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

LEEDS GARAGES LIMITED

C/O BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
01472438
Private Limited Company
Liquidation

Company Overview

About Leeds Garages Ltd
LEEDS GARAGES LIMITED was founded on 1980-01-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Leeds Garages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
LEEDS GARAGES LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in M3
 
Filing Information
Company Number 01472438
Company ID Number 01472438
Date formed 1980-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2003
Account next due 30/11/2004
Latest return 16/09/2004
Return next due 14/10/2005
Type of accounts MEDIUM
Last Datalog update: 2018-10-04 18:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEEDS GARAGES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 LEEDS GARAGES LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN SINCLAIR WILLIAMS
Company Secretary 1996-06-01
ANNE ELIZABETH WILLIAMS
Director 1996-09-11
GARETH SINCLAIR WILLIAMS
Director 1991-09-16
JOHN SINCLAIR WILLIAMS
Director 1991-09-16
JUSTIN SINCLAIR WILLIAMS
Director 1991-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL FLYNN
Director 1991-09-16 1998-12-16
GARETH SINCLAIR WILLIAMS
Company Secretary 1991-09-16 1996-06-01
RONALD JAMES YOUNG
Director 1991-09-16 1995-12-01
DAVID STUART GATEHOUSE
Director 1991-09-16 1994-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN SINCLAIR WILLIAMS MACCLESFIELD GARAGES LIMITED Company Secretary 2001-07-16 CURRENT 2001-06-22 Active - Proposal to Strike off
JUSTIN SINCLAIR WILLIAMS J.S.W. LTD. Company Secretary 2000-04-14 CURRENT 2000-02-15 Active
JUSTIN SINCLAIR WILLIAMS FINEHAWK MANAGEMENT SERVICES LIMITED Company Secretary 2000-03-27 CURRENT 2000-03-27 Dissolved 2017-05-16
JUSTIN SINCLAIR WILLIAMS NORTH MANCHESTER COMMERCIALS LIMITED Company Secretary 1996-06-01 CURRENT 1987-01-23 Dissolved 2016-10-18
JUSTIN SINCLAIR WILLIAMS WEST MANCHESTER COMMERCIALS LIMITED Company Secretary 1996-06-01 CURRENT 1995-05-01 Dissolved 2016-10-04
JUSTIN SINCLAIR WILLIAMS MCLEAN & APPLETON (HOLDINGS) LIMITED Company Secretary 1996-06-01 CURRENT 1989-05-26 Active
JUSTIN SINCLAIR WILLIAMS HUDDERSFIELD GARAGES LIMITED Company Secretary 1996-06-01 CURRENT 1973-09-24 Liquidation
JUSTIN SINCLAIR WILLIAMS WARRINGTON GARAGES LIMITED Company Secretary 1996-06-01 CURRENT 1986-01-29 Active
JUSTIN SINCLAIR WILLIAMS NATIONWIDE MOTOR CONTRACTS LIMITED Company Secretary 1996-06-01 CURRENT 1986-05-01 Active
JUSTIN SINCLAIR WILLIAMS WALKERS OF WORKSOP LIMITED Company Secretary 1996-06-01 CURRENT 1949-04-02 Active - Proposal to Strike off
JUSTIN SINCLAIR WILLIAMS MCLEAN & APPLETON LIMITED Company Secretary 1996-06-01 CURRENT 1924-03-29 Active
JUSTIN SINCLAIR WILLIAMS HATFIELDS V LIMITED Company Secretary 1996-06-01 CURRENT 1983-03-08 Active - Proposal to Strike off
JUSTIN SINCLAIR WILLIAMS ERNEST W.HATFIELD,LIMITED Company Secretary 1996-06-01 CURRENT 1922-11-09 Active
JUSTIN SINCLAIR WILLIAMS HATTONS (SOUTHPORT) LIMITED Company Secretary 1996-06-01 CURRENT 1926-10-21 Liquidation
JUSTIN SINCLAIR WILLIAMS MCLEAN & APPLETON GARAGES LIMITED Company Secretary 1996-06-01 CURRENT 1990-11-13 Active - Proposal to Strike off
JUSTIN SINCLAIR WILLIAMS HATFIELDS GARAGES LIMITED Company Secretary 1996-06-01 CURRENT 1991-12-11 Active
JUSTIN SINCLAIR WILLIAMS HALIFAX GARAGES LIMITED Company Secretary 1996-06-01 CURRENT 1995-05-24 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS AMBERBEACH LTD. Director 2016-02-03 CURRENT 2015-08-21 Active
GARETH SINCLAIR WILLIAMS MACCLESFIELD GARAGES LIMITED Director 2001-07-16 CURRENT 2001-06-22 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS FINEHAWK MANAGEMENT SERVICES LIMITED Director 2000-03-27 CURRENT 2000-03-27 Dissolved 2017-05-16
GARETH SINCLAIR WILLIAMS HALIFAX GARAGES LIMITED Director 1995-05-24 CURRENT 1995-05-24 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS WEST MANCHESTER COMMERCIALS LIMITED Director 1995-05-05 CURRENT 1995-05-01 Dissolved 2016-10-04
GARETH SINCLAIR WILLIAMS NORTH MANCHESTER COMMERCIALS LIMITED Director 1992-04-14 CURRENT 1987-01-23 Dissolved 2016-10-18
GARETH SINCLAIR WILLIAMS MCLEAN & APPLETON (HOLDINGS) LIMITED Director 1992-04-14 CURRENT 1989-05-26 Active
GARETH SINCLAIR WILLIAMS HUDDERSFIELD GARAGES LIMITED Director 1992-04-14 CURRENT 1973-09-24 Liquidation
GARETH SINCLAIR WILLIAMS WARRINGTON GARAGES LIMITED Director 1992-04-14 CURRENT 1986-01-29 Active
GARETH SINCLAIR WILLIAMS NATIONWIDE MOTOR CONTRACTS LIMITED Director 1992-04-14 CURRENT 1986-05-01 Active
GARETH SINCLAIR WILLIAMS WALKERS OF WORKSOP LIMITED Director 1992-04-14 CURRENT 1949-04-02 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS MCLEAN & APPLETON LIMITED Director 1992-04-14 CURRENT 1924-03-29 Active
GARETH SINCLAIR WILLIAMS HATFIELDS V LIMITED Director 1992-04-14 CURRENT 1983-03-08 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS WALKERS (MANSFIELD) LIMITED Director 1992-04-14 CURRENT 1983-04-27 Active
GARETH SINCLAIR WILLIAMS ERNEST W.HATFIELD,LIMITED Director 1992-04-14 CURRENT 1922-11-09 Active
GARETH SINCLAIR WILLIAMS HATTONS (SOUTHPORT) LIMITED Director 1992-04-14 CURRENT 1926-10-21 Liquidation
GARETH SINCLAIR WILLIAMS HATFIELDS GARAGES LIMITED Director 1991-12-11 CURRENT 1991-12-11 Active
GARETH SINCLAIR WILLIAMS MCLEAN & APPLETON GARAGES LIMITED Director 1991-11-13 CURRENT 1990-11-13 Active - Proposal to Strike off
GARETH SINCLAIR WILLIAMS HATTONS (ST. HELENS) LIMITED Director 1991-04-14 CURRENT 1953-07-01 Active
JOHN SINCLAIR WILLIAMS HUDDERSFIELD GARAGES LIMITED Director 1992-04-14 CURRENT 1973-09-24 Liquidation
JOHN SINCLAIR WILLIAMS WALKERS OF WORKSOP LIMITED Director 1992-04-14 CURRENT 1949-04-02 Active - Proposal to Strike off
JOHN SINCLAIR WILLIAMS WALKERS (MANSFIELD) LIMITED Director 1992-04-14 CURRENT 1983-04-27 Active
JOHN SINCLAIR WILLIAMS HATTONS (SOUTHPORT) LIMITED Director 1992-04-14 CURRENT 1926-10-21 Liquidation
JOHN SINCLAIR WILLIAMS HATTONS (ST. HELENS) LIMITED Director 1991-04-14 CURRENT 1953-07-01 Active
JUSTIN SINCLAIR WILLIAMS FINEHAWK MANAGEMENT SERVICES LIMITED Director 2000-03-27 CURRENT 2000-03-27 Dissolved 2017-05-16
JUSTIN SINCLAIR WILLIAMS HUDDERSFIELD GARAGES LIMITED Director 1992-04-14 CURRENT 1973-09-24 Liquidation
JUSTIN SINCLAIR WILLIAMS WALKERS OF WORKSOP LIMITED Director 1992-04-14 CURRENT 1949-04-02 Active - Proposal to Strike off
JUSTIN SINCLAIR WILLIAMS HATTONS (SOUTHPORT) LIMITED Director 1992-04-14 CURRENT 1926-10-21 Liquidation

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
2018-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2018
2017-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2017
2017-05-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2017
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2016
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2015
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2015
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2014
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2014
2016-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-19LIQ MISCINSOLVENCY:RESOLUTION TO REMOVE LIQUIDATOR FROM OFFICE.
2016-11-08AC92ORDER OF COURT - RESTORATION
2014-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-12-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2013
2013-09-12LIQ MISC RESRESOLUTION INSOLVENCY:RESOLUTION RE. REMOVAL AND APPOINTMENT OF LIQUIDATORS
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2012
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2012
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2010
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2010
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2011
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2011
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2009
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2009
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2008
2013-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2008
2013-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-08AC92ORDER OF COURT - RESTORATION
2008-05-13GAZ2STRUCK OFF AND DISSOLVED
2008-02-26COLIQDEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 29/05/2008: DEFER TO 29/05/2008
2007-11-294.71RETURN OF FINAL MEETING RECEIVED (MEMBERS)
2007-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: C/O BEGBIES TRAYNOR ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP
2007-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-09-24363aRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 578 NEW HEY ROAD MOUNT HUDDERSFIELD WEST YORKSHIRE HD3 3XJ
2003-10-30600APPOINTMENT OF LIQUIDATOR
2003-10-30LRESSPSPECIAL RESOLUTION TO WIND UP
2003-10-304.70DECLARATION OF SOLVENCY
2003-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-04363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2002-11-25AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-10-02363aRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-02-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-09-21363aRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-01-26288cDIRECTOR'S PARTICULARS CHANGED
2001-01-26288cDIRECTOR'S PARTICULARS CHANGED
2001-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-10-05363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-10288cDIRECTOR'S PARTICULARS CHANGED
1999-10-18AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-09-17363sRETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS
1999-07-20288bDIRECTOR RESIGNED
1999-03-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1998-12-07225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/01/99
1998-09-17363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-06-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-14363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-14363sRETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1997-03-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-14288cDIRECTOR'S PARTICULARS CHANGED
1996-10-07363sRETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to LEEDS GARAGES 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 Liquidators2016-12-12
Fines / Sanctions
No fines or sanctions have been issued against LEEDS GARAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-01-31 Satisfied GARETH S. WILLIAMS, THE TRUSTEES OF JSW 1997 A & M SETTLEMENT, THE TRUSTEES OF GSW LIFE INTEREST SETTLEMENT AND THE TRUSTEES OF JUSTIN SW LIFEINTEREST SETTLEMENT (THE "LENDERS")
MORTGAGE DEBENTURE 1991-05-24 Satisfied LOMBARD NORTH CENTRAL PLC.
MORTGAGE DEBENTURE 1991-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LEEDS GARAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEEDS GARAGES LIMITED
Trademarks
We have not found any records of LEEDS GARAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEEDS GARAGES 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 (5010 - Sale of motor vehicles) as LEEDS GARAGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEEDS GARAGES 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 partyLEEDS GARAGES LIMITEDEvent Date2016-12-06
Gary N Lee , (IP No. 009204) of Begbies Traynor (Central) LLP , 340 Deansgate, Manchester, M3 4LY . : Any person who requires further information may contact the Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to Catheine Heap at Email: Catherine.heap@begbies-traynor.com or by telephone on 0161 837 1700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEEDS GARAGES 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 LEEDS GARAGES 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.