Company NameBarmoor Garage Limited
Company StatusDissolved
Company Number01287212
CategoryPrivate Limited Company
Incorporation Date19 November 1976(47 years, 5 months ago)
Dissolution Date6 December 2017 (6 years, 4 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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Alan Younger
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(14 years, 6 months after company formation)
Appointment Duration26 years, 6 months (closed 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriardale
Stannerford Road
Crawcrook Ryton
Tyne And Wear
NE40 3SN
Director NameMr Christopher Younger
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1991(14 years, 6 months after company formation)
Appointment Duration26 years, 6 months (closed 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowvale
Stannerford Road
Crawcrook Ryton
Tyne & Wear
NE40 3SN
Secretary NameMr Christopher Younger
NationalityBritish
StatusClosed
Appointed31 March 1992(15 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowvale
Stannerford Road
Crawcrook Ryton
Tyne & Wear
NE40 3SN
Secretary NameMrs Carol Charlton
NationalityBritish
StatusResigned
Appointed07 June 1991(14 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address20 Burnaby Drive
Ryton
Tyne & Wear
NE40 3BN

Location

Registered AddressResolution House
Mill Hill
Leeds
West Yorkshire
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Net Worth-£466,098
Current Liabilities£558,814

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
6 September 2017Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2017Liquidators' statement of receipts and payments to 2 March 2017 (5 pages)
24 March 2017Liquidators' statement of receipts and payments to 2 March 2017 (5 pages)
15 September 2016Liquidators' statement of receipts and payments to 2 September 2016 (5 pages)
15 September 2016Liquidators' statement of receipts and payments to 2 September 2016 (5 pages)
16 March 2016Liquidators statement of receipts and payments to 2 March 2016 (5 pages)
16 March 2016Liquidators' statement of receipts and payments to 2 March 2016 (5 pages)
16 March 2016Liquidators' statement of receipts and payments to 2 March 2016 (5 pages)
21 September 2015Liquidators statement of receipts and payments to 2 September 2015 (5 pages)
21 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (5 pages)
21 September 2015Liquidators' statement of receipts and payments to 2 September 2015 (5 pages)
21 September 2015Liquidators statement of receipts and payments to 2 September 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 2 March 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 2 March 2015 (5 pages)
13 March 2015Liquidators statement of receipts and payments to 2 March 2015 (5 pages)
13 March 2015Liquidators' statement of receipts and payments to 2 March 2015 (5 pages)
16 September 2014Liquidators' statement of receipts and payments to 2 September 2014 (5 pages)
16 September 2014Liquidators statement of receipts and payments to 2 September 2014 (5 pages)
16 September 2014Liquidators' statement of receipts and payments to 2 September 2014 (5 pages)
16 September 2014Liquidators statement of receipts and payments to 2 September 2014 (5 pages)
7 March 2014Liquidators statement of receipts and payments to 2 March 2014 (5 pages)
7 March 2014Liquidators statement of receipts and payments to 2 March 2014 (5 pages)
7 March 2014Liquidators' statement of receipts and payments to 2 March 2014 (5 pages)
7 March 2014Liquidators' statement of receipts and payments to 2 March 2014 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 2 September 2013 (5 pages)
10 September 2013Liquidators statement of receipts and payments to 2 September 2013 (5 pages)
10 September 2013Liquidators' statement of receipts and payments to 2 September 2013 (5 pages)
10 September 2013Liquidators statement of receipts and payments to 2 September 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 2 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 2 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 2 March 2013 (5 pages)
5 October 2012Registered office address changed from Chamberlain & Co Airside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Chamberlain & Co Airside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Chamberlain & Co Airside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT on 5 October 2012 (2 pages)
1 October 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
30 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
30 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
17 March 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
17 March 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
12 March 2010Statement of affairs with form 4.19 (6 pages)
12 March 2010Appointment of a voluntary liquidator (1 page)
12 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Statement of affairs with form 4.19 (6 pages)
12 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Appointment of a voluntary liquidator (1 page)
10 March 2010Registered office address changed from Barmoor Garage Main Rd West Ryton Tyne and Wear NE40 3AG on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Barmoor Garage Main Rd West Ryton Tyne and Wear NE40 3AG on 10 March 2010 (2 pages)
13 August 2009Return made up to 07/06/08; no change of members (4 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
13 August 2009Return made up to 07/06/08; no change of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 August 2007Return made up to 07/06/07; no change of members (7 pages)
11 August 2007Return made up to 07/06/07; no change of members (7 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 June 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2006Return made up to 07/06/05; full list of members (7 pages)
6 January 2006Return made up to 07/06/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
17 June 2004Return made up to 07/06/04; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 31 January 2003 (8 pages)
15 April 2004Accounts for a small company made up to 31 January 2003 (8 pages)
30 January 2004Particulars of mortgage/charge (11 pages)
30 January 2004Particulars of mortgage/charge (11 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
13 June 2003Return made up to 07/06/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
18 July 2002Return made up to 07/06/02; full list of members (7 pages)
18 July 2002Return made up to 07/06/02; full list of members (7 pages)
4 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
21 June 2001Return made up to 07/06/01; full list of members (6 pages)
21 June 2001Return made up to 07/06/01; full list of members (6 pages)
10 July 2000Return made up to 07/06/00; full list of members (6 pages)
10 July 2000Return made up to 07/06/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
14 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 June 1999Return made up to 07/06/99; no change of members (4 pages)
17 June 1999Return made up to 07/06/99; no change of members (4 pages)
18 June 1998Return made up to 07/06/98; full list of members (6 pages)
18 June 1998Return made up to 07/06/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 May 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
12 October 1997Return made up to 07/06/97; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
12 October 1997Return made up to 07/06/97; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
3 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 June 1996Return made up to 07/06/96; full list of members (6 pages)
25 June 1996Return made up to 07/06/96; full list of members (6 pages)
27 June 1995Return made up to 07/06/95; no change of members (4 pages)
27 June 1995Return made up to 07/06/95; no change of members (4 pages)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (6 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
19 November 1976Incorporation (12 pages)
19 November 1976Incorporation (12 pages)