GRANVILLE MOTORS LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1JD

Company number 02784688
Status Active
Incorporation Date 28 January 1993
Company Type Private Limited Company
Address ALEXANDRIA HOUSE, ALEXANDRIA DRIVE, LYTHAM ST ANNES, FY8 1JD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 10,260 . The most likely internet sites of GRANVILLE MOTORS LIMITED are www.granvillemotors.co.uk, and www.granville-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Granville Motors Limited is a Private Limited Company. The company registration number is 02784688. Granville Motors Limited has been working since 28 January 1993. The present status of the company is Active. The registered address of Granville Motors Limited is Alexandria House Alexandria Drive Lytham St Annes Fy8 1jd. The company`s financial liabilities are £43.47k. It is £-46.99k against last year. And the total assets are £60.65k, which is £8.21k against last year. HOLDERNESS, Peter is a Secretary of the company. HOLDERNESS, Craig Joseph is a Director of the company. HOLDERNESS, Marie Christine is a Director of the company. HOLDERNESS, Peter is a Director of the company. MCHOLM, Colleen Mary is a Director of the company. Nominee Secretary SMITH, Sheila has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director HOLDERNESS, Craig Joseph has been resigned. Director PATON, Leslie has been resigned. Director PATON, Tracy Ann has been resigned. Director SERVANT, Paul has been resigned. The company operates in "Maintenance and repair of motor vehicles".


granville motors Key Finiance

LIABILITIES £43.47k
-52%
CASH n/a
TOTAL ASSETS £60.65k
+15%
All Financial Figures

Current Directors

Secretary
HOLDERNESS, Peter
Appointed Date: 01 February 1993

Director
HOLDERNESS, Craig Joseph
Appointed Date: 25 February 2015
50 years old

Director
HOLDERNESS, Marie Christine
Appointed Date: 06 April 1998
75 years old

Director
HOLDERNESS, Peter
Appointed Date: 01 February 1993
77 years old

Director
MCHOLM, Colleen Mary
Appointed Date: 25 February 2015
52 years old

Resigned Directors

Nominee Secretary
SMITH, Sheila
Resigned: 01 February 1993
Appointed Date: 28 January 1993

Nominee Director
AVIS, Christine Susan
Resigned: 01 February 1993
Appointed Date: 28 January 1993
61 years old

Director
HOLDERNESS, Craig Joseph
Resigned: 25 August 2005
Appointed Date: 19 December 2003
50 years old

Director
PATON, Leslie
Resigned: 05 June 2001
Appointed Date: 01 February 1993
75 years old

Director
PATON, Tracy Ann
Resigned: 05 June 2001
Appointed Date: 01 May 2000
60 years old

Director
SERVANT, Paul
Resigned: 25 August 2005
Appointed Date: 19 December 2003
58 years old

Persons With Significant Control

Mr Peter Holderness
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marie Christine Holderness
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRANVILLE MOTORS LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10,260

01 Apr 2015
Total exemption small company accounts made up to 31 December 2014
24 Mar 2015
Statement of capital following an allotment of shares on 25 February 2015
  • GBP 10,260

...
... and 88 more events
17 Feb 1993
Accounting reference date notified as 28/02

17 Feb 1993
Director resigned;new director appointed

17 Feb 1993
Director resigned;new director appointed

17 Feb 1993
Director resigned

28 Jan 1993
Incorporation

GRANVILLE MOTORS LIMITED Charges

25 August 2009
Legal charge
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Part of st annes garage alexandria drive lytham st annes…
26 May 2006
Debenture
Delivered: 2 June 2006
Status: Satisfied on 25 August 2007
Persons entitled: The Funding Corporation (5) Limited
Description: Fixed and floating charge over the undertaking and all…
1 March 2006
Long term floating charge agreement
Delivered: 16 March 2006
Status: Satisfied on 26 September 2012
Persons entitled: Granville Motors Limited Self Administered Pension Scheme
Description: By way of floating charge all the undertaking and goodwill…
5 January 2005
Floating charge on vehicles
Delivered: 15 January 2005
Status: Satisfied on 21 July 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC as Agent and Trustee for Itself and Saab Financelimited
Description: All vehicles first fixed charge all present and future…
1 January 2005
Long term floating charge agreement
Delivered: 18 January 2005
Status: Satisfied on 6 May 2006
Persons entitled: Granville Motors LTD Self Administered Pension Scheme
Description: Floating charge over all the undertaking and goowill of the…
15 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Alexandria house alexandria drive lytham st annes. By way…
29 September 2004
Debenture
Delivered: 4 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1999
Debenture
Delivered: 10 July 1999
Status: Satisfied on 21 July 2006
Persons entitled: Saab Finance Limited
Description: The debenture provided that granville motors limited shall…
2 November 1995
Debenture
Delivered: 8 November 1995
Status: Satisfied on 2 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1994
Legal charge
Delivered: 11 February 1994
Status: Satisfied on 8 February 2005
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/as alexandria house,alexandria…
19 April 1993
Floating charge over stock
Delivered: 23 April 1993
Status: Satisfied on 13 September 1996
Persons entitled: Lombard North Central PLC
Description: All used motor vehicles owned by the company from time to…