MIDLOTHIAN GARAGE LEASING LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 7LN

Company number 02089241
Status Active - Proposal to Strike off
Incorporation Date 14 January 1987
Company Type Private Limited Company
Address GLEN VIEW, NEW MILL ROAD, HOLMFIRTH, WEST YORKSHIRE, HD9 7LN
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 6,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of MIDLOTHIAN GARAGE LEASING LIMITED are www.midlothiangarageleasing.co.uk, and www.midlothian-garage-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Midlothian Garage Leasing Limited is a Private Limited Company. The company registration number is 02089241. Midlothian Garage Leasing Limited has been working since 14 January 1987. The present status of the company is Active - Proposal to Strike off. The registered address of Midlothian Garage Leasing Limited is Glen View New Mill Road Holmfirth West Yorkshire Hd9 7ln. . BOWDEN, Dorothy is a Secretary of the company. BOWDEN, Dorothy is a Director of the company. BOWDEN, John Ernest is a Director of the company. BOWDEN, Peter John is a Director of the company. TUNNACLIFFE, Margaret Elizabeth is a Director of the company. Director LACY, Stuart Llewellyn has been resigned. Director MCHUGH, Stephen Andrew has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary

Director
BOWDEN, Dorothy

83 years old

Director
BOWDEN, John Ernest

84 years old

Director
BOWDEN, Peter John

59 years old

Director

Resigned Directors

Director
LACY, Stuart Llewellyn
Resigned: 09 March 2001
82 years old

Director
MCHUGH, Stephen Andrew
Resigned: 28 February 1991
63 years old

MIDLOTHIAN GARAGE LEASING LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
22 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6,000

02 Dec 2015
Total exemption small company accounts made up to 30 June 2015
26 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6,000

19 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
13 Apr 1988
Accounts for a small company made up to 31 October 1987

13 Apr 1988
Return made up to 10/03/88; full list of members

18 May 1987
Particulars of mortgage/charge

02 Mar 1987
Accounting reference date notified as 31/10

14 Jan 1987
Certificate of Incorporation

MIDLOTHIAN GARAGE LEASING LIMITED Charges

26 May 1998
Debenture
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
26 May 1998
Debenture
Delivered: 29 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1991
Agreement
Delivered: 4 February 1991
Status: Satisfied on 14 August 1998
Persons entitled: Royscot Trust PLC
Description: By way of an equitable assignment in security of a hire…
14 August 1990
Debenture
Delivered: 15 August 1990
Status: Satisfied on 14 August 1998
Persons entitled: Hitachi Credit (UK) PLC
Description: The benefit of all the hire contracts.
22 June 1990
Agreement
Delivered: 25 June 1990
Status: Satisfied on 14 August 1998
Persons entitled: Royscot Trust PLC
Description: By way of an equitable assignment in security of 18 hire…
4 June 1990
Agreement
Delivered: 9 June 1990
Status: Satisfied on 14 August 1998
Persons entitled: Royscot Trust PLC
Description: Equitable assignment in security nine hire contracts…
20 April 1990
Fixed and floating charge
Delivered: 25 April 1990
Status: Satisfied on 14 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge ovver undertaking and all property…
30 April 1987
Charge
Delivered: 18 May 1987
Status: Satisfied on 14 August 1998
Persons entitled: General Motors Acceptanco Corporation (UK) Limited
Description: The company assigns and covenants to assign absolutely all…