Company number 03382888
Status Active
Incorporation Date 6 June 1997
Company Type Private Limited Company
Address 39 SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, LANCASHIRE, WN6 9DR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
GBP 250,000
; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
GBP 250,000
. The most likely internet sites of FOXFIELD GARAGE LIMITED are www.foxfieldgarage.co.uk, and www.foxfield-garage.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. Foxfield Garage Limited is a Private Limited Company.
The company registration number is 03382888. Foxfield Garage Limited has been working since 06 June 1997.
The present status of the company is Active. The registered address of Foxfield Garage Limited is 39 Skull House Lane Appley Bridge Wigan Lancashire Wn6 9dr. The company`s financial liabilities are £214.77k. It is £29.46k against last year. The cash in hand is £360.03k. It is £125.12k against last year. And the total assets are £408.56k, which is £-235.28k against last year. ALCOCK, Christopher Michael is a Secretary of the company. BERRY, John Leslie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GREGORY, Paul has been resigned. Secretary MCLOUGHLIN, Jennifer Anne has been resigned. Secretary MORAN, Valerie has been resigned. Secretary WOODS, June has been resigned. Director ANDERSON, Gordon has been resigned. Director BERRY, Barbara Ann has been resigned. Director GREGORY, Paul has been resigned. Director KEATING, Paul has been resigned. Director MAGUIRE, Philip has been resigned. Director TARPEY, John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".
foxfield garage Key Finiance
LIABILITIES
£214.77k
+15%
CASH
£360.03k
+53%
TOTAL ASSETS
£408.56k
-37%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997
Secretary
GREGORY, Paul
Resigned: 11 April 2005
Appointed Date: 01 June 2000
Secretary
MORAN, Valerie
Resigned: 08 March 2011
Appointed Date: 02 February 2009
Secretary
WOODS, June
Resigned: 18 April 2000
Appointed Date: 06 June 1997
Director
ANDERSON, Gordon
Resigned: 20 April 2005
Appointed Date: 31 March 2004
65 years old
Director
GREGORY, Paul
Resigned: 11 April 2005
Appointed Date: 01 June 2000
75 years old
Director
KEATING, Paul
Resigned: 22 August 2001
Appointed Date: 01 November 2000
77 years old
Director
MAGUIRE, Philip
Resigned: 14 March 2007
Appointed Date: 20 June 2005
63 years old
Director
TARPEY, John
Resigned: 02 October 2003
Appointed Date: 01 August 2000
80 years old
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 June 1997
Appointed Date: 06 June 1997
FOXFIELD GARAGE LIMITED Events
22 July 2010
Legal charge
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 challenge way martland park wigan t/no GM698490.
8 December 2006
Debenture
Delivered: 15 December 2006
Status: Satisfied
on 9 April 2009
Persons entitled: Shogun Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 February 2006
Charge over cash deposit
Delivered: 17 February 2006
Status: Satisfied
on 15 September 2010
Persons entitled: Hyundai Car Finance Limited
Description: All monies from time to time standing to the credit of the…
14 November 2005
Debenture
Delivered: 26 November 2005
Status: Satisfied
on 15 September 2010
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
15 September 1998
Legal charge
Delivered: 17 September 1998
Status: Satisfied
on 15 September 2010
Persons entitled: Esso Petroleum Company Limited
Description: Land and buildings on the west side of scot lane…
30 June 1997
Legal mortgage
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as challenge way martland mill…
30 June 1997
Mortgage debenture
Delivered: 8 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…