MACLEOD GARAGE LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QT

Company number 01907103
Status Liquidation
Incorporation Date 22 April 1985
Company Type Private Limited Company
Address MBI COAKLEY LTD, 2ND FLOOR, SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, ENGLAND, GU1 3QT
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 seven events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 25 August 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of MACLEOD GARAGE LIMITED are www.macleodgarage.co.uk, and www.macleod-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Macleod Garage Limited is a Private Limited Company. The company registration number is 01907103. Macleod Garage Limited has been working since 22 April 1985. The present status of the company is Liquidation. The registered address of Macleod Garage Limited is Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey England Gu1 3qt. . DAVIES, Dorothy is a Secretary of the company. MACLEOD, Eileen Philomena is a Director of the company. Secretary MACLEOD, James Keith has been resigned. Director BATSTONE, Edward Karl has been resigned. Director BATSTONE, Edward has been resigned. Director MACLEOD, James Keith has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DAVIES, Dorothy
Appointed Date: 19 May 1998

Director
MACLEOD, Eileen Philomena
Appointed Date: 15 March 2016
76 years old

Resigned Directors

Secretary
MACLEOD, James Keith
Resigned: 19 May 1998

Director
BATSTONE, Edward Karl
Resigned: 14 March 2016
Appointed Date: 26 October 2015
62 years old

Director
BATSTONE, Edward
Resigned: 21 January 2008
Appointed Date: 08 February 2005
62 years old

Director
MACLEOD, James Keith
Resigned: 10 December 2015
78 years old

MACLEOD GARAGE LIMITED Events

20 Sep 2016
Appointment of a voluntary liquidator
19 Sep 2016
Administrator's progress report to 25 August 2016
25 Aug 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jun 2016
Result of meeting of creditors
24 May 2016
Statement of administrator's proposal
...
... and 97 more events
28 Apr 1988
Return made up to 31/12/87; full list of members

03 Apr 1987
Accounts for a small company made up to 30 June 1986

06 Feb 1987
Return made up to 31/10/86; full list of members

06 Feb 1987
Secretary resigned;new secretary appointed

28 May 1985
Company name changed\certificate issued on 28/05/85

MACLEOD GARAGE LIMITED Charges

5 February 2007
Legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side ofguildford road, the…
5 February 2007
Debenture
Delivered: 6 February 2007
Status: Satisfied on 26 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 2006
Charge on vehicle stocks
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: All new & used vehicles. See the mortgage charge document…
10 February 2006
Legal charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Land and premises at the common cranleigh surrey t/n…
3 March 2005
Legal mortgage
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and building on the south side of…
3 March 2005
Debenture
Delivered: 5 March 2005
Status: Satisfied on 10 May 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Legal charge
Delivered: 1 November 2003
Status: Satisfied on 1 October 2005
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of guildford road the…
28 May 1998
Mortgage debenture
Delivered: 8 June 1998
Status: Satisfied on 1 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 April 1998
Legal charge
Delivered: 20 April 1998
Status: Satisfied on 1 November 2003
Persons entitled: David George Davenport
Description: F/H macleod garage the common cranleigh surrey.
5 August 1997
Debenture
Delivered: 13 August 1997
Status: Satisfied on 1 November 2003
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1994
Single debenture
Delivered: 10 March 1994
Status: Satisfied on 7 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1993
Single debenture,
Delivered: 14 September 1993
Status: Satisfied on 23 May 1998
Persons entitled: Lloyds Bank PLC.
Description: Please see doc for further details,. Fixed and floating…