MANCHESTER GARAGES (CARS) LIMITED

MANCHESTER GARAGES (CARS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMANCHESTER GARAGES (CARS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01260078
    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 MANCHESTER GARAGES (CARS) LIMITED?

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

    Where is MANCHESTER GARAGES (CARS) LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of MANCHESTER GARAGES (CARS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOREBEST LIMITEDMay 25, 1976May 25, 1976

    What are the latest accounts for MANCHESTER GARAGES (CARS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MANCHESTER GARAGES (CARS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    legacy

    1 pagesSH20

    Statement of capital on Feb 23, 2021

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Appointment of Mr Richard James Maloney as a secretary on Sep 01, 2020

    3 pagesAP03

    Termination of appointment of Hilary Claire Sykes as a secretary on Sep 01, 2020

    2 pagesTM02

    Termination of appointment of Timothy Paul Holden as a director on Sep 01, 2020

    1 pagesTM01

    Termination of appointment of Hilary Claire Sykes as a director on Sep 01, 2020

    1 pagesTM01

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 03, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Dec 03, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Dec 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of MANCHESTER GARAGES (CARS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    Secretary
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    273868390001
    EDWARDS, David Gilbert
    17 Hopefold Drive
    Worsley
    M28 3PN Manchester
    Lancashire
    Secretary
    17 Hopefold Drive
    Worsley
    M28 3PN Manchester
    Lancashire
    British20881660001
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Secretary
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    British21483450001
    SYKES, Hilary Claire
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    Secretary
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    British154551780001
    BRAMALL, Douglas Charles Antony
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    Director
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    United KingdomBritishChartered Accountant29331220001
    HOLDEN, Timothy Paul
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    Director
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    EnglandBritishNone148034310003
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Director
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishChartered Accountant21483450001
    SYKES, Hilary Claire
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    Director
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House 2 Oakwood Court
    EnglandBritishNone41559790001
    YARWOOD, William John
    182 Davyhulme Road
    Urmston
    M41 8QD Manchester
    Director
    182 Davyhulme Road
    Urmston
    M41 8QD Manchester
    BritishCompany Director1577370001

    Who are the persons with significant control of MANCHESTER GARAGES (CARS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester Garage Holdings Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number431045
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does MANCHESTER GARAGES (CARS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 13, 1993
    Delivered On Jul 27, 1993
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • Jul 27, 1993Registration of a charge (395)
    A deed of debenture
    Created On Aug 03, 1990
    Delivered On Aug 15, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries) on to any of the beneficiaries pursuant to any of the facility documents or any of the consortium documents as defined in this deed
    Short particulars
    (Please see 395 M210 for details). 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
    • Citibank N A
    Transactions
    • Aug 15, 1990Registration of a charge
    Charge
    Created On Feb 26, 1985
    Delivered On Feb 28, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    New and used motor vehicles together with all products and proceeds from such motor vehicles and the benefit of all insurances. All the borrowers right-title interest under a ford mail dealers salesreturn agreement made date january 1973 (see doc M24 for full details).
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Feb 28, 1985Registration of a charge
    Guarantee & debenture
    Created On Aug 19, 1981
    Delivered On Sep 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges all f/h & l/h property good undertaking and all f/h & l/h property and assets present and future including goodwill & debts & uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 1981Registration of a charge
    Guarantee & debenture
    Created On Aug 19, 1981
    Delivered On Sep 01, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies names therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges all f/h & l/h property good undertaking and all f/h & l/h property and assets present and future including goodwill & debts & uncalled capital.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Sep 01, 1981Registration of a charge

    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