CASTLE REED MOTORS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9TX

Company number 01232422
Status Active
Incorporation Date 5 November 1975
Company Type Private Limited Company
Address LONSDALE & MARSH, 7TH FLOOR, COTTON HOUSE, OLD HALL STREET, LIVERPOOL, ENGLAND, L3 9TX
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 6,100 . The most likely internet sites of CASTLE REED MOTORS LIMITED are www.castlereedmotors.co.uk, and www.castle-reed-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Bank Hall Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castle Reed Motors Limited is a Private Limited Company. The company registration number is 01232422. Castle Reed Motors Limited has been working since 05 November 1975. The present status of the company is Active. The registered address of Castle Reed Motors Limited is Lonsdale Marsh 7th Floor Cotton House Old Hall Street Liverpool England L3 9tx. . SYME, Donald Alexander is a Secretary of the company. HUSTON, Colin Michael is a Director of the company. SYME, Donald Alexander is a Director of the company. Secretary HUMPHREYS, Sheila has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors


Director

Director

Resigned Directors

Secretary
HUMPHREYS, Sheila
Resigned: 08 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Mr Colin Michael Huston
Notified on: 31 December 2016
84 years old
Nature of control: Has significant influence or control

Mr Donald Alexander Syme
Notified on: 31 December 2016
83 years old
Nature of control: Has significant influence or control

CASTLE REED MOTORS LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 November 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 6,100

08 Dec 2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor, Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 8 December 2015
13 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 87 more events
03 May 1988
Particulars of mortgage/charge

05 Oct 1987
Return made up to 31/08/87; full list of members

26 Aug 1987
Accounts made up to 30 November 1986

04 Sep 1986
Return made up to 11/08/86; full list of members

16 Aug 1986
Accounts made up to 30 November 1985

CASTLE REED MOTORS LIMITED Charges

29 June 2006
Mortgage and legal charge
Delivered: 8 July 2006
Status: Satisfied on 10 October 2011
Persons entitled: Texaco Limited
Description: Pasture road filling station pasture road moreton wirral…
11 December 2005
Deed of charge over credit balances
Delivered: 29 December 2005
Status: Satisfied on 27 September 2006
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re castle reed motors limited business…
8 February 1999
Legal charge
Delivered: 18 February 1999
Status: Satisfied on 27 September 2006
Persons entitled: Barclays Bank PLC
Description: Leasowe road service station,leasowe…
28 August 1997
Legal charge
Delivered: 8 September 1997
Status: Satisfied on 27 September 2006
Persons entitled: Barclays Bank PLC
Description: Car wash palace queens drive stoneycroft liverpool…
8 October 1996
A first fixed charge
Delivered: 29 October 1996
Status: Satisfied on 27 September 2006
Persons entitled: Mercedes-Benz Finance Limited
Description: 1. by first fixed the following items of property ("the…
31 March 1995
Legal charge
Delivered: 20 April 1995
Status: Satisfied on 27 September 2006
Persons entitled: Barclays Bank PLC
Description: Moreton way filling station leasowe road wallasey…
31 March 1995
Deed of charge over credit balances
Delivered: 20 April 1995
Status: Satisfied on 27 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with interest…
7 May 1994
Legal charge
Delivered: 18 May 1994
Status: Satisfied on 14 June 2006
Persons entitled: Barclays Bank PLC
Description: Land on the west side of pasture road, moreton, merseyside…
14 March 1989
Mortgage & general charge.
Delivered: 25 March 1989
Status: Satisfied on 27 September 2006
Persons entitled: Texaco Limited
Description: F/H land & premises k/a moreton way filling station leasowe…
22 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 6 August 1994
Persons entitled: Barclays Bank PLC
Description: Moston garage, moston by backford, chester, cheshire.
11 June 1985
Legal charge
Delivered: 14 June 1985
Status: Satisfied on 6 August 1994
Persons entitled: Shell U.K. Limited.
Description: Moston garage, moston-by-bachford cheshire.
17 January 1985
Legal charge
Delivered: 1 February 1985
Status: Satisfied on 27 September 2006
Persons entitled: Barclays Bank PLC
Description: Moreton way filling station leasowe road, wallasey…
20 November 1984
Charge
Delivered: 28 November 1984
Status: Satisfied on 27 September 2006
Persons entitled: Barclays Bank PLC
Description: Grand filling station, smithdown road, liverpool…
20 November 1984
Charge
Delivered: 28 November 1984
Status: Satisfied on 27 September 2006
Persons entitled: Barclays Bank PLC
Description: Grand filling station smithdown road, liverpool, merseyside…
6 August 1984
Legal charge
Delivered: 20 August 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H moreton way filling station leasowe road, wallasey…
3 August 1984
Legal charge
Delivered: 14 August 1984
Status: Satisfied on 6 August 1994
Persons entitled: Shell U.K. Limited
Description: Land known as moreton way filling station, leasowe road…
20 December 1983
Legal mortgage
Delivered: 24 December 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land on the north east side of smithdown road, wavertree…