WOODLANDS GARAGE (BARNTON) LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0TB

Company number 00882946
Status Active
Incorporation Date 6 July 1966
Company Type Private Limited Company
Address HOGHTON CHAMBERS, HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0TB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 24 March 2016; Confirmation statement made on 17 October 2016 with updates; Accounts for a dormant company made up to 24 March 2015. The most likely internet sites of WOODLANDS GARAGE (BARNTON) LIMITED are www.woodlandsgaragebarnton.co.uk, and www.woodlands-garage-barnton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. Woodlands Garage Barnton Limited is a Private Limited Company. The company registration number is 00882946. Woodlands Garage Barnton Limited has been working since 06 July 1966. The present status of the company is Active. The registered address of Woodlands Garage Barnton Limited is Hoghton Chambers Hoghton Street Southport Merseyside Pr9 0tb. . COLLINS, Christopher James is a Secretary of the company. HALL, Andrew Nicholas is a Director of the company. HALL, Michael Dominic Wells is a Director of the company. Secretary FORD, Winifred has been resigned. Secretary NEWALL, Jonathan Charles has been resigned. Secretary NIVEN, Stephen has been resigned. Director NEWALL, Gerald Maurice has been resigned. Director NEWALL, Jonathan Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLLINS, Christopher James
Appointed Date: 22 December 2011

Director
HALL, Andrew Nicholas
Appointed Date: 01 March 2004
75 years old

Director
HALL, Michael Dominic Wells
Appointed Date: 22 March 2013
53 years old

Resigned Directors

Secretary
FORD, Winifred
Resigned: 01 April 1993

Secretary
NEWALL, Jonathan Charles
Resigned: 01 March 2004
Appointed Date: 01 April 1993

Secretary
NIVEN, Stephen
Resigned: 22 December 2011
Appointed Date: 01 March 2004

Director
NEWALL, Gerald Maurice
Resigned: 01 March 2004
90 years old

Director
NEWALL, Jonathan Charles
Resigned: 01 March 2004
Appointed Date: 24 August 1992
59 years old

Persons With Significant Control

James Hall And Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODLANDS GARAGE (BARNTON) LIMITED Events

21 Dec 2016
Accounts for a dormant company made up to 24 March 2016
24 Oct 2016
Confirmation statement made on 17 October 2016 with updates
08 Dec 2015
Accounts for a dormant company made up to 24 March 2015
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 7,650

03 Dec 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 7,650

...
... and 79 more events
20 Oct 1987
Return made up to 30/09/87; full list of members

19 Feb 1987
Accounts for a small company made up to 31 March 1985

19 Feb 1987
Return made up to 31/12/86; full list of members

15 Feb 1984
Accounts made up to 31 March 1983
17 Nov 1983
Accounts made up to 31 March 1982

WOODLANDS GARAGE (BARNTON) LIMITED Charges

2 July 1993
Legal charge
Delivered: 6 July 1993
Status: Satisfied on 27 March 2003
Persons entitled: Burmah Petroleum Fuels Limited
Description: Plot of land fronting to runcorn road barnton northwich…
8 May 1986
Mortgage debenture
Delivered: 13 May 1986
Status: Satisfied on 15 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
31 July 1981
Charge
Delivered: 10 August 1981
Status: Satisfied on 27 March 2003
Persons entitled: Nws Trust Limited
Description: (1) floating charge over all stock in trade of motor…
19 February 1981
Legal mortgage
Delivered: 2 March 1981
Status: Satisfied on 27 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wadebrook service station manchester road…
8 January 1973
Legal mortgage
Delivered: 12 January 1973
Status: Satisfied on 15 April 2004
Persons entitled: National Westminster Bank PLC
Description: Woodlands garage runcorn road, barnton northwich. Floating…
22 September 1970
Legal charge
Delivered: 2 October 1970
Status: Satisfied on 27 March 2003
Persons entitled: National Westminster Bank PLC
Description: Imperial petrol filling station, manchester road…