PARKFOOT GARAGE LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » ME19 5AE

Company number 00605551
Status Active
Incorporation Date 3 June 1958
Company Type Private Limited Company
Address 265 LONDON ROAD, WEST MALLING, KENT, ME19 5AE
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Confirmation statement made on 1 August 2016 with updates; Auditor's resignation. The most likely internet sites of PARKFOOT GARAGE LIMITED are www.parkfootgarage.co.uk, and www.parkfoot-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and five months. The distance to to Rochester Rail Station is 7.4 miles; to Chatham Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.7 miles; to Tonbridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkfoot Garage Limited is a Private Limited Company. The company registration number is 00605551. Parkfoot Garage Limited has been working since 03 June 1958. The present status of the company is Active. The registered address of Parkfoot Garage Limited is 265 London Road West Malling Kent Me19 5ae. . OAKLEY, Ann Marilyn Elizabeth is a Secretary of the company. CHARMAN, Ann is a Director of the company. CHARMAN, David Charles is a Director of the company. CHARMAN, Jean is a Director of the company. CHARMAN, Norman Sonnie is a Director of the company. CHARMAN, Susan is a Director of the company. WHITLOCK, Martin Mark is a Director of the company. Director CHARMAN, Alison Mary Feilden has been resigned. Director CHARMAN, Jean Mary, Director has been resigned. Director CHARMAN, June Gasani, Director has been resigned. Director CHARMAN, Kenneth William has been resigned. Director CHARMAN, Kenneth William, Director has been resigned. Director CHARMAN, Norman Sonnie has been resigned. Director ORR, Karen Jane has been resigned. Director ORR, Michael James has been resigned. Director REES, David Ian has been resigned. Director REES, Sally Anne has been resigned. Director REES, Sally Anne has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors


Director
CHARMAN, Ann
Appointed Date: 11 May 2012
64 years old

Director

Director
CHARMAN, Jean
Appointed Date: 11 May 2012
100 years old

Director
CHARMAN, Norman Sonnie
Appointed Date: 11 May 2012
93 years old

Director
CHARMAN, Susan
Appointed Date: 11 May 2012
66 years old

Director

Resigned Directors

Director
CHARMAN, Alison Mary Feilden
Resigned: 30 December 2014
Appointed Date: 01 December 2011
82 years old

Director
CHARMAN, Jean Mary, Director
Resigned: 25 April 2003
99 years old

Director
CHARMAN, June Gasani, Director
Resigned: 01 July 2002
93 years old

Director
CHARMAN, Kenneth William
Resigned: 12 August 2013
Appointed Date: 01 December 2011
97 years old

Director
CHARMAN, Kenneth William, Director
Resigned: 25 April 2003
97 years old

Director
CHARMAN, Norman Sonnie
Resigned: 25 April 2003
93 years old

Director
ORR, Karen Jane
Resigned: 30 December 2014
Appointed Date: 01 March 2011
64 years old

Director
ORR, Michael James
Resigned: 30 December 2014
Appointed Date: 08 June 2009
65 years old

Director
REES, David Ian
Resigned: 30 December 2014
Appointed Date: 25 April 2003
66 years old

Director
REES, Sally Anne
Resigned: 30 December 2014
Appointed Date: 01 March 2011
66 years old

Director
REES, Sally Anne
Resigned: 08 June 2009
Appointed Date: 25 April 2003
66 years old

Persons With Significant Control

Mrs Ann Charman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Charles Charman
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

PARKFOOT GARAGE LIMITED Events

20 Oct 2016
Accounts for a small company made up to 31 January 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
19 May 2016
Auditor's resignation
11 Nov 2015
Accounts for a small company made up to 31 January 2015
18 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 25,000

...
... and 132 more events
09 Jul 1987
Return made up to 13/05/87; full list of members

09 Jul 1987
Full accounts made up to 31 January 1987

05 Sep 1986
Return made up to 07/08/86; full list of members

12 Aug 1986
Full accounts made up to 31 January 1986

03 Jun 1958
Certificate of incorporation

PARKFOOT GARAGE LIMITED Charges

31 July 2013
Charge code 0060 5551 0021
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pumping station lying to the south west…
20 March 2013
Mortgage
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Refrigeration 10M chilled unit serial number 37898…
30 November 2012
Legal charge
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h pumping station lying to the south west of…
31 October 2012
Debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Deed of charge over credit balances
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 December 2004
Legal charge
Delivered: 31 December 2004
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north side of london road, east malling…
6 March 2002
Legal charge
Delivered: 15 March 2002
Status: Satisfied on 9 June 2011
Persons entitled: National Westminster Bank PLC
Description: The property k/a trafalgar service station, 2 london road…
28 April 1993
Legal mortgage
Delivered: 18 May 1993
Status: Satisfied on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the south east of the main portion…
14 March 1991
Mortgage debenture
Delivered: 19 March 1991
Status: Satisfied on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 July 1990
Floating charge
Delivered: 1 August 1990
Status: Satisfied on 8 January 1997
Persons entitled: Lombard North Central PLC
Description: All stocks of new & used motor vehicles owned by the…
18 April 1990
Legal mortgage
Delivered: 26 April 1990
Status: Satisfied on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: 265 london road west malling kent, title no k 581924 and/or…
20 September 1988
Legal mortgage
Delivered: 4 October 1988
Status: Satisfied on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: 265 london road west malling kent title no:- k 581924…
20 September 1988
Legal mortgage
Delivered: 4 October 1988
Status: Satisfied on 8 January 1997
Persons entitled: National Westminster Bank PLC
Description: Borough green service station maidstone road borough green…
17 December 1985
Legal mortgage
Delivered: 27 December 1985
Status: Satisfied on 3 October 2012
Persons entitled: National Westminster Bank PLC
Description: 1 to 4 rock cottages and land adjoining birling road…
21 December 1984
Legal charge
Delivered: 3 January 1985
Status: Satisfied on 3 October 2012
Persons entitled: Esso Petroleum Company Limited
Description: All that l/h property and parkfoot garage london rod west…
19 December 1983
Legal charge
Delivered: 30 December 1983
Status: Satisfied on 8 January 1997
Persons entitled: Lombard North Central PLC
Description: F/H property borough green service station borough green…
28 April 1982
Legal charge
Delivered: 30 April 1982
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: L/H premises known as garage & petrol filling station…
12 November 1980
Legal charge
Delivered: 19 November 1980
Status: Satisfied on 8 January 1997
Persons entitled: Barclays Bank PLC
Description: F/H 1-4 (all no's) rock cottages and land adjoining birling…
31 January 1979
Legal charge
Delivered: 6 February 1979
Status: Satisfied on 3 October 2012
Persons entitled: Esso Petroleum Company Limited
Description: All that f/h and l/h garage premises together with the…
5 June 1978
Charge
Delivered: 12 June 1978
Status: Satisfied on 14 January 1997
Persons entitled: Anglo French Finance Company Limited
Description: All peugeot vehicles of which the dealer is the owner…