BROAD OAK MOTOR GROUP LIMITED
CANTERBURY BAILEY GARAGES (KENT) LIMITED

Hellopages » Kent » Canterbury » CT2 7QH

Company number 00657258
Status Active
Incorporation Date 25 April 1960
Company Type Private Limited Company
Address EUROCANTERBURY, BROAD OAK ROAD, CANTERBURY, KENT, CT2 7QH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Satisfaction of charge 16 in full; Confirmation statement made on 26 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BROAD OAK MOTOR GROUP LIMITED are www.broadoakmotorgroup.co.uk, and www.broad-oak-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Broad Oak Motor Group Limited is a Private Limited Company. The company registration number is 00657258. Broad Oak Motor Group Limited has been working since 25 April 1960. The present status of the company is Active. The registered address of Broad Oak Motor Group Limited is Eurocanterbury Broad Oak Road Canterbury Kent Ct2 7qh. . BAILEY, John Lawrence is a Secretary of the company. BAILEY, John Lawrence is a Director of the company. Secretary BAILEY, Gladys has been resigned. Director BAILEY, David Frank has been resigned. Director BAILEY, Gladys has been resigned. Director CRITTENDEN, Keith has been resigned. Director JOHNSON, John Douglas has been resigned. Director LEWIS, Graham Martin has been resigned. Director PHILLIPS, Brian David has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BAILEY, John Lawrence
Appointed Date: 21 April 2004

Director

Resigned Directors

Secretary
BAILEY, Gladys
Resigned: 21 April 2004

Director
BAILEY, David Frank
Resigned: 09 December 2009
103 years old

Director
BAILEY, Gladys
Resigned: 21 April 2004
109 years old

Director
CRITTENDEN, Keith
Resigned: 31 May 1996
86 years old

Director
JOHNSON, John Douglas
Resigned: 15 June 1999
83 years old

Director
LEWIS, Graham Martin
Resigned: 31 August 1998
Appointed Date: 01 June 1992
79 years old

Director
PHILLIPS, Brian David
Resigned: 31 May 1994
74 years old

Persons With Significant Control

Mr John Lawrence Bailey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BROAD OAK MOTOR GROUP LIMITED Events

17 Mar 2017
Satisfaction of charge 16 in full
28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,055

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 110 more events
23 Feb 1988
Full accounts made up to 31 May 1987

23 Feb 1988
Return made up to 09/02/88; full list of members

13 Jan 1987
Full accounts made up to 31 May 1986

13 Jan 1987
Return made up to 29/12/86; full list of members

25 Apr 1960
Incorporation

BROAD OAK MOTOR GROUP LIMITED Charges

6 November 2014
Charge code 0065 7258 0020
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north side of old ashford road and at tanyard…
19 January 2010
Legal charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: All lands and buildings on the north west sides of the…
8 March 2000
Legal charge
Delivered: 13 March 2000
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: F/H land lying on the north west side of broad oak road…
25 June 1999
Legal mortgage
Delivered: 29 June 1999
Status: Satisfied on 17 March 2017
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land on the north west side of broad…
17 October 1994
Legal charge
Delivered: 19 October 1994
Status: Satisfied on 27 May 2000
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: L/H premises at site 1B vauxhall industrial estate…
23 March 1994
Debenture
Delivered: 25 March 1994
Status: Satisfied on 27 April 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies owing to the company in respect of refunds of…
4 February 1992
Legal mortgage
Delivered: 5 February 1992
Status: Satisfied on 27 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the corner house and the arch filling…
17 April 1991
Debenture
Delivered: 19 April 1991
Status: Satisfied on 1 September 1994
Persons entitled: Lloyds Bowmaker LTD.
Description: All those monies owing to bailey garages (kent) LTD. By…
3 May 1988
Deed
Delivered: 9 May 1988
Status: Satisfied on 3 August 2010
Persons entitled: Psa Wholesale Limited
Description: All new and unused cars car-derived vans and light…
6 July 1984
Debenture
Delivered: 11 July 1984
Status: Satisfied on 17 April 1992
Persons entitled: Lloyds Bowmaker Limited
Description: All monies owing to the company by saab great britain…
25 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied on 27 May 2000
Persons entitled: Auto Union Finance Limited Lloyds and Scottish Trust Limited
Description: Unit 1B, vauxhall industrial estate canterbury, containing…
28 July 1981
Debenture
Delivered: 17 August 1981
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
28 July 1981
Debenture
Delivered: 17 August 1981
Status: Satisfied on 17 April 1992
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
28 January 1979
Charge
Delivered: 1 February 1979
Status: Satisfied on 17 April 1992
Persons entitled: A.V.F. Wholesale Division Lloyds and Scottish Trust Limited
Description: All these monies which may from time to time be owing to…
30 May 1978
Charge on monies
Delivered: 31 May 1978
Status: Satisfied on 17 April 1992
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies owing to the borrower by volkswagen (GB) limited…
22 February 1978
Mortgage debenture
Delivered: 1 March 1978
Status: Satisfied on 7 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all the companys estate or…
20 December 1977
Debenture
Delivered: 29 December 1977
Status: Satisfied on 2 June 2000
Persons entitled: Lloyds and Scottish Trust Limited
Description: Fixed and floating charges over the undertaking and all…
15 February 1977
Charge
Delivered: 4 March 1977
Status: Satisfied on 14 May 1996
Persons entitled: National Westminster Bank PLC
Description: Garage at school lane charing kent.. Floating charge over…
15 February 1977
Legal mortgage
Delivered: 18 February 1977
Status: Satisfied on 17 April 1992
Persons entitled: National Westminster Bank PLC
Description: St michael's garage, ashford rd, tenterden, kent title no…
15 February 1977
Legal mortgage
Delivered: 18 February 1977
Status: Satisfied on 17 April 1992
Persons entitled: National Westminster Bank PLC
Description: Wayside, ashford rd, harietshaw, kent. Floating charge over…