Dissolved
Dissolved 2017-09-14
Company Information for PETTIPHERS GARAGES LIMITED
NORTHAMPTON, NN5 5LF,
|
Company Registration Number
00440444
Private Limited Company
Dissolved Dissolved 2017-09-14 |
Company Name | |
---|---|
PETTIPHERS GARAGES LIMITED | |
Legal Registered Office | |
NORTHAMPTON NN5 5LF Other companies in CV36 | |
Company Number | 00440444 | |
---|---|---|
Date formed | 1947-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-09-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 10:25:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM BURMINGTON GRANGE COTTAGE CHERINGTON SHIPSTON-ON-STOUR WARWICKSHIRE CV36 5HZ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 4800 | |
AR01 | 12/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM SHIPSTON MOTOR GARAGE CHURCH STREET SHIPSTON CV36 4AT | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 4800 | |
AR01 | 12/04/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/12 FULL LIST | |
AR01 | 12/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA ELIZABETH BARNEY / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM BARNEY / 12/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/05/96 | |
363s | RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363a | RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS |
Final Meet | 2017-04-04 |
Appointment of Liquidators | 2016-04-06 |
Resolutions for Winding-up | 2016-04-06 |
Notices to Creditors | 2016-04-06 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | ESSO PETROLEUM COMPANY LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LOMBARD NORTH CENTRAL LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 50,612 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 4,033 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETTIPHERS GARAGES LIMITED
Called Up Share Capital | 2012-01-01 | £ 4,800 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 326 |
Current Assets | 2012-01-01 | £ 14,796 |
Debtors | 2012-01-01 | £ 9,010 |
Fixed Assets | 2012-01-01 | £ 287,128 |
Shareholder Funds | 2012-01-01 | £ 247,279 |
Stocks Inventory | 2012-01-01 | £ 5,460 |
Tangible Fixed Assets | 2012-01-01 | £ 287,128 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PETTIPHERS GARAGES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PETTIPHERS GARAGES LIMITED | Event Date | 2017-03-30 |
Place of meeting: Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Date of meeting: 1 June 2017. Time of meeting: 11:00 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and approving the final receipts and payments account and the release of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators no later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 31 March 2016 Joint Liquidator's Name and Address: John William Rimmer (IP No. 13836) of BRI Business Recovery & Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 024 76226839. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery & Insolvency, Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH. Telephone: 024 76226839. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PETTIPHERS GARAGES LIMITED | Event Date | 2016-03-31 |
John William Rimmer , (IP No. 13836) and Peter John Windatt , (IP No. 008611) both of BRI Business Recovery and Insolvency , Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH . : For further details contact: Kiran Sehmi, Tel: 02476 226839 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PETTIPHERS GARAGES LIMITED | Event Date | 2016-03-31 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Kings Chambers, Queens Road, Coventry CV1 3EH, on 31 March 2016 , the following Resolutions were duly passed: That the Company be wound up voluntarily, and that John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH and Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH be and they are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. For further details contact: Kiran Sehmi, Tel: 02476 226839 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PETTIPHERS GARAGES LIMITED | Event Date | 2016-03-31 |
Notice is hereby given that John William Rimmer and Peter John Windatt both of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH were appointed Joint Liquidators of the above Company by the members on 31 March 2016. Notice is also hereby given that the creditors of the above named Company are required on or before 28 April 2016 to send in their names and addresses with particulars of their debts to the undersigned John William Rimmer and Peter John Windatt of BRI Business Recovery and Insolvency, Unit A, Kings Chambers, Queens Road, Coventry CV1 3EH the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. Office Holder details: John William Rimmer , (IP No. 13836) and Peter John Windatt , (IP No. 008611) both of BRI Business Recovery and Insolvency , Unit A, Kings Chambers, Queens Road, Coventry, CV1 3EH . For further details contact: Kiran Sehmi, Tel: 02476 226839 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |