PROPHETS GARAGE LIMITED

PROPHETS GARAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePROPHETS GARAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01630936
    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 PROPHETS GARAGE LIMITED?

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

    Where is PROPHETS GARAGE LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROPHETS GARAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAUNTHURST LIMITEDApr 23, 1982Apr 23, 1982

    What are the latest accounts for PROPHETS GARAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PROPHETS GARAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

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

    8 pagesAA

    Registered office address changed from 2 Penman Way, Grove Park Leicester Leicestershire LE19 1st to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Gerard Edward Nieuwenhuys as a director on Sep 07, 2015

    1 pagesTM01

    Annual return made up to Aug 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Aug 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2014

    Statement of capital on Aug 13, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Aug 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2013

    Statement of capital on Aug 07, 2013

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Aug 06, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Adam Collinson as a director

    2 pagesAP01

    Termination of appointment of Geoffrey Page-Morris as a director

    1 pagesTM01

    Termination of appointment of Jeremy Mallett as a director

    1 pagesTM01

    Termination of appointment of Robert Kurnick as a director

    1 pagesTM01

    Termination of appointment of Laurence Vaughan as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Aug 06, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of David Kevin Jones as a secretary

    1 pagesTM02

    Who are the officers of PROPHETS GARAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    148165930001
    COLLINSON, Adam
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish136375910001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    British105829630002
    JONES, David Kevin
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    157722590001
    MITCHELL, Alister David
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    Secretary
    5 Sherborne Stables
    Sherborne
    GL54 3DW Cheltenham
    Gloucestershire
    British98692580001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Secretary
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    British147628740001
    BEAVAN, Catherine Ann Nora
    Old Worcesters
    Holton
    OX33 1QF Oxford
    Oxfordshire
    Director
    Old Worcesters
    Holton
    OX33 1QF Oxford
    Oxfordshire
    British65753600001
    BROWN, Hamish Wilson
    Luffield Abbey Farm
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    Director
    Luffield Abbey Farm
    Silverstone
    NN12 8TN Towcester
    Northamptonshire
    British66223810001
    BUCKNALL, Michael Brian
    25 Knowlewood Road
    Dorridge
    B93 8JS Solihull
    West Midlands
    Director
    25 Knowlewood Road
    Dorridge
    B93 8JS Solihull
    West Midlands
    British19823630001
    CARPENTER, Mark Gwilym
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish105829630002
    CLEAVLEY, Derek Peter
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    Director
    6 The Green
    Hardingstone
    NN4 7BU Northampton
    Northamptonshire
    British35017660001
    COLVILL, Martin Arthur
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    Director
    Herons Brook
    Wonersh Park
    GU5 0QP Guildford
    Surrey
    United KingdomBritish32907920001
    DARNBROUGH, Peter Howard
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    Director
    Lark House
    Clapton On The Hill
    GL54 2LG Bourton On The Water
    Cheltenham Gloucestershire
    British35819630002
    FITZPATRICK, John
    Hackwood Cottage Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Hackwood Cottage Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    British65537530001
    GIBSON, Alan James
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    Director
    Chapel Farmhouse
    OX18 2RY Grafton
    Oxfordshire
    United KingdomBritish77962110001
    GRAHAM, Leslie Stuart
    Rosemount
    Sheppenhall Lane Aston
    CW5 8DE Nantwich
    Cheshire
    Director
    Rosemount
    Sheppenhall Lane Aston
    CW5 8DE Nantwich
    Cheshire
    United KingdomBritish117016340001
    HEELEY, Michael David
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    The Little Moss Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    British49280980001
    KURNICK, Robert Harold
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    Director
    670 Pleasant
    Birmingham
    Michigan 48009
    Usa
    United StatesAmerican82981540007
    MALLETT, Jeremy Richard
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish71752820001
    MARTIN, David
    21 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    Director
    21 Ottery
    Hockley
    B77 5QH Tamworth
    Staffordshire
    British64952880001
    MORRIS, Mark Christopher
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    Director
    Curtis House
    LE15 9JG Stoke Dry
    Rutland
    EnglandBritish147628740001
    NIEUWENHUYS, Gerard Edward
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish66435290003
    PAGE-MORRIS, Geoffrey Giovanni
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandBritish105444550002
    ROHAN, Denys Claude Reynolds
    Directors Cottage
    Silverstone Circuit Dadford Road
    NN12 8TN Silverstone
    Northamptonshire
    Director
    Directors Cottage
    Silverstone Circuit Dadford Road
    NN12 8TN Silverstone
    Northamptonshire
    British38307860001
    SILMAN, Roger Sidney
    Farmoor Farmhouse
    Oakes Lane
    OX2 9NS Farmoor
    Oxfordshire
    Director
    Farmoor Farmhouse
    Oakes Lane
    OX2 9NS Farmoor
    Oxfordshire
    British17772940003
    VAUGHAN, Laurence Edward William
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    Director
    Penman Way
    Grove Park
    LE19 1ST Leicester
    2
    Leicestershire
    United Kingdom
    EnglandEnglish40326440010
    WALKINSHAW, Thomas Dobbie Thomson
    Chalford Grange
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    Director
    Chalford Grange
    Old Chalford
    OX7 5QW Chipping Norton
    Oxfordshire
    United KingdomBritish5016680004

    Does PROPHETS GARAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 31, 1999
    Delivered On Sep 03, 1999
    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 03, 1999Registration of a charge (395)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 14, 1993
    Delivered On Jul 21, 1993
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 21, 1993Registration of a charge (395)
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Sep 21, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's stock of new and used motor vehices and all the company's right title and interest therein all moneys payable under insurances all goods (see form 395).
    Persons Entitled
    • Bmw Finance (GB) Limited
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 08, 1988
    Delivered On Mar 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First all the chargor's present and future stock of used motor vehicles whatsoever all moneys payable under any insurances in respect of motor vehicles, all debts, all proceeds of sale. (Please see form 395).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Mar 09, 1985Registration of a charge
    • Oct 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 18, 1988
    Delivered On Jan 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies owing to the co. By the bmw (GB) LTD. In respect of refunds paid by on the acquisition of motor vehicles on a consignment basis. (See 395).
    Persons Entitled
    • Bmw Finance (GB) LTD.
    Transactions
    • Jan 25, 1988Registration of a charge
    • Jan 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1985
    Delivered On Apr 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies owing to prophets garage limited by bmw (GB) limited in respect of refunds paid by the company to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis please see doc M20.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 22, 1985Registration of a charge
    Debenture
    Created On Jan 04, 1984
    Delivered On Jan 05, 1984
    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 (see doc M19).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 05, 1984Registration of a charge
    • May 06, 1992Statement of satisfaction of a charge in full or part (403a)

    Does PROPHETS GARAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2015Commencement of winding up
    Nov 16, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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