CORNWALL GARAGE (GROUP) LIMITED
WENDOVER

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 6PN

Company number 02681070
Status Active
Incorporation Date 24 January 1992
Company Type Private Limited Company
Address MILESTONE, LONDON ROAD, WENDOVER, BUCKINGHAMSHIRE, HP22 6PN
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 3,395 . The most likely internet sites of CORNWALL GARAGE (GROUP) LIMITED are www.cornwallgaragegroup.co.uk, and www.cornwall-garage-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Princes Risborough Rail Station is 5 miles; to Saunderton Rail Station is 6.1 miles; to Tring Rail Station is 6.2 miles; to High Wycombe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cornwall Garage Group Limited is a Private Limited Company. The company registration number is 02681070. Cornwall Garage Group Limited has been working since 24 January 1992. The present status of the company is Active. The registered address of Cornwall Garage Group Limited is Milestone London Road Wendover Buckinghamshire Hp22 6pn. . DONNELLAN, Keith James is a Secretary of the company. DONNELLAN, Keith James is a Director of the company. MURRAY, Grant Stuart is a Director of the company. MURRAY, John Cyril Mole, Director is a Director of the company. MURRAY, Lance John Mole is a Director of the company. MURRAY, Pamela Jane is a Director of the company. WHISTLER, David Alan is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
DONNELLAN, Keith James
Appointed Date: 24 September 2004

Director
DONNELLAN, Keith James
Appointed Date: 17 September 1998
77 years old

Director
MURRAY, Grant Stuart
Appointed Date: 17 September 1998
64 years old

Director

Director
MURRAY, Lance John Mole
Appointed Date: 17 September 1998
67 years old

Director
MURRAY, Pamela Jane

94 years old

Director
WHISTLER, David Alan
Appointed Date: 17 September 1998
82 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 23 September 2004

Persons With Significant Control

Director John Cyril Mole Murray
Notified on: 20 May 2016
102 years old
Nature of control: Right to appoint and remove directors

CORNWALL GARAGE (GROUP) LIMITED Events

19 Jan 2017
Confirmation statement made on 10 January 2017 with updates
30 Dec 2016
Group of companies' accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,395

05 Jan 2016
Group of companies' accounts made up to 31 March 2015
01 May 2015
Registration of charge 026810700043, created on 1 May 2015
...
... and 145 more events
14 Aug 1992
New director appointed

14 Aug 1992
Director resigned;new director appointed

23 Apr 1992
Company name changed pyon LIMITED\certificate issued on 24/04/92

23 Apr 1992
Company name changed\certificate issued on 23/04/92
24 Jan 1992
Incorporation

CORNWALL GARAGE (GROUP) LIMITED Charges

1 May 2015
Charge code 0268 1070 0043
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Certas Energy UK Limited
Description: Freehold property known as chalk hill services station…
28 October 2014
Charge code 0268 1070 0042
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Harvest Energy Limited
Description: Freehold land and buildings k/a 215 high road north weald…
11 October 2011
Legal mortgage
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Harvest Energy Limited
Description: F/H land and buildings k/a ash service station, london…
11 October 2011
Legal mortgage
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Harvest Energy Limited
Description: F/H land and buildings k/a thamesmead service station, 1-3…
23 July 2011
Legal mortgage
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Harvest Energy Limited
Description: F/H new country service station bedford road clophill…
23 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 1 December 2011
Persons entitled: Conocophillips Limited
Description: The property known as plough service station bedford road…
23 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 1 December 2011
Persons entitled: Conocophillips Limited
Description: The property known as blandford garage blandford road…
23 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 1 December 2011
Persons entitled: Conocophillips Limited
Description: The property known as bassett service station 215 high road…
23 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 1 December 2011
Persons entitled: Conocophillips Limited
Description: The property known as ambassador garage winterstoke road…
23 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied on 1 December 2011
Persons entitled: Conocophillips Limited
Description: The property known as yate service station 24/25 station…
28 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Glendale service station croft road nuneaton warwickshire…
18 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 1 December 2011
Persons entitled: Conoco Limited
Description: F/H property k/a exton service station exmouth rd exton…
18 June 2003
Legal charge
Delivered: 20 June 2003
Status: Satisfied on 1 December 2011
Persons entitled: Conoco Limited
Description: F/H property k/a putnoe service station queens drive…
23 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 1 December 2011
Persons entitled: Conoco Limited
Description: F/H property k/a shoreham service station, 412/414 brighton…
23 May 2002
Legal charge
Delivered: 28 May 2002
Status: Satisfied on 1 December 2011
Persons entitled: Conoco Limited
Description: F/H property k/a thamesmead service station, bostall hill…
22 April 2002
Charge
Delivered: 24 April 2002
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (GB) Limited
Description: Yate service station 24/26 station road yate bristol t/n…
22 April 2002
Charge
Delivered: 24 April 2002
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (GB) Limited
Description: Speed the plough service station pulluxhill barton le clay…
22 April 2002
Charge
Delivered: 24 April 2002
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (GB) Limited
Description: Olton services station pierce avenue solihull west midlands…
22 April 2002
Charge
Delivered: 24 April 2002
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (GB) Limited
Description: Ambassador service station winterstoke road ashton bristol…
14 January 2000
Legal charge
Delivered: 3 February 2000
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (GB) Limited
Description: Land and buildings k/a blandford garage shillingstone…
20 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 3 March 2006
Persons entitled: Murco Petroleum Limited
Description: Property k/a ambassador garage winterstoke road bedminster…
16 April 1999
Deed of charge
Delivered: 22 April 1999
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (UK) Limited
Description: Valley service station newport road cwmcarn and the…
16 April 1999
Deed of charge
Delivered: 22 April 1999
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: Salmons garage sandy down boldre new forest hampshire…
12 April 1999
Legal charge
Delivered: 30 April 1999
Status: Satisfied on 1 December 2011
Persons entitled: Conoco Limited
Description: Ash service station wendover buckinghamshire.
12 April 1999
Legal charge
Delivered: 13 April 1999
Status: Satisfied on 1 December 2011
Persons entitled: Conoco Limited
Description: Wednesbury road service station wednesbury road walsall…
12 April 1999
Legal charge
Delivered: 13 April 1999
Status: Satisfied on 1 December 2011
Persons entitled: Conoco Limited
Description: Pool road service station pool road leicester t/n LT36599.
17 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied on 3 March 2006
Persons entitled: Murco Petroleum Limited
Description: Olton service station scott road solihull west midlands…
17 December 1998
Legal charge
Delivered: 5 January 1999
Status: Satisfied on 3 March 2006
Persons entitled: Murco Petroleum Limited
Description: Speed the plough service station bedford road barton le…
24 April 1998
Legal charge
Delivered: 28 April 1998
Status: Satisfied on 3 March 2006
Persons entitled: Murco Petroleum Limited
Description: Exton garage exmouth rd,exton; dn 162582 and land and…
3 April 1998
Legal charge
Delivered: 24 April 1998
Status: Satisfied on 3 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a devoran filling station perranarworthal truro…
6 October 1997
Legal charge
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a desbrough park filling station desbrough park…
6 October 1997
Legal charge
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a honicknowle filling station north side of…
6 October 1997
Legal charge
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a midland road service station midland road…
14 May 1997
Deed of charge
Delivered: 16 May 1997
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: 215 high road northweald essex and the goodwill of the…
14 May 1997
Deed of charge
Delivered: 16 May 1997
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: 10 & 10A capel road forest gate lewisham and the goodwill…
29 November 1995
Deed of charge
Delivered: 1 December 1995
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: Thamesmead service station 1-3 bostall hill abbey wood…
16 February 1995
Legal charge
Delivered: 18 February 1995
Status: Satisfied on 1 July 1998
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H land and petrol filling station premises erected…
24 August 1994
Further charge
Delivered: 26 August 1994
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: Moreton valance garage heath end service station shoreham…
9 June 1994
Legal charge
Delivered: 11 June 1994
Status: Satisfied on 1 July 1998
Persons entitled: Gulf Oil (Great Britain) Limited
Description: The f/h land and filling station premises erected thereon…
17 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 1 December 2011
Persons entitled: Conoco Limited
Description: F/H- land under t/n-WK18338 and WK224306 together with…
22 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (GB) Limited
Description: F/H- 412 and 414 brighton road shoreham-by-sea west sussex…
12 July 1993
Deed of charge
Delivered: 14 July 1993
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (GB) Limited
Description: Heath end service station 540 heath end nuneaton…
29 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 3 March 2006
Persons entitled: Kuwait Petroleum (GB) Limited
Description: Moreton valence garage, bristol road, moreton valence…