THORNVILLE GARAGE LIMITED

Hellopages » County Durham » Hartlepool » TS26 8DY
Company number 00721983
Status Active
Incorporation Date 18 April 1962
Company Type Private Limited Company
Address 14-16 THORNVILLE ROAD, HARTLEPOOL, TS26 8DY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THORNVILLE GARAGE LIMITED are www.thornvillegarage.co.uk, and www.thornville-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Seaton Carew Rail Station is 2.2 miles; to British Steel Redcar Rail Station is 6.9 miles; to Middlesbrough Rail Station is 7.4 miles; to Thornaby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thornville Garage Limited is a Private Limited Company. The company registration number is 00721983. Thornville Garage Limited has been working since 18 April 1962. The present status of the company is Active. The registered address of Thornville Garage Limited is 14 16 Thornville Road Hartlepool Ts26 8dy. . BROWN, John Newton is a Secretary of the company. BROWN, Laurence Newton is a Director of the company. Secretary JAMES, Allyson has been resigned. Secretary MARSHALL, Margaret has been resigned. Director JAMES, Allyson has been resigned. Director MARSHALL, Margaret has been resigned. Director MARSHALL, Terence James has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BROWN, John Newton
Appointed Date: 25 August 2006

Director
BROWN, Laurence Newton
Appointed Date: 21 August 2003
68 years old

Resigned Directors

Secretary
JAMES, Allyson
Resigned: 25 August 2006
Appointed Date: 22 August 2003

Secretary
MARSHALL, Margaret
Resigned: 22 August 2003

Director
JAMES, Allyson
Resigned: 25 August 2006
Appointed Date: 22 August 2003
68 years old

Director
MARSHALL, Margaret
Resigned: 22 August 2003
89 years old

Director
MARSHALL, Terence James
Resigned: 22 August 2003
91 years old

Persons With Significant Control

Mr Laurence Newton Brown
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

THORNVILLE GARAGE LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 30 April 2016
16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
19 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2,000

15 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2,000

...
... and 72 more events
26 Oct 1987
Accounts made up to 30 April 1987

26 Oct 1987
Return made up to 16/09/87; full list of members

20 Aug 1987
Request to be dissolved

08 Dec 1986
Accounts made up to 30 April 1986

08 Dec 1986
Return made up to 10/09/86; full list of members

THORNVILLE GARAGE LIMITED Charges

21 November 2005
Legal mortgage
Delivered: 23 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 147 alma street, hartlepool and 149 alma…
19 October 2005
Debenture
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1993
Legal charge
Delivered: 11 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 149 alma street hartlepool cleveland…
4 October 1993
Legal charge
Delivered: 11 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 147 alma street hartlepool cleveland…
19 July 1982
Legal charge
Delivered: 21 July 1982
Status: Satisfied on 21 December 1988
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises on the west side of…
19 July 1982
Legal charge
Delivered: 21 July 1982
Status: Satisfied on 30 December 1988
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises on the west of…
31 July 1979
Mortgage
Delivered: 3 August 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being: thornville road garage being no…
27 September 1977
Floating charge
Delivered: 14 October 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of a floating charge (see doc M24). Undertaking and…