NORTHGATE GARAGE (CANTERBURY) LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT20 2TQ

Company number 00936615
Status Active
Incorporation Date 2 August 1968
Company Type Private Limited Company
Address CASTLE HOUSE, CASTLE HILL AVENUE, FOLKESTONE, KENT, CT20 2TQ
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 six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 200,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of NORTHGATE GARAGE (CANTERBURY) LIMITED are www.northgategaragecanterbury.co.uk, and www.northgate-garage-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. The distance to to Folkestone West Rail Station is 0.9 miles; to Sandling Rail Station is 4.7 miles; to Dover Priory Rail Station is 6.7 miles; to Shepherds Well Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northgate Garage Canterbury Limited is a Private Limited Company. The company registration number is 00936615. Northgate Garage Canterbury Limited has been working since 02 August 1968. The present status of the company is Active. The registered address of Northgate Garage Canterbury Limited is Castle House Castle Hill Avenue Folkestone Kent Ct20 2tq. . HINKINS, Susan Margaret is a Secretary of the company. ERRIDGE, Andrew Peter is a Director of the company. HINKINS, Peter Jack is a Director of the company. HINKINS, Susan Margaret is a Director of the company. Secretary HINKINS, George Ernest Jack has been resigned. Director CATTERALL, Michael Peter has been resigned. Director HINKINS, George Ernest Jack has been resigned. Director SAMUEL, Kenneth has been resigned. Director TOBIN, Barry has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
HINKINS, Susan Margaret
Appointed Date: 03 July 2012

Director
ERRIDGE, Andrew Peter
Appointed Date: 01 June 2014
57 years old

Director
HINKINS, Peter Jack

71 years old

Director
HINKINS, Susan Margaret
Appointed Date: 01 June 2014
72 years old

Resigned Directors

Secretary
HINKINS, George Ernest Jack
Resigned: 03 July 2012

Director
CATTERALL, Michael Peter
Resigned: 28 January 1994
79 years old

Director
HINKINS, George Ernest Jack
Resigned: 19 September 2013
99 years old

Director
SAMUEL, Kenneth
Resigned: 31 January 1994
76 years old

Director
TOBIN, Barry
Resigned: 28 March 2008
82 years old

NORTHGATE GARAGE (CANTERBURY) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200,000

13 Oct 2015
Full accounts made up to 31 December 2014
06 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 200,000

02 Dec 2014
Secretary's details changed for Mrs Susan Margaret Hinkins on 2 December 2014
...
... and 96 more events
17 Sep 1987
Return made up to 04/08/87; full list of members

17 Jan 1987
Declaration of satisfaction of mortgage/charge

17 Jan 1987
Declaration of satisfaction of mortgage/charge

03 Jun 1986
Group of companies' accounts made up to 30 June 1985

03 Jun 1986
Return made up to 09/04/86; full list of members

NORTHGATE GARAGE (CANTERBURY) LIMITED Charges

17 November 2014
Charge code 0093 6615 0012
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Contains fixed charge…
27 January 2014
Charge code 0093 6615 0011
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Notification of addition to or amendment of charge…
8 May 2003
An omnibus guarantee and set-off agreement
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums for the time being standing to the credit of any…
13 March 2001
Mortgage
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land & buildings at sturry road, canterbury kent. Together…
12 December 1996
Debenture
Delivered: 17 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1995
Legal charge
Delivered: 19 September 1995
Status: Satisfied on 15 September 2000
Persons entitled: Elf Oil UK Limited
Description: F/H land and buildings and other property k/a canterbury…
25 August 1995
Legal charge
Delivered: 6 September 1995
Status: Satisfied on 15 September 1995
Persons entitled: Elf Oil UK Limited
Description: F/H land and buildings and other property k/a canterbury…
29 April 1994
Floating charge over stock
Delivered: 6 May 1994
Status: Satisfied on 11 March 2002
Persons entitled: Lombard North Central PLC
Description: All stocks of used motor vehicles owned by the company…
7 May 1993
Legal charge
Delivered: 18 May 1993
Status: Satisfied on 9 December 2011
Persons entitled: Fiat Inventory Services Limited
Description: F/H land and buildings situate at union street union place…
7 May 1993
Legal charge
Delivered: 11 May 1993
Status: Satisfied on 29 November 2011
Persons entitled: Lombard North Central PLC
Description: Property at union street, union place and northgate…
13 January 1982
Floating charge
Delivered: 19 January 1982
Status: Satisfied on 9 July 1994
Persons entitled: Nws Trust Limited.
Description: Floating charge over the. Undertaking and all property and…
17 July 1978
Guarantee & debenture dated
Delivered: 20 July 1978
Status: Satisfied on 25 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…