MOUNT GARAGES (LIVERPOOL) LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L31 1AR
Company number 02929413
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address THE MOUNT, MELLING, LIVERPOOL, MERSEYSIDE, L31 1AR
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 102 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MOUNT GARAGES (LIVERPOOL) LIMITED are www.mountgaragesliverpool.co.uk, and www.mount-garages-liverpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Mount Garages Liverpool Limited is a Private Limited Company. The company registration number is 02929413. Mount Garages Liverpool Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Mount Garages Liverpool Limited is The Mount Melling Liverpool Merseyside L31 1ar. . GOODWIN JUNIOR, Kevin is a Secretary of the company. GOODWIN, Kevin John is a Director of the company. GOODWIN, Pauline Anne is a Director of the company. GOODWIN JNR, Kevin John is a Director of the company. Secretary GOODWIN, Pauline Anne has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
GOODWIN JUNIOR, Kevin
Appointed Date: 31 October 2003

Director
GOODWIN, Kevin John
Appointed Date: 14 July 1994
73 years old

Director
GOODWIN, Pauline Anne
Appointed Date: 14 July 1994
74 years old

Director
GOODWIN JNR, Kevin John
Appointed Date: 26 November 2013
45 years old

Resigned Directors

Secretary
GOODWIN, Pauline Anne
Resigned: 31 October 2003
Appointed Date: 14 July 1994

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 14 July 1994
Appointed Date: 16 May 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 14 July 1994
Appointed Date: 16 May 1994

MOUNT GARAGES (LIVERPOOL) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
28 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 102

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
22 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 102

27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 87 more events
28 Jul 1994
New director appointed

19 Jul 1994
Registered office changed on 19/07/94 from: 25 normoor road burghfield common reading berks RG7 3QG

19 Jul 1994
Secretary resigned

19 Jul 1994
Director resigned

16 May 1994
Incorporation

MOUNT GARAGES (LIVERPOOL) LIMITED Charges

17 September 2012
Legal charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property situated at and known as mount garage…
17 September 2012
Legal charge
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property situated at and known as dunnings bridge…
10 September 2012
Guarantee and debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 11 December 2012
Persons entitled: National Westminster Bank PLC
Description: Properties k/a mount view and end cottage, prescot road…
18 August 2006
Debenture
Delivered: 1 September 2006
Status: Satisfied on 11 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2005
Legal mortgage
Delivered: 3 August 2005
Status: Satisfied on 11 December 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 40 charles berrington road liverpool. With…
22 December 2003
Legal charge
Delivered: 2 January 2004
Status: Satisfied on 11 December 2012
Persons entitled: National Westminster Bank PLC
Description: Mount garage prescot road melling nr liverpool L31 1AR t/n…
25 November 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied on 14 June 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Legal charge
Delivered: 18 October 2003
Status: Satisfied on 11 December 2012
Persons entitled: National Westminster Bank PLC
Description: Dunningsbridge garage dunningsbridge road netherton. By way…
1 March 2002
Legal mortgage
Delivered: 6 March 2002
Status: Satisfied on 11 December 2012
Persons entitled: Hsbc Bank PLC
Description: Rock view prescot road melling L31 1AR t/no;-MS452019. With…
13 December 1999
Legal charge
Delivered: 18 December 1999
Status: Satisfied on 11 December 2012
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: Premises k/a stanley service station 472/474 and 476 edge…
13 December 1999
Legal mortgage
Delivered: 15 December 1999
Status: Satisfied on 11 December 2012
Persons entitled: Hsbc Bank PLC
Description: 472, 474 and 476 edge lane and 2 wood grove edge lane…
9 December 1999
Debenture
Delivered: 15 December 1999
Status: Satisfied on 11 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Legal charge
Delivered: 1 July 1999
Status: Satisfied on 11 December 2012
Persons entitled: Shell UK LTD
Description: F/H property k/a mount garages (liverpool) LTD prescot road…
14 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied on 11 December 2012
Persons entitled: Midland Bank PLC
Description: End cottage prescott road melling merseyside; the benefit…
23 June 1995
Legal charge
Delivered: 29 June 1995
Status: Satisfied on 11 December 2012
Persons entitled: Midland Bank PLC
Description: Property k/as mount view, prescot road, melling, liverpool…
8 February 1995
Fixed and floating charge
Delivered: 10 February 1995
Status: Satisfied on 11 December 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1994
Legal charge
Delivered: 26 November 1994
Status: Satisfied on 11 December 2012
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/Hold land and petrol filling station premises known as…