RELIANCE GARAGE (RYEDALE) LIMITED
BRIDLINGTON

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 01313672
Status Active
Incorporation Date 13 May 1977
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST RIDING OF YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of RELIANCE GARAGE (RYEDALE) LIMITED are www.reliancegarageryedale.co.uk, and www.reliance-garage-ryedale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reliance Garage Ryedale Limited is a Private Limited Company. The company registration number is 01313672. Reliance Garage Ryedale Limited has been working since 13 May 1977. The present status of the company is Active. The registered address of Reliance Garage Ryedale Limited is Medina House 2 Station Avenue Bridlington East Riding of Yorkshire Yo16 4lz. . CHAPMAN, Felicity Senga is a Secretary of the company. CHAPMAN, Duncan Raymond is a Director of the company. CHAPMAN, Felicity Senga is a Director of the company. CHAPMAN, Raymond is a Director of the company. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
CHAPMAN, Duncan Raymond
Appointed Date: 01 March 2006
53 years old

Director

Director
CHAPMAN, Raymond

81 years old

Persons With Significant Control

Mr Raymond Chapman
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RELIANCE GARAGE (RYEDALE) LIMITED Events

29 Mar 2017
Confirmation statement made on 25 March 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

26 Apr 2015
Accounts for a medium company made up to 31 December 2014
31 Mar 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100

...
... and 82 more events
29 Jul 1987
Full accounts made up to 31 October 1986

29 Jul 1987
Return made up to 21/05/87; full list of members

10 Nov 1986
Return made up to 19/08/86; full list of members

23 Oct 1986
Full accounts made up to 31 October 1985

02 Jun 1978
Particulars of mortgage/charge

RELIANCE GARAGE (RYEDALE) LIMITED Charges

12 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Charge on vehicle stocks
Delivered: 17 November 2007
Status: Satisfied on 7 April 2012
Persons entitled: Fce Bank PLC
Description: All new and used motor vehicles and all proceeds of sale…
16 November 2007
Debenture
Delivered: 17 November 2007
Status: Satisfied on 7 September 2012
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ray chapman motors (formerly plot 2C)…
7 March 2001
Rent deposit deed
Delivered: 10 March 2001
Status: Satisfied on 19 October 2007
Persons entitled: Nissan UK Limited
Description: The sum of £19,093.75.
7 November 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 1 October 2007
Persons entitled: Mobil Oil Company Limited
Description: Ray chapman motors seven street york road industrial estate…
4 October 1994
Legal charge
Delivered: 18 October 1994
Status: Satisfied on 1 March 1996
Persons entitled: Barclays Bank PLC
Description: 29 horsemarket road malton north yorkshire formerly k/a…
11 February 1991
Legal charge
Delivered: 19 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 2, york road industrial estate, malton north…
11 February 1991
Legal charge
Delivered: 19 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 1, york road industrial estate, malton, north…
2 April 1990
Mortgage
Delivered: 3 April 1990
Status: Satisfied on 23 September 2011
Persons entitled: Vocs Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 January 1989
Legal charge
Delivered: 17 January 1989
Status: Satisfied on 1 October 2007
Persons entitled: Lombard North Central PLC
Description: F/H property situate at horsemarket road malton north…
24 May 1978
Debenture
Delivered: 2 June 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…