PLAINS GARAGE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0SU

Company number 01005763
Status Active
Incorporation Date 24 March 1971
Company Type Private Limited Company
Address WINDMILL HOUSE, WINDMILL HILL OXTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG25 0SU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,240 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PLAINS GARAGE LIMITED are www.plainsgarage.co.uk, and www.plains-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Bulwell Rail Station is 7 miles; to Radcliffe (Notts) Rail Station is 7.7 miles; to Bingham Rail Station is 8.6 miles; to Mansfield Woodhouse Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plains Garage Limited is a Private Limited Company. The company registration number is 01005763. Plains Garage Limited has been working since 24 March 1971. The present status of the company is Active. The registered address of Plains Garage Limited is Windmill House Windmill Hill Oxton Nottingham Nottinghamshire Ng25 0su. The company`s financial liabilities are £75.22k. It is £7.88k against last year. The cash in hand is £10.18k. It is £-11.37k against last year. And the total assets are £14.18k, which is £-10.87k against last year. WHEELHOUSE, Kathryn Rachel is a Secretary of the company. WHEELHOUSE, Nikki Raymond is a Director of the company. Secretary WHEELHOUSE, Carol Ann has been resigned. Director WHEELHOUSE, Raymond Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


plains garage Key Finiance

LIABILITIES £75.22k
+11%
CASH £10.18k
-53%
TOTAL ASSETS £14.18k
-44%
All Financial Figures

Current Directors

Secretary
WHEELHOUSE, Kathryn Rachel
Appointed Date: 21 May 1999

Director
WHEELHOUSE, Nikki Raymond
Appointed Date: 21 September 1998
62 years old

Resigned Directors

Secretary
WHEELHOUSE, Carol Ann
Resigned: 21 May 1999

Director
WHEELHOUSE, Raymond Francis
Resigned: 21 May 1999
91 years old

PLAINS GARAGE LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,240

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,240

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
21 Mar 1988
Particulars of mortgage/charge

06 Nov 1987
Accounts for a small company made up to 31 March 1987

06 Nov 1987
Return made up to 31/03/87; full list of members

23 Aug 1986
Accounts for a small company made up to 31 March 1986

24 Mar 1971
Incorporation

PLAINS GARAGE LIMITED Charges

10 May 1999
Legal charge
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 355 nuthall road basford nottingham NG8 5BU-NT64840…
10 May 1999
Charge
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: By way of floating security all of the motor vehicle stock…
6 October 1994
Fixed and floating charge
Delivered: 8 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1994
Legal charge
Delivered: 11 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a garage premises at nuthall road nottingham…
1 October 1990
Legal charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Leasehold lands hereditaments and premises situate at…
3 March 1988
Legal charge
Delivered: 21 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Premises situate at the junction of lortan road and…
10 February 1986
Legal charge
Delivered: 25 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H - land at lortas road, nottm.
10 February 1986
Legal charge
Delivered: 12 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H - lortas road, nottm.
10 February 1986
Legal charge
Delivered: 12 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H- lortas road, nottm.
19 November 1982
Charge
Delivered: 23 November 1982
Status: Satisfied on 25 May 1999
Persons entitled: Mercantile Credit Company Limited
Description: New motor vehicles and all the interest of the company in…
30 September 1982
Charge by way of assignment
Delivered: 19 October 1982
Status: Outstanding
Persons entitled: Alfa Romeo Finance LTD
Description: All and any existing or future rights of the company to…
4 June 1982
Charge
Delivered: 23 June 1982
Status: Satisfied on 25 May 1999
Persons entitled: Mercantile Credit Company LTD
Description: All the stock of new alfa romeo motor cars now or hereafter…
18 February 1978
Charge
Delivered: 23 February 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over the. Undertaking and all property and…