DONALDS GARAGE (IPSWICH) LIMITED
LEICESTER POWERSOURCE LIMITED

Hellopages » Leicestershire » Leicester » LE1 7NH

Company number 05084975
Status Active
Incorporation Date 25 March 2004
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, REGENT HOUSE, LEICESTER, LE1 7NH
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, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Director's details changed for Miss Samantha Caroline Hamblin on 16 August 2016; Satisfaction of charge 1 in full. The most likely internet sites of DONALDS GARAGE (IPSWICH) LIMITED are www.donaldsgarageipswich.co.uk, and www.donalds-garage-ipswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Donalds Garage Ipswich Limited is a Private Limited Company. The company registration number is 05084975. Donalds Garage Ipswich Limited has been working since 25 March 2004. The present status of the company is Active. The registered address of Donalds Garage Ipswich Limited is C O Grant Thornton Uk Llp Regent House Leicester Le1 7nh. . HAMBLIN, Samantha Caroline is a Director of the company. STONE, Daniel Lee is a Director of the company. Secretary HAMBLIN, Peter Richard has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director HAMBLIN, Peter Richard has been resigned. Director HAMBLIN, Samantha Caroline has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
HAMBLIN, Samantha Caroline
Appointed Date: 29 April 2014
50 years old

Director
STONE, Daniel Lee
Appointed Date: 21 April 2004
57 years old

Resigned Directors

Secretary
HAMBLIN, Peter Richard
Resigned: 01 May 2015
Appointed Date: 20 April 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 20 April 2004
Appointed Date: 25 March 2004

Director
HAMBLIN, Peter Richard
Resigned: 01 May 2015
Appointed Date: 20 April 2004
89 years old

Director
HAMBLIN, Samantha Caroline
Resigned: 30 April 2010
Appointed Date: 20 April 2004
50 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 20 April 2004
Appointed Date: 25 March 2004

DONALDS GARAGE (IPSWICH) LIMITED Events

12 Dec 2016
Full accounts made up to 30 April 2016
17 Aug 2016
Director's details changed for Miss Samantha Caroline Hamblin on 16 August 2016
27 Apr 2016
Satisfaction of charge 1 in full
27 Apr 2016
Satisfaction of charge 4 in full
27 Apr 2016
Satisfaction of charge 5 in full
...
... and 49 more events
17 Jun 2004
Company name changed powersource LIMITED\certificate issued on 17/06/04
23 Apr 2004
Registered office changed on 23/04/04 from: regent house 316 beulah hill london SE19 3HF
23 Apr 2004
Secretary resigned
23 Apr 2004
Director resigned
25 Mar 2004
Incorporation

DONALDS GARAGE (IPSWICH) LIMITED Charges

28 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2008
Charge on vehicle stocks
Delivered: 16 October 2008
Status: Satisfied on 27 April 2016
Persons entitled: Fce Bank PLC
Description: All new motor vehicles funded or supplied by vcf or fce all…
13 October 2008
Charge debenture
Delivered: 16 October 2008
Status: Satisfied on 27 April 2016
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2004
Debenture
Delivered: 8 July 2004
Status: Satisfied on 27 April 2016
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Charge on vehicle stocks
Delivered: 7 July 2004
Status: Satisfied on 27 April 2016
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all such of the present…