CLIFF HOUSE GARAGE LIMITED
COUNTY DURHAM

Hellopages » County Durham » County Durham » SR7 7HF

Company number 01266102
Status Active
Incorporation Date 29 June 1976
Company Type Private Limited Company
Address 60 CHURCH STREET, SEAHAM, COUNTY DURHAM, TYNE & WEAR, SR7 7HF
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 ninety-eight events have happened. The last three records are Satisfaction of charge 9 in full; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 5,000 . The most likely internet sites of CLIFF HOUSE GARAGE LIMITED are www.cliffhousegarage.co.uk, and www.cliff-house-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Cliff House Garage Limited is a Private Limited Company. The company registration number is 01266102. Cliff House Garage Limited has been working since 29 June 1976. The present status of the company is Active. The registered address of Cliff House Garage Limited is 60 Church Street Seaham County Durham Tyne Wear Sr7 7hf. . CALVERT, John Spavin is a Secretary of the company. CALVERT, Elizabeth is a Director of the company. CALVERT, John Spavin is a Director of the company. Secretary NEVILLE, Roy Norman has been resigned. Director CALVERT, John has been resigned. Director HALL, Brian Stuart has been resigned. Director NEVILLE, Roy Norman has been resigned. Director SMITH, John Martin has been resigned. Director THUBURN, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CALVERT, John Spavin
Appointed Date: 06 April 2013

Director
CALVERT, Elizabeth
Appointed Date: 06 April 2013
75 years old

Director
CALVERT, John Spavin

81 years old

Resigned Directors

Secretary
NEVILLE, Roy Norman
Resigned: 06 April 2013

Director
CALVERT, John
Resigned: 01 March 1999
111 years old

Director
HALL, Brian Stuart
Resigned: 22 August 2003
Appointed Date: 01 January 1993
78 years old

Director
NEVILLE, Roy Norman
Resigned: 06 April 2013
86 years old

Director
SMITH, John Martin
Resigned: 22 August 2003
Appointed Date: 01 October 1997
78 years old

Director
THUBURN, Robert
Resigned: 31 December 1993
91 years old

CLIFF HOUSE GARAGE LIMITED Events

17 May 2017
Satisfaction of charge 9 in full
16 May 2017
Total exemption small company accounts made up to 30 September 2016
07 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000

13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
29 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5,000

...
... and 88 more events
08 Jun 1984
Accounts made up to 30 September 1984
25 Feb 1983
Accounts made up to 30 September 1980
27 Nov 1979
Accounts made up to 30 September 1978
27 Apr 1978
Accounts made up to 30 September 1977
29 Jun 1976
Certificate of incorporation

CLIFF HOUSE GARAGE LIMITED Charges

22 November 2004
Debenture
Delivered: 4 December 2004
Status: Satisfied on 16 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2003
Legal charge
Delivered: 30 January 2003
Status: Satisfied on 17 May 2017
Persons entitled: Conoco Limited
Description: F/H property k/a cliff house garage tempest road seaham…
4 October 1991
Legal charge
Delivered: 5 October 1991
Status: Satisfied on 16 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H cliffe house garage limited tempest road seaham county…
29 July 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied on 2 September 2003
Persons entitled: Burmah Petroleum Fuels Limited
Description: F/H property known as cliff house garage, tempest road…
19 February 1986
Legal charge
Delivered: 21 February 1986
Status: Satisfied on 2 September 2003
Persons entitled: Petrofina (U.K.) Limited
Description: All that land in tempest road, seaham together with…
23 December 1981
Legal charge
Delivered: 29 December 1981
Status: Satisfied on 2 September 2003
Persons entitled: Petrofina (U.K.) Limited.
Description: F/Hold land cliff house garage, tempest road, seaham…
21 April 1978
Guarantee & debenture
Delivered: 9 May 1978
Status: Satisfied on 16 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…
5 April 1977
Legal charge
Delivered: 26 April 1977
Status: Satisfied on 16 February 2010
Persons entitled: Barclays Bank PLC
Description: 21, tempest rd, seaham, durham, known as cliff house…
1 July 1976
Debenture
Delivered: 6 July 1976
Status: Satisfied on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
1 March 1973
Debenture
Delivered: 9 December 1976
Status: Satisfied on 2 September 2003
Persons entitled: Petrofina (UK) LTD
Description: Cliff house, garages tempest road, seaham, durham.