ROADSIDE (GARAGES) LIMITED
CO.LONDONDERRY


Company number NI019543
Status Active
Incorporation Date 4 June 1986
Company Type Private Limited Company
Address 9 SOMERSET ROAD, COLERAINE, CO.LONDONDERRY, BT51 3LL
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 twenty events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 26,667 . The most likely internet sites of ROADSIDE (GARAGES) LIMITED are www.roadsidegarages.co.uk, and www.roadside-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Roadside Garages Limited is a Private Limited Company. The company registration number is NI019543. Roadside Garages Limited has been working since 04 June 1986. The present status of the company is Active. The registered address of Roadside Garages Limited is 9 Somerset Road Coleraine Co Londonderry Bt51 3ll. . BOYD, David is a Secretary of the company. BOYD, David is a Director of the company. Director BOYD, Jill Elizabeth has been resigned. Director COPELAND, Richard James has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BOYD, David
Appointed Date: 04 June 1986

Director
BOYD, David
Appointed Date: 04 June 1986
60 years old

Resigned Directors

Director
BOYD, Jill Elizabeth
Resigned: 25 June 2009
Appointed Date: 30 September 2000
60 years old

Director
COPELAND, Richard James
Resigned: 30 September 2000
Appointed Date: 04 June 1986
68 years old

Persons With Significant Control

Mr David Boyd
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ROADSIDE (GARAGES) LIMITED Events

20 Dec 2016
Confirmation statement made on 1 December 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 26,667

30 Sep 2015
Accounts for a medium company made up to 31 December 2014
09 Apr 2015
Registration of charge NI0195430018, created on 31 March 2015
...
... and 110 more events
04 Jun 1986
Memorandum
04 Jun 1986
Articles
04 Jun 1986
Statement of nominal cap

04 Jun 1986
Decln complnce reg new co

04 Jun 1986
Pars re dirs/sit reg offi

ROADSIDE (GARAGES) LIMITED Charges

31 March 2015
Charge code NI01 9543 0018
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: None.
14 March 2014
Charge code NI01 9543 0017
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that and those the premises situate at and known as 36…
23 September 2009
Mortgage or charge
Delivered: 24 September 2009
Status: Satisfied on 30 May 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 7 fenagh park, coleraine…
19 March 2008
Mortgage or charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Gmac (UK) PLC
Description: All monies floating charge on vehicles. All of the right…
4 February 2008
Mortgage or charge
Delivered: 13 February 2008
Status: Satisfied on 30 May 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 36 ashdale, coleraine, co…
29 June 2007
Mortgage or charge
Delivered: 3 July 2007
Status: Satisfied on 21 January 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 3 fenagh park, coleraine in…
31 October 2006
Mortgage or charge
Delivered: 6 November 2006
Status: Satisfied on 16 May 2008
Persons entitled: Ulster Bank Limited
Description: All monies legal charge (the "charge"). All that piece or…
24 February 2005
Mortgage or charge
Delivered: 2 March 2005
Status: Satisfied on 30 May 2014
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge.. 1. by way of demise the…
24 February 2005
Debenture
Delivered: 2 March 2005
Status: Satisfied on 30 May 2014
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture.. 1. by way of specific…
27 March 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 22 March 2005
Persons entitled: Donegall Square West Northern Bank
Description: All monies solicitor's undertaking. Land adjacent to 9…
24 September 2001
Mortgage or charge
Delivered: 28 September 2001
Status: Satisfied on 22 March 2005
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies land at somerset road, coleraine in…
3 January 2001
Mortgage or charge
Delivered: 8 January 2001
Status: Satisfied on 22 March 2005
Persons entitled: Northern Bank LTD
Description: All monies. Solicitors' undertaking. Approximately 1 1/2…
24 June 1994
Mortgage
Delivered: 7 July 1994
Status: Satisfied on 6 August 2003
Persons entitled: Fiat Auto (UK) Limited
Description: 1 newmills road coleraine.
8 June 1990
Mortgage or charge
Delivered: 18 June 1990
Status: Satisfied on 22 March 2005
Persons entitled: Northern Bank Limited
Description: All monies mortgage.. Property situate in the townland of…
1 June 1990
Mortgage
Delivered: 19 June 1990
Status: Satisfied on 4 December 1990
Persons entitled: Alliance & Leicester Building Society
Description: Premises at newmills road coleraine containing 0.845 acres.
1 June 1990
Debenture
Delivered: 19 June 1990
Status: Satisfied on 4 December 1992
Persons entitled: Alliance & Leicester Building Society
Description: Premises at newmills road coleraine fixed and floating…
28 March 1990
Mortgage or charge
Delivered: 12 April 1990
Status: Satisfied on 22 March 2005
Persons entitled: Northern Bank Limited
Description: All monies charge. Charge over all book debts to the…
28 March 1990
Mortgage or charge
Delivered: 12 April 1990
Status: Satisfied on 22 March 2005
Persons entitled: Northern Bank Limited
Description: All monies floating charge. All the company's undertaking.