Company number 00847691
Status Liquidation
Incorporation Date 5 May 1965
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred and fifty-one events have happened. The last three records are Auditor's resignation; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of L & L GARAGES LIMITED are www.llgarages.co.uk, and www.l-l-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. The distance to to Shawford Rail Station is 4.5 miles; to Redbridge Rail Station is 5 miles; to Romsey Rail Station is 5.1 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L L Garages Limited is a Private Limited Company.
The company registration number is 00847691. L L Garages Limited has been working since 05 May 1965.
The present status of the company is Liquidation. The registered address of L L Garages Limited is Highfield Court Tollgate Chandlers Ford Eastleigh So53 3ty. . LUNGLEY, Lydia Elizabeth is a Secretary of the company. LEWIS JONES, Anthony Peter is a Director of the company. LEWIS JONES, Monica Alison is a Director of the company. LUNGLEY, Graeme Spencer is a Director of the company. Secretary JENKINS, Gary Donald has been resigned. Secretary LEWIS-JONES, Michael John has been resigned. Secretary LEWIS-JONES, Michael John has been resigned. Director DERVAN, Philip has been resigned. Director LEWIS JONES, Patricia Mary has been resigned. Director LEWIS-JONES, Deirdre Jane has been resigned. Director LEWIS-JONES, Michael John has been resigned. Director LEWIS-JONES, Peggy has been resigned. Director REYNOLDS, Martin James has been resigned. Director TAYLOR, David Arthur has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Director
DERVAN, Philip
Resigned: 03 January 1996
Appointed Date: 15 December 1992
63 years old
L & L GARAGES LIMITED Events
21 Jun 2016
Auditor's resignation
11 May 2016
Declaration of solvency
11 May 2016
Appointment of a voluntary liquidator
11 May 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-05-03
10 May 2016
Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TY on 10 May 2016
...
... and 141 more events
07 Nov 1987
Particulars of mortgage/charge
10 Sep 1987
Declaration of satisfaction of mortgage/charge
15 Nov 1986
Full accounts made up to 31 December 1985
15 Nov 1986
Return made up to 28/10/86; full list of members
01 Dec 1982
Particulars of mortgage/charge
28 June 2012
Legal mortgage
Delivered: 5 July 2012
Status: Satisfied
on 24 September 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 80 east street, farnham t/no SY715112;. With the…
2 December 2009
Debenture
Delivered: 4 December 2009
Status: Satisfied
on 14 June 2012
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
7 April 2006
Floating charge on vehicles
Delivered: 8 April 2006
Status: Satisfied
on 23 May 2009
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC (as Agent and Trustee for Itself and Sfl)
Description: Floating charge all gmac vehicles. See the mortgage charge…
7 April 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied
on 12 November 2009
Persons entitled: Jaguar Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 February 2005
Charge on vehicle stocks
Delivered: 15 February 2005
Status: Satisfied
on 12 November 2009
Persons entitled: Fce Bank PLC
Description: Flaoting charge all present & future used motor vehicles…
10 January 2003
Charge on vehicle stocks
Delivered: 11 January 2003
Status: Satisfied
on 26 September 2009
Persons entitled: Jaguar Financial Services Limited
Description: By way of first floating charge all such of the present…
10 January 2003
Charge on vehicle stocks
Delivered: 11 January 2003
Status: Satisfied
on 12 November 2009
Persons entitled: Jfs Limited
26 February 2001
Legal charge
Delivered: 2 March 2001
Status: Satisfied
on 17 July 2009
Persons entitled: Esso Petroleum Company Limited
Description: F/H east street garage, farnham, surrey. T/no. SY259327…
30 October 1998
Legal charge
Delivered: 6 November 1998
Status: Satisfied
on 17 July 2009
Persons entitled: Esso Petroleum Company Limited
Description: Premises k/a east street farnham surrey t/nos: SY259327…
13 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Satisfied
on 12 November 2009
Persons entitled: Midland Bank PLC
Description: Land lying south of east street farnham surrey with the…
1 April 1996
Floating charge
Delivered: 2 April 1996
Status: Satisfied
on 23 May 2009
Persons entitled: Saab Finance Limited
Description: All the company's present and futute stock of used motor…
2 November 1992
Charge
Delivered: 5 November 1992
Status: Satisfied
on 24 September 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital,all…
12 September 1991
Legal charge
Delivered: 13 September 1991
Status: Satisfied
on 24 September 2015
Persons entitled: Midland Bank PLC
Description: 81 to 83 east street farnham surrey.
27 June 1991
Charge
Delivered: 2 July 1991
Status: Satisfied
on 24 September 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital, all…
28 March 1991
Debenture
Delivered: 30 March 1991
Status: Satisfied
on 23 May 2009
Persons entitled: Saab-Scania Finance LTD
Description: All those monies which may from time to time be owing to…
25 October 1990
Fixed and floating charge
Delivered: 30 October 1990
Status: Satisfied
on 24 September 2015
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
24 December 1987
Legal charge
Delivered: 31 December 1987
Status: Satisfied
on 17 July 2009
Persons entitled: Esso Petroleum Company Limited
Description: P/H premises k/a swain & james garage and services station…
5 November 1987
Legal charge
Delivered: 7 November 1987
Status: Satisfied
on 24 September 2015
Persons entitled: Midland Bank PLC
Description: Dogflud meadow cottage east street farnham surrey and 38-42…
30 November 1982
Legal charge
Delivered: 1 December 1982
Status: Satisfied
on 12 November 2009
Persons entitled: Midland Bank PLC
Description: F/H property at rear of 35/42 east street farnham surrey .
28 February 1974
Mortgage
Delivered: 13 March 1974
Status: Satisfied
on 12 November 2009
Persons entitled: Midland Bank PLC
Description: Land on the east side of st georges road, farnham, surrey…
5 August 1965
Charge
Delivered: 13 August 1965
Status: Satisfied
on 10 May 2001
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…