Company number 01270623
Status Active
Incorporation Date 27 July 1976
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores, 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Group of companies' accounts made up to 30 April 2016; Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 40,000
. The most likely internet sites of DAVID TAYLOR (GARAGES) LIMITED are www.davidtaylorgarages.co.uk, and www.david-taylor-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. David Taylor Garages Limited is a Private Limited Company.
The company registration number is 01270623. David Taylor Garages Limited has been working since 27 July 1976.
The present status of the company is Active. The registered address of David Taylor Garages Limited is 4 King Square Bridgwater Somerset Ta6 3yf. . SHARPLESS, Janine Michelle is a Secretary of the company. SHARPLESS, Janine Michelle is a Director of the company. TAYLOR, David Monty is a Director of the company. TAYLOR, Gene Mark is a Director of the company. TAYLOR, Scott David is a Director of the company. Secretary TAYLOR, Nicola Georgina has been resigned. Director TAYLOR, David Monty has been resigned. Director TAYLOR, Nicola Georgina has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Monty Taylor
Notified on: 4 February 2017
80 years old
Nature of control: Has significant influence or control
Mr Gene Mark Taylor
Notified on: 4 February 2017
60 years old
Nature of control: Has significant influence or control
DAVID TAYLOR (GARAGES) LIMITED Events
08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
12 Jan 2017
Group of companies' accounts made up to 30 April 2016
04 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
23 Oct 2015
Group of companies' accounts made up to 30 April 2015
10 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
...
... and 120 more events
30 Oct 1986
Return made up to 29/08/86; full list of members
19 Mar 1985
Particulars of mortgage/charge
10 Nov 1983
Particulars of mortgage/charge
02 Jun 1983
Particulars of mortgage/charge
20 Sep 1980
Accounts made up to 30 April 1979
27 September 2013
Charge code 0127 0623 0025
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at west end service station church street…
11 June 2013
Charge code 0127 0623 0024
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: GB Oils Limited
Description: Roundabout k/a roundabout service station sirhowy bridge…
29 May 2013
Charge code 0127 0623 0023
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 January 2008
Third party legal charge
Delivered: 19 January 2008
Status: Satisfied
on 15 June 2013
Persons entitled: Chevron Limited
Description: Sirhowy bridge garage beaufort road tredegar t/no WA928791…
30 November 2006
Debenture
Delivered: 6 December 2006
Status: Satisfied
on 1 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2004
Legal charge and floating charge
Delivered: 23 September 2004
Status: Satisfied
on 23 December 2006
Persons entitled: Bp Oil UK Limited
Description: Property k/a sirhowy bridge garage, beaufort road…
25 July 2000
Legal charge
Delivered: 29 July 2000
Status: Satisfied
on 24 April 2013
Persons entitled: Elf Oil UK Limited
Description: The freehold property known as white dove garage…
25 July 2000
Legal charge
Delivered: 29 July 2000
Status: Satisfied
on 24 April 2013
Persons entitled: Elf Oil UK Limited
Description: The freehold property known as land and buildings on the…
17 August 1999
Legal charge
Delivered: 21 August 1999
Status: Satisfied
on 19 January 2008
Persons entitled: Elf Oil UK Limited
Description: F/H land at the sirhowy bridge garage beaufort road…
5 March 1999
Legal charge
Delivered: 8 March 1999
Status: Satisfied
on 24 April 2013
Persons entitled: Esso Petroleum Company Limited
Description: F/H land and premises k/a west end garage church street…
27 January 1999
Legal charge
Delivered: 27 January 1999
Status: Satisfied
on 24 April 2013
Persons entitled: Esso Petroleum Company Limited
Description: F/H land and premises k/a land and buildings on the east…
23 December 1997
Further charge
Delivered: 7 January 1998
Status: Satisfied
on 24 April 2013
Persons entitled: Esso Petroleum Company, Limited
Description: The goodwill of the business carried on upon the land and…
28 February 1996
Mortgage
Delivered: 12 March 1996
Status: Satisfied
on 24 April 2013
Persons entitled: Lloyds Bank PLC
Description: F/H the tyre depot church street brecon t/no. WA738359 and…
28 February 1996
Mortgage
Delivered: 12 March 1996
Status: Satisfied
on 24 April 2013
Persons entitled: Lloyds Bank PLC
Description: F/H the bungalow granada park llangattock crickhowell powys…
28 February 1996
Mortgage
Delivered: 12 March 1996
Status: Satisfied
on 24 April 2013
Persons entitled: Lloyds Bank PLC
Description: L/H garage and granada park industrial estate llangattock…
10 January 1996
Deposit agreement to secure own liabilities
Delivered: 17 January 1996
Status: Satisfied
on 24 April 2013
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
20 January 1995
Legal charge
Delivered: 21 January 1995
Status: Satisfied
on 24 April 2013
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H land and petrol filling station premises erected…
9 December 1994
Legal mortgage
Delivered: 13 December 1994
Status: Satisfied
on 24 April 2013
Persons entitled: Tsb Bank PLC
Description: Brecon castle service station church street brecon powys.
9 February 1993
Legal charge
Delivered: 12 February 1993
Status: Satisfied
on 24 April 2013
Persons entitled: Esso Petroleum Company, Limited
Description: F/H premises k/a west end garage church street llanfaes…
6 December 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied
on 24 April 2013
Persons entitled: Esso Petroleum Company, Limited
Description: The goodwill of the business carried on at ebbw vale…
18 March 1985
Legal charge
Delivered: 19 March 1985
Status: Satisfied
on 24 April 2013
Persons entitled: Trustee Savings Bank
Description: Granada park bungalow llangattock nr. Crickhowell powys.
8 November 1983
Floating charge
Delivered: 10 November 1983
Status: Satisfied
Persons entitled: Forward Trust Limited
Description: Floating charge on the. Undertaking and all property and…
20 June 1983
Legal charge
Delivered: 28 June 1983
Status: Satisfied
on 24 April 2013
Persons entitled: Barclays Bank PLC
Description: Pontypool filling station albion road potypool gwent.
26 May 1983
Mortgage debenture
Delivered: 1 June 1983
Status: Satisfied
on 23 December 2006
Persons entitled: United Dominions Trust Limited
Description: Floating charge over the 1) all new and used motor vehicles…
25 May 1983
Mortgage debenture
Delivered: 1 June 1983
Status: Satisfied
on 23 December 2006
Persons entitled: United Dominions Trust Limited.
Description: Fixed charge over the 1) all new and used motor vehicles…