MANSEL DAVIES AND SON (GARAGES) LIMITED
DYFED

Hellopages » Pembrokeshire » Pembrokeshire » SA35 0BZ

Company number 00607441
Status Active
Incorporation Date 3 July 1958
Company Type Private Limited Company
Address THE STATION YARD, LLANFYRNACH, DYFED, SA35 0BZ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Satisfaction of charge 11 in full; Satisfaction of charge 10 in full. The most likely internet sites of MANSEL DAVIES AND SON (GARAGES) LIMITED are www.manseldaviesandsongarages.co.uk, and www.mansel-davies-and-son-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and four months. The distance to to Clunderwen Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mansel Davies and Son Garages Limited is a Private Limited Company. The company registration number is 00607441. Mansel Davies and Son Garages Limited has been working since 03 July 1958. The present status of the company is Active. The registered address of Mansel Davies and Son Garages Limited is The Station Yard Llanfyrnach Dyfed Sa35 0bz. . DAVIES, Stephen Mansel Edward is a Secretary of the company. DAVIES, David Mansel Kaye is a Director of the company. DAVIES, Stephen Mansel Edward is a Director of the company. Director DAVIES, Purita Joan has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director

Director

Resigned Directors

Director
DAVIES, Purita Joan
Resigned: 01 February 2012
86 years old

Persons With Significant Control

Mr David Mansel Kaye Davies
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Mansel Edward Davies
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shan Francis Davies
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANSEL DAVIES AND SON (GARAGES) LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
16 Sep 2016
Satisfaction of charge 11 in full
16 Sep 2016
Satisfaction of charge 10 in full
15 Jun 2016
Accounts for a small company made up to 31 January 2016
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 115,000

...
... and 98 more events
01 Aug 1986
Full accounts made up to 31 July 1982

11 Jun 1986
Return made up to 31/12/85; full list of members

11 Jun 1986
Return made up to 31/12/85; full list of members

11 Jun 1986
Return made up to 31/12/84; full list of members

11 Jun 1986
Return made up to 31/12/84; full list of members

MANSEL DAVIES AND SON (GARAGES) LIMITED Charges

27 June 2014
Charge code 0060 7441 0014
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Penbanc and temple bar garage and land at temple bar…
15 November 2013
Charge code 0060 7441 0013
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
4 November 2010
Legal assignment
Delivered: 6 November 2010
Status: Satisfied on 7 February 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 November 2008
Fixed charge on purchased debts which fail to vest
Delivered: 6 November 2008
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: (I) all debts purchased or purported to be purchased by the…
4 November 2008
Floating charge
Delivered: 6 November 2008
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
11 August 2008
Legal mortgage
Delivered: 16 August 2008
Status: Satisfied on 25 March 2014
Persons entitled: Hsbc Bank PLC
Description: The f/h properties known as land at temple bar lampeter and…
11 August 2008
Debenture
Delivered: 12 August 2008
Status: Satisfied on 5 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 18 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Garage premises temple bar felinfach nr lampeter ceredigion.
5 March 2001
Debenture
Delivered: 26 March 2001
Status: Satisfied on 18 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 May 1999
Debenture
Delivered: 27 May 1999
Status: Satisfied on 15 January 2003
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1998
Guarantee & debenture
Delivered: 27 November 1998
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 July 1993
Guarantee and debenture
Delivered: 20 July 1993
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 1988
Guarantee & debenture
Delivered: 26 April 1988
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1974
Legal charge
Delivered: 20 May 1974
Status: Satisfied on 15 January 2003
Persons entitled: Barclays Bank PLC
Description: A plot of land at llandissilio pembrokeshire.