COUNTY GARAGE GROUP LIMITED
BRAMPTON

Hellopages » Cumbria » Carlisle » CA8 9HL

Company number 00081567
Status Active
Incorporation Date 13 July 1904
Company Type Private Limited Company
Address GARTH HOUSE HAYTON, HAYTON, BRAMPTON, CUMBRIA, CA8 9HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 67,668 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of COUNTY GARAGE GROUP LIMITED are www.countygaragegroup.co.uk, and www.county-garage-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and three months. County Garage Group Limited is a Private Limited Company. The company registration number is 00081567. County Garage Group Limited has been working since 13 July 1904. The present status of the company is Active. The registered address of County Garage Group Limited is Garth House Hayton Hayton Brampton Cumbria Ca8 9hl. . FORSTER, Nigel Thomas is a Secretary of the company. FORSTER, Nigel Thomas is a Director of the company. GILLIGAN, Helen Elizabeth is a Director of the company. GILLIGAN, Linda Elizabeth is a Director of the company. GILLIGAN, Michael is a Director of the company. GILLIGAN, Thomas Michael Wilson is a Director of the company. Secretary FORSTER, Nigel Thomas has been resigned. Secretary GILLIGAN, Herbert has been resigned. Secretary MACGREGOR, Ian Stewart has been resigned. Director FARRALL, Ronald has been resigned. Director GILLIGAN, Herbert has been resigned. Director GILLIGAN, Margery Mary has been resigned. Director GILLIGAN, Paul has been resigned. Director LAUCHLAN, Derrick has been resigned. Director MACGREGOR, Stewart Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FORSTER, Nigel Thomas
Appointed Date: 29 June 2000

Director
FORSTER, Nigel Thomas
Appointed Date: 18 September 2007
76 years old

Director
GILLIGAN, Helen Elizabeth
Appointed Date: 23 July 2014
45 years old

Director
GILLIGAN, Linda Elizabeth
Appointed Date: 23 July 2014
68 years old

Director
GILLIGAN, Michael

77 years old

Director
GILLIGAN, Thomas Michael Wilson
Appointed Date: 23 July 2014
40 years old

Resigned Directors

Secretary
FORSTER, Nigel Thomas
Resigned: 30 March 2000
Appointed Date: 30 June 1999

Secretary
GILLIGAN, Herbert
Resigned: 30 June 1999

Secretary
MACGREGOR, Ian Stewart
Resigned: 23 June 2000
Appointed Date: 30 March 2000

Director
FARRALL, Ronald
Resigned: 29 March 2015
Appointed Date: 05 January 1993
87 years old

Director
GILLIGAN, Herbert
Resigned: 05 December 2006
106 years old

Director
GILLIGAN, Margery Mary
Resigned: 31 December 1992
109 years old

Director
GILLIGAN, Paul
Resigned: 05 October 2004
75 years old

Director
LAUCHLAN, Derrick
Resigned: 31 March 1995
Appointed Date: 22 September 1994
78 years old

Director
MACGREGOR, Stewart Ian
Resigned: 23 June 2000
Appointed Date: 24 April 1996
71 years old

COUNTY GARAGE GROUP LIMITED Events

18 Aug 2016
Total exemption full accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 67,668

17 Aug 2015
Total exemption full accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 67,668

31 Mar 2015
Termination of appointment of Ronald Farrall as a director on 29 March 2015
...
... and 152 more events
10 Jul 1986
Group of companies' accounts made up to 31 December 1985
10 Jul 1986
Return made up to 25/06/86; full list of members
21 Jun 1986
Articles of association
16 Nov 1959
Memorandum of association
16 Nov 1959
Memorandum of association

COUNTY GARAGE GROUP LIMITED Charges

29 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 12 November 2005
Persons entitled: Fce Bank PLC
Description: L/Hold land and buildings known as site 68,kingstown…
29 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 12 November 2005
Persons entitled: Fce Bank PLC
Description: L/Hold land and buildings known as site 58,kingstown…
29 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 12 November 2005
Persons entitled: Fce Bank PLC
Description: F/Hold land and buildings on the south east side of…
29 January 2003
Legal charge
Delivered: 5 February 2003
Status: Satisfied on 12 November 2005
Persons entitled: Fce Bank PLC
Description: F/Hold land and buildings on the south west side of the old…
2 December 2002
Legal charge
Delivered: 6 December 2002
Status: Satisfied on 12 November 2005
Persons entitled: Fce Bank PLC
Description: Firstly all that l/h land and buildings at and k/a site 25…
2 December 2002
Deed of variation of legal charge
Delivered: 6 December 2002
Status: Satisfied on 12 November 2005
Persons entitled: Fce Bank PLC
Description: All that property being garage premises at friargate old…
18 December 2000
Legal mortgage
Delivered: 20 December 2000
Status: Satisfied on 27 February 2003
Persons entitled: Hsbc Bank PLC
Description: 68 kingstown broadway kingstown industrial estate carlisle…
8 April 1999
Debenture
Delivered: 20 April 1999
Status: Satisfied on 27 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 27 February 2003
Persons entitled: Midland Bank PLC
Description: All that land at old london road penrith cumbria. Together…
29 July 1992
Debenture
Delivered: 3 August 1992
Status: Satisfied on 12 November 2005
Persons entitled: Ford Credit PLC
Description: (See form 395 for full details). Fixed and floating charges…
10 April 1992
Standard security registered in scotland
Delivered: 16 April 1992
Status: Satisfied on 27 October 1995
Persons entitled: Midland Bank PLC
Description: Garage premises and other buildings and erections situated…
2 April 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 27 February 2003
Persons entitled: Midland Bank PLC
Description: Site 25 kingstown ind.estate carlisle cumbria together with…
12 February 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 27 February 2003
Persons entitled: Midland Bank PLC
Description: Freehold property friargate london road penrith cumbria…
12 February 1992
Legal charge
Delivered: 19 February 1992
Status: Satisfied on 20 April 1994
Persons entitled: Midland Bank PLC
Description: Freehold property at lorton street cockermouth cumbria…
11 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 12 November 2005
Persons entitled: Ford Credit PLC
Description: Freehold land and premises being the land and buildings…
11 February 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 12 November 2005
Persons entitled: Ford Credit PLC
Description: Freehold land and premises being the land and buildings…
12 November 1991
Fixed and floating charge
Delivered: 19 November 1991
Status: Satisfied on 27 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1991
Legal charge
Delivered: 13 November 1991
Status: Satisfied on 12 October 2002
Persons entitled: Midland Bank PLC
Description: Property at meadow road, whitehaven, cumbria.
15 April 1991
Charge on book debts
Delivered: 24 April 1991
Status: Satisfied on 6 July 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts owing to the…
7 February 1991
Standard security
Delivered: 15 February 1991
Status: Satisfied on 27 October 1995
Persons entitled: Ford Motor Credit Co. LTD.
Description: Garage premises, chapel st. Carluke, lanarkshire.
11 December 1989
Legal charge
Delivered: 12 December 1989
Status: Satisfied on 20 April 1994
Persons entitled: Burmah Oil Trading Limited
Description: F/H land and premises at lorton street, cockermouth, county…
13 December 1988
Legal charge
Delivered: 15 December 1988
Status: Satisfied on 27 February 2003
Persons entitled: Midland Bank PLC
Description: F/H land at lillyhall industrial estate cumbria.
2 October 1987
Mortgage
Delivered: 6 October 1987
Status: Satisfied on 2 December 1989
Persons entitled: Ford Motor Credit Company Limited
Description: The sums deposited by the company with iveco (UK) limited…
25 June 1987
Legal charge being standard security wich was presented for registration in scotland on the 25/6/87
Delivered: 4 July 1987
Status: Satisfied on 2 December 1989
Persons entitled: Lloyds Bowmaker Limited
Description: Premises at chapel street carluke, being used as garage…
17 October 1986
Legal charge
Delivered: 23 October 1986
Status: Satisfied on 27 February 2003
Persons entitled: Midland Bank PLC
Description: L/H land site 58 kingstown industrial estate carlisle.
25 April 1986
Legal charge
Delivered: 6 May 1986
Status: Satisfied on 5 July 1994
Persons entitled: Ford Motor Credit Company Limited
Description: F/H land & buildings at friagate old london rd, perith…
12 March 1986
Mortgage
Delivered: 14 March 1986
Status: Satisfied on 10 July 1989
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time with fixed motor…
17 January 1986
Floating charge
Delivered: 20 January 1986
Status: Satisfied on 10 July 1989
Persons entitled: Ford Motor Credit Company Limited
Description: 1. all used motor vehicles 2. all sub-hiring contracts…
19 December 1984
Charge over all book debts
Delivered: 24 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
24 August 1983
Further charge
Delivered: 25 August 1983
Status: Satisfied on 24 October 2002
Persons entitled: Bowmaker Limited
Description: F/H land at friargate, penrith, cumbria.
24 August 1983
Charge
Delivered: 25 August 1983
Status: Satisfied
Persons entitled: Bowmaker Limited
Description: All monies from time to time deposited with ford motor co…
24 August 1983
Further charge
Delivered: 25 August 1983
Status: Satisfied
Persons entitled: Bowmaker Limited
Description: L/H land & building k/a site 25 kingstown industrial…
5 January 1978
Further charge
Delivered: 6 January 1978
Status: Satisfied on 18 March 1992
Persons entitled: Bowmaker Limited
Description: Site 25 kingstown industrial estate, carlisle, cumbria and…
3 November 1976
Legal charge
Delivered: 4 November 1976
Status: Satisfied on 18 March 1992
Persons entitled: Bowmaker Leasing Limited Bowmaker Limied Bawmaker (Commercial) Limited
Description: Land on the east side of triagade and at penrith cumbria…
30 December 1970
Mortgage
Delivered: 13 January 1971
Status: Satisfied on 18 March 1992
Persons entitled: Bowmaker Limited
Description: Premises known as site 25 kingstown industrial estate…
10 October 1968
Mortgage
Delivered: 16 October 1968
Status: Satisfied on 18 March 1992
Persons entitled: Bowmaker Limited
Description: Interest under building agreement dated 19/4/68 effecting…
18 November 1948
Mortgage
Delivered: 25 November 1948
Status: Satisfied on 5 December 2001
Persons entitled: Midland Bank PLC
Description: F/H land 7075 1/2 square yard with engineering works…