SOUTH HEREFORD GARAGES LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0XA

Company number 01111864
Status Active
Incorporation Date 3 May 1973
Company Type Private Limited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE & WEAR, UNITED KINGDOM, NE11 0XA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Satisfaction of charge 011118640025 in full; Registration of charge 011118640026, created on 27 February 2017; Satisfaction of charge 15 in full. The most likely internet sites of SOUTH HEREFORD GARAGES LIMITED are www.southherefordgarages.co.uk, and www.south-hereford-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Hereford Garages Limited is a Private Limited Company. The company registration number is 01111864. South Hereford Garages Limited has been working since 03 May 1973. The present status of the company is Active. The registered address of South Hereford Garages Limited is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear United Kingdom Ne11 0xa. . ANDERSON, Karen is a Secretary of the company. ANDERSON, Karen is a Director of the company. CRANE, David Paul is a Director of the company. FORRESTER, Robert Thomas is a Director of the company. RICH, Mike is a Director of the company. SHERWIN, Michael is a Director of the company. Secretary LOYNES, Dennis Robert has been resigned. Secretary PHILLIPS, Ian has been resigned. Director BARKER, Colin has been resigned. Director LAMBERT, Paul Alexander has been resigned. Director LOYNES, Dennis Robert has been resigned. Director PHILLIPS, Ian has been resigned. Director POWELL, Shane has been resigned. Director RICHARDS, Charles John Franklin has been resigned. Director TABOR, Brenda has been resigned. Director TABOR, Robert Simon Dyke has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ANDERSON, Karen
Appointed Date: 01 October 2015

Director
ANDERSON, Karen
Appointed Date: 01 October 2015
53 years old

Director
CRANE, David Paul
Appointed Date: 01 October 2015
58 years old

Director
FORRESTER, Robert Thomas
Appointed Date: 01 October 2015
56 years old

Director
RICH, Mike
Appointed Date: 01 October 2015
64 years old

Director
SHERWIN, Michael
Appointed Date: 01 October 2015
66 years old

Resigned Directors

Secretary
LOYNES, Dennis Robert
Resigned: 31 July 2008

Secretary
PHILLIPS, Ian
Resigned: 01 October 2015
Appointed Date: 04 August 2008

Director
BARKER, Colin
Resigned: 01 October 2015
Appointed Date: 01 August 2008
56 years old

Director
LAMBERT, Paul Alexander
Resigned: 01 January 2007
76 years old

Director
LOYNES, Dennis Robert
Resigned: 03 April 2008
Appointed Date: 01 January 1997
76 years old

Director
PHILLIPS, Ian
Resigned: 01 October 2015
Appointed Date: 04 August 2008
51 years old

Director
POWELL, Shane
Resigned: 01 October 2015
Appointed Date: 17 August 2000
59 years old

Director
RICHARDS, Charles John Franklin
Resigned: 01 October 2015
Appointed Date: 01 January 1997
64 years old

Director
TABOR, Brenda
Resigned: 03 April 2008
Appointed Date: 01 January 1997
83 years old

Director
TABOR, Robert Simon Dyke
Resigned: 03 April 2008
80 years old

Persons With Significant Control

Shg Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH HEREFORD GARAGES LIMITED Events

16 Mar 2017
Satisfaction of charge 011118640025 in full
06 Mar 2017
Registration of charge 011118640026, created on 27 February 2017
28 Feb 2017
Satisfaction of charge 15 in full
28 Feb 2017
Satisfaction of charge 21 in full
28 Feb 2017
Satisfaction of charge 22 in full
...
... and 155 more events
20 Oct 1981
Accounts made up to 31 December 1980
23 Mar 1977
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

27 Sep 1974
Memorandum and Articles of Association
26 Sep 1973
Company name changed\certificate issued on 26/09/73
03 May 1973
Incorporation

SOUTH HEREFORD GARAGES LIMITED Charges

27 February 2017
Charge code 0111 1864 0026
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed charges over all land and intellectual property owned…
14 December 2015
Charge code 0111 1864 0025
Delivered: 18 December 2015
Status: Satisfied on 16 March 2017
Persons entitled: Barclays Bank PLC as Security Trustee.
Description: Fixed charges over all land and intellectual property owned…
26 November 2013
Charge code 0111 1864 0024
Delivered: 28 November 2013
Status: Satisfied on 28 February 2017
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: South hereford garages, old forge, goodrich in the county…
29 January 2010
General charge
Delivered: 9 February 2010
Status: Satisfied on 28 February 2017
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All of the company's assets (including uncalled capital)…
19 January 2010
Legal charge
Delivered: 1 February 2010
Status: Satisfied on 28 February 2017
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All lands and buildings k/a south hereford garages old…
28 April 2008
Legal charge
Delivered: 14 May 2008
Status: Satisfied on 28 February 2017
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: The property k/a south hereford garages, old forge…
4 April 2008
Legal charge
Delivered: 15 April 2008
Status: Satisfied on 28 September 2015
Persons entitled: National Westminster Bank PLC
Description: South hereford garages whitchurch nr ross on whye…
4 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 April 1998
Legal mortgage
Delivered: 23 April 1998
Status: Satisfied on 10 April 2008
Persons entitled: Midland Bank PLC
Description: Land at legion way college road hereford.. With the benefit…
15 April 1998
Debenture
Delivered: 23 April 1998
Status: Satisfied on 10 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1996
Legal mortgage
Delivered: 24 February 1996
Status: Satisfied on 10 April 2008
Persons entitled: Midland Bank PLC
Description: 180 worcester road malvern link county of hereford &…
9 January 1995
General charge
Delivered: 11 January 1995
Status: Satisfied on 28 February 2017
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the company's assets present and future.
31 March 1994
Debenture
Delivered: 13 April 1994
Status: Satisfied on 31 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies from time to time owing in respect of…
6 November 1990
Legal charge
Delivered: 10 November 1990
Status: Satisfied on 10 April 2008
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being garage premises at old forge…
21 December 1989
Legal charge
Delivered: 28 December 1989
Status: Satisfied on 10 April 2008
Persons entitled: Midland Bank PLC
Description: Land at roman road hereford title no hw 71569.
22 July 1982
Debenture
Delivered: 3 August 1982
Status: Satisfied on 15 May 2003
Persons entitled: Lloyds and Scottish Trust Limited Auto Union Finance Limited
Description: Fixed & floating charges over f/h & l/h property and all…
12 June 1982
Debenture
Delivered: 28 June 1982
Status: Satisfied on 16 December 1994
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies from time to time owing to the company by…
26 March 1982
Charge
Delivered: 2 April 1982
Status: Satisfied on 10 April 2008
Persons entitled: Midland Bank PLC
Description: All book & other debts now due owing or incurred to the…
22 January 1982
Legal charge
Delivered: 2 February 1982
Status: Satisfied on 10 April 2008
Persons entitled: Midland Bank PLC
Description: Parcel of land adjoining 11 harrow road hereford. Title no…
3 November 1981
Mortgage
Delivered: 13 November 1981
Status: Satisfied on 10 April 2008
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 182/188 worcester road…
3 October 1979
Charge on monies
Delivered: 8 October 1979
Status: Satisfied on 16 December 1994
Persons entitled: Lloyds & Scottish Trust Limited.
Description: All those monies which may from time to time be owing to…
31 March 1978
Mortgage
Delivered: 5 April 1978
Status: Satisfied on 10 April 2008
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 11 harrow rd,hereford,hereford and…
6 March 1978
Legal charge
Delivered: 23 March 1978
Status: Satisfied on 10 April 2008
Persons entitled: Lloyds & Scottish Trust Limited
Description: 11 harrow road hereford.
18 January 1978
Charge on monies deposited
Delivered: 24 January 1978
Status: Satisfied on 16 December 1994
Persons entitled: Lloyds & Scottish Trust LTD.Auf Wholesale Div
Description: All monies owing to the borrower by vw(GB) limited in…
8 February 1977
Charge on monies
Delivered: 11 February 1977
Status: Satisfied on 16 December 1994
Persons entitled: Lloyds & Scottish Trust LTD
Description: All monies which may from time to time be owing to the…
2 December 1975
Charge
Delivered: 8 December 1975
Status: Satisfied on 10 April 2008
Persons entitled: Midland Bank PLC
Description: Floating charge. Undertaking and all property and assets…