MANCHESTER GARAGES (CARS) LIMITED
Overview
Company Name | MANCHESTER GARAGES (CARS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01260078 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MANCHESTER GARAGES (CARS) LIMITED?
Company Name | From | Until |
---|---|---|
SHOREBEST LIMITED | May 25, 1976 | May 25, 1976 |
What are the latest accounts for MANCHESTER GARAGES (CARS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MANCHESTER GARAGES (CARS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 23, 2021
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Appointment of Mr Richard James Maloney as a secretary on Sep 01, 2020 | 3 pages | AP03 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Sep 01, 2020 | 2 pages | TM02 | ||||||||||
Termination of appointment of Timothy Paul Holden as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Sep 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Timothy Paul Holden on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MANCHESTER GARAGES (CARS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House 2 Oakwood Court | 273868390001 | |||||||
EDWARDS, David Gilbert | Secretary | 17 Hopefold Drive Worsley M28 3PN Manchester Lancashire | British | 20881660001 | ||||||
HOLROYD, John | Secretary | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | 21483450001 | ||||||
SYKES, Hilary Claire | Secretary | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House 2 Oakwood Court | British | 154551780001 | ||||||
BRAMALL, Douglas Charles Antony | Director | Warren Farm Warren Lane Brearton HG3 3DB Harrogate | United Kingdom | British | Chartered Accountant | 29331220001 | ||||
HOLDEN, Timothy Paul | Director | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House 2 Oakwood Court | England | British | None | 148034310003 | ||||
HOLROYD, John | Director | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | Chartered Accountant | 21483450001 | |||||
SYKES, Hilary Claire | Director | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House 2 Oakwood Court | England | British | None | 41559790001 | ||||
YARWOOD, William John | Director | 182 Davyhulme Road Urmston M41 8QD Manchester | British | Company Director | 1577370001 |
Who are the persons with significant control of MANCHESTER GARAGES (CARS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manchester Garage Holdings Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MANCHESTER GARAGES (CARS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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