TAUNTON GARAGES LIMITED

TAUNTON GARAGES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTAUNTON GARAGES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01235626
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TAUNTON GARAGES LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TAUNTON GARAGES LIMITED located?

    Registered Office Address
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TAUNTON GARAGES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for TAUNTON GARAGES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TAUNTON GARAGES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Dec 30, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 7 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Paul Mitchell as a secretary on Mar 06, 2015

    1 pagesTM02

    Termination of appointment of Christopher Michael James Whales as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Thomas Moore as a director on Dec 31, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    21 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr David Stanley Carr on Jul 05, 2013

    2 pagesCH01

    Director's details changed for Mrs Betty Vera Carr on Jul 05, 2013

    2 pagesCH01

    Director's details changed for Christopher Michael James Whales on Jul 05, 2013

    2 pagesCH01

    Director's details changed for Mr Andrew John Barrett on Jul 05, 2013

    2 pagesCH01

    Appointment of Mr Jonathan Craig Glanville as a director

    2 pagesAP01

    Termination of appointment of Neil Perry as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of TAUNTON GARAGES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Andrew John
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    EnglandBritishDirector74914880002
    CARR, Betty Vera
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    EnglandBritishCompany Director14978370001
    CARR, David Stanley
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    EnglandBritishCompany Director14978400001
    GLANVILLE, Jonathan Craig
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    United KingdomBritishChartered Accountant82515610001
    CARR, Betty Vera
    Greytiles
    Nansloe Close
    TR13 8BP Helston
    Cornwall
    Secretary
    Greytiles
    Nansloe Close
    TR13 8BP Helston
    Cornwall
    British14978370001
    KEAST, Sarah Anne
    2, Barnoon Terrace
    TR26 1JE St Ives
    Cornwall
    Secretary
    2, Barnoon Terrace
    TR26 1JE St Ives
    Cornwall
    BritishCompany Director90234230001
    MITCHELL, Paul
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Secretary
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    147363620001
    CARROLL, Thomas Gideon
    29 Bapton Lane
    EX8 3JT Exmouth
    Devon
    Director
    29 Bapton Lane
    EX8 3JT Exmouth
    Devon
    BritishCompany Director80398590001
    KEAST, Sarah Anne
    2, Barnoon Terrace
    TR26 1JE St Ives
    Cornwall
    Director
    2, Barnoon Terrace
    TR26 1JE St Ives
    Cornwall
    United KingdomBritishPersonnel Manager90234230001
    MOORE, Thomas
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    EnglandBritishIt Manager168155620001
    PERRY, Neil William
    Boslowen Henliston Drive
    TR13 8BW Helston
    Cornwall
    Director
    Boslowen Henliston Drive
    TR13 8BW Helston
    Cornwall
    United KingdomBritishChartered Accountant14978390002
    SPAETT, Christian Rainer
    Whitedown Lodge
    TA20 4DF Cricket Saint Thomas
    Somerset
    Director
    Whitedown Lodge
    TA20 4DF Cricket Saint Thomas
    Somerset
    GermanDirector79239080001
    SPRETT, Christian
    Holly Farm
    Curry Rivel
    TA10 0JE Langport
    Somerset
    Director
    Holly Farm
    Curry Rivel
    TA10 0JE Langport
    Somerset
    BritishCompany Director40279400001
    WHALES, Christopher Michael James
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    Director
    85 Meneage Street
    Helston
    TR13 8RD Cornwall
    EnglandBritishDirector79367630003

    Does TAUNTON GARAGES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge on vehicle stocks
    Created On Jul 09, 2002
    Delivered On Jul 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first floating charge all new and used motor vehicles, by way of first fixed charge all proceeds of sale or other disposition of any of the motor vehicles, all insurance monies receivable in respect of damage to or the deconstruction or loss of any of the motor vehicles. See the mortgage charge document for full details.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • Jul 11, 2002Registration of a charge (395)
    • Dec 05, 2009Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Apr 23, 1997
    Delivered On May 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over thje company's stock of new and used motor vehicles owned by the company from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 08, 1997Registration of a charge (395)
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Apr 23, 1997
    Delivered On Apr 26, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A floating charge over the company's stock of new and used motor vehicles owned by the company from time to time.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Apr 26, 1997Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 02, 1995
    Delivered On Oct 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 07, 1995Registration of a charge (395)
    • Dec 28, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Sep 15, 1992
    Delivered On Sep 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 1992Registration of a charge (395)
    • Nov 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1990
    Delivered On Feb 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed & floating charge over the company's whatsoever together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. undertaking and all property and assets.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 20, 1990Registration of a charge
    • May 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Feb 24, 1988
    Delivered On Mar 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or carr's of ipswich limited to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 09, 1988Registration of a charge
    • May 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 30, 1986
    Delivered On Feb 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or exeter garages limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charge over the undertaking and all property present and future.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 01, 1986Registration of a charge
    • May 16, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 1982
    Delivered On Feb 03, 1982
    Satisfied
    Amount secured
    £24,000 & all other monies due or to become due from the co. To the chargee under the terms of the letter of offer dtd 21/1/81
    Short particulars
    Taunton garages, main taunton/bridgwater road, west monkton. Land & site of former cothlestone bungalow, 138 bridgwater road, bathpool, taunton, somerset.
    Persons Entitled
    • Elf Oil (G.B) LTD
    Transactions
    • Feb 03, 1982Registration of a charge
    • May 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1976
    Delivered On Mar 11, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Super star garage bathpool near taunton somerset together with all fixtures.
    Persons Entitled
    • Lombard North Central LTD
    Transactions
    • Mar 11, 1976Registration of a charge
    • May 16, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0