THREE WAYS GARAGE (NORTHWICH) LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW9 7BL

Company number 01375208
Status Active
Incorporation Date 23 June 1978
Company Type Private Limited Company
Address HARGREAVES ROAD, NORTHWICH, CHESHIRE, CW9 7BL
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 twenty events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 . The most likely internet sites of THREE WAYS GARAGE (NORTHWICH) LIMITED are www.threewaysgaragenorthwich.co.uk, and www.three-ways-garage-northwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Three Ways Garage Northwich Limited is a Private Limited Company. The company registration number is 01375208. Three Ways Garage Northwich Limited has been working since 23 June 1978. The present status of the company is Active. The registered address of Three Ways Garage Northwich Limited is Hargreaves Road Northwich Cheshire Cw9 7bl. . PHILLIPS, Marie Lorraine is a Secretary of the company. PHILLIPS, Brian Richard is a Director of the company. PHILLIPS, Marie Lorraine is a Director of the company. WILLIAMS, Marie Gabrielle is a Director of the company. Director STOKES, Graham Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director

Director
WILLIAMS, Marie Gabrielle
Appointed Date: 18 October 1999
53 years old

Resigned Directors

Director
STOKES, Graham Edward
Resigned: 01 May 2008
Appointed Date: 18 October 1999
77 years old

Persons With Significant Control

Twg (Northwich) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THREE WAYS GARAGE (NORTHWICH) LIMITED Events

13 Apr 2017
Confirmation statement made on 7 April 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

21 Dec 2015
Registration of charge 013752080021, created on 18 December 2015
24 Nov 2015
Registration of charge 013752080020, created on 23 November 2015
...
... and 110 more events
04 Apr 1987
Accounts for a small company made up to 30 November 1986

13 Mar 1987
Return made up to 19/12/86; full list of members

11 Oct 1986
Accounts for a small company made up to 30 November 1985

07 May 1986
Return made up to 26/12/85; full list of members
23 Jun 1978
Incorporation

THREE WAYS GARAGE (NORTHWICH) LIMITED Charges

18 December 2015
Charge code 0137 5208 0021
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of dean street…
23 November 2015
Charge code 0137 5208 0020
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 August 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 13 June 2012
Persons entitled: Ge Capital Bank Limited T/a Ge Capital Woodchester
Description: F/H property k/a land and buildings on the south east side…
21 October 1999
Legal charge
Delivered: 4 November 1999
Status: Satisfied on 15 August 2012
Persons entitled: Elf Oil UK Limited
Description: F/Hold property known as threeways garage,king…
19 February 1999
Legal mortgage
Delivered: 4 March 1999
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at middlewich road northwich vale royal…
28 January 1999
Mortgage debenture
Delivered: 2 February 1999
Status: Satisfied on 13 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 July 1994
Legal charge
Delivered: 14 July 1994
Status: Satisfied on 16 May 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings at the junction of…
11 July 1994
Legal charge
Delivered: 14 July 1994
Status: Satisfied on 16 May 2002
Persons entitled: Midland Bank PLC
Description: L/H property k/a 241 and 243 manchester road northwich…
11 July 1994
Fixed and floating charge
Delivered: 14 July 1994
Status: Satisfied on 23 August 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1994
Legal charge
Delivered: 3 June 1994
Status: Satisfied on 16 May 2002
Persons entitled: Elf Oil UK Limited
Description: L/H property k/a 241 manchester rd. Northwich t/n CH187165…
31 May 1994
Legal charge
Delivered: 3 June 1994
Status: Satisfied on 16 May 2002
Persons entitled: Elf Oil UK Limited
Description: F/H land and buildings k/a junction village close with king…
17 March 1994
Legal charge
Delivered: 25 March 1994
Status: Satisfied on 14 September 1995
Persons entitled: Barclays Bank PLC
Description: Land adjoining threeways garage king street rudheath…
1 December 1992
Legal charge
Delivered: 18 December 1992
Status: Satisfied on 14 September 1995
Persons entitled: Barclays Bank PLC
Description: Land situate and fronting manchester road northwich…
24 June 1991
Debenture
Delivered: 2 July 1991
Status: Satisfied on 14 September 1995
Persons entitled: Barclays Bank PLC
Description: See form 395 (ref 399) for full details. Fixed and floating…
24 May 1990
Legal charge
Delivered: 6 June 1990
Status: Satisfied on 14 September 1995
Persons entitled: Barclays Bank PLC
Description: Land & buildings adjacent to threeways garage king street…
20 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 24 September 1994
Persons entitled: Conoco Limited
Description: F/H land title no ch 138738 tog with the garage & petrol…
26 February 1988
Legal charge
Delivered: 27 February 1988
Status: Satisfied on 24 September 1994
Persons entitled: Conoco Limited
Description: F/Hold property k/a threeways garage, king street…
4 April 1986
Legal charge
Delivered: 23 April 1986
Status: Satisfied on 14 September 1995
Persons entitled: Barclays Bank PLC
Description: Garage at king street, rudheath, northwich, cheshire. Title…
2 March 1984
Legal charge
Delivered: 3 March 1984
Status: Satisfied on 30 September 1991
Persons entitled: Conoco Limited
Description: Threeways garage, king st, rudheath, northwich, cheshire…
8 November 1982
Mortgage debenture
Delivered: 23 November 1982
Status: Satisfied on 16 May 2002
Persons entitled: United Dominions Trust Limited
Description: Floating charge over undertaking and all property and…
8 November 1982
Legal charge
Delivered: 23 November 1982
Status: Satisfied on 19 November 1994
Persons entitled: United Dominions Trust Limited
Description: Threeways garage, king street, rudheath, northwich cheshire…