GARAFABIA LIMITED
Overview
Company Name | GARAFABIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01351223 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GARAFABIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2015 |
What are the latest filings for GARAFABIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2018 | 9 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 08, 2017 | 8 pages | LIQ03 | ||||||||||
Termination of appointment of Peter Charles Sephton as a director on Nov 09, 2016 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Satisfaction of charge 013512230004 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gary Joseph Kennett as a secretary on Apr 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony Paul Rollings as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Joseph Kennett as a director on Apr 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Director's details changed for Anthony Paul Rollings on Sep 30, 2015 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU | 1 pages | AD03 | ||||||||||
Appointment of Mr Neil Michael Croxson as a director on May 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon William Lyall-Cottle as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Edward Murray as a director on Jan 23, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of GARAFABIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROXSON, Neil Michael | Director | The Pavillions , Cranmore Drive Shirley B90 4SB Solihull 1 United Kingdom | United Kingdom | British | Chief Financial Officer | 96469690003 | ||||
KENNETT, Gary Joseph | Secretary | House Stoke Pound Lane Stoke Pound B60 4LQ Bromsgrove Meadow Farm Worcestershire | British | Director | 22496700003 | |||||
KENNETT, Joseph Ronald | Secretary | 329 Bromsgrove Road Webheath B97 4NH Redditch Worcestershire | British | 22496690001 | ||||||
KENNETT, Gary Joseph | Director | House Stoke Pound Lane Stoke Pound B60 4LQ Bromsgrove Meadow Farm Worcestershire | England | British | Director | 22496700003 | ||||
KENNETT, Joseph Ronald | Director | 329 Bromsgrove Road Webheath B97 4NH Redditch Worcestershire | British | Motor Engineer | 22496690001 | |||||
KENNETT, Tina Jane | Director | House Stoke Pound Lane Stoke Pound B60 4LQ Bromsgrove Meadow Farm Worcestershire | England | British | Nurse | 120222230002 | ||||
LYALL-COTTLE, Simon William | Director | More London Riverside SE1 2AP London 2 United Kingdom | England | British | Associate Director Private Equity | 182995400001 | ||||
MURRAY, Michael Edward | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | Irish | Director | 165829970001 | ||||
ROLLINGS, Anthony Paul | Director | 16 Carpenter Glade Drews Holloway B63 2BG Halesowen | England | British | Director | 22496710004 | ||||
SEPHTON, Peter Charles | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | Director | 59319040003 |
Who are the persons with significant control of GARAFABIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pa Group Holdings Limited | Apr 06, 2016 | 6 Bevis Marks EC3A 7BA London 15th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GARAFABIA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does GARAFABIA LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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