RINGWAYS GARAGES (LEEDS) LIMITED
W.YORKSHIRE.

Hellopages » West Yorkshire » Leeds » LS12 5NL

Company number 00543323
Status Active
Incorporation Date 14 January 1955
Company Type Private Limited Company
Address WHITEHALL ROAD, LEEDS., W.YORKSHIRE., LS12 5NL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of RINGWAYS GARAGES (LEEDS) LIMITED are www.ringwaysgaragesleeds.co.uk, and www.ringways-garages-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. The distance to to Ravensthorpe Rail Station is 7.7 miles; to Wakefield Kirkgate Rail Station is 8.4 miles; to Sandal & Agbrigg Rail Station is 9.5 miles; to Menston Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ringways Garages Leeds Limited is a Private Limited Company. The company registration number is 00543323. Ringways Garages Leeds Limited has been working since 14 January 1955. The present status of the company is Active. The registered address of Ringways Garages Leeds Limited is Whitehall Road Leeds W Yorkshire Ls12 5nl. . ROBERTS, Guy Brian is a Secretary of the company. BROOK, Michael Joseph is a Director of the company. INNES, Richard Heath Robert is a Director of the company. ROBERTS, Guy Brian is a Director of the company. ROBERTS, Robert Nicholas is a Director of the company. RUSSELL, Stephen James is a Director of the company. Secretary INNES, Heath has been resigned. Director BISHOP, William has been resigned. Director INNES, Elizabeth Margaret has been resigned. Director INNES, Heath has been resigned. Director LYONS, James has been resigned. Director ROBERTS, Barbara has been resigned. Director ROBERTS, Phyllis has been resigned. Director ROBERTS, Robert Brian has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ROBERTS, Guy Brian
Appointed Date: 07 March 2014

Director
BROOK, Michael Joseph
Appointed Date: 01 April 2008
64 years old

Director
INNES, Richard Heath Robert
Appointed Date: 03 March 2009
65 years old

Director
ROBERTS, Guy Brian
Appointed Date: 01 February 2001
64 years old

Director
ROBERTS, Robert Nicholas
Appointed Date: 03 March 2009
70 years old

Director
RUSSELL, Stephen James
Appointed Date: 01 January 1998
64 years old

Resigned Directors

Secretary
INNES, Heath
Resigned: 07 March 2014

Director
BISHOP, William
Resigned: 24 February 2006
80 years old

Director
INNES, Elizabeth Margaret
Resigned: 10 August 2015
88 years old

Director
INNES, Heath
Resigned: 07 March 2014
92 years old

Director
LYONS, James
Resigned: 10 September 2004
Appointed Date: 01 February 2001
72 years old

Director
ROBERTS, Barbara
Resigned: 09 November 2006
94 years old

Director
ROBERTS, Phyllis
Resigned: 22 February 1994
115 years old

Director
ROBERTS, Robert Brian
Resigned: 24 January 1997
94 years old

Persons With Significant Control

Wortlea Estates (Leeds) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RINGWAYS GARAGES (LEEDS) LIMITED Events

06 Apr 2017
Full accounts made up to 31 December 2016
31 Oct 2016
Confirmation statement made on 29 October 2016 with updates
15 Mar 2016
Full accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 75,000

17 Aug 2015
Termination of appointment of Elizabeth Margaret Innes as a director on 10 August 2015
...
... and 130 more events
10 Mar 1976
Accounts made up to 31 December 1974
06 Feb 1976
Accounts made up to 31 December 2073
18 Apr 1975
Accounts made up to 31 December 2073
03 Aug 1962
Company name changed\certificate issued on 03/08/62
14 Jan 1955
Certificate of incorporation

RINGWAYS GARAGES (LEEDS) LIMITED Charges

29 June 2015
Charge code 0054 3323 0021
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal charge over the freehold - land/buildings on the…
29 June 2015
Charge code 0054 3323 0020
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - 8&9 hales road…
29 June 2015
Charge code 0054 3323 0019
Delivered: 30 June 2015
Status: Satisfied on 8 July 2015
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - 8&9 hales road estate…
29 June 2015
Charge code 0054 3323 0018
Delivered: 29 June 2015
Status: Satisfied on 10 July 2015
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - land/buildings on the…
17 May 2012
Debenture
Delivered: 24 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2009
Debenture
Delivered: 13 November 2009
Status: Satisfied on 15 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 November 2009
Debenture
Delivered: 13 November 2009
Status: Satisfied on 11 May 2012
Persons entitled: Black Horse Limited
Description: Fixed and floating charge over the undertaking and all…
8 February 2008
Debenture
Delivered: 12 February 2008
Status: Satisfied on 24 May 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 1998
Charge on vehicle stocks as defined in schedules
Delivered: 30 October 1998
Status: Satisfied on 10 March 2009
Persons entitled: Fce Bank PLC
Description: All new and used motor vehicles from time to time and all…
22 October 1998
Fixed and floating charge
Delivered: 29 October 1998
Status: Satisfied on 26 April 2008
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
30 July 1998
Charge on vehicle stocks
Delivered: 30 July 1998
Status: Satisfied on 10 March 2009
Persons entitled: Fce Bank PLC
Description: Floating and fixed charge all property and assets of the…
30 July 1998
Debenture
Delivered: 30 July 1998
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1995
Charge over bulk deposit
Delivered: 29 July 1995
Status: Satisfied on 23 July 1996
Persons entitled: Ford Credit Europe PLC
Description: All monies due under the terms of a sale or return…
26 July 1995
Debenture
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1992
Debenture
Delivered: 17 March 1992
Status: Satisfied on 13 November 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1991
Mortgage
Delivered: 16 October 1991
Status: Satisfied on 5 February 1997
Persons entitled: Shell U.K. Limited
Description: Various equipment as detailed in the schedule to the…
28 December 1979
Mortgage
Delivered: 16 January 1980
Status: Satisfied on 22 August 1995
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time with ford motor…
4 December 1969
Legal charge
Delivered: 23 December 1969
Status: Satisfied on 12 December 1991
Persons entitled: Ford Motor Credit Co LTD
Description: L/H garage premises & offices nos 346, 348 whitehall rd…
4 December 1969
Legal charge
Delivered: 19 December 1969
Status: Satisfied on 13 November 1998
Persons entitled: Ford Motor Credit Co LTD Yorkshire Bank Limited
Description: 346,348 whitehall rd, wortley, leeds. Held by a chargor…
13 November 1967
Legal charge
Delivered: 24 November 1967
Status: Satisfied on 12 December 1991
Persons entitled: Ford Motor Credit Co LTD
Description: 346, 348, whitehall rd, wortley leeds held by a charger…
3 August 1966
Debenture
Delivered: 11 August 1966
Status: Satisfied on 13 November 1998
Persons entitled: Yorkshire Bank LTD
Description: All the singular the F.h and L.h property of the company…