GRAYS GARAGE LIMITED

Hellopages » Warwickshire » Warwick » CV34 4PA

Company number 00593508
Status Active
Incorporation Date 12 November 1957
Company Type Private Limited Company
Address WHARF STREET, WARWICK, CV34 4PA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 7,200 . The most likely internet sites of GRAYS GARAGE LIMITED are www.graysgarage.co.uk, and www.grays-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The distance to to Warwick Parkway Rail Station is 1.5 miles; to Tile Hill Rail Station is 7.6 miles; to Berkswell Rail Station is 8.1 miles; to Coventry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grays Garage Limited is a Private Limited Company. The company registration number is 00593508. Grays Garage Limited has been working since 12 November 1957. The present status of the company is Active. The registered address of Grays Garage Limited is Wharf Street Warwick Cv34 4pa. . DAVIS, Janet Mary is a Secretary of the company. DAVIS, Merlin Harold is a Director of the company. DAVIS, Stephen Andrew is a Director of the company. SANDERS, Andrew Thomas is a Director of the company. Secretary DAVIS, Stephen Andrew has been resigned. Secretary GRAY, Jill Yvonne has been resigned. Director GRAY, Alan has been resigned. Director GRAY, Jill Yvonne has been resigned. Director HOYLE, Stephen Christopher has been resigned. Director LEGGE, David John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DAVIS, Janet Mary
Appointed Date: 13 October 1994

Director
DAVIS, Merlin Harold
Appointed Date: 06 January 2005
45 years old

Director
DAVIS, Stephen Andrew
Appointed Date: 12 August 1992
78 years old

Director
SANDERS, Andrew Thomas
Appointed Date: 14 July 2004
57 years old

Resigned Directors

Secretary
DAVIS, Stephen Andrew
Resigned: 13 October 1994
Appointed Date: 12 August 1992

Secretary
GRAY, Jill Yvonne
Resigned: 12 August 1992

Director
GRAY, Alan
Resigned: 12 August 1992
82 years old

Director
GRAY, Jill Yvonne
Resigned: 12 August 1992
84 years old

Director
HOYLE, Stephen Christopher
Resigned: 13 October 1994
83 years old

Director
LEGGE, David John
Resigned: 13 October 1994
81 years old

Persons With Significant Control

Mr Stephen Andrew Davis
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Mary Davis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAYS GARAGE LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7,200

08 Jan 2016
Total exemption small company accounts made up to 30 April 2015
28 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 7,200

...
... and 90 more events
26 Apr 1988
Secretary resigned

10 Jan 1987
Full accounts made up to 30 April 1986

10 Jan 1987
Return made up to 13/09/86; full list of members

10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Nov 1957
Incorporation

GRAYS GARAGE LIMITED Charges

5 April 2006
Debenture
Delivered: 18 April 2006
Status: Satisfied on 22 March 2011
Persons entitled: Fiat Auto Financial Services (Wholesale) LTD.
Description: The used vehicle stock meaning all vehicles now or from…
17 May 1999
Debenture
Delivered: 27 May 1999
Status: Satisfied on 22 March 2011
Persons entitled: Fiat Auto Financial Services Limited
Description: All vehicles from time to time owned by the company and…
31 July 1996
Floating charge over stock
Delivered: 1 August 1996
Status: Satisfied on 10 June 1999
Persons entitled: Lombard North Central PLC
Description: All stocks of new and used motor vehicles.
12 August 1992
Debenture
Delivered: 19 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 1983
Debenture
Delivered: 11 November 1983
Status: Satisfied on 24 July 1992
Persons entitled: Lombard North Central PLC
Description: Undertaking and all property and assets present and future.
5 April 1983
Fixed and floating charge
Delivered: 11 April 1983
Status: Satisfied on 21 August 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts floating…
26 May 1976
Mortgage
Delivered: 1 June 1976
Status: Satisfied on 21 August 1992
Persons entitled: Midland Bank PLC
Description: Grays garage LTD wharf street, warwick together with all…