RINGWAYS (HIRE & LEASING) LTD
W YORKSHIRE RINGWAYS GARAGES (CREWE) LIMITED

Hellopages » West Yorkshire » Leeds » LS12 5NL

Company number 00470274
Status Active
Incorporation Date 30 June 1949
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
Phone, email, etc

Since the company registration one hundred and twenty-six 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 (HIRE & LEASING) LTD are www.ringwayshireleasing.co.uk, and www.ringways-hire-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four 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 Hire Leasing Ltd is a Private Limited Company. The company registration number is 00470274. Ringways Hire Leasing Ltd has been working since 30 June 1949. The present status of the company is Active. The registered address of Ringways Hire Leasing Ltd 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. ROBERTS, Guy Brian 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, Heath 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
ROBERTS, Guy Brian
Appointed Date: 24 February 2006
64 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, Heath
Resigned: 07 March 2014
92 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 (HIRE & LEASING) LTD Events

28 Mar 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 40,818

16 Apr 2015
Full accounts made up to 31 December 2014
...
... and 116 more events
23 Mar 1977
Accounts made up to 31 December 1975
16 Mar 1976
Accounts made up to 31 December 1974
18 Apr 1975
Accounts made up to 28 February 1974
01 Sep 1974
Company name changed\certificate issued on 01/09/74
30 Jun 1949
Incorporation

RINGWAYS (HIRE & LEASING) LTD Charges

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: 12 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…
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…
15 January 2007
Fixed and floating charge
Delivered: 23 January 2007
Status: Satisfied on 26 April 2008
Persons entitled: Rbs Invoice Finance Limited
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 17 August 2001
Persons entitled: Fce Bank PLC
Description: Fixed charge over all property and assets and all new/used…
12 February 1998
Charge on vehicle stocks
Delivered: 13 February 1998
Status: Satisfied on 17 August 2001
Persons entitled: Ford Credit Europe PLC
Description: Floating charge all such of the present and future property…
21 August 1997
Debenture
Delivered: 27 August 1997
Status: Satisfied on 6 October 2000
Persons entitled: Midland Bank 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 deposited from time to time under the terms of a…
28 April 1987
Legal charge
Delivered: 12 May 1987
Status: Satisfied on 16 June 2000
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of macon way, crewe, cheshire. T/no…
20 March 1984
Mortgage
Delivered: 23 March 1984
Status: Satisfied on 22 August 1995
Persons entitled: Ford Motor Credit Co. Limited
Description: All monies deposited with the company pursuant to the terms…
7 December 1977
Legal charge
Delivered: 16 December 1977
Status: Satisfied on 16 June 2000
Persons entitled: Barclays Bank PLC
Description: Ringways garage (crewe) macon way, crewe, cheshire formerly…
19 July 1973
Debenture
Delivered: 27 July 1973
Status: Satisfied on 18 November 1998
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…