Company NameH & L Garages Limited
Company StatusDissolved
Company Number00874223
CategoryPrivate Limited Company
Incorporation Date17 March 1966(58 years, 1 month ago)
Dissolution Date22 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Brett Whittingham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(37 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 22 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Barns
Leeds Road
Tadcaster
North Yorkshire
LS24 9LP
Director NamePeter Jonathan Worsnup
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2004(37 years, 10 months after company formation)
Appointment Duration10 years, 12 months (closed 22 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address243 Roberttown Lane
Liversedge
West Yorkshire
WF15 7LJ
Secretary NamePeter Jonathan Worsnup
NationalityBritish
StatusClosed
Appointed29 September 2006(40 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 22 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address243 Roberttown Lane
Liversedge
West Yorkshire
WF15 7LJ
Director NameAnthony Timmins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(40 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 22 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parrs Wood View
Grappenhall
Warrington
Cheshire
WA4 3EH
Director NameAlan Graham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(25 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressThe Hollies
Snelland
Lincoln
Lincolnshire
LN3 5AA
Director NameMr John Gregory Holloway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerry Lodge Messingham Lane
Greetwell Crossroads Scawby
Brigg
North Lincolnshire
DN20 9NE
Director NameMr Roy Charles Reed
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(25 years, 6 months after company formation)
Appointment Duration12 years (resigned 15 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Clee Road
Cleethorpes
South Humberside
DN35 9HU
Director NameCompany Secrtary Trevor Mark Simmons
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(25 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Correspondence Address31 Park Lane
Cleethorpes
South Humberside
DN35 0PB
Secretary NameCompany Secrtary Trevor Mark Simmons
NationalityBritish
StatusResigned
Appointed18 September 1991(25 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Correspondence Address31 Park Lane
Cleethorpes
South Humberside
DN35 0PB
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(36 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed31 October 2003(37 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(40 years, 1 month after company formation)
Appointment Duration5 months (resigned 29 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameMr Peter Frohmaier
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(44 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2011)
RoleAfter Sales Direector
Country of ResidenceEngland
Correspondence Address53 Fiskerton Road
Reepham
Lincoln
LN3 4EF
Director NameMr Peter Worsnup
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(44 years after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleAfter Sales Director
Country of ResidenceEngland
Correspondence Address53 Fiskerton Road
Reepham
Lincoln
LN3 4EF

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Dusted Powder LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,643,000
Gross Profit£7,782,000
Net Worth£3,232,000
Cash£1,148,000
Current Liabilities£9,593,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2015Final Gazette dissolved following liquidation (1 page)
22 January 2015Final Gazette dissolved following liquidation (1 page)
22 October 2014Liquidators statement of receipts and payments to 14 October 2014 (21 pages)
22 October 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
22 October 2014Liquidators' statement of receipts and payments to 14 October 2014 (21 pages)
22 October 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
22 October 2014Liquidators' statement of receipts and payments to 14 October 2014 (21 pages)
13 February 2014Administrator's progress report to 20 November 2012 (9 pages)
13 February 2014Administrator's progress report to 20 November 2012 (9 pages)
22 January 2014Liquidators' statement of receipts and payments to 20 November 2013 (9 pages)
22 January 2014Liquidators statement of receipts and payments to 20 November 2013 (9 pages)
22 January 2014Liquidators' statement of receipts and payments to 20 November 2013 (9 pages)
11 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 November 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
7 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 October 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 October 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 June 2012Administrator's progress report to 1 June 2012 (11 pages)
28 June 2012Administrator's progress report to 1 June 2012 (11 pages)
28 June 2012Administrator's progress report to 1 June 2012 (11 pages)
14 February 2012Notice of deemed approval of proposals (1 page)
14 February 2012Notice of deemed approval of proposals (1 page)
1 February 2012Statement of administrator's proposal (53 pages)
1 February 2012Statement of administrator's proposal (53 pages)
23 January 2012Statement of affairs with form 2.14B (33 pages)
23 January 2012Statement of affairs with form 2.14B (33 pages)
13 December 2011Registered office address changed from Humber Road South Killinghome South Humberside DN40 3DL on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from Humber Road South Killinghome South Humberside DN40 3DL on 13 December 2011 (2 pages)
12 December 2011Appointment of an administrator (1 page)
12 December 2011Appointment of an administrator (1 page)
6 October 2011Termination of appointment of Peter Frohmaier as a director on 6 October 2011 (1 page)
6 October 2011Termination of appointment of Peter Frohmaier as a director on 6 October 2011 (1 page)
6 October 2011Termination of appointment of Peter Frohmaier as a director on 6 October 2011 (1 page)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 10,000
(7 pages)
22 September 2011Annual return made up to 18 September 2011 with a full list of shareholders
Statement of capital on 2011-09-22
  • GBP 10,000
(7 pages)
31 March 2011Full accounts made up to 31 December 2010 (21 pages)
31 March 2011Full accounts made up to 31 December 2010 (21 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
9 August 2010Secretary's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages)
9 August 2010Director's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages)
9 August 2010Secretary's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages)
9 August 2010Director's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages)
9 August 2010Secretary's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages)
9 August 2010Director's details changed for Peter Jonathan Worsnup on 4 June 2010 (2 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
11 May 2010Full accounts made up to 31 December 2009 (20 pages)
11 May 2010Full accounts made up to 31 December 2009 (20 pages)
1 April 2010Appointment of Mr Peter Frohmaier as a director (2 pages)
1 April 2010Termination of appointment of Peter Worsnup as a director (1 page)
1 April 2010Appointment of Mr Peter Worsnup as a director (2 pages)
1 April 2010Appointment of Mr Peter Frohmaier as a director (2 pages)
1 April 2010Termination of appointment of Peter Worsnup as a director (1 page)
1 April 2010Appointment of Mr Peter Worsnup as a director (2 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
22 June 2009Full accounts made up to 31 December 2008 (22 pages)
22 June 2009Full accounts made up to 31 December 2008 (22 pages)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
24 September 2008Return made up to 18/09/08; full list of members (4 pages)
3 June 2008Full accounts made up to 31 December 2007 (22 pages)
3 June 2008Full accounts made up to 31 December 2007 (22 pages)
10 October 2007Declaration of assistance for shares acquisition (8 pages)
10 October 2007Declaration of assistance for shares acquisition (9 pages)
10 October 2007Declaration of assistance for shares acquisition (9 pages)
10 October 2007Declaration of assistance for shares acquisition (8 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2007Return made up to 18/09/07; full list of members (3 pages)
5 October 2007Return made up to 18/09/07; full list of members (3 pages)
25 June 2007Full accounts made up to 31 December 2006 (25 pages)
25 June 2007Full accounts made up to 31 December 2006 (25 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
5 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 January 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New secretary appointed (2 pages)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (76 pages)
18 October 2006Particulars of mortgage/charge (4 pages)
18 October 2006Particulars of mortgage/charge (76 pages)
16 October 2006Auditor's resignation (1 page)
16 October 2006Particulars of mortgage/charge (19 pages)
16 October 2006Particulars of mortgage/charge (19 pages)
16 October 2006Auditor's resignation (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
11 October 2006Declaration of assistance for shares acquisition (13 pages)
11 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2006Declaration of assistance for shares acquisition (13 pages)
11 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Particulars of mortgage/charge (9 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (9 pages)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 October 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Full accounts made up to 31 March 2006 (24 pages)
29 September 2006Full accounts made up to 31 March 2006 (24 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (21 pages)
4 February 2006Full accounts made up to 31 March 2005 (21 pages)
28 September 2005Return made up to 18/09/05; full list of members (2 pages)
28 September 2005Return made up to 18/09/05; full list of members (2 pages)
18 October 2004Full accounts made up to 31 March 2004 (20 pages)
18 October 2004Full accounts made up to 31 March 2004 (20 pages)
29 September 2004Return made up to 18/09/04; full list of members (3 pages)
29 September 2004Return made up to 18/09/04; full list of members (3 pages)
20 February 2004New director appointed (3 pages)
20 February 2004New director appointed (3 pages)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003Secretary resigned;director resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 October 2003Return made up to 18/09/03; full list of members (7 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Return made up to 18/09/03; full list of members (7 pages)
6 October 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (1 page)
24 September 2003New director appointed (1 page)
24 September 2003Director resigned (1 page)
20 September 2003Full accounts made up to 31 March 2003 (18 pages)
20 September 2003Full accounts made up to 31 March 2003 (18 pages)
25 April 2003Auditor's resignation (1 page)
25 April 2003Auditor's resignation (1 page)
27 January 2003New director appointed (3 pages)
27 January 2003New director appointed (3 pages)
25 January 2003Full accounts made up to 31 March 2002 (18 pages)
25 January 2003Full accounts made up to 31 March 2002 (18 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (4 pages)
7 November 2002Particulars of mortgage/charge (4 pages)
23 October 2002Return made up to 18/09/02; full list of members (7 pages)
23 October 2002Return made up to 18/09/02; full list of members (7 pages)
17 October 2001Return made up to 18/09/01; full list of members (6 pages)
17 October 2001Return made up to 18/09/01; full list of members (6 pages)
9 October 2001Full accounts made up to 31 March 2001 (16 pages)
9 October 2001Full accounts made up to 31 March 2001 (16 pages)
14 September 2000Return made up to 18/09/00; full list of members (6 pages)
14 September 2000Return made up to 18/09/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 March 2000 (15 pages)
28 June 2000Full accounts made up to 31 March 2000 (15 pages)
7 December 1999Secretary's particulars changed;director's particulars changed (1 page)
7 December 1999Secretary's particulars changed;director's particulars changed (1 page)
8 September 1999Return made up to 18/09/99; no change of members (4 pages)
8 September 1999Return made up to 18/09/99; no change of members (4 pages)
6 July 1999Full accounts made up to 31 March 1999 (15 pages)
6 July 1999Full accounts made up to 31 March 1999 (15 pages)
19 October 1998Return made up to 18/09/98; no change of members (4 pages)
19 October 1998Return made up to 18/09/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 March 1998 (16 pages)
1 September 1998Full accounts made up to 31 March 1998 (16 pages)
5 February 1998Full accounts made up to 31 March 1997 (15 pages)
5 February 1998Full accounts made up to 31 March 1997 (15 pages)
15 October 1997Return made up to 18/09/97; full list of members (6 pages)
15 October 1997Return made up to 18/09/97; full list of members (6 pages)
16 October 1996Return made up to 18/09/96; no change of members (4 pages)
16 October 1996Return made up to 18/09/96; no change of members (4 pages)
3 July 1996Full accounts made up to 31 March 1996 (16 pages)
3 July 1996Full accounts made up to 31 March 1996 (16 pages)
15 February 1996Director resigned (2 pages)
15 February 1996Director resigned (2 pages)
22 September 1995Return made up to 18/09/95; no change of members (4 pages)
22 September 1995Return made up to 18/09/95; no change of members (4 pages)
27 June 1995Full accounts made up to 31 March 1995 (15 pages)
27 June 1995Full accounts made up to 31 March 1995 (15 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (7 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (1 page)
11 March 1995Declaration of satisfaction of mortgage/charge (1 page)
11 March 1995Declaration of satisfaction of mortgage/charge (7 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
27 October 1988Declaration of assistance for shares acquisition (4 pages)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 October 1988Declaration of assistance for shares acquisition (4 pages)
12 November 1987Notice of resolution removing auditor (1 page)
12 November 1987Notice of resolution removing auditor (1 page)
17 March 1966Incorporation (14 pages)
17 March 1966Incorporation (14 pages)