E. STUART JONES (DOBSHILL GARAGE) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 01401596
Status Active
Incorporation Date 23 November 1978
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Duncan Glass & Co Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 25 August 2016; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of E. STUART JONES (DOBSHILL GARAGE) LIMITED are www.estuartjonesdobshillgarage.co.uk, and www.e-stuart-jones-dobshill-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Stuart Jones Dobshill Garage Limited is a Private Limited Company. The company registration number is 01401596. E Stuart Jones Dobshill Garage Limited has been working since 23 November 1978. The present status of the company is Active. The registered address of E Stuart Jones Dobshill Garage Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. . JONES, Moya Carreen is a Secretary of the company. JONES, Colin Woodley, Dr is a Director of the company. JONES, Keri Nicola is a Director of the company. Secretary JONES, Colin Woodley, Dr has been resigned. Director FISHER, Pauline Ann has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
JONES, Moya Carreen
Appointed Date: 30 April 1996

Director

Director
JONES, Keri Nicola
Appointed Date: 13 September 2011
52 years old

Resigned Directors

Secretary
JONES, Colin Woodley, Dr
Resigned: 30 April 1996

Director
FISHER, Pauline Ann
Resigned: 30 April 1996
71 years old

E. STUART JONES (DOBSHILL GARAGE) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Aug 2016
Registered office address changed from Duncan Glass & Co Castle Chambers 43 Castle Street Liverpool L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 25 August 2016
15 Aug 2016
Confirmation statement made on 3 August 2016 with updates
28 Jun 2016
Change of share class name or designation
28 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 80 more events
13 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jun 1987
Full accounts made up to 31 December 1986

19 Jun 1987
Return made up to 08/05/87; full list of members

09 May 1986
Full accounts made up to 31 December 1985

09 May 1986
Return made up to 24/04/86; full list of members

E. STUART JONES (DOBSHILL GARAGE) LIMITED Charges

7 February 2012
Debenture
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2006
Deed of deposit
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Fiat Auto Financial Services (Wholesale) LTD.
Description: The sum of £85,000 and any further sum or sums from time to…
24 March 2003
Deed of deposit
Delivered: 26 March 2003
Status: Satisfied on 19 January 2012
Persons entitled: Fiat Auto Financial Services Limited
Description: The sum of eighty five thousand pounds (£85,000) deposited…
30 May 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 19 January 2012
Persons entitled: Esso Petroleum Company Limited
Description: Firstly, as a fixed charge, all those freehold premises…
10 February 1995
Legal charge
Delivered: 16 February 1995
Status: Satisfied on 19 January 2012
Persons entitled: Esso Petroleum Company Limited
Description: F/H and l/h land and premises known as dobshill garage…
2 April 1990
Further charge
Delivered: 4 April 1990
Status: Satisfied on 19 January 2012
Persons entitled: Esso Petroleum Company, Limited
Description: F/H premises k/a dobshill garage, dobshill hawarden clwyd…
30 November 1988
Legal charge
Delivered: 14 December 1988
Status: Satisfied on 19 January 2012
Persons entitled: Midland Bank PLC
Description: L/H piece or parcel of land with a yard buildings & garages…
30 November 1988
Fixed and floating charge
Delivered: 12 December 1988
Status: Satisfied on 19 January 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge or all book and other debts owed the company…
7 April 1986
Legal charge
Delivered: 8 April 1986
Status: Satisfied on 19 January 2012
Persons entitled: Esso Petroleum Company Limited.
Description: The goodwill of the business carried on at f/h land and…
25 January 1985
Legal charge
Delivered: 31 January 1985
Status: Satisfied on 19 April 2001
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land with the yard, buildings and…
26 September 1984
Floating charge
Delivered: 6 October 1984
Status: Satisfied on 19 January 2012
Persons entitled: Lombard North Central PLC
Description: Floating charge over stocks of used motor vehicles owed by…
27 January 1981
Debenture
Delivered: 5 February 1981
Status: Satisfied on 19 April 2001
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on the undertaking and all…