RUFUS CARR LIMITED
LANCS

Hellopages » Lancashire » Ribble Valley » BB7 2LA

Company number 00433511
Status Active
Incorporation Date 18 April 1947
Company Type Private Limited Company
Address BAWDLANDS GARAGE, CLITHEROE, LANCS, BB7 2LA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 3,170 . The most likely internet sites of RUFUS CARR LIMITED are www.rufuscarr.co.uk, and www.rufus-carr.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. Rufus Carr Limited is a Private Limited Company. The company registration number is 00433511. Rufus Carr Limited has been working since 18 April 1947. The present status of the company is Active. The registered address of Rufus Carr Limited is Bawdlands Garage Clitheroe Lancs Bb7 2la. . BRENNAN, Gillian Margaret is a Secretary of the company. BRENNAN, Gillian Margaret is a Director of the company. BRYAN, Peter Coleman Blair is a Director of the company. GARNETT, Edith Margaret is a Director of the company. SMITH, Ernest Ronald is a Director of the company. Director CARR, Thomas Rufus has been resigned. Director COWGILL, John has been resigned. Director GARNETT, Peter John has been resigned. Director KEMP, Fred has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
BRENNAN, Gillian Margaret
Appointed Date: 31 October 1995
66 years old

Director
BRYAN, Peter Coleman Blair
Appointed Date: 31 October 1995
66 years old

Director

Director
SMITH, Ernest Ronald

81 years old

Resigned Directors

Director
CARR, Thomas Rufus
Resigned: 26 June 1997
118 years old

Director
COWGILL, John
Resigned: 30 June 2003
85 years old

Director
GARNETT, Peter John
Resigned: 27 May 2009
97 years old

Director
KEMP, Fred
Resigned: 08 February 2011
95 years old

Persons With Significant Control

Mr Peter Coleman Blair Bryan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RUFUS CARR LIMITED Events

16 Feb 2017
Confirmation statement made on 7 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3,170

12 Aug 2015
Total exemption small company accounts made up to 30 November 2014
28 Feb 2015
Registration of charge 004335110012, created on 27 February 2015
...
... and 94 more events
15 May 1987
Particulars of mortgage/charge

14 May 1987
Particulars of mortgage/charge

02 Apr 1987
Return made up to 24/02/87; full list of members

17 Feb 1987
Full accounts made up to 30 November 1985

19 May 1986
Full accounts made up to 30 November 1984

RUFUS CARR LIMITED Charges

27 February 2015
Charge code 0043 3511 0012
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thorn street garage thorn street clitheroe and land and…
3 September 2013
Charge code 0043 3511 0011
Delivered: 9 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
22 September 2006
Legal charge
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Thorn street garage, thorn street, clitheroe, lancashire…
11 May 1987
Mortgage
Delivered: 15 May 1987
Status: Satisfied on 16 September 1998
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time with skipper of…
8 May 1987
Debenture
Delivered: 14 May 1987
Status: Outstanding
Persons entitled: Ford Motor Credit Company Limited
Description: Fixed & floating charge on all the undertaking and assets…
7 May 1986
Legal mortgage
Delivered: 12 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a central garage stopper lane, rimington…
24 May 1985
Mortgage debenture
Delivered: 3 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
9 December 1982
Legal mortgage
Delivered: 22 December 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being a plot of land at the rear of bawdlands…
15 January 1974
Legal mortgage
Delivered: 21 January 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1248 126 bawdlands clitheroe lancs. Floating charge over…
15 January 1974
Legal mortgage
Delivered: 21 January 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The central garage stopper lane rimington yorkshire…
17 April 1963
Legal mortgage
Delivered: 22 April 1963
Status: Outstanding
Persons entitled: District Bank LTD
Description: Bawdlands garage, clitheroe, and land adjoining (see doc…
17 April 1963
Legal charge
Delivered: 22 April 1963
Status: Satisfied on 20 April 2013
Persons entitled: District Bank LTD
Description: Central garage, stopper lane, rimington nr. Clitheroe -…