S. & W. GARAGES (ATHERTON) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M46 9BJ

Company number 00564183
Status Active
Incorporation Date 5 April 1956
Company Type Private Limited Company
Address PRINTSHOP LANE, ATHERTON, MANCHESTER, UNITED KINGDOM, M46 9BJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Registered office address changed from Printshop Lane Atherton Manchester M46 9BJ to Printshop Lane Atherton Manchester M46 9BJ on 23 September 2016; Director's details changed for Mr Steven Jan Walsh on 23 September 2016. The most likely internet sites of S. & W. GARAGES (ATHERTON) LIMITED are www.swgaragesatherton.co.uk, and www.s-w-garages-atherton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. S W Garages Atherton Limited is a Private Limited Company. The company registration number is 00564183. S W Garages Atherton Limited has been working since 05 April 1956. The present status of the company is Active. The registered address of S W Garages Atherton Limited is Printshop Lane Atherton Manchester United Kingdom M46 9bj. . WALSH, Steven Jan is a Director of the company. Secretary BENT, Michelle has been resigned. Secretary DANDO, Jacqueline has been resigned. Secretary MCGUINESS, Dawn has been resigned. Secretary REID, Edward Shaun has been resigned. Secretary SYDDALL, James Eric has been resigned. Secretary WALSH, Tina Margaret has been resigned. Director WALSH, Cornelia Elizabeth has been resigned. Director WALSH, Frederick has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
WALSH, Steven Jan

73 years old

Resigned Directors

Secretary
BENT, Michelle
Resigned: 17 May 2007
Appointed Date: 11 September 2000

Secretary
DANDO, Jacqueline
Resigned: 07 February 2014
Appointed Date: 24 September 2007

Secretary
MCGUINESS, Dawn
Resigned: 30 September 1998
Appointed Date: 07 July 1997

Secretary
REID, Edward Shaun
Resigned: 08 September 2000
Appointed Date: 30 September 1998

Secretary
SYDDALL, James Eric
Resigned: 18 April 1997

Secretary
WALSH, Tina Margaret
Resigned: 24 September 2007
Appointed Date: 17 May 2007

Director
WALSH, Cornelia Elizabeth
Resigned: 01 May 1995
96 years old

Director
WALSH, Frederick
Resigned: 01 May 1995
99 years old

Persons With Significant Control

Mr Steven Jan Walsh
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

S. & W. GARAGES (ATHERTON) LIMITED Events

07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
23 Sep 2016
Registered office address changed from Printshop Lane Atherton Manchester M46 9BJ to Printshop Lane Atherton Manchester M46 9BJ on 23 September 2016
23 Sep 2016
Director's details changed for Mr Steven Jan Walsh on 23 September 2016
23 Sep 2016
Director's details changed for Mr Steven Jan Walsh on 23 September 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 126 more events
25 Apr 1984
Accounts made up to 31 March 1983
20 Jan 1983
Accounts made up to 31 March 1982
14 Jul 1976
New secretary appointed
16 Dec 1966
Company name changed\certificate issued on 16/12/66
05 Apr 1956
Incorporation

S. & W. GARAGES (ATHERTON) LIMITED Charges

16 October 2008
Legal mortgage
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 16 france street westhoughton bolton lancashire t/no…
3 October 2008
Debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2002
Mortgage
Delivered: 23 February 2002
Status: Outstanding
Persons entitled: State Securities PLC
Description: L/H property k/a land on the west side of printshop lane…
8 February 2002
Deed of mortgage
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: State Securities PLC
Description: L/H property k/a plot 7 chanters industrial estate…
22 October 1997
Debenture
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: David Monks
Description: Fixed charge over fixed plant machinery chattels goodwill…
22 October 1997
Debenture
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: David Monks Fairmount Trustee Services LTD (Trustees of the Lighten Point Self Administered Pension Fund) Melanie Jane Monks
Description: Fixed charge over fixed plant and machinery chattels…
22 October 1997
Legal charge
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: David Monks Fairmount Trustee Services LTD (Trustees of the Lighten Point Self Administered Pension Fund) Melanie Jane Monks
Description: Land and buildings on the west and east side of print shop…
22 October 1997
Legal charge
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: David Monks
Description: Land and buildings on the west and east side of print shop…
24 September 1997
Chattel mortgage
Delivered: 1 October 1997
Status: Outstanding
Persons entitled: State Securities PLC
Description: Daf recovery vehicle 2100/FAZ105 registration no: C559 dnd…
8 July 1997
Debenture
Delivered: 22 July 1997
Status: Outstanding
Persons entitled: S & W Garages (Holdings) Limited
Description: Fixed and floating charges over the undertaking and all…
16 August 1996
Mortgage debenture
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: A legal mortgage over the property; the goodwill of the…
16 August 1996
Legal charge
Delivered: 29 August 1996
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: L/H-plot 7 chanters industrial estate arley way atherton…
7 February 1995
Legal mortgage
Delivered: 16 February 1995
Status: Satisfied on 10 February 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot of land on the westerly side of…
9 April 1993
Legal mortgage
Delivered: 23 April 1993
Status: Satisfied on 10 February 1998
Persons entitled: National Westminster Bank PLC
Description: Plot 7 chanters industrial estate tyldesley old road…
31 July 1991
Legal mortgage
Delivered: 5 August 1991
Status: Satisfied on 10 February 1998
Persons entitled: National Westminster Bank PLC
Description: F/H land on the south side of tyldesley road east side of…
19 April 1991
Mortgage
Delivered: 30 April 1991
Status: Satisfied on 10 February 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at print shop lane…
19 April 1991
Legal mortgage
Delivered: 30 April 1991
Status: Satisfied on 10 February 1998
Persons entitled: National Westminster Bank PLC
Description: All that f/h land on the south side of tyldesley road the…
19 April 1991
Mortgage debenture
Delivered: 30 April 1991
Status: Satisfied on 10 February 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1991
Legal mortgage
Delivered: 30 April 1991
Status: Satisfied on 10 February 1998
Persons entitled: National Westminster Bank PLC
Description: All that f/h land and buildings on the west side of print…
19 April 1991
Legal mortgage
Delivered: 30 April 1991
Status: Satisfied on 10 February 1998
Persons entitled: National Westminster Bank PLC
Description: All that f/h land to the south-west of union street…
19 April 1972
Mortgage debenture
Delivered: 28 April 1972
Status: Satisfied on 10 February 1998
Persons entitled: National Westminster Bank PLC
Description: F/H land on s w side of union st atherton lancs registered…
9 March 1965
Debenture
Delivered: 17 March 1965
Status: Satisfied on 23 April 1991
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…