Company Information for AUTOCARE GARAGE LIMITED
FINDLAY JAMES (INSOLVENCY PRACTIONERS) LTD, SAXON HOUSE, SAXON WAY, CHELTENHAM, GL52 6QX,
|
Company Registration Number
06174288
Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTOCARE GARAGE LIMITED | |
Legal Registered Office | |
FINDLAY JAMES (INSOLVENCY PRACTIONERS) LTD SAXON HOUSE SAXON WAY CHELTENHAM GL52 6QX Other companies in BA11 | |
Company Number | 06174288 | |
---|---|---|
Company ID Number | 06174288 | |
Date formed | 2007-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-29 13:49:01 |
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 | ||
---|---|---|---|---|
AUTOCARE GARAGE SERVICES LIMITED | 4 ASPEN CLOSE WESTHOUGHTON BOLTON BL5 3UN | Active | Company formed on the 2007-11-15 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CHARLES FARRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MORGAN |
Company Secretary | ||
LISA MORGAN |
Director | ||
LISA MORGAN |
Company Secretary | ||
RICHARD CHARLES FARRELL |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/21 FROM Unit D2 Southgate Commerce Park Frome BA11 2RY England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/18 FROM Vallis House, 57 Vallis Road Frome Somerset BA11 3EG | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Charles Farrell on 2015-01-01 | |
TM02 | Termination of appointment of Stephen Morgan on 2015-01-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-03-31 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES FARRELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MORGAN | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA MORGAN / 01/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LISA MORGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD FARRELL | |
288b | APPOINTMENT TERMINATED SECRETARY LISA MORGAN | |
288a | SECRETARY APPOINTED STEPHEN MORGAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-07-23 |
Appointmen | 2021-07-23 |
Meetings of Creditors | 2021-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
Creditors Due Within One Year | 2012-04-01 | £ 25,653 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 4,083 |
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 AUTOCARE GARAGE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 20,266 |
Current Assets | 2012-04-01 | £ 32,565 |
Debtors | 2012-04-01 | £ 9,799 |
Fixed Assets | 2012-04-01 | £ 26,199 |
Shareholder Funds | 2012-04-01 | £ 29,028 |
Stocks Inventory | 2012-04-01 | £ 2,500 |
Tangible Fixed Assets | 2012-04-01 | £ 26,199 |
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 AUTOCARE GARAGE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AUTOCARE GARAGE LIMITED | Event Date | 2021-07-23 |
AUTOCARE GARAGE LIMITED (Company Number 06174288 ) Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX Principal trading address: Unit D2 Southgate, Commerce Park, Frome, Somerset, BA11 2RY… | |||
Initiating party | Event Type | Appointmen | |
Defending party | AUTOCARE GARAGE LIMITED | Event Date | 2021-07-23 |
Name of Company: AUTOCARE GARAGE LIMITED Company Number: 06174288 Nature of Business: Breakdown Recovery Type of Liquidation: Creditors Registered office: Saxon House, Saxon Way, Cheltenham GL52 6QX P… | |||
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. |