Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARAFABIA LIMITED
Company Information for

GARAFABIA LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
01351223
Private Limited Company
Liquidation

Company Overview

About Garafabia Ltd
GARAFABIA LIMITED was founded on 1978-02-02 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Garafabia Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GARAFABIA LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in B60
 
Filing Information
Company Number 01351223
Company ID Number 01351223
Date formed 1978-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2018-08-05 14:26:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARAFABIA LIMITED
Is this data useful to you?
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.

Company Officers of GARAFABIA LIMITED

Current Directors
Officer Role Date Appointed
NEIL MICHAEL CROXSON
Director 2015-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES SEPHTON
Director 2014-06-12 2016-11-09
GARY JOSEPH KENNETT
Company Secretary 1997-12-31 2016-04-30
GARY JOSEPH KENNETT
Director 1991-10-31 2016-04-30
ANTHONY PAUL ROLLINGS
Director 1991-10-31 2016-04-30
SIMON WILLIAM LYALL-COTTLE
Director 2014-06-12 2015-01-31
MICHAEL EDWARD MURRAY
Director 2014-06-12 2015-01-23
TINA JANE KENNETT
Director 2006-03-01 2014-06-12
JOSEPH RONALD KENNETT
Company Secretary 1991-10-31 1997-12-31
JOSEPH RONALD KENNETT
Director 1991-10-31 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MICHAEL CROXSON BLACKBURN BRAKES HOLDINGS LIMITED Director 2017-09-15 CURRENT 2006-03-27 Liquidation
NEIL MICHAEL CROXSON BBC SUPERFACTORS LTD Director 2017-09-15 CURRENT 2004-01-20 Liquidation
NEIL MICHAEL CROXSON THE PARTS ALLIANCE LIMITED Director 2017-08-07 CURRENT 1998-11-26 Active
NEIL MICHAEL CROXSON CAR PART WORLD LIMITED Director 2017-05-24 CURRENT 2013-01-15 Active - Proposal to Strike off
NEIL MICHAEL CROXSON SUPERFACTOR (HOLDINGS) LIMITED Director 2017-05-24 CURRENT 2003-04-11 Liquidation
NEIL MICHAEL CROXSON BMS SUPERFACTORS LIMITED Director 2017-05-24 CURRENT 1997-04-24 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) HOLDINGS LIMITED Director 2016-12-09 CURRENT 2012-06-19 Liquidation
NEIL MICHAEL CROXSON WATERLOO (MOTOR TRADE) LIMITED Director 2016-12-09 CURRENT 1945-06-20 Liquidation
NEIL MICHAEL CROXSON DDS MIDCO LIMITED Director 2016-11-16 CURRENT 2013-12-10 Active
NEIL MICHAEL CROXSON DATA DEVELOPMENT SERVICES LIMITED Director 2016-11-16 CURRENT 1994-06-24 Active
NEIL MICHAEL CROXSON URO AUTO SPARES LIMITED Director 2015-11-06 CURRENT 1976-05-24 Active - Proposal to Strike off
NEIL MICHAEL CROXSON URO (SOUTH WEST) LIMITED Director 2015-11-06 CURRENT 1984-04-30 Active - Proposal to Strike off
NEIL MICHAEL CROXSON GERMAN SWEDISH & FRENCH CAR PARTS LIMITED Director 2015-09-18 CURRENT 1999-12-17 Active
NEIL MICHAEL CROXSON ANGRY JESTER LTD. Director 2015-07-31 CURRENT 2014-03-13 Dissolved 2017-01-24
NEIL MICHAEL CROXSON UK PARTS ALLIANCE LIMITED Director 2015-05-06 CURRENT 2010-09-17 Dissolved 2017-01-24
NEIL MICHAEL CROXSON CHESTER EXHAUST SUPPLIES LIMITED Director 2015-05-06 CURRENT 2012-02-24 Dissolved 2017-02-07
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED Director 2015-05-06 CURRENT 2005-12-08 Dissolved 2017-01-24
NEIL MICHAEL CROXSON ALLIED PARTS GROUP LIMITED Director 2015-05-06 CURRENT 2000-09-07 Dissolved 2017-01-31
NEIL MICHAEL CROXSON GSF CAR PARTS LIMITED Director 2015-05-06 CURRENT 1983-12-19 Active
NEIL MICHAEL CROXSON PA TOPCO LIMITED Director 2015-05-06 CURRENT 2012-07-10 Active
NEIL MICHAEL CROXSON PA GROUP HOLDINGS LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON SCMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-08-30 Active
NEIL MICHAEL CROXSON ODIN BIDCO LIMITED Director 2015-05-06 CURRENT 2014-07-22 Liquidation
NEIL MICHAEL CROXSON ALLPARTS AUTOMOTIVE LIMITED Director 2015-05-06 CURRENT 1974-08-06 Liquidation
NEIL MICHAEL CROXSON POLICYBEST LIMITED Director 2015-05-06 CURRENT 1995-06-09 Liquidation
NEIL MICHAEL CROXSON CES BIDCO LIMITED Director 2015-05-06 CURRENT 2012-07-11 Active
NEIL MICHAEL CROXSON ALLPARTS BIDCO LIMITED Director 2015-05-06 CURRENT 2012-09-11 Active
NEIL MICHAEL CROXSON GMF BIDCO LIMITED Director 2015-05-06 CURRENT 2012-12-11 Active
NEIL MICHAEL CROXSON S. C. MOTOR FACTORS LIMITED Director 2015-05-06 CURRENT 1984-03-30 Liquidation
NEIL MICHAEL CROXSON G.M.F. MOTOR FACTORS LTD. Director 2015-05-06 CURRENT 1995-01-24 Liquidation
NEIL MICHAEL CROXSON ROSS INDUSTRIAL CONTROLS LIMITED Director 2009-05-01 CURRENT 1975-05-13 Dissolved 2013-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT PYNES HILL EXETER EX2 5FD
2018-01-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2017:LIQ. CASE NO.1
2018-01-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2017:LIQ. CASE NO.1
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 15 TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA
2016-11-304.70DECLARATION OF SOLVENCY
2016-11-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 52
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013512230004
2016-05-31RES01ALTER ARTICLES 01/04/2016
2016-05-23TM02APPOINTMENT TERMINATED, SECRETARY GARY KENNETT
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROLLINGS
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GARY KENNETT
2016-02-05AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 52
2015-10-22AR0130/09/15 FULL LIST
2015-10-22AD02SAIL ADDRESS CHANGED FROM: THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU UNITED KINGDOM
2015-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL ROLLINGS / 30/09/2015
2015-05-11AP01DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LYALL-COTTLE
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM UNIT 8 BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 013512230004
2014-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 52
2014-10-02AR0130/09/14 FULL LIST
2014-07-14AA01CURREXT FROM 30/04/2014 TO 30/04/2015
2014-06-26RES01ADOPT ARTICLES 12/06/2014
2014-06-13AP01DIRECTOR APPOINTED MR SIMON WILLIAM LYALL-COTTLE
2014-06-12AA01PREVSHO FROM 31/12/2014 TO 30/04/2014
2014-06-12AP01DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY
2014-06-12AP01DIRECTOR APPOINTED PETER CHARLES SEPHTON
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR TINA KENNETT
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 52
2013-10-07AR0130/09/13 FULL LIST
2013-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-10-02AR0130/09/12 FULL LIST
2012-07-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-12-14AD02SAIL ADDRESS CREATED
2011-10-04AR0130/09/11 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-06AR0130/09/10 FULL LIST
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / TINA KENNETT / 29/05/2009
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM STATION STREET BROMSGROVE WORCESTERSHIRE B60 2BY
2008-10-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY KENNETT / 16/10/2008
2008-09-30363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-08AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-01363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-04-20363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2007-04-02RES12VARYING SHARE RIGHTS AND NAMES
2007-04-02288aNEW DIRECTOR APPOINTED
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-04363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-06363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-18363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-11363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2000-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-08363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-15363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-04363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-11169£ IC 100/52 31/12/97 £ SR 48@1=48
1998-01-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-23288aNEW SECRETARY APPOINTED
1998-01-08SRES01ADOPT MEM AND ARTS 01/12/97
1997-11-19363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-11363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-04-09225(1)ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12
1996-04-04363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1996-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-11-01363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to GARAFABIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-23
Notices to Creditors2016-11-23
Resolutions for Winding-up2016-11-23
Fines / Sanctions
No fines or sanctions have been issued against GARAFABIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1986-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1982-12-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GARAFABIA LIMITED

Intangible Assets
Patents
We have not found any records of GARAFABIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARAFABIA LIMITED
Trademarks
We have not found any records of GARAFABIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARAFABIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as GARAFABIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GARAFABIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGARAFABIA LIMITEDEvent Date2016-11-09
Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 :
 
Initiating party Event TypeNotices to Creditors
Defending partyGARAFABIA LIMITEDEvent Date2016-11-09
Nature of Business: Retail Trade of Motor Vehicle Parts and Accessories Notice is hereby given that the Creditors of the above named company are required, on or before 19 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP number 006473 , and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 9 November 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGARAFABIA LIMITEDEvent Date2016-11-09
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Date on which Resolutions were passed: 9 November 2016 Neil Croxson , Director : Stephen James Hobson , IP number 006473 and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARAFABIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARAFABIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.