MALMESBURY ROAD GARAGE LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6LF

Company number 02726676
Status Active
Incorporation Date 26 June 1992
Company Type Private Limited Company
Address CHIPPENHAM MOTOR COMPANY BUMPERS WAY, BUMPERS FARM, CHIPPENHAM, WILTSHIRE, SN14 6LF
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, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 38,165 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 38,165 . The most likely internet sites of MALMESBURY ROAD GARAGE LIMITED are www.malmesburyroadgarage.co.uk, and www.malmesbury-road-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Melksham Rail Station is 5.8 miles; to Bradford-on-Avon Rail Station is 9.5 miles; to Trowbridge Rail Station is 10.4 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malmesbury Road Garage Limited is a Private Limited Company. The company registration number is 02726676. Malmesbury Road Garage Limited has been working since 26 June 1992. The present status of the company is Active. The registered address of Malmesbury Road Garage Limited is Chippenham Motor Company Bumpers Way Bumpers Farm Chippenham Wiltshire Sn14 6lf. . BAILEY, Adam John is a Director of the company. BAILEY, Jacqueline is a Director of the company. Secretary JENKINS, Anthony Frank has been resigned. Secretary SMEDLEY, Rosemary Clare has been resigned. Secretary BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. Director HAM, Anthony Russell has been resigned. Director JENKINS, Anthony Frank has been resigned. Director SMEDLEY, Neil Anthony has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
BAILEY, Adam John
Appointed Date: 04 March 2015
58 years old

Director
BAILEY, Jacqueline
Appointed Date: 04 March 2015
57 years old

Resigned Directors

Secretary
JENKINS, Anthony Frank
Resigned: 16 December 2002
Appointed Date: 17 August 1992

Secretary
SMEDLEY, Rosemary Clare
Resigned: 11 March 2003
Appointed Date: 16 December 2002

Secretary
BEVAN BRITTAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 April 2008
Appointed Date: 17 March 2003

Nominee Secretary
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 10 August 1992
Appointed Date: 26 June 1992

Director
HAM, Anthony Russell
Resigned: 03 June 1993
Appointed Date: 03 December 1992
90 years old

Director
JENKINS, Anthony Frank
Resigned: 16 December 2002
Appointed Date: 10 August 1992
78 years old

Director
SMEDLEY, Neil Anthony
Resigned: 04 March 2015
Appointed Date: 10 August 1992
67 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 26 June 1992
Appointed Date: 26 June 1992

MALMESBURY ROAD GARAGE LIMITED Events

08 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 38,165

04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 38,165

06 Mar 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Satisfaction of charge 027266760011 in full
...
... and 121 more events
03 Sep 1992
New secretary appointed

02 Sep 1992
Particulars of mortgage/charge

28 Aug 1992
Company name changed velocity 149 LIMITED\certificate issued on 01/09/92

24 Aug 1992
Particulars of mortgage/charge

26 Jun 1992
Incorporation

MALMESBURY ROAD GARAGE LIMITED Charges

13 March 2014
Charge code 0272 6676 0012
Delivered: 17 March 2014
Status: Satisfied on 5 March 2015
Persons entitled: International Motors Finance Limited
Description: A debenture taking fixed and floating charges over all the…
13 March 2014
Charge code 0272 6676 0011
Delivered: 14 March 2014
Status: Satisfied on 5 March 2015
Persons entitled: International Motors Finance Limited
Description: A legal mortgage over land on the south side of bath road…
12 May 2010
Debenture
Delivered: 13 May 2010
Status: Satisfied on 26 February 2014
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
21 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 5 March 2015
Persons entitled: Barclays Bank PLC
Description: L/H methuen park bath road chippenham t/no WT161716.
17 March 2006
Charge on vehicle stocks
Delivered: 21 March 2006
Status: Satisfied on 10 July 2010
Persons entitled: Volvo Car Finance Limited
Description: First floating charge and first fixed charge all such of…
17 March 2006
Debenture
Delivered: 21 March 2006
Status: Satisfied on 6 July 2010
Persons entitled: Volvo Car Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 April 1997
Debenture
Delivered: 15 April 1997
Status: Satisfied on 28 March 2006
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1997
Mortgage
Delivered: 15 April 1997
Status: Satisfied on 28 March 2006
Persons entitled: 3I Group PLC
Description: L/H property k/a premises at methuen park chippenham with…
16 November 1993
Mortgage debenture
Delivered: 19 November 1993
Status: Satisfied on 28 March 2006
Persons entitled: United Dominions Trust Limited
Description: All that f/h land and premises k/as malmesbury road…
25 November 1992
Mortgage debenture
Delivered: 27 November 1992
Status: Satisfied on 10 July 2010
Persons entitled: Vocs Finance Limited
Description: Please see doc M45C for full details.. Fixed and floating…
18 August 1992
Legal charge
Delivered: 24 August 1992
Status: Satisfied on 28 March 2006
Persons entitled: United Dominions Trust Limited
Description: F/H land and premises k/as malmesbury road…
17 August 1992
Debenture
Delivered: 2 September 1992
Status: Satisfied on 5 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…