Company NameYork Road Garage (Escrick) Limited
Company StatusDissolved
Company Number00732738
CategoryPrivate Limited Company
Incorporation Date16 August 1962(61 years, 9 months ago)
Dissolution Date6 April 2021 (3 years, 1 month ago)
Previous NameMount Garage (Riccall) Limited

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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Joseph William Richardson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(49 years after company formation)
Appointment Duration9 years, 7 months (closed 06 April 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 12 Brackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMrs Isobel Jean Harrison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 16 August 2011)
RoleCompany Director
Correspondence Address2 Saddlers Walk
Escrick
York
North Yorkshire
YO19 6LS
Director NameMr Paul Leo Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Deighton Grove
Crockey Hill
York
North Yorkshire
YO19 4SN
Secretary NameMrs Isobel Jean Harrison
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 16 August 2011)
RoleCompany Director
Correspondence Address2 Saddlers Walk
Escrick
York
North Yorkshire
YO19 6LS
Director NameMr Timothy David Oates Richardson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(49 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlews Garage Rawcliffe Road
Goole
North Humberside
DN14 8JS

Location

Registered AddressUnit 12 Brackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 August 2011Delivered on: 19 August 2011
Satisfied on: 12 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of A19, k/a esrick garage, york road, esrick, york t/no's NYK42970, NYK380038 and NYK88281. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 October 2010Delivered on: 19 October 2010
Satisfied on: 13 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of A19, escrick, york t/no NYK42970 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
1 June 1994Delivered on: 3 June 1994
Satisfied on: 29 July 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mount garage york road escrick york with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 April 1990Delivered on: 27 April 1990
Satisfied on: 13 January 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
27 August 1987Delivered on: 10 September 1987
Satisfied on: 29 July 2011
Persons entitled: Roberts Petroleum Limited

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and dwellinghouse together with the garage premises including petrol tanks & pumps situate & k/a the mount garage, ricall in the county of york.
Fully Satisfied
12 March 1974Delivered on: 20 March 1974
Satisfied on: 29 July 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mount garage, riccall, york with all fixtures.
Fully Satisfied
16 August 2011Delivered on: 19 August 2011
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

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Application to strike the company off the register (3 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 January 2019Registered office address changed from Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL England to Unit 12 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 7 January 2019 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Notification of Joseph William Richardson as a person with significant control on 6 April 2017 (2 pages)
8 January 2018Notification of Joseph William Richardson as a person with significant control on 6 April 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 September 2016Registered office address changed from Glews Garage Rawcliffe Road Airmyn Goole East Yorkshire DN14 8JS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 23 September 2016 (1 page)
23 September 2016Registered office address changed from Glews Garage Rawcliffe Road Airmyn Goole East Yorkshire DN14 8JS to Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 23 September 2016 (1 page)
6 January 2016Registered office address changed from Glews Garage Rawcliffe Road Goole North Humberside DN14 8JS to Glews Garage Rawcliffe Road Airmyn Goole East Yorkshire DN14 8JS on 6 January 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,002
(3 pages)
6 January 2016Registered office address changed from Glews Garage Rawcliffe Road Goole North Humberside DN14 8JS to Glews Garage Rawcliffe Road Airmyn Goole East Yorkshire DN14 8JS on 6 January 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,002
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 October 2015Termination of appointment of Timothy David Oates Richardson as a director on 10 May 2015 (1 page)
26 October 2015Termination of appointment of Timothy David Oates Richardson as a director on 10 May 2015 (1 page)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,002
(4 pages)
11 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 1,002
(4 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,002
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,002
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
27 February 2012Director's details changed for Tiothy David Oates Richardson on 31 December 2011 (2 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 February 2012Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
27 February 2012Register(s) moved to registered office address (1 page)
27 February 2012Register(s) moved to registered office address (1 page)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 February 2012Register inspection address has been changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP (1 page)
27 February 2012Director's details changed for Tiothy David Oates Richardson on 31 December 2011 (2 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 August 2011Termination of appointment of Isobel Harrison as a director (2 pages)
24 August 2011Termination of appointment of Paul Harrison as a director (2 pages)
24 August 2011Appointment of Tiothy David Oates Richardson as a director (3 pages)
24 August 2011Termination of appointment of Isobel Harrison as a secretary (2 pages)
24 August 2011Termination of appointment of Paul Harrison as a director (2 pages)
24 August 2011Appointment of Mr Joseph William Richardson as a director (3 pages)
24 August 2011Termination of appointment of Isobel Harrison as a director (2 pages)
24 August 2011Appointment of Tiothy David Oates Richardson as a director (3 pages)
24 August 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 24 August 2011 (2 pages)
24 August 2011Termination of appointment of Isobel Harrison as a secretary (2 pages)
24 August 2011Appointment of Mr Joseph William Richardson as a director (3 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2011Memorandum and Articles of Association (11 pages)
8 April 2011Memorandum and Articles of Association (11 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Change of share class name or designation (2 pages)
24 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2011Statement of company's objects (2 pages)
24 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2011Change of share class name or designation (2 pages)
17 January 2011Director's details changed for Paul Leo Harrison on 17 January 2011 (2 pages)
17 January 2011Secretary's details changed for Mrs Isobel Jean Harrison on 17 January 2011 (1 page)
17 January 2011Director's details changed for Mrs Isobel Jean Harrison on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Secretary's details changed for Mrs Isobel Jean Harrison on 17 January 2011 (1 page)
17 January 2011Director's details changed for Mrs Isobel Jean Harrison on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Director's details changed for Paul Leo Harrison on 17 January 2011 (2 pages)
16 December 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
16 December 2010Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP (2 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
15 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
22 March 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 22 March 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Director's change of particulars / paul harrison / 01/12/2008 (1 page)
15 January 2009Director's change of particulars / paul harrison / 01/12/2008 (1 page)
20 November 2008Location of debenture register (non legible) (2 pages)
20 November 2008Location of debenture register (non legible) (2 pages)
20 November 2008Location of register of members (non legible) (1 page)
20 November 2008Registered office changed on 20/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
20 November 2008Location of register of members (non legible) (1 page)
20 November 2008Registered office changed on 20/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
5 September 2008Accounts for a small company made up to 4 April 2008 (7 pages)
5 September 2008Accounts for a small company made up to 4 April 2008 (7 pages)
5 September 2008Accounts for a small company made up to 4 April 2008 (7 pages)
24 July 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
24 July 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
4 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (5 pages)
4 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
4 June 2007Accounts for a small company made up to 28 February 2007 (7 pages)
29 May 2007Return made up to 31/12/06; full list of members (5 pages)
29 May 2007Return made up to 31/12/06; full list of members (5 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
15 March 2007Location of register of members (non legible) (1 page)
15 March 2007Location of debenture register (non legible) (1 page)
15 March 2007Location - directors interests register: non legible (1 page)
15 March 2007Location - directors interests register: non legible (1 page)
15 March 2007Location of debenture register (non legible) (1 page)
15 March 2007Location of register of members (non legible) (1 page)
22 November 2006Registered office changed on 22/11/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page)
22 November 2006Registered office changed on 22/11/06 from: 21-27 st paul's street leeds west yorkshire LS1 2ER (1 page)
21 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
21 June 2006Accounts for a small company made up to 28 February 2006 (7 pages)
20 February 2006Return made up to 31/12/05; full list of members (5 pages)
20 February 2006Return made up to 31/12/05; full list of members (5 pages)
28 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
28 July 2005Accounts for a small company made up to 28 February 2005 (6 pages)
9 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
9 March 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
14 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
14 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
13 September 2004Nc inc already adjusted 23/11/03 (1 page)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Ad 22/11/03--------- £ si 2@1 (2 pages)
13 September 2004Particulars of contract relating to shares (3 pages)
13 September 2004Ad 22/11/03--------- £ si 2@1 (2 pages)
13 September 2004Particulars of contract relating to shares (3 pages)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Nc inc already adjusted 23/11/03 (1 page)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 March 2004Return made up to 31/12/03; full list of members (7 pages)
24 November 2003Company name changed mount garage (riccall) LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed mount garage (riccall) LIMITED\certificate issued on 24/11/03 (2 pages)
28 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 December 2002Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
31 December 2002Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
8 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Return made up to 31/12/00; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
16 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Return made up to 31/12/98; no change of members (4 pages)
11 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
11 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
16 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
19 December 1996Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Return made up to 31/12/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
16 October 1996Accounts for a small company made up to 29 February 1996 (6 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
15 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)