, Michael Ronald has been resigned. Director BURRELLS, Kenneth John has been resigned. Director DALE, Arthur Geoffrey has been resigned. Director HOWARD, David Allan has been resigned. Director LEGGETT, Jeremy James Robin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
EVANS HALSHAW MOTORS LIMITED
Appointed Date: 07 May 1998

Resigned Directors

Secretary
HOWARD, David Allan
Resigned: 17 July 1992

Secretary
LACEY, Pamela Anne
Resigned: 22 September 1994
Appointed Date: 17 July 1992

Secretary
PITT, Andrew Joseph
Resigned: 30 April 1999
Appointed Date: 22 September 1994

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 30 April 1999

Director
ADAMS, Anthony Grant
Resigned: 20 September 1994
Appointed Date: 17 July 1992
79 years old

Director
ARCHER, Anthony Bernard
Resigned: 07 May 1998
Appointed Date: 01 November 1994
80 years old

Director
BAKER, Donald John
Resigned: 31 March 1995
Appointed Date: 17 July 1992
84 years old

Director
BENNETT, Michael Ronald
Resigned: 17 October 1994
Appointed Date: 17 July 1992
76 years old

Director
BURRELLS, Kenneth John
Resigned: 30 September 1994
72 years old

Director
DALE, Arthur Geoffrey
Resigned: 31 December 1995
Appointed Date: 20 September 1994
79 years old

Director
HOWARD, David Allan
Resigned: 17 July 1992
72 years old

Director
LEGGETT, Jeremy James Robin
Resigned: 17 July 1992
71 years old

Persons With Significant Control

Evans Halshaw Motor Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KITCHENER GARAGES LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
11 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
11 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,312

...
... and 111 more events
16 Sep 1986
Declaration of satisfaction of mortgage/charge

16 Sep 1986
Declaration of satisfaction of mortgage/charge

06 Aug 1986
Particulars of mortgage/charge

12 Jul 1986
Accounts for a small company made up to 31 December 1985

12 Jul 1986
Return made up to 28/04/86; full list of members

KITCHENER GARAGES LIMITED Charges

13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
21 May 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 13 September 2002
Persons entitled: Mobil Oil Company Limited
Description: 180 goldington road, bedford, the goodwill and connection…
21 May 1992
Floating charge
Delivered: 23 May 1992
Status: Satisfied on 27 May 1995
Persons entitled: Lombard North Central PLC
Description: All stocks of new and used motor vehicle. Together with all…
21 May 1992
Legal charge
Delivered: 23 May 1992
Status: Satisfied on 13 November 2002
Persons entitled: Lombard North Central PLC
Description: 180 goldington rd, bedford. Floating charge over all…
30 December 1991
Mortgage debenture
Delivered: 3 January 1992
Status: Satisfied on 13 November 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 December 1990
Legal mortgage
Delivered: 28 December 1990
Status: Satisfied on 15 January 1996
Persons entitled: National Westminster Bank PLC
Description: 180 goldington road, bedford, bedfordshire t/no bd 107250…
4 August 1986
Legal charge
Delivered: 6 August 1986
Status: Satisfied on 6 July 1996
Persons entitled: Nissan UK Limited Nissan Finance UK Limited
Description: Freehold land and building on the north side of goldington…
10 December 1985
Legal charge
Delivered: 12 December 1985
Status: Satisfied on 16 September 1986
Persons entitled: D. E. Porter J. J. R. Leggett Pensioneer Trustees (London) Limited D. A. Howard
Description: F/H station forecourt, 180, goldington road bedford.
4 June 1985
Charge
Delivered: 22 June 1985
Status: Satisfied on 16 September 1986
Persons entitled: H & H Factors Limited
Description: Land lying to the north of 180 and 182 goldington road…
4 June 1985
Debenture
Delivered: 5 June 1985
Status: Satisfied on 16 September 1986
Persons entitled: H & H Factors Limited
Description: Undertaking and all property and assets present and future…
18 April 1985
Legal charge
Delivered: 19 April 1985
Status: Satisfied on 6 July 1996
Persons entitled: Harry Kitchener Limited
Description: F/H land at the rear of 180 & 182 goldington road, bedford.
28 January 1985
Debenture
Delivered: 12 February 1985
Status: Satisfied on 6 July 1996
Persons entitled: Nissan Finance U.K. Limited
Description: Land and buildings at 180 goldington road bedford.…
28 December 1984
Debenture
Delivered: 14 January 1985
Status: Satisfied on 6 July 1996
Persons entitled: Nissan Finance U.K Limited
Description: All monies which may from time to time be owing to the…