BRIDGNORTH GARAGE LIMITED(THE)
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1QD

Company number 00128035
Status Liquidation
Incorporation Date 31 March 1913
Company Type Private Limited Company
Address FIRST FLOOR, 58 HAGLEY ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1QD
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29 ; Statement of affairs with form 4.19. The most likely internet sites of BRIDGNORTH GARAGE LIMITED(THE) are www.bridgnorthgarage.co.uk, and www.bridgnorth-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and seven months. Bridgnorth Garage Limited The is a Private Limited Company. The company registration number is 00128035. Bridgnorth Garage Limited The has been working since 31 March 1913. The present status of the company is Liquidation. The registered address of Bridgnorth Garage Limited The is First Floor 58 Hagley Road Stourbridge West Midlands Dy8 1qd. . BEARDS, Edward William is a Secretary of the company. BEARDS, Edward William is a Director of the company. Secretary HADDON, Michael Colin has been resigned. Director GOULD, Hazel Muriel has been resigned. Director GOULD, Hazel Muriel has been resigned. Director HADDON, Michael Colin has been resigned. Director KOISSER, Helmut has been resigned. Director MAYBURY, Peter Paul has been resigned. Director MORRIS, Andrew John has been resigned. Director TURNER, Paul Thomas has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BEARDS, Edward William
Appointed Date: 25 April 2013

Director
BEARDS, Edward William
Appointed Date: 05 January 2012
61 years old

Resigned Directors

Secretary
HADDON, Michael Colin
Resigned: 12 September 2008

Director
GOULD, Hazel Muriel
Resigned: 22 March 2013
Appointed Date: 01 May 1996
90 years old

Director
GOULD, Hazel Muriel
Resigned: 30 September 1995
90 years old

Director
HADDON, Michael Colin
Resigned: 12 September 2008
82 years old

Director
KOISSER, Helmut
Resigned: 31 December 1998
85 years old

Director
MAYBURY, Peter Paul
Resigned: 27 October 2010
Appointed Date: 13 July 2009
56 years old

Director
MORRIS, Andrew John
Resigned: 01 December 2009
Appointed Date: 01 April 2000
81 years old

Director
TURNER, Paul Thomas
Resigned: 29 December 2011
Appointed Date: 28 February 2011
68 years old

BRIDGNORTH GARAGE LIMITED(THE) Events

08 Dec 2016
Appointment of a voluntary liquidator
08 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-29

08 Dec 2016
Statement of affairs with form 4.19
17 Nov 2016
Registered office address changed from St. James Garage Hospital Street Bridgnorth Salop WV15 6BG to First Floor 58 Hagley Road Stourbridge West Midlands DY8 1QD on 17 November 2016
04 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 66,500

...
... and 96 more events
03 Nov 1987
Return made up to 01/10/87; full list of members

06 Oct 1987
Accounts for a small company made up to 31 March 1987

26 Nov 1986
Registered office changed on 26/11/86 from: 53 west castle street bridgnorth salop

18 Aug 1986
Return made up to 21/07/86; full list of members

10 Jul 1986
Accounts for a small company made up to 31 March 1986

BRIDGNORTH GARAGE LIMITED(THE) Charges

12 November 2015
Charge code 0012 8035 0013
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
2 March 2015
Charge code 0012 8035 0012
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Edward William Beards as Trustee of the Bridgnorth Garage Limited Executive Pension Scheme Rowanmoor Trustees Limited as Trustee of the Bridgnorth Garage Limited Executive Pension Scheme
Description: Contains fixed charge…
9 January 2003
Legal mortgage
Delivered: 17 January 2003
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a st james garage, hospital street…
25 November 2002
Debenture
Delivered: 28 November 2002
Status: Satisfied on 8 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1998
Debenture deed
Delivered: 24 November 1998
Status: Satisfied on 21 June 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1992
Used vehicle charge
Delivered: 26 November 1992
Status: Satisfied on 9 December 1998
Persons entitled: Psa Wholesale Limited
Description: All its interest in any used cars under the used sale…
16 January 1991
Legal charge
Delivered: 21 January 1991
Status: Satisfied on 10 April 1997
Persons entitled: Hazel Muriel Gould Michael John Cocksey(The Trustees of E.F.Hand Will Trust)
Description: All that piece or parcel of land situate fronting hospital…
15 January 1991
Legal charge
Delivered: 21 January 1991
Status: Satisfied on 10 April 1997
Persons entitled: Hazel Muriel Gould
Description: All that piece or parcel of land situate fronting hospital…
18 November 1987
Charge
Delivered: 19 November 1987
Status: Satisfied on 9 December 1998
Persons entitled: Psa Wholesale Limited
Description: Interest in any vehicle delivered under the agreement.
6 August 1975
Legal mortgage
Delivered: 8 August 1975
Status: Satisfied on 21 June 2008
Persons entitled: Lloyds Bank PLC
Description: Property being piece or parcel of land situated fronting…
6 August 1975
Legal mortgage
Delivered: 8 August 1975
Status: Satisfied on 21 June 2008
Persons entitled: Lloyds Bank PLC
Description: 48/51 west castle street, bridgnorth, salop.
6 August 1975
Legal mortgage
Delivered: 8 August 1975
Status: Satisfied on 21 June 2008
Persons entitled: Lloyds Bank PLC
Description: 5 & 6 east castle street, bridgnorth, salop.
6 August 1975
Legal mortgage
Delivered: 8 August 1975
Status: Satisfied on 21 June 2008
Persons entitled: Lloyds Bank PLC
Description: Property at:- east and west castle street, bridgnorth…