RANDLES (GARAGES) LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5LG

Company number 00513858
Status Active - Proposal to Strike off
Incorporation Date 3 December 1952
Company Type Private Limited Company
Address RANDLES PEUGEOT, COBRIDGE ROAD, STOKE-ON-TRENT, ST1 5LG
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 eighty-three events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Full accounts made up to 31 March 2016. The most likely internet sites of RANDLES (GARAGES) LIMITED are www.randlesgarages.co.uk, and www.randles-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and ten months. Randles Garages Limited is a Private Limited Company. The company registration number is 00513858. Randles Garages Limited has been working since 03 December 1952. The present status of the company is Active - Proposal to Strike off. The registered address of Randles Garages Limited is Randles Peugeot Cobridge Road Stoke On Trent St1 5lg. . FOWEATHER, Shaun is a Director of the company. TEATUM, Richard Stephen is a Director of the company. WOOD, Nigel Peter is a Director of the company. Secretary FOSTER, Guy Rigby has been resigned. Secretary LOACH, Calvin John has been resigned. Secretary LOACH, Calvin John has been resigned. Secretary WALKER, Zoe has been resigned. Secretary WALKER, Zoe has been resigned. Director FOSTER, Guy Rigby has been resigned. Director FOSTER, Guy Rigby has been resigned. Director LAMARE, Paul Anthony has been resigned. Director PERKIN, Benjamin has been resigned. Director WADE, Philip Stanley has been resigned. Director WALKER, William Roger has been resigned. Director WALKER, Zoe has been resigned. Director WALKER, Zoe has been resigned. Director WATTS, Peter has been resigned. Director WILLOTT, David has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
FOWEATHER, Shaun
Appointed Date: 22 December 2014
62 years old

Director
TEATUM, Richard Stephen
Appointed Date: 22 December 2014
68 years old

Director
WOOD, Nigel Peter
Appointed Date: 22 December 2014
61 years old

Resigned Directors

Secretary
FOSTER, Guy Rigby
Resigned: 10 September 1997

Secretary
LOACH, Calvin John
Resigned: 23 March 2001
Appointed Date: 18 October 2000

Secretary
LOACH, Calvin John
Resigned: 28 November 1997
Appointed Date: 10 September 1997

Secretary
WALKER, Zoe
Resigned: 22 December 2014
Appointed Date: 23 March 2001

Secretary
WALKER, Zoe
Resigned: 01 March 1999
Appointed Date: 29 November 1997

Director
FOSTER, Guy Rigby
Resigned: 10 September 1997
Appointed Date: 11 February 1994
86 years old

Director
FOSTER, Guy Rigby
Resigned: 30 June 1993
86 years old

Director
LAMARE, Paul Anthony
Resigned: 22 December 2014
Appointed Date: 17 August 2009
71 years old

Director
PERKIN, Benjamin
Resigned: 22 December 2014
Appointed Date: 16 July 2014
47 years old

Director
WADE, Philip Stanley
Resigned: 22 December 2014
72 years old

Director
WALKER, William Roger
Resigned: 22 December 2014
81 years old

Director
WALKER, Zoe
Resigned: 22 December 2014
Appointed Date: 29 April 1991
78 years old

Director
WALKER, Zoe
Resigned: 01 March 1999
78 years old

Director
WATTS, Peter
Resigned: 16 July 2014
Appointed Date: 14 May 2012
68 years old

Director
WILLOTT, David
Resigned: 22 December 2014
69 years old

RANDLES (GARAGES) LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
17 Mar 2017
Application to strike the company off the register
07 Jan 2017
Full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,942

06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 173 more events
03 Nov 1987
Director resigned

30 Sep 1987
Particulars of mortgage/charge

19 Sep 1986
Return made up to 30/04/86; full list of members

15 Aug 1986
Accounts for a small company made up to 30 September 1985

03 Dec 1952
Incorporation

RANDLES (GARAGES) LIMITED Charges

31 October 2011
Legal charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Land and buildings on the east side of cobridge road stoke…
7 August 2009
Legal charge
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: F/H t/nos sf 353034 and sf 479667 and interest in…
7 August 2009
Legal charge
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: F/H t/nos sf 450574, sf 341180 and sf 345269 and interest…
7 August 2009
Legal charge
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Land and buildings on the east side of cobridge road…
12 February 2009
Debenture
Delivered: 27 February 2009
Status: Outstanding
Persons entitled: Psa Wholesale LTD
Description: All f/h & l/h properties, all stock, shares & other…
3 May 2001
Debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Suzuki Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 27 February 2008
Persons entitled: Suzuki Financial Services Limited
Description: The f/h property k/a 14-16 the priory alcester warwickshire.
3 May 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 27 February 2008
Persons entitled: Suzuki Financial Services Limited
Description: The f/h property k/a land and buildings on the east side of…
3 May 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 27 February 2008
Persons entitled: Suzuki Financial Services Limited
Description: Freehold land and buildings k/a land and buildings at…
3 May 2001
Charge over cash deposit
Delivered: 9 May 2001
Status: Satisfied on 18 June 2005
Persons entitled: Suzuki Financial Services Limited
Description: By way of first fixed charge all monies from time to time…
3 May 2001
Legal charge
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Suzuki Financial Services Limited
Description: F/Hold land/blds known as land and buildings on south side…
1 May 2001
Legal charge
Delivered: 10 May 2001
Status: Satisfied on 27 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage priory garages priory road…
1 May 2001
Legal charge
Delivered: 10 May 2001
Status: Satisfied on 27 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings on the east…
1 May 2001
Legal charge
Delivered: 10 May 2001
Status: Satisfied on 27 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildings at froggery…
15 September 1997
Debenture
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1992
Debenture
Delivered: 22 September 1992
Status: Satisfied on 27 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 1991
Debenture
Delivered: 22 February 1991
Status: Satisfied on 18 July 1997
Persons entitled: Chartered Trust PLC.
Description: The new and used vehicle stocks of the company.
10 October 1990
Legal charge
Delivered: 19 October 1990
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC.
Description: By way of legal morgage f/h land and buildings lying to the…
12 October 1989
Debenture
Delivered: 20 October 1989
Status: Satisfied on 27 February 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1987
Debenture
Delivered: 30 September 1987
Status: Satisfied on 7 November 1989
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1982
Charge
Delivered: 6 October 1982
Status: Satisfied on 7 November 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts now and from time…
13 September 1982
Legal charge
Delivered: 23 September 1982
Status: Satisfied
Persons entitled: Ultramar Golden Eagle Limited
Description: Land & premises k/a campbell road filling station campbell…
30 July 1980
Single debenture
Delivered: 31 July 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h properties present and future with fixtures…