ATLAS GARAGES (MORPETH) LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE61 6JN

Company number 02499081
Status Active
Incorporation Date 4 May 1990
Company Type Private Limited Company
Address DAVIDSONS OF MORPETH COOPIES WAY, MORPETH, NORTHUMBERLAND, NE61 6JN
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 one hundred and six events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 489,596 . The most likely internet sites of ATLAS GARAGES (MORPETH) LIMITED are www.atlasgaragesmorpeth.co.uk, and www.atlas-garages-morpeth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Pegswood Rail Station is 1.5 miles; to Cramlington Rail Station is 5.9 miles; to Newcastle Airport Metro is 8.9 miles; to Acklington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Atlas Garages Morpeth Limited is a Private Limited Company. The company registration number is 02499081. Atlas Garages Morpeth Limited has been working since 04 May 1990. The present status of the company is Active. The registered address of Atlas Garages Morpeth Limited is Davidsons of Morpeth Coopies Way Morpeth Northumberland Ne61 6jn. . HUDSPITH, Mark Edward is a Secretary of the company. DAVIDSON, Colin Henry is a Director of the company. DAVIDSON, Peter Edward is a Director of the company. Secretary MITCHELL, Christine has been resigned. Secretary WALTERS, Raymond has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HUDSPITH, Mark Edward
Appointed Date: 06 April 2005

Director

Director

Resigned Directors

Secretary
MITCHELL, Christine
Resigned: 16 July 1992

Secretary
WALTERS, Raymond
Resigned: 06 April 2005
Appointed Date: 16 July 1992

Persons With Significant Control

Mr Colin Henry Davidson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Edward Davidson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLAS GARAGES (MORPETH) LIMITED Events

12 May 2017
Confirmation statement made on 4 May 2017 with updates
12 Dec 2016
Full accounts made up to 30 June 2016
10 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 489,596

15 Dec 2015
Full accounts made up to 30 June 2015
11 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 489,596

...
... and 96 more events
20 Jun 1990
Registered office changed on 20/06/90 from: 2 baches st london N1 6UB

18 Jun 1990
Company name changed basebonus LIMITED\certificate issued on 19/06/90

18 Jun 1990
Company name changed\certificate issued on 18/06/90
13 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 May 1990
Incorporation

ATLAS GARAGES (MORPETH) LIMITED Charges

28 March 2013
Legal charge
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Longbenton service station whitley road longbenton t/no…
9 August 2011
Legal charge
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Davidsons of morpeth coppies way morpeth t/no. ND50873 by…
26 April 2011
Debenture
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2009
Debenture
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 6 September 2008
Persons entitled: Peter Edward Davidson, Colin Henry Davidson, Colin Davidson, Faye Davidson and Portsokentrustees Limited as Trustees Fr the Time Being of Atlas Garages (Morpeth) Limited Directors Pension Scheme
Description: F/H property k/a land at coopies lane industrial estate…
9 November 2007
Legal charge
Delivered: 17 November 2007
Status: Satisfied on 15 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land at coopies industrial estate,morpeth; t/no ND50873. By…
27 July 2000
Charge
Delivered: 28 July 2000
Status: Satisfied on 7 May 2008
Persons entitled: General Guarantee Finance Limited
Description: By way of floating charge all of the motor vehicle stock…
15 August 1995
Legal mortgage
Delivered: 16 August 1995
Status: Satisfied on 15 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to bridge end garage on the west side of…
15 August 1995
Legal charge
Delivered: 16 August 1995
Status: Satisfied on 23 January 1999
Persons entitled: Mobil Oil Company Limited
Description: F/H land and buildings on the west side of goose hill…
28 July 1995
Legal mortgage
Delivered: 28 July 1995
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H land on the west side of goose hill morpeth…
3 July 1995
Mortgage debenture
Delivered: 14 July 1995
Status: Satisfied on 15 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 July 1992
Guarantee and debenture
Delivered: 23 July 1992
Status: Satisfied on 11 January 1999
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M474C. Fixed and floating charges over the…