2 East Parkside Great Park
Warlingham
Surrey
CR6 9PZ
Secretary Name | Mr Martin Joseph Nighy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(23 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 13 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse 2 East Parkside Great Park Warlingham Surrey CR6 9PZ |
Director Name | Marion Ann Nighy |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(29 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 13 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upfield Croydon Surrey CR0 5DP |
Director Name | Terence Eric Charles Madams |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 6 Garlinge Road Southborough Tunbridge Wells Kent TN4 0NR |
Website | www.shaftesburygarage.co.uk |
---|---|
Telephone | 020 78318428 |
Telephone region | London |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £470,538 |
Cash | £532,529 |
Current Liabilities | £63,425 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 January 1986 | Delivered on: 27 January 1986 Satisfied on: 27 January 1995 Persons entitled: Mcl Finance Limited. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & all other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
29 October 1985 | Delivered on: 1 November 1985 Satisfied on: 27 January 1995 Persons entitled: Mcl Finance LTD. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all new and used motor vehicles, trailers and caravans owned by the company and proceeds thereof including but not limited to proceeds of sale and insurance claims. Fully Satisfied |
30 June 1977 | Delivered on: 30 June 1977 Satisfied on: 16 July 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. (See doc M22). Fully Satisfied |
13 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
1 May 2019 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 1 May 2019 (2 pages) |
30 April 2019 | Declaration of solvency (4 pages) |
30 April 2019 | Appointment of a voluntary liquidator (2 pages) |
30 April 2019 | Resolutions
|
7 November 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 June 2017 | Notification of Marion Ann Nighy as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Martin Joseph Nighy as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Marion Ann Nighy as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Martin Joseph Nighy as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Marion Ann Nighy as a person with significant control on 6 April 2017 (2 pages) |
27 June 2017 | Notification of Martin Joseph Nighy as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 September 2012 | Amending AP01 (2 pages) |
5 September 2012 | Amending AP01 (2 pages) |
22 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Martin Nighy on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Martin Nighy on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Martin Nighy on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
23 March 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
17 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
11 August 2008 | Return made up to 20/06/08; no change of members (7 pages) |
11 August 2008 | Return made up to 20/06/08; no change of members (7 pages) |
1 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
1 April 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
10 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
3 January 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
6 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
6 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
26 May 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 850 wickham road croydon surrey CR0 8ED (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 850 wickham road croydon surrey CR0 8ED (1 page) |
15 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
15 June 2004 | Full accounts made up to 31 July 2003 (12 pages) |
12 May 2004 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
12 May 2004 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
18 July 2003 | Return made up to 20/06/03; full list of members
|
18 July 2003 | Return made up to 20/06/03; full list of members
|
11 June 2003 | Group of companies' accounts made up to 31 January 2003 (13 pages) |
11 June 2003 | Group of companies' accounts made up to 31 January 2003 (13 pages) |
4 September 2002 | Group of companies' accounts made up to 31 January 2002 (14 pages) |
4 September 2002 | Group of companies' accounts made up to 31 January 2002 (14 pages) |
31 July 2002 | Return made up to 20/06/02; full list of members
|
31 July 2002 | Return made up to 20/06/02; full list of members
|
14 November 2001 | Resolutions
|
14 November 2001 | Resolutions
|
19 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
16 May 2001 | Full group accounts made up to 31 January 2001 (14 pages) |
16 May 2001 | Full group accounts made up to 31 January 2001 (14 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
18 April 2000 | Full group accounts made up to 31 January 2000 (14 pages) |
18 April 2000 | Full group accounts made up to 31 January 2000 (14 pages) |
14 November 1999 | Full group accounts made up to 31 January 1999 (14 pages) |
14 November 1999 | Full group accounts made up to 31 January 1999 (14 pages) |
7 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
7 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
9 June 1998 | Full group accounts made up to 31 January 1998 (15 pages) |
9 June 1998 | Full group accounts made up to 31 January 1998 (15 pages) |
29 May 1998 | £ ic 7200/3600 17/04/98 £ sr 3600@1=3600 (1 page) |
29 May 1998 | £ ic 7200/3600 17/04/98 £ sr 3600@1=3600 (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
25 November 1997 | Full group accounts made up to 31 January 1997 (15 pages) |
25 November 1997 | Full group accounts made up to 31 January 1997 (15 pages) |
18 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 274/278 wickham road shirley croydon CR0 8BJ (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 274/278 wickham road shirley croydon CR0 8BJ (1 page) |
21 October 1996 | Full group accounts made up to 31 January 1996 (15 pages) |
21 October 1996 | Full group accounts made up to 31 January 1996 (15 pages) |
13 August 1996 | Return made up to 20/06/96; no change of members (4 pages) |
13 August 1996 | Return made up to 20/06/96; no change of members (4 pages) |
9 October 1995 | Full group accounts made up to 31 January 1995 (16 pages) |
9 October 1995 | Full group accounts made up to 31 January 1995 (16 pages) |
29 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
29 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
22 January 1969 | Incorporation (17 pages) |
22 January 1969 | Incorporation (17 pages) |