Dissolved
Dissolved 2015-01-22
Company Information for H & L GARAGES LIMITED
WATER LANE, LEEDS, LS11 5RU,
|
Company Registration Number
00874223
Private Limited Company
Dissolved Dissolved 2015-01-22 |
Company Name | |
---|---|
H & L GARAGES LIMITED | |
Legal Registered Office | |
WATER LANE LEEDS LS11 5RU Other companies in LS11 | |
Company Number | 00874223 | |
---|---|---|
Date formed | 1966-03-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-01-22 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-11 11:07:54 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JONATHAN WORSNUP |
||
ANTHONY TIMMINS |
||
BRETT WHITTINGHAM |
||
PETER JONATHAN WORSNUP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER FROHMAIER |
Director | ||
PETER WORSNUP |
Director | ||
SARAH LENEGAN |
Company Secretary | ||
DERMOT MICHAEL RUSSELL |
Director | ||
PAUL GEORGE DAFFERN |
Director | ||
TREVOR MARK SIMMONS |
Company Secretary | ||
TREVOR MARK SIMMONS |
Director | ||
ROY CHARLES REED |
Director | ||
ALAN GRAHAM |
Director | ||
JOHN GREGORY HOLLOWAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RIVERSIDE COMMERCIAL PROPERTY LIMITED | Director | 2007-01-09 | CURRENT | 2007-01-08 | Liquidation | |
RIVERSIDE COMMERCIAL VEHICLES LIMITED | Director | 2001-06-08 | CURRENT | 2001-04-05 | Dissolved 2018-01-17 | |
INCIDENT SUPPORT GROUP LIMITED | Director | 2014-04-01 | CURRENT | 2009-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/11/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/06/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM HUMBER ROAD SOUTH KILLINGHOME SOUTH HUMBERSIDE DN40 3DL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FROHMAIER | |
LATEST SOC | 22/09/11 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN WORSNUP / 04/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER JONATHAN WORSNUP / 04/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PETER FROHMAIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WORSNUP | |
AP01 | DIRECTOR APPOINTED MR PETER WORSNUP | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES13 | LOAN AGREEMENT 27/09/07 | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED |
Final Meetings | 2014-08-28 |
Notices to Creditors | 2012-12-03 |
Appointment of Administrators | 2011-12-15 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | EURO SALES FINANCE PLC | |
SUPPLEMENTAL DEED BEING SUPPLEMENTAL TO A FIXED AND FLOATING CHARGE DATED 29 SEPTEMBER 2006 AND | Outstanding | EURO SALES FINANCE PLC (AS SECURITY HOLDER) | |
SUPPLEMENTAL DEED | Outstanding | EURO SALES FINANCE PLC | |
FIXED AND FLOATING CHARGE | Outstanding | EURO SALES FINANCE PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ENDLESS LLP | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
FIXED CHARGE ON DEBTS | Satisfied | SWISS VOLKSBANK | |
CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
CHARGE | Satisfied | LLOYDS BOWMAKER LIMITED | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
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 H & L GARAGES LIMITED
H & L GARAGES LIMITED owns 1 domain names.
handlgarages.co.uk
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as H & L GARAGES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | H & L GARAGES LIMITED | Event Date | 2012-11-21 |
We hereby give notice that Paul James Bates (IP Number 9790) and Francis Graham Newton (IP Number 9310) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU were appointed Joint Liquidators of the above named company on 21 November 2012. All debts and claims should be sent to us at the address above. Paul James Bates Office holder capacity: Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | H & L GARAGES LIMITED | Event Date | 2012-11-21 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that General Meetings of Contributories and Creditors of the above Company will be held at the offices of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU on 14 October 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before the meetings 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 Liquidators. Paul James Bates (IP Number 9790 ) and Francis Graham Newton (IP Number 9310 ) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU were appointed Joint Liquidators of the above named Company on 21 November 2012 . Further information about this case is available from the offices of BDO LLP on 0113 244 3839. Paul James Bates , Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | H & L GARAGES LIMITED | Event Date | 2011-12-02 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1816 Paul James Bates and Francis Graham Newton (IP Nos 9790 and 9310 ) both of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5RU : | |||
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. |