MANCHESTER GARAGES (CARS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 01260078
Status Active
Incorporation Date 25 May 1976
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT LITTLE OAK DRIVE, ANNESLEY, NOTTINGHAM, NG15 0DR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of MANCHESTER GARAGES (CARS) LIMITED are www.manchestergaragescars.co.uk, and www.manchester-garages-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four 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.Manchester Garages Cars Limited is a Private Limited Company. The company registration number is 01260078. Manchester Garages Cars Limited has been working since 25 May 1976. The present status of the company is Active. The registered address of Manchester Garages Cars Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Ng15 0dr. . SYKES, Hilary Claire is a Secretary of the company. HOLDEN, Timothy Paul is a Director of the company. SYKES, Hilary Claire is a Director of the company. Secretary EDWARDS, David Gilbert has been resigned. Secretary HOLROYD, John has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director HOLROYD, John has been resigned. Director YARWOOD, William John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
SYKES, Hilary Claire
Appointed Date: 23 September 2010

Director
HOLDEN, Timothy Paul
Appointed Date: 23 September 2010
61 years old

Director
SYKES, Hilary Claire
Appointed Date: 23 September 2010
65 years old

Resigned Directors

Secretary
EDWARDS, David Gilbert
Resigned: 30 September 1994

Secretary
HOLROYD, John
Resigned: 23 September 2010
Appointed Date: 06 September 1991

Director
BRAMALL, Douglas Charles Antony
Resigned: 23 September 2010
Appointed Date: 06 June 1991
89 years old

Director
HOLROYD, John
Resigned: 23 September 2010
Appointed Date: 13 July 1993
88 years old

Director
YARWOOD, William John
Resigned: 28 February 1994
84 years old

Persons With Significant Control

Manchester Garage Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

MANCHESTER GARAGES (CARS) LIMITED Events

08 Dec 2016
Confirmation statement made on 3 December 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

10 Nov 2015
Director's details changed for Timothy Paul Holden on 26 October 2015
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 71 more events
26 Nov 1985
Accounts made up to 31 December 1984
09 Mar 1985
Accounts made up to 31 December 1983
06 Aug 1983
Accounts made up to 31 December 1982
17 Aug 1982
Accounts made up to 31 December 1981
22 Jul 1980
Accounts made up to 31 December 1979

MANCHESTER GARAGES (CARS) LIMITED Charges

13 July 1993
Debenture
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1990
A deed of debenture
Delivered: 15 August 1990
Status: Outstanding
Persons entitled: Citibank N A
Description: (Please see 395 M210 for details). Fixed and floating…
26 February 1985
Charge
Delivered: 28 February 1985
Status: Satisfied on 6 December 1989
Persons entitled: Mercantile Credit Company Limited
Description: New and used motor vehicles together with all products and…
19 August 1981
Guarantee & debenture
Delivered: 1 September 1981
Status: Satisfied on 6 December 1989
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges all f/h & l/h property good…
19 August 1981
Guarantee & debenture
Delivered: 1 September 1981
Status: Satisfied on 6 December 1989
Persons entitled: Mercantile Credit Company Limited
Description: Fixed & floating charges all f/h & l/h property good…