Liquidation
Company Information for GARRISON PROPERTIES LIMITED
UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, WEST YORKSHIRE, HD3 4TG,
|
Company Registration Number
03279570
Private Limited Company
Liquidation |
Company Name | |
---|---|
GARRISON PROPERTIES LIMITED | |
Legal Registered Office | |
UNIT 11 DALE STREET MILLS DALE STREET LONGWOOD HUDDERSFIELD WEST YORKSHIRE HD3 4TG Other companies in HX6 | |
Company Number | 03279570 | |
---|---|---|
Company ID Number | 03279570 | |
Date formed | 1996-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 22:10:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GARRISON PROPERTIES III LLC | 37-61 104TH STREET Queens CORONA NY 11368 | Active | Company formed on the 2014-11-21 | |
GARRISON PROPERTIES II LLC | 37-61 104TH STREET Queens CORONA NY 11368 | Active | Company formed on the 2014-11-21 | |
GARRISON PROPERTIES I LLC | 37-61 104TH STREET Queens CORONA NY 11368 | Active | Company formed on the 2014-11-21 | |
Garrison Properties, LLC | 6001 South Yosemite Street B102 Greenwood Village CO 80111 | Delinquent | Company formed on the 2013-09-03 | |
GARRISON PROPERTIES MANAGEMENT, LLC | PO BOX 23067 CORPUS CHRISTI TX 78403 | ACTIVE | Company formed on the 2014-09-19 | |
GARRISON PROPERTIES, LLC | 4180 WESTOVER DR DANVILLE VA 24541 | Active | Company formed on the 2003-10-20 | |
GARRISON PROPERTIES, LLC | 12995 N MERIDIAN RD TALLAHASSEE FL 32312 | Active | Company formed on the 2008-01-09 | |
GARRISON PROPERTIES, INC. | SUITE 151, 151 WYMORE RD. ALTAMONTE SPRINGS FL 32714 | Inactive | Company formed on the 1986-11-14 | |
GARRISON PROPERTIES, INC. | 3237 OAK BLUFF LANE JACKSONVILLE FL | Inactive | Company formed on the 1973-10-01 | |
GARRISON PROPERTIES LIMITED | Unknown | |||
GARRISON PROPERTIES LLC | Delaware | Unknown | ||
GARRISON PROPERTIES LLC | Georgia | Unknown | ||
GARRISON PROPERTIES LLC | Michigan | UNKNOWN | ||
GARRISON PROPERTIES LLC | Michigan | UNKNOWN | ||
GARRISON PROPERTIES LIMITED | EUROWAY HOUSE ROYDSDALE WAY BRADFORD BD4 6SE | Active | Company formed on the 2019-03-15 | |
GARRISON PROPERTIES LLC | North Carolina | Unknown | ||
Garrison Properties LLC | Indiana | Unknown | ||
Garrison Properties Indiana LLC | Indiana | Unknown | ||
Garrison Properties Inc | Maryland | Unknown | ||
Garrison Properties LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM JOHN MOAT GARDNER |
||
ALAN HERRICK GARDNER |
||
MALCOLM JOHN MOAT GARDNER |
||
VIVIEN SUSAN JORISSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDNER JORISSEN LIMITED | Company Secretary | 2001-06-07 | CURRENT | 2001-06-07 | Liquidation | |
NOTTINGHAM SOCIETY OF ARTISTS LTD. | Director | 2014-06-07 | CURRENT | 2011-02-01 | Active | |
ARC-BOUTANT LTD | Director | 2003-06-12 | CURRENT | 2003-06-12 | Dissolved 2014-11-04 | |
GARRISON ENTERPRISES LIMITED | Director | 2001-07-01 | CURRENT | 1982-10-06 | Dissolved 2018-05-15 | |
SOWERBY BRIDGE FIRE AND WATER LTD | Director | 2014-01-20 | CURRENT | 2012-06-28 | Active | |
ARC-BOUTANT LTD | Director | 2003-07-01 | CURRENT | 2003-06-12 | Dissolved 2014-11-04 | |
CLOUGH BUILDINGS PRESERVATION TRUST | Director | 2001-10-22 | CURRENT | 1993-06-07 | Dissolved 2015-12-29 | |
GARDNER JORISSEN LIMITED | Director | 2001-06-07 | CURRENT | 2001-06-07 | Liquidation | |
GARRISON ENTERPRISES LIMITED | Director | 1992-06-30 | CURRENT | 1982-10-06 | Dissolved 2018-05-15 | |
SOWERBY BRIDGE FIRE AND WATER LTD | Director | 2013-01-15 | CURRENT | 2012-06-28 | Active | |
ARC-BOUTANT LTD | Director | 2003-07-01 | CURRENT | 2003-06-12 | Dissolved 2014-11-04 | |
CLOUGH BUILDINGS PRESERVATION TRUST | Director | 2001-10-22 | CURRENT | 1993-06-07 | Dissolved 2015-12-29 | |
GARDNER JORISSEN LIMITED | Director | 2001-06-07 | CURRENT | 2001-06-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM NO 2 WAREHOUSE THE WHARF SOWERBY BRIDGE HALIFAX WEST YORKSHIRE HX6 2AG | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/12/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/12/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 21/12/13 FULL LIST | |
AR01 | 21/12/12 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 FULL LIST | |
AR01 | 21/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN SUSAN JORISSEN / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN MOAT GARDNER / 18/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HERRICK GARDNER / 18/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS | |
225 | CURRSHO FROM 30/11/2008 TO 30/06/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS | |
88(2)R | AD 30/11/96-30/11/96 £ SI 98@1=98 £ IC 99/197 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 18/11/96--------- £ SI 98@1=98 £ IC 1/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-09-26 |
Appointmen | 2017-09-26 |
Resolution | 2017-09-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC |
Called Up Share Capital | 2013-06-30 | £ 99 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 99 |
Cash Bank In Hand | 2013-06-30 | £ 7,682 |
Cash Bank In Hand | 2012-06-30 | £ 5,397 |
Current Assets | 2013-06-30 | £ 125,818 |
Current Assets | 2012-06-30 | £ 124,854 |
Debtors | 2013-06-30 | £ 118,136 |
Debtors | 2012-06-30 | £ 119,457 |
Fixed Assets | 2013-06-30 | £ 448,798 |
Fixed Assets | 2012-06-30 | £ 448,798 |
Shareholder Funds | 2013-06-30 | £ 248,578 |
Shareholder Funds | 2012-06-30 | £ 234,631 |
Tangible Fixed Assets | 2013-06-30 | £ 334,798 |
Tangible Fixed Assets | 2012-06-30 | £ 334,798 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GARRISON PROPERTIES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GARRISON PROPERTIES LIMITED | Event Date | 2017-09-15 |
I, Jonathan Paul Philmore (IP No. 9098 ) of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG give notice that I was appointed Liquidator of the above named Company on 15 September 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up are required, on or before 16 October 2017 to prove their debts by sending to the undersigned Jonathan Paul Philmore of Philmore & Co, Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Further details contact: Jonathan Paul Philmore, Tel: 01484 461959 or email: enquiries@philmoreandco.com Ag MF61352 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GARRISON PROPERTIES LIMITED | Event Date | 2017-09-15 |
Jonathan Paul Philmore (IP No. 9098 ) of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG : Ag MF61352 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GARRISON PROPERTIES LIMITED | Event Date | 2017-09-15 |
At a General Meeting of the members of the above named Company, duly convened and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG on 15 September 2017 the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jonathan Paul Philmore (IP No. 9098 ) of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG be and is hereby appointed Liquidator of the Company. Further details contact: Diane Kinder, Tel: 01484 461959 or email: enquiries@philmoreandco.com Ag MF61352 | |||
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. |