BRUMBY SERVICE GARAGE LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6DA
Company number 01028997
Status Liquidation
Incorporation Date 28 October 1971
Company Type Private Limited Company
Address THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Liquidators' statement of receipts and payments to 16 October 2016; Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016; Liquidators' statement of receipts and payments to 16 October 2015. The most likely internet sites of BRUMBY SERVICE GARAGE LIMITED are www.brumbyservicegarage.co.uk, and www.brumby-service-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Nafferton Rail Station is 2.2 miles; to Hutton Cranswick Rail Station is 3.6 miles; to Arram Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brumby Service Garage Limited is a Private Limited Company. The company registration number is 01028997. Brumby Service Garage Limited has been working since 28 October 1971. The present status of the company is Liquidation. The registered address of Brumby Service Garage Limited is The Chapel Bridge Street Driffield Yo25 6da. . KITCHEN, Marlene Ivy is a Secretary of the company. KITCHEN, Bruce Antony is a Director of the company. KITCHEN, Marlene Ivy is a Director of the company. Director JOHNSON, Nigel Peter has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Director
KITCHEN, Marlene Ivy

83 years old

Resigned Directors

Director
JOHNSON, Nigel Peter
Resigned: 27 March 1996
69 years old

BRUMBY SERVICE GARAGE LIMITED Events

30 Dec 2016
Liquidators' statement of receipts and payments to 16 October 2016
15 Nov 2016
Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016
09 Dec 2015
Liquidators' statement of receipts and payments to 16 October 2015
23 Dec 2014
Liquidators' statement of receipts and payments to 16 October 2014
20 Dec 2013
Liquidators' statement of receipts and payments to 16 October 2013
...
... and 82 more events
09 Feb 1982
Accounts made up to 30 September 1981
09 Dec 1980
Accounts made up to 31 March 1978
24 Aug 1976
Accounts made up to 30 November 1975
23 Aug 1975
Accounts made up to 30 November 1974
19 Jul 1974
Accounts made up to 30 November 2073

BRUMBY SERVICE GARAGE LIMITED Charges

31 July 1992
Legal mortgage
Delivered: 10 August 1992
Status: Satisfied on 2 September 1994
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a premises on the east side of church street…
3 May 1991
Legal mortgage
Delivered: 21 May 1991
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: 99/101/103 beverley road hull, humberside title no: hs…
13 April 1989
Legal mortgage
Delivered: 25 April 1989
Status: Satisfied on 2 September 1994
Persons entitled: National Westminster Bank PLC
Description: 60 clarence street hull, humberside T.n - hs 43955, and/or…
9 September 1988
Mortgage debenture
Delivered: 16 September 1988
Status: Satisfied on 9 October 2012
Persons entitled: Chartered Trust Public Limited.
Description: Fixed & floating charge over all new and used motor…
16 July 1985
Legal mortgage
Delivered: 2 August 1985
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ground floor premises at the rear of 101…
1 May 1985
Legal mortgage
Delivered: 22 May 1985
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 105,105A, 105B and 107 beverley road…
11 June 1982
Debenture
Delivered: 21 June 1982
Status: Satisfied on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…