JOHNSONS GARAGES (HINCKLEY) LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 6BJ
Company number 00602180
Status Active
Incorporation Date 3 April 1958
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Application to strike the company off the register; Director's details changed for Mrs Elizabeth Mary Johnson on 1 January 2017; Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 February 2016. The most likely internet sites of JOHNSONS GARAGES (HINCKLEY) LIMITED are www.johnsonsgarageshinckley.co.uk, and www.johnsons-garages-hinckley.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnsons Garages Hinckley Limited is a Private Limited Company. The company registration number is 00602180. Johnsons Garages Hinckley Limited has been working since 03 April 1958. The present status of the company is Active. The registered address of Johnsons Garages Hinckley Limited is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . JOHNSON, Elizabeth Mary is a Secretary of the company. JOHNSON, Elizabeth Mary is a Director of the company. Director JOHNSON, Frederick Stuart has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Resigned Directors

Director
JOHNSON, Frederick Stuart
Resigned: 30 October 1993
87 years old

JOHNSONS GARAGES (HINCKLEY) LIMITED Events

09 Mar 2017
Application to strike the company off the register
06 Mar 2017
Director's details changed for Mrs Elizabeth Mary Johnson on 1 January 2017
16 Feb 2016
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 February 2016
20 Nov 2015
Restoration by order of the court
06 Jan 2015
Final Gazette dissolved via voluntary strike-off
...
... and 30 more events
21 Apr 1988
Dissolution discontinued

11 Mar 1988
Registered office changed on 11/03/88 from: 94/106 upper bond street hinckley leicester

30 Oct 1986
Return made up to 27/08/86; full list of members
25 Sep 1986

03 Apr 1958
Incorporation

JOHNSONS GARAGES (HINCKLEY) LIMITED Charges

30 December 1983
Legal charge
Delivered: 17 January 1984
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: F/Hold, 94, 96, 98, 100, 102, 104, 106, 116, and 118 upper…
11 February 1983
Charge
Delivered: 17 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
11 February 1983
Legal charge
Delivered: 15 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 108, 110, 112 & 114 upper bond street, hinckley…
24 September 1980
Debenture
Delivered: 27 September 1980
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which from time to time be owing to the…
11 March 1980
Floating charge
Delivered: 17 March 1980
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust Limited
Description: Fixed and floating charge on all property and assets…
19 October 1979
Charge
Delivered: 24 October 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…
16 March 1978
Equitable charge by deposit of deeds.
Delivered: 21 March 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property being 92 upper bond street, hinckley…
31 January 1977
Charge
Delivered: 2 February 1977
Status: Outstanding
Persons entitled: Lloyds & Scottish Trust LTD
Description: Charge on monies deposited all those monies which may from…
4 October 1974
Mortgage
Delivered: 8 October 1974
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust LTD
Description: 1) f/h land on site of 108 upper bond street hinckley leics…
29 October 1971
Mortgage
Delivered: 11 November 1971
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 116/118 upper bond street, hinckley, with all fixtures.
17 September 1970
Mortgage
Delivered: 25 September 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Johnsons garages (hinckley) LTD upper bond st, hinckley;…
17 September 1970
Mortgage
Delivered: 25 September 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Johnsons garages 94/110 upper bond st., Hinckley together…
17 February 1969
Legal charge
Delivered: 7 March 1969
Status: Outstanding
Persons entitled: Forward Trust (Finance) LTD
Description: 112 and 114 upper bond street, hinckley leicester together…
21 January 1965
Legal charge
Delivered: 5 February 1965
Status: Outstanding
Persons entitled: Capital Finance (Southern) LTD
Description: 116, 118, 126, 128, 130, 132, 134 & 136 upper bond street…