MCLEAN & APPLETON GARAGES LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 7AW

Company number 02557770
Status Active
Incorporation Date 13 November 1990
Company Type Private Limited Company
Address JAGUAR HOUSE CALDER ISLAND WAY, DENBY DALE ROAD, WAKEFIELD, WF2 7AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 263,200 . The most likely internet sites of MCLEAN & APPLETON GARAGES LIMITED are www.mcleanappletongarages.co.uk, and www.mclean-appleton-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Mclean Appleton Garages Limited is a Private Limited Company. The company registration number is 02557770. Mclean Appleton Garages Limited has been working since 13 November 1990. The present status of the company is Active. The registered address of Mclean Appleton Garages Limited is Jaguar House Calder Island Way Denby Dale Road Wakefield Wf2 7aw. . WILLIAMS, Justin Sinclair is a Secretary of the company. WILLIAMS, Anne Elizabeth is a Director of the company. WILLIAMS, Gareth Sinclair is a Director of the company. WILLIAMS, John Sinclair is a Director of the company. WILLIAMS, Justin Sinclair is a Director of the company. Secretary WILLIAMS, Gareth Sinclair has been resigned. Director FLYNN, John Michael has been resigned. Director GATEHOUSE, David Stuart has been resigned. Director YOUNG, Ronald James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Justin Sinclair
Appointed Date: 01 June 1996

Director
WILLIAMS, Anne Elizabeth
Appointed Date: 11 September 1996
80 years old

Director

Director

Director

Resigned Directors

Secretary
WILLIAMS, Gareth Sinclair
Resigned: 01 June 1996

Director
FLYNN, John Michael
Resigned: 16 December 1998
82 years old

Director
GATEHOUSE, David Stuart
Resigned: 13 July 1994
83 years old

Director
YOUNG, Ronald James
Resigned: 01 December 1995
91 years old

Persons With Significant Control

Mr Gareth Williams
Notified on: 1 August 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MCLEAN & APPLETON GARAGES LIMITED Events

18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
07 Jul 2016
Accounts for a dormant company made up to 31 January 2016
15 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 263,200

18 Jun 2015
Accounts for a dormant company made up to 31 January 2015
11 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 263,200

...
... and 95 more events
20 May 1991
New director appointed

10 Dec 1990
Ad 27/11/90--------- £ si 8@1=8 £ ic 2/10

10 Dec 1990
Accounting reference date notified as 31/12

20 Nov 1990
Secretary resigned;new secretary appointed

13 Nov 1990
Incorporation

MCLEAN & APPLETON GARAGES LIMITED Charges

31 January 2002
Debenture
Delivered: 6 February 2002
Status: Outstanding
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders")
Description: Fixed and floating charges over the undertaking and all…
24 May 1991
Mortgage debenture
Delivered: 11 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 May 1991
Mortgage debenture
Delivered: 29 May 1991
Status: Satisfied on 4 January 2001
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charges over the undertaking and all…