BALLAMY'S GARAGE (WORTHING) LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 00771122
Status Active
Incorporation Date 16 August 1963
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 36,160 . The most likely internet sites of BALLAMY'S GARAGE (WORTHING) LIMITED are www.ballamysgarageworthing.co.uk, and www.ballamy-s-garage-worthing.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ballamy S Garage Worthing Limited is a Private Limited Company. The company registration number is 00771122. Ballamy S Garage Worthing Limited has been working since 16 August 1963. The present status of the company is Active. The registered address of Ballamy S Garage Worthing Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . BALLAMY, Howard is a Director of the company. BALLAMY, Kenneth Joseph William is a Director of the company. Secretary BALLAMY, Audrey Sylvia has been resigned. Director BALLAMY, Audrey Sylvia has been resigned. Director BALLAMY, Minnie Matilda has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BALLAMY, Howard
Appointed Date: 05 May 2005
64 years old

Director

Resigned Directors

Secretary
BALLAMY, Audrey Sylvia
Resigned: 25 September 2014

Director
BALLAMY, Audrey Sylvia
Resigned: 25 September 2014
89 years old

Director
BALLAMY, Minnie Matilda
Resigned: 28 September 2005
20 years old

Persons With Significant Control

Mr Kenneth Joseph William Ballamy
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

BALLAMY'S GARAGE (WORTHING) LIMITED Events

29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 36,160

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Director's details changed for Mr Kenneth Joseph William Ballamy on 16 September 2015
...
... and 94 more events
03 Mar 1988
Accounts for a small company made up to 31 March 1987

03 Mar 1988
Return made up to 20/10/87; full list of members

16 Jul 1987
Full accounts made up to 31 March 1986

27 May 1987
Return made up to 13/08/86; full list of members

06 May 1987
Full accounts made up to 31 March 1985

BALLAMY'S GARAGE (WORTHING) LIMITED Charges

28 October 1997
Legal charge
Delivered: 10 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Chanctonbury garage, london road, washington, west sussex…
28 October 1997
Legal charge
Delivered: 10 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ticino, chanctonbury, london road, washington, west sussex…
23 December 1993
Used vehicle charge
Delivered: 29 December 1993
Status: Satisfied on 27 November 1996
Persons entitled: Psa Wholesale Limited
Description: All its interest in any new and unused vehicles car derived…
8 July 1991
Guarantee & debenture
Delivered: 23 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M395 for full details). Fixed and floating charges…
27 March 1991
Legal charge
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 alfred place worthing west sussex.
27 March 1991
Legal charge
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises at rear of south farm road worthing west sussex.
21 May 1990
Legal charge
Delivered: 30 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Crusader hall, the rear of st. Lawrence parade south farm…
27 March 1990
Legal charge
Delivered: 6 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16A warwick road, worthing, west sussex.
31 December 1981
Charge
Delivered: 12 January 1982
Status: Satisfied on 27 November 1996
Persons entitled: Talbot Wholesale Limited.
Description: The mortgagor's interest in any vehicle delivered to it…
26 March 1979
Charge
Delivered: 29 March 1979
Status: Satisfied on 27 November 1996
Persons entitled: Anglo French Finance Company Limited.
Description: All peugeot vehicles of which the dealer is the owner (incl…
15 November 1978
Further guarantee & debenture
Delivered: 1 December 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking & assets charged by the…
9 August 1972
Guarantee and debenture
Delivered: 16 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill and all property and assets…
31 August 1964
Mortgage
Delivered: 1 September 1964
Status: Satisfied on 27 November 1996
Persons entitled: Esso Petroleum Company LTD.
Description: Overton garage, 11/17, alfred place, worthing, sussex.