MAGHULL MOTOR COMPANY (HOLDINGS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 0RR

Company number 00829035
Status Active
Incorporation Date 27 November 1964
Company Type Private Limited Company
Address ROWAN COURT, CONCORD BUSINESS PARK, MANCHESTER, M22 0RR
Home Country United Kingdom
Nature of Business 5050 - Retail sale of automotive fuel
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Jeffrey John Kettlewell Price as a secretary; Termination of appointment of Margeurita Price as a secretary; Termination of appointment of Margeurita Price as a director. The most likely internet sites of MAGHULL MOTOR COMPANY (HOLDINGS) LIMITED are www.maghullmotorcompanyholdings.co.uk, and www.maghull-motor-company-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Maghull Motor Company Holdings Limited is a Private Limited Company. The company registration number is 00829035. Maghull Motor Company Holdings Limited has been working since 27 November 1964. The present status of the company is Active. The registered address of Maghull Motor Company Holdings Limited is Rowan Court Concord Business Park Manchester M22 0rr. . PRICE, Jeffrey John Kettlewell is a Secretary of the company. PRICE, Jeffrey John Kettlewell is a Director of the company. Secretary PRICE, Margeurita has been resigned. Director PRICE, Margeurita has been resigned. The company operates in "Retail sale of automotive fuel".


Current Directors

Secretary
PRICE, Jeffrey John Kettlewell
Appointed Date: 12 March 2009

Director

Resigned Directors

Secretary
PRICE, Margeurita
Resigned: 11 March 2009

Director
PRICE, Margeurita
Resigned: 11 March 2009
113 years old

MAGHULL MOTOR COMPANY (HOLDINGS) LIMITED Events

05 Feb 2010
Appointment of Jeffrey John Kettlewell Price as a secretary
05 Feb 2010
Termination of appointment of Margeurita Price as a secretary
05 Feb 2010
Termination of appointment of Margeurita Price as a director
28 May 2009
Registered office changed on 28/05/2009 from sutton house acorn business centre heaton lane, stockport cheshire SK4 1AS
17 Mar 2009
Director's change of particulars / jeffrey price / 28/10/1998
...
... and 55 more events
10 Dec 1985
Accounts made up to 31 December 1984
10 Oct 1983
Accounts made up to 31 December 1982
20 Jul 1981
Accounts made up to 31 December 1980
12 Aug 1980
Accounts made up to 31 December 1978
10 Jul 1978
Accounts made up to 31 December 1976

MAGHULL MOTOR COMPANY (HOLDINGS) LIMITED Charges

6 January 1994
Legal charge
Delivered: 14 January 1994
Status: Satisfied on 17 January 1997
Persons entitled: Esso Petroleum Company Limited
Description: F/H-wynnstay garage maghull merseyside together with the…
26 April 1989
Legal charge
Delivered: 2 May 1989
Status: Satisfied on 17 January 1997
Persons entitled: Midland Bank PLC
Description: F/H wynnstay garage northway, maghull, merseyside.
6 March 1989
Floating charge
Delivered: 7 March 1989
Status: Satisfied on 7 December 1991
Persons entitled: Forward Trust Limited
Description: Fixed & floating charge over undertaking and all property…
4 January 1989
Fixed and floating charge
Delivered: 13 January 1989
Status: Satisfied on 24 January 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…
23 June 1988
Further charge
Delivered: 29 June 1988
Status: Satisfied on 17 January 1997
Persons entitled: Esso Petroleum Company Limited
Description: F/H wynnstay garage northway maghull merseyside, together…
2 April 1987
Legal charge
Delivered: 9 April 1987
Status: Satisfied on 17 January 1997
Persons entitled: Midland Bank PLC
Description: F/Hold wynnstay garage northway, maghull merseyside.
8 January 1987
Charge
Delivered: 14 January 1987
Status: Satisfied on 24 January 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all bookdebts and other debts now and from…
28 October 1983
Further charge
Delivered: 1 November 1983
Status: Satisfied on 17 January 1997
Persons entitled: Esso Petroleum Company Limited
Description: F/Hold land known as wynnstay garage, maghull, merseyside…
21 August 1979
Charge
Delivered: 30 August 1979
Status: Satisfied on 17 January 1997
Persons entitled: Esso Petroleum Company Limited
Description: F/H property known as wynnstay garage, northway maghull…
19 February 1975
Charge
Delivered: 27 February 1975
Status: Satisfied on 24 January 1997
Persons entitled: Midland Bank PLC
Description: Floating charge over the (see doc M25 for details)…