LIME GARAGES (LEAMINGTON) LIMITED
HORTON MOTOR COMPANY (LEAMINGTON SPA) LIMITED

Hellopages » Warwickshire » Warwick » CV34 6AT
Company number 01272808
Status Active
Incorporation Date 12 August 1976
Company Type Private Limited Company
Address 43 STRATFORD ROAD, WARWICK, CV34 6AT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 10,000 ; Registration of charge 012728080007, created on 24 November 2015. The most likely internet sites of LIME GARAGES (LEAMINGTON) LIMITED are www.limegaragesleamington.co.uk, and www.lime-garages-leamington.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Warwick Rail Station is 1.1 miles; to Tile Hill Rail Station is 8.4 miles; to Berkswell Rail Station is 8.7 miles; to Coventry Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lime Garages Leamington Limited is a Private Limited Company. The company registration number is 01272808. Lime Garages Leamington Limited has been working since 12 August 1976. The present status of the company is Active. The registered address of Lime Garages Leamington Limited is 43 Stratford Road Warwick Cv34 6at. . DERBYSHIRE, Philomena Theresa Antoinette is a Secretary of the company. DERBYSHIRE, David John Robert is a Director of the company. DERBYSHIRE, Philomena Theresa Antoinette is a Director of the company. Secretary FITZGERALD, Christine has been resigned. Secretary SUMMERS, Alan John has been resigned. Secretary SUMMERS, Alan John has been resigned. Director CARROLL, William Stephen has been resigned. Director SUMMERS, Alan John has been resigned. Director SUMMERS, Jonathan has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
DERBYSHIRE, Philomena Theresa Antoinette
Appointed Date: 15 January 2004

Director
DERBYSHIRE, David John Robert
Appointed Date: 15 January 2004
85 years old

Director
DERBYSHIRE, Philomena Theresa Antoinette
Appointed Date: 04 November 2004
85 years old

Resigned Directors

Secretary
FITZGERALD, Christine
Resigned: 09 July 1993
Appointed Date: 03 December 1992

Secretary
SUMMERS, Alan John
Resigned: 15 January 2004
Appointed Date: 27 July 1993

Secretary
SUMMERS, Alan John
Resigned: 03 December 1992

Director
CARROLL, William Stephen
Resigned: 21 October 1993
66 years old

Director
SUMMERS, Alan John
Resigned: 07 September 2000
90 years old

Director
SUMMERS, Jonathan
Resigned: 15 January 2004
Appointed Date: 21 October 1993
59 years old

LIME GARAGES (LEAMINGTON) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000

30 Nov 2015
Registration of charge 012728080007, created on 24 November 2015
09 Nov 2015
Satisfaction of charge 5 in full
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
24 Jan 1987
Return made up to 14/01/87; full list of members

28 Aug 1986
Director resigned

03 Jul 1986
Director resigned

24 Feb 1984
Particulars of mortgage/charge
12 Aug 1976
Incorporation

LIME GARAGES (LEAMINGTON) LIMITED Charges

24 November 2015
Charge code 0127 2808 0007
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 May 2013
Charge code 0127 2808 0006
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Notification of addition to or amendment of charge…
24 February 2012
Debenture
Delivered: 28 February 2012
Status: Satisfied on 9 November 2015
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 1999
Debenture
Delivered: 6 August 1999
Status: Satisfied on 25 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1999
Legal mortgage
Delivered: 5 August 1999
Status: Satisfied on 25 September 2009
Persons entitled: Midland Bank PLC
Description: 41/43 stratford road warwick. With the benefit of all…
13 January 1987
Legal mortgage
Delivered: 2 February 1987
Status: Satisfied on 20 January 2004
Persons entitled: National Westminster Bank PLC
Description: Piece or parcel of land forming part of goblin filling…
19 February 1984
Mortgage debenture
Delivered: 24 February 1984
Status: Satisfied on 20 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…