Company NameShaftesbury Garage Limited
Company StatusDissolved
Company Number00946457
CategoryPrivate Limited Company
Incorporation Date22 January 1969(55 years, 3 months ago)
Dissolution Date13 February 2020 (4 years, 2 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 Martin Joseph Nighy
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(23 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
2 East Parkside Great Park
Warlingham
Surrey
CR6 9PZ
Secretary NameMr Martin Joseph Nighy
NationalityBritish
StatusClosed
Appointed20 June 1992(23 years, 5 months after company formation)
Appointment Duration27 years, 8 months (closed 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
2 East Parkside Great Park
Warlingham
Surrey
CR6 9PZ
Director NameMarion Ann Nighy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(29 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upfield
Croydon
Surrey
CR0 5DP
Director NameTerence Eric Charles Madams
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(23 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 April 1998)
RoleCompany Director
Correspondence Address6 Garlinge Road
Southborough
Tunbridge Wells
Kent
TN4 0NR

Contact

Websitewww.shaftesburygarage.co.uk
Telephone020 78318428
Telephone regionLondon

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£470,538
Cash£532,529
Current Liabilities£63,425

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

20 January 1986Delivered 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 1985Delivered 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 1977Delivered 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

Filing History

13 February 2020Final Gazette dissolved following liquidation (1 page)
13 November 2019Return of final meeting in a members' voluntary winding up (11 pages)
1 May 2019Registered 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 2019Declaration of solvency (4 pages)
30 April 2019Appointment of a voluntary liquidator (2 pages)
30 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
(1 page)
7 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 June 2017Notification of Marion Ann Nighy as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Notification of Martin Joseph Nighy as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Marion Ann Nighy as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Martin Joseph Nighy as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Marion Ann Nighy as a person with significant control on 6 April 2017 (2 pages)
27 June 2017Notification of Martin Joseph Nighy as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3,600
(6 pages)
19 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3,600
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,600
(5 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,600
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3,600
(5 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3,600
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 September 2012Amending AP01 (2 pages)
5 September 2012Amending AP01 (2 pages)
22 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 July 2010Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Martin Nighy on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Martin Nighy on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Marion Ann Nighy on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Martin Nighy on 1 October 2009 (2 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
17 August 2009Return made up to 20/06/09; full list of members (4 pages)
17 August 2009Return made up to 20/06/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
12 January 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
11 August 2008Return made up to 20/06/08; no change of members (7 pages)
11 August 2008Return made up to 20/06/08; no change of members (7 pages)
1 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
1 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
10 July 2007Return made up to 20/06/07; no change of members (7 pages)
10 July 2007Return made up to 20/06/07; no change of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
5 July 2006Return made up to 20/06/06; full list of members (7 pages)
5 July 2006Return made up to 20/06/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
28 July 2005Return made up to 20/06/05; full list of members (7 pages)
28 July 2005Return made up to 20/06/05; full list of members (7 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
26 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
30 June 2004Return made up to 20/06/04; full list of members (7 pages)
16 June 2004Registered office changed on 16/06/04 from: 850 wickham road croydon surrey CR0 8ED (1 page)
16 June 2004Registered office changed on 16/06/04 from: 850 wickham road croydon surrey CR0 8ED (1 page)
15 June 2004Full accounts made up to 31 July 2003 (12 pages)
15 June 2004Full accounts made up to 31 July 2003 (12 pages)
12 May 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
12 May 2004Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
18 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Group of companies' accounts made up to 31 January 2003 (13 pages)
11 June 2003Group of companies' accounts made up to 31 January 2003 (13 pages)
4 September 2002Group of companies' accounts made up to 31 January 2002 (14 pages)
4 September 2002Group of companies' accounts made up to 31 January 2002 (14 pages)
31 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2001Return made up to 20/06/01; full list of members (6 pages)
19 June 2001Return made up to 20/06/01; full list of members (6 pages)
16 May 2001Full group accounts made up to 31 January 2001 (14 pages)
16 May 2001Full group accounts made up to 31 January 2001 (14 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
18 April 2000Full group accounts made up to 31 January 2000 (14 pages)
18 April 2000Full group accounts made up to 31 January 2000 (14 pages)
14 November 1999Full group accounts made up to 31 January 1999 (14 pages)
14 November 1999Full group accounts made up to 31 January 1999 (14 pages)
7 July 1999Return made up to 20/06/99; no change of members (4 pages)
7 July 1999Return made up to 20/06/99; no change of members (4 pages)
9 June 1998Full group accounts made up to 31 January 1998 (15 pages)
9 June 1998Full 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 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
25 November 1997Full group accounts made up to 31 January 1997 (15 pages)
25 November 1997Full group accounts made up to 31 January 1997 (15 pages)
18 June 1997Return made up to 20/06/97; no change of members (4 pages)
18 June 1997Return made up to 20/06/97; no change of members (4 pages)
11 February 1997Registered office changed on 11/02/97 from: 274/278 wickham road shirley croydon CR0 8BJ (1 page)
11 February 1997Registered office changed on 11/02/97 from: 274/278 wickham road shirley croydon CR0 8BJ (1 page)
21 October 1996Full group accounts made up to 31 January 1996 (15 pages)
21 October 1996Full group accounts made up to 31 January 1996 (15 pages)
13 August 1996Return made up to 20/06/96; no change of members (4 pages)
13 August 1996Return made up to 20/06/96; no change of members (4 pages)
9 October 1995Full group accounts made up to 31 January 1995 (16 pages)
9 October 1995Full group accounts made up to 31 January 1995 (16 pages)
29 August 1995Return made up to 20/06/95; full list of members (6 pages)
29 August 1995Return made up to 20/06/95; full list of members (6 pages)
22 January 1969Incorporation (17 pages)
22 January 1969Incorporation (17 pages)