BIRDS GARAGE LIMITED
IVER OAKRIDGE HOMES LIMITED

Hellopages » Buckinghamshire » South Bucks » SL0 9HW

Company number 00528827
Status Active
Incorporation Date 3 February 1954
Company Type Private Limited Company
Address 2 THE RIDGEWAY, IVER, BUCKINGHAMSHIRE, SL0 9HW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 36 . The most likely internet sites of BIRDS GARAGE LIMITED are www.birdsgarage.co.uk, and www.birds-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. Birds Garage Limited is a Private Limited Company. The company registration number is 00528827. Birds Garage Limited has been working since 03 February 1954. The present status of the company is Active. The registered address of Birds Garage Limited is 2 The Ridgeway Iver Buckinghamshire Sl0 9hw. . BIRD, Kevin James is a Secretary of the company. BIRD, Kevin James is a Director of the company. BIRD, Susan Ann is a Director of the company. Secretary FITCH, Glynis Margaret has been resigned. Director CONNELL, Deborah Ann has been resigned. Director CONNELL, Julian has been resigned. Director FITCH, Glynis Margaret has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
BIRD, Kevin James
Appointed Date: 10 April 2007

Director
BIRD, Kevin James

67 years old

Director
BIRD, Susan Ann
Appointed Date: 10 April 2007
63 years old

Resigned Directors

Secretary
FITCH, Glynis Margaret
Resigned: 10 April 2007

Director
CONNELL, Deborah Ann
Resigned: 01 March 1997
68 years old

Director
CONNELL, Julian
Resigned: 10 April 2007
Appointed Date: 01 March 1997
70 years old

Director
FITCH, Glynis Margaret
Resigned: 10 April 2007
73 years old

Persons With Significant Control

Mr Kevin James Bird
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

BIRDS GARAGE LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 36

13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 36

...
... and 109 more events
21 Feb 1987
Return made up to 17/11/86; full list of members

21 Feb 1987
New director appointed

27 Sep 1986
Full accounts made up to 31 January 1986

13 Sep 1986
Declaration of satisfaction of mortgage/charge

03 Feb 1954
Incorporation

BIRDS GARAGE LIMITED Charges

1 November 1998
Debenture
Delivered: 12 November 1998
Status: Satisfied on 28 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: 31/33 station road gerrards cross buckinghamshire. Together…
6 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: 52 oak end way (the old bakehouse) gerrards cross…
6 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: Land to the rear of 44 oak end way (old stables) gerrards…
6 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: Small piece of land to the rear of 44 oak end way gerrards…
6 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: Land to the rear of 50/52 oak end way (franklins yard)…
6 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: 44 oak end way gerrards cross buckinghamshire. Together…
6 October 1995
Legal charge
Delivered: 14 October 1995
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: Land to the rear of 46/46A oak end way gerrards cross…
12 February 1991
Deed of consent and charge.
Delivered: 14 February 1991
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: 52 oak end way gerrards cross buckinghamshire.
31 July 1990
Deed of consent & charge
Delivered: 7 August 1990
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: 31-33 station road, gerrards cross, bucks.
3 April 1987
Legal charge
Delivered: 7 April 1987
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: 46 oak end way, gerrards cross, bucks.
3 April 1987
Legal charge
Delivered: 7 April 1987
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: 46A oak end way gerrards cross, bucks.
3 April 1987
Legal charge
Delivered: 7 April 1987
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: Office development site at station road gerrards cross…
4 March 1985
Legal charge
Delivered: 7 March 1985
Status: Satisfied on 6 February 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating undertaking and all property and assets…
10 October 1980
Debenture
Delivered: 18 October 1980
Status: Satisfied
Persons entitled: Lloyds & Scottish Trust Limited
Description: All those monies which may from time to time be owing to…