GARAFABIA LIMITED

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

    Company NameGARAFABIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01351223
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GARAFABIA LIMITED?

    • Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GARAFABIA LIMITED located?

    Registered Office Address
    Centenary House Peninsula Park
    Rydon Lane
    EX2 7XE Exeter
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GARAFABIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for GARAFABIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 08, 2018

    9 pagesLIQ03

    Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Apr 19, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 08, 2017

    8 pagesLIQ03

    Termination of appointment of Peter Charles Sephton as a director on Nov 09, 2016

    2 pagesTM01

    Registered office address changed from 15 th Floor 6 Bevis Marks Bury Court London EC3A 7BA to Ground Floor Vantage Point Pynes Hill Exeter EX2 5FD on Dec 01, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2016

    LRESSP

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 013512230004 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Gary Joseph Kennett as a secretary on Apr 30, 2016

    1 pagesTM02

    Termination of appointment of Anthony Paul Rollings as a director on Apr 30, 2016

    1 pagesTM01

    Termination of appointment of Gary Joseph Kennett as a director on Apr 30, 2016

    1 pagesTM01

    Full accounts made up to Apr 30, 2015

    18 pagesAA

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

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 52
    SH01

    Register inspection address has been changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU United Kingdom to 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA

    1 pagesAD02

    Director's details changed for Anthony Paul Rollings on Sep 30, 2015

    2 pagesCH01

    Register(s) moved to registered inspection location Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU

    1 pagesAD03

    Appointment of Mr Neil Michael Croxson as a director on May 06, 2015

    2 pagesAP01

    Termination of appointment of Simon William Lyall-Cottle as a director on Jan 31, 2015

    1 pagesTM01

    Termination of appointment of Michael Edward Murray as a director on Jan 23, 2015

    1 pagesTM01

    Registered office address changed from Unit 8 Buntsford Park Road Bromsgrove Worcestershire B60 3DX to 15 Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on Mar 18, 2015

    1 pagesAD01

    Who are the officers of GARAFABIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROXSON, Neil Michael
    The Pavillions , Cranmore Drive
    Shirley
    B90 4SB Solihull
    1
    United Kingdom
    Director
    The Pavillions , Cranmore Drive
    Shirley
    B90 4SB Solihull
    1
    United Kingdom
    United KingdomBritishChief Financial Officer96469690003
    KENNETT, Gary Joseph
    House
    Stoke Pound Lane Stoke Pound
    B60 4LQ Bromsgrove
    Meadow Farm
    Worcestershire
    Secretary
    House
    Stoke Pound Lane Stoke Pound
    B60 4LQ Bromsgrove
    Meadow Farm
    Worcestershire
    BritishDirector22496700003
    KENNETT, Joseph Ronald
    329 Bromsgrove Road
    Webheath
    B97 4NH Redditch
    Worcestershire
    Secretary
    329 Bromsgrove Road
    Webheath
    B97 4NH Redditch
    Worcestershire
    British22496690001
    KENNETT, Gary Joseph
    House
    Stoke Pound Lane Stoke Pound
    B60 4LQ Bromsgrove
    Meadow Farm
    Worcestershire
    Director
    House
    Stoke Pound Lane Stoke Pound
    B60 4LQ Bromsgrove
    Meadow Farm
    Worcestershire
    EnglandBritishDirector22496700003
    KENNETT, Joseph Ronald
    329 Bromsgrove Road
    Webheath
    B97 4NH Redditch
    Worcestershire
    Director
    329 Bromsgrove Road
    Webheath
    B97 4NH Redditch
    Worcestershire
    BritishMotor Engineer22496690001
    KENNETT, Tina Jane
    House
    Stoke Pound Lane Stoke Pound
    B60 4LQ Bromsgrove
    Meadow Farm
    Worcestershire
    Director
    House
    Stoke Pound Lane Stoke Pound
    B60 4LQ Bromsgrove
    Meadow Farm
    Worcestershire
    EnglandBritishNurse120222230002
    LYALL-COTTLE, Simon William
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    EnglandBritishAssociate Director Private Equity182995400001
    MURRAY, Michael Edward
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomIrishDirector165829970001
    ROLLINGS, Anthony Paul
    16 Carpenter Glade
    Drews Holloway
    B63 2BG Halesowen
    Director
    16 Carpenter Glade
    Drews Holloway
    B63 2BG Halesowen
    EnglandBritishDirector22496710004
    SEPHTON, Peter Charles
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritishDirector59319040003

    Who are the persons with significant control of GARAFABIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pa Group Holdings Limited
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    Apr 06, 2016
    6 Bevis Marks
    EC3A 7BA London
    15th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk (England) Compaies House
    Registration Number08137984
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GARAFABIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 02, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 2014Registration of a charge (MR01)
    • Sep 27, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Sep 20, 1988
    Delivered On Sep 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and premises at station bromsgrove hereford and worcester and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 29, 1988Registration of a charge
    • Jun 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 09, 1986
    Delivered On Dec 15, 1986
    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
    • Dec 15, 1986Registration of a charge
    • Feb 10, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 10, 1982
    Delivered On Dec 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 15, 1982Registration of a charge
    • Dec 13, 1988Statement of satisfaction of a charge in full or part (403a)

    Does GARAFABIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 02, 2020Due to be dissolved on
    Nov 09, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lucinda Clare Coleman
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    Devon
    practitioner
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    Devon
    Stephen James Hobson
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter
    practitioner
    Vantage Point Woodwater Park
    Pynes Hill
    EX2 5FD Exeter

    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