BAVARIAN GARAGES (N.I) LIMITED


Company number NI013932
Status Active
Incorporation Date 7 November 1979
Company Type Private Limited Company
Address 18 BOUCHER WAY, BELFAST, BT12 6RE
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 thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Statement of capital on 16 September 2016 GBP 1.00 ; Statement by Directors. The most likely internet sites of BAVARIAN GARAGES (N.I) LIMITED are www.bavariangaragesni.co.uk, and www.bavarian-garages-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. Bavarian Garages N I Limited is a Private Limited Company. The company registration number is NI013932. Bavarian Garages N I Limited has been working since 07 November 1979. The present status of the company is Active. The registered address of Bavarian Garages N I Limited is 18 Boucher Way Belfast Bt12 6re. . MURPHY, Alan is a Secretary of the company. COLLINSON, Adam is a Director of the company. MAGEE, Yuile is a Director of the company. ROGERS, Joseph Foster is a Director of the company. TAGGART, Thomas Joseph is a Director of the company. Secretary AGNEW, Philip William has been resigned. Secretary MURRAY, James Peter has been resigned. Director AGNEW, David Isaac has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MURPHY, Alan
Appointed Date: 30 June 2012

Director
COLLINSON, Adam
Appointed Date: 10 January 2012
53 years old

Director
MAGEE, Yuile
Appointed Date: 07 November 1979
75 years old

Director
ROGERS, Joseph Foster
Appointed Date: 07 November 1979
67 years old

Director
TAGGART, Thomas Joseph
Appointed Date: 07 November 1979
60 years old

Resigned Directors

Secretary
AGNEW, Philip William
Resigned: 30 June 2012
Appointed Date: 22 June 2007

Secretary
MURRAY, James Peter
Resigned: 22 June 2007
Appointed Date: 07 November 1979

Director
AGNEW, David Isaac
Resigned: 10 January 2012
Appointed Date: 07 November 1979
79 years old

Persons With Significant Control

Isaag Agnew (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAVARIAN GARAGES (N.I) LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Statement of capital on 16 September 2016
  • GBP 1.00

08 Sep 2016
Statement by Directors
08 Sep 2016
Solvency Statement dated 02/09/16
08 Sep 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 128 more events
07 Nov 1979
Statement of nominal cap

07 Nov 1979
Decl on compl on incorp

07 Nov 1979
Articles

07 Nov 1979
Memorandum

10 Nov 1978
Certificate of incorporation

BAVARIAN GARAGES (N.I) LIMITED Charges

24 January 2012
Debenture
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Debenture
Delivered: 1 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 July 1989
Debenture
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: Bmw Finance (GB) Limited
Description: All monies owing from time to time to the company by bmw…
21 January 1986
Mortgage or charge
Delivered: 22 January 1986
Status: Satisfied on 19 January 2012
Persons entitled: Forward Trust Limited
Description: 1 boucher road belfast.
16 January 1986
Mortgage or charge
Delivered: 17 January 1986
Status: Satisfied on 15 March 1989
Persons entitled: Forward Trust Group
Description: 4 clarence street west, belfast.
21 February 1980
Floating charge
Delivered: 28 February 1980
Status: Satisfied on 19 January 2012
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…