C R PEARCE (GARAGES) LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Bedford » MK42 9FE

Company number 02134345
Status Active
Incorporation Date 22 May 1987
Company Type Private Limited Company
Address 10 KIRKSTALL CLOSE, ELSTOW, BEDFORDSHIRE, MK42 9FE
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; Director's details changed for Sutthasini Paheerathan on 13 January 2017. The most likely internet sites of C R PEARCE (GARAGES) LIMITED are www.crpearcegarages.co.uk, and www.c-r-pearce-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Bedford Rail Station is 1.9 miles; to Kempston Hardwick Rail Station is 2.3 miles; to Lidlington Rail Station is 6.4 miles; to Flitwick Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C R Pearce Garages Limited is a Private Limited Company. The company registration number is 02134345. C R Pearce Garages Limited has been working since 22 May 1987. The present status of the company is Active. The registered address of C R Pearce Garages Limited is 10 Kirkstall Close Elstow Bedfordshire Mk42 9fe. . THAYAPARAN, Velauthampillai is a Secretary of the company. PAHEERATHAN, Sutharshini is a Director of the company. PAHEERATHAN, Velauthampillai is a Director of the company. THAYAPARAN, Thusanthi is a Director of the company. THAYAPARAN, Velauthampillai is a Director of the company. Secretary PEARCE, Linda Jean has been resigned. Director PEARCE, Clive Richard has been resigned. Director PEARCE, Linda Jean has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
THAYAPARAN, Velauthampillai
Appointed Date: 30 September 2005

Director
PAHEERATHAN, Sutharshini
Appointed Date: 30 September 2005
53 years old

Director
PAHEERATHAN, Velauthampillai
Appointed Date: 30 September 2005
58 years old

Director
THAYAPARAN, Thusanthi
Appointed Date: 30 September 2005
45 years old

Director
THAYAPARAN, Velauthampillai
Appointed Date: 30 September 2005
56 years old

Resigned Directors

Secretary
PEARCE, Linda Jean
Resigned: 30 September 2005

Director
PEARCE, Clive Richard
Resigned: 30 September 2005
72 years old

Director
PEARCE, Linda Jean
Resigned: 30 September 2005
72 years old

C R PEARCE (GARAGES) LIMITED Events

25 Feb 2017
Compulsory strike-off action has been discontinued
22 Feb 2017
Full accounts made up to 31 December 2015
17 Jan 2017
Director's details changed for Sutthasini Paheerathan on 13 January 2017
17 Jan 2017
Director's details changed for Thushanthi Thayaparan on 13 January 2017
10 Jan 2017
Compulsory strike-off action has been suspended
...
... and 86 more events
27 Jun 1988
Return made up to 30/05/88; full list of members

08 Jul 1987
Accounting reference date notified as 31/12

11 Jun 1987
Registered office changed on 11/06/87 from: bridge house 181 queen victoria street london EC4V 4DD

11 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 May 1987
Incorporation

C R PEARCE (GARAGES) LIMITED Charges

1 April 2015
Charge code 0213 4345 0011
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as rose…
30 May 2012
Legal charge
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: F/H land being norbury hill service station 80 dunstable…
25 May 2012
Legal mortgage
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Highway Investments Limited
Description: F/H land k/a norbury hill service station, 80 dunstable…
25 May 2012
Debenture
Delivered: 12 June 2012
Status: Outstanding
Persons entitled: Highway Investments Limited
Description: F/H land k/a norbury hill service station 80 dunstable road…
21 May 2012
Debenture
Delivered: 23 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: 80 dunstable road, toddington, bedfordshire, south…
30 September 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a rose filling station 80 dunstable road…
30 September 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 20 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2000
Legal mortgage
Delivered: 13 December 2000
Status: Satisfied on 6 October 2005
Persons entitled: Hsbc Bank PLC
Description: Property at norbury hill service station 80 dunstable road…
20 April 2000
Debenture
Delivered: 29 April 2000
Status: Satisfied on 18 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1992
Single debenture
Delivered: 7 April 1992
Status: Satisfied on 2 April 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…