Company NameNapoleon Garage Limited
Company StatusDissolved
Company Number00205134
CategoryPrivate Limited Company
Incorporation Date7 April 1925(99 years, 1 month ago)
Dissolution Date12 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Howard Graham Midgley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(66 years, 7 months after company formation)
Appointment Duration30 years, 10 months (closed 12 August 2022)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square, 5th Floor, 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Michael David Midgley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1991(66 years, 7 months after company formation)
Appointment Duration30 years, 10 months (closed 12 August 2022)
RolePanel Beater
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square, 5th Floor, 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Howard Graham Midgley
StatusClosed
Appointed27 February 2019(93 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 12 August 2022)
RoleCompany Director
Correspondence AddressCentral Square, 5th Floor, 29 Wellington Street
Leeds
LS1 4DL
Secretary NameGwendoline Lee
NationalityBritish
StatusResigned
Appointed20 October 1991(66 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address20 Vesper Gate Crescent
Leeds
West Yorkshire
LS5 3NP
Secretary NameJudith Williams
NationalityBritish
StatusResigned
Appointed01 January 1999(73 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 May 2003)
RoleSecretary
Correspondence Address43 Dale Park Rise
Leeds
LS16 7PP
Secretary NameJudith Anne Russell
NationalityBritish
StatusResigned
Appointed23 May 2003(78 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 February 2019)
RoleCompany Director
Correspondence Address46 Hill Top Road
Bradford
West Yorkshire
BD13 3QX

Contact

Websitenapoleongarage.com

Location

Registered AddressRsm Restructuring Advisory Llp
Central Square, 5th Floor, 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Howard Graham Midgley
50.00%
Ordinary
500 at £1Michael David Midgley
50.00%
Ordinary

Financials

Year2014
Net Worth£11,003
Current Liabilities£103,707

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 May 2012Delivered on: 25 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 May 1930Delivered on: 17 May 1930
Satisfied on: 30 May 2012
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: 372 and further advances.
Particulars: Land and garage in ellinthorpe st. Bowling bradford.
Fully Satisfied

Filing History

12 August 2022Final Gazette dissolved following liquidation (1 page)
12 May 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
30 March 2021Appointment of a voluntary liquidator (3 pages)
30 March 2021Statement of affairs (9 pages)
30 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-17
(1 page)
30 March 2021Registered office address changed from New Chartford House Centurion Way Cleckheaton BD19 3QB England to Central Square, 5th Floor, 29 Wellington Street Leeds LS1 4DL on 30 March 2021 (2 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 February 2019Appointment of Mr Howard Graham Midgley as a secretary on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Michael David Midgley on 27 February 2019 (2 pages)
27 February 2019Director's details changed for Mr Howard Graham Midgley on 27 February 2019 (2 pages)
27 February 2019Termination of appointment of Judith Anne Russell as a secretary on 27 February 2019 (1 page)
31 January 2019Satisfaction of charge 2 in full (1 page)
21 January 2019Registered office address changed from Ellinthorpe Street Wakefield Road Bradford BD4 7nd to New Chartford House Centurion Way Cleckheaton BD19 3QB on 21 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
22 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Michael David Midgley on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Michael David Midgley on 21 October 2009 (2 pages)
5 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Howard Graham Midgley on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Howard Graham Midgley on 21 October 2009 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2008Return made up to 13/10/08; full list of members (4 pages)
12 November 2008Return made up to 13/10/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 December 2007Return made up to 13/10/07; full list of members (2 pages)
3 December 2007Return made up to 13/10/07; full list of members (2 pages)
30 May 2007Return made up to 13/10/06; full list of members (7 pages)
30 May 2007Return made up to 13/10/06; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2006Return made up to 13/10/05; full list of members (7 pages)
10 January 2006Return made up to 13/10/05; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Secretary's particulars changed (1 page)
12 October 2005Secretary's particulars changed (1 page)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2004Return made up to 20/10/03; no change of members (6 pages)
6 February 2004Return made up to 20/10/03; no change of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 October 2003Return made up to 04/08/03; no change of members (4 pages)
14 October 2003Return made up to 04/08/03; no change of members (4 pages)
25 September 2003Location of register of members (1 page)
25 September 2003Location of register of members (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 October 2002Return made up to 20/10/02; full list of members (7 pages)
25 October 2002Return made up to 20/10/02; full list of members (7 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
28 October 2001Return made up to 20/10/01; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Return made up to 20/10/00; full list of members (5 pages)
21 November 2000Return made up to 20/10/00; full list of members (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999New secretary appointed (2 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 November 1997Return made up to 20/10/97; no change of members (4 pages)
18 November 1997Return made up to 20/10/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 October 1996Return made up to 20/10/96; full list of members (6 pages)
21 October 1996Return made up to 20/10/96; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 October 1995Return made up to 20/10/95; no change of members (4 pages)
17 October 1995Return made up to 20/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)