Company Information for GARAGE 99 LIMITED
4385, 06496139: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH,
|
Company Registration Number
06496139
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
GARAGE 99 LIMITED | ||||
Legal Registered Office | ||||
4385 06496139: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Other companies in B64 | ||||
Previous Names | ||||
|
Company Number | 06496139 | |
---|---|---|
Company ID Number | 06496139 | |
Date formed | 2008-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-20 06:43:22 |
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 |
---|---|---|
CLIVE JOHN FRANK TRAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA LOUISE PAWLEY |
Company Secretary | ||
MARK AARON PAWLEY |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASSET SURVEYOR LTD | Director | 2016-10-01 | CURRENT | 2016-10-01 | Active - Proposal to Strike off | |
ROUNDLINE LTD | Director | 2015-05-27 | CURRENT | 2015-05-27 | Dissolved 2016-11-08 | |
REDBOOT LTD | Director | 2014-10-03 | CURRENT | 2014-10-03 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
RP05 | Companies House applied as default registered office address PO Box 4385, 06496139: Companies House Default Address, Cardiff, CF14 8LH on 2021-03-12 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF COMPANY NAME 04/06/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM C/O Ian Woodward Accountancy Ltd 57 High Street Rowley Regis West Midlands B65 0EH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE JOHN FRANK TRAVIS | |
PSC07 | CESSATION OF MARK AARON PAWLEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK AARON PAWLEY | |
AP01 | DIRECTOR APPOINTED MR CLIVE JOHN FRANK TRAVIS | |
TM02 | Termination of appointment of Donna Louise Pawley on 2018-02-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/15 FROM C/O Ian Woodward Accountancy Ltd T5 Training & Enterprise Centre Applewood Grove Cradley Heath West Midlands B64 6EW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/11 FROM C/O Hw Chartered Accountants Wergs Golf Club Keepers Lane Wolverhampton WV6 8UA United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 06/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 06/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK AARON PAWLEY / 06/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONNA LOUISE PAWLEY / 06/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM C/O HAINES WATTS CHARTERED ACCOUNTANTS THE WERGS GOLF CLUB KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WORDSLEY BUILDERS & RENOVATIONS LIMITED CERTIFICATE ISSUED ON 28/03/08 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 | |
288a | DIRECTOR APPOINTED MARK AARON PAWLEY | |
288a | SECRETARY APPOINTED DONNA LOUISE PAWLEY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 GARAGE 99 LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GARAGE 99 LIMITED are:
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. |