BEACH GARAGE (WORKSHOP) LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L21 2PA
Company number 02713356
Status Active
Incorporation Date 11 May 1992
Company Type Private Limited Company
Address 67 BRIDGE ROAD, LITHERLAND, LIVERPOOL, L21 2PA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Satisfaction of charge 5 in full. The most likely internet sites of BEACH GARAGE (WORKSHOP) LIMITED are www.beachgarageworkshop.co.uk, and www.beach-garage-workshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Beach Garage Workshop Limited is a Private Limited Company. The company registration number is 02713356. Beach Garage Workshop Limited has been working since 11 May 1992. The present status of the company is Active. The registered address of Beach Garage Workshop Limited is 67 Bridge Road Litherland Liverpool L21 2pa. . PHILLIPS, Leslie John is a Secretary of the company. BOYLAN, Christopher is a Director of the company. PHILLIPS, Leslie John is a Director of the company. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PHILLIPS, Leslie John
Appointed Date: 03 July 1992

Director
BOYLAN, Christopher
Appointed Date: 03 July 1992
63 years old

Director
PHILLIPS, Leslie John
Appointed Date: 03 June 1992
72 years old

Resigned Directors

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 03 July 1992
Appointed Date: 11 May 1992

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 03 July 1992
Appointed Date: 11 May 1992

BEACH GARAGE (WORKSHOP) LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

13 Oct 2015
Satisfaction of charge 5 in full
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
18 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

...
... and 61 more events
29 Jul 1992
Registered office changed on 29/07/92 from: shaibern house 28 scrutton street london EC2A 4RQ

29 Jul 1992
Memorandum and Articles of Association

29 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jul 1992
Company name changed thistlemart LIMITED\certificate issued on 14/07/92

11 May 1992
Incorporation

BEACH GARAGE (WORKSHOP) LIMITED Charges

27 June 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 35 crosby road north & 2 fairburn road crosby liverpool by…
14 December 2006
Legal charge
Delivered: 15 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 1 the crescent waterloo liverpool. By way…
8 July 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 opal close, litherland, liverpool. By way of fixed…
25 June 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 77/79 bridge road, litherland, liverpool. By way of fixed…
13 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2003
Legal charge
Delivered: 16 October 2003
Status: Satisfied on 13 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 73 and 75 bridge road litherland…
15 February 1999
Legal charge
Delivered: 27 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 67 & 69 bridge road litherland sefton…
1 July 1994
Legal mortgage
Delivered: 8 July 1994
Status: Satisfied on 21 October 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a showroom 67 bridge road litherland…
1 July 1994
Mortgage debenture
Delivered: 7 July 1994
Status: Satisfied on 21 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 November 1992
Legal mortgage
Delivered: 13 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south west side of molson street…