TAYLORS SERVICE GARAGES (BOSTON) LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 7TF

Company number 01167024
Status Active
Incorporation Date 17 April 1974
Company Type Private Limited Company
Address TAYLORS PEUGEOT, ASHTON HALL DRIVE, BOSTON, LINCOLNSHIRE, PE21 7TF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Group of companies' accounts made up to 30 April 2016; Registration of charge 011670240020, created on 16 September 2016. The most likely internet sites of TAYLORS SERVICE GARAGES (BOSTON) LIMITED are www.taylorsservicegaragesboston.co.uk, and www.taylors-service-garages-boston.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to Hubberts Bridge Rail Station is 2.1 miles; to Swineshead Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylors Service Garages Boston Limited is a Private Limited Company. The company registration number is 01167024. Taylors Service Garages Boston Limited has been working since 17 April 1974. The present status of the company is Active. The registered address of Taylors Service Garages Boston Limited is Taylors Peugeot Ashton Hall Drive Boston Lincolnshire Pe21 7tf. . GRAVES, Nicholas Mark is a Secretary of the company. TAYLOR, Daphne Joyce is a Director of the company. TAYLOR, Nigel John is a Director of the company. TAYLOR, Timothy Charles is a Director of the company. Secretary RYAN, David John has been resigned. Director TAYLOR, Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
GRAVES, Nicholas Mark
Appointed Date: 01 May 2015

Director
TAYLOR, Daphne Joyce

92 years old

Director
TAYLOR, Nigel John

66 years old

Director

Resigned Directors

Secretary
RYAN, David John
Resigned: 30 April 2015

Director
TAYLOR, Peter
Resigned: 23 December 2002
95 years old

Persons With Significant Control

Mr Nigel John Taylor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Charles Taylor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLORS SERVICE GARAGES (BOSTON) LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
23 Dec 2016
Group of companies' accounts made up to 30 April 2016
16 Sep 2016
Registration of charge 011670240020, created on 16 September 2016
26 Jul 2016
Cancellation of shares. Statement of capital on 30 May 2016
  • GBP 849,356

14 Jul 2016
Purchase of own shares.
...
... and 124 more events
11 Sep 1987
Accounts for a medium company made up to 30 April 1986

11 Sep 1987
Return made up to 04/03/87; full list of members

27 Jul 1987
Secretary's particulars changed;director's particulars changed

04 Mar 1987
Full accounts made up to 30 April 1985

04 Mar 1987
Return made up to 14/10/86; full list of members

TAYLORS SERVICE GARAGES (BOSTON) LIMITED Charges

16 September 2016
Charge code 0116 7024 0020
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being land on the north…
10 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2012
An omnibus guarantee and set-off agreement
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2012
Mortgage
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a endeavour drive ashton hall drive boston…
1 October 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: Taylors bmw garage chain bridge sleaford road boston part…
24 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as taylors south holland surfleet…
27 July 2000
Legal mortgage
Delivered: 12 August 2000
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as taylors of skegness wainfleet road…
17 July 2000
Legal mortgage
Delivered: 21 July 2000
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings at enterprise park…
30 June 2000
Mortgage debenture
Delivered: 8 July 2000
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 March 1994
Further charge
Delivered: 21 March 1994
Status: Satisfied on 4 September 2000
Persons entitled: Esso Petroleum Company Limited
Description: F/H-taylors service station of skegness berry way skegness…
6 April 1993
Used vehicle charge
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: All its interest (if any) in any used and unused vehicles…
13 January 1993
Fixed and floating charge
Delivered: 16 January 1993
Status: Satisfied on 5 August 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1993
Legal charge
Delivered: 16 January 1993
Status: Satisfied on 5 August 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a land lying to the east side of berry way…
13 January 1993
Legal charge
Delivered: 16 January 1993
Status: Satisfied on 5 August 2000
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings with frontage to…
2 November 1992
Collateral charge
Delivered: 9 November 1992
Status: Satisfied on 4 September 2000
Persons entitled: Esso Petroleum Company Limited
Description: Small additional piece of land adjoining and forming part…
22 March 1991
Legal charge
Delivered: 27 March 1991
Status: Satisfied on 4 September 2000
Persons entitled: Esso Petroleum Company Limited
Description: F/H land and premises known as taylors of skegness berry…
10 September 1987
Debenture
Delivered: 21 September 1987
Status: Satisfied on 5 August 2000
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
23 August 1985
Charge
Delivered: 29 August 1985
Status: Satisfied on 5 August 2000
Persons entitled: Midland Bank PLC
Description: The garage eastwood road boston lincolnshire.
24 July 1985
Charge
Delivered: 31 July 1985
Status: Outstanding
Persons entitled: Psa Wholesale Limited.
Description: All the companys interest (if any) in any vehicle delivered…
10 February 1976
Mortgage & charge
Delivered: 26 February 1976
Status: Satisfied on 5 August 2000
Persons entitled: Midland Bank PLC
Description: Land with frontage to wainfleet road and link road skegness…