Company NameHalifax Garages Limited
DirectorsGareth Sinclair Williams and John Sinclair Williams
Company StatusActive - Proposal to Strike off
Company Number03060839
CategoryPrivate Limited Company
Incorporation Date24 May 1995(28 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusCurrent
Appointed01 June 1996(1 year after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Justin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed24 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehatfields.co.uk
Email address[email protected]
Telephone01482 627300
Telephone regionHull

Location

Registered AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mclean & Appleton LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

28 April 2017Delivered on: 12 May 2017
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
28 April 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 April 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
3 August 2005Delivered on: 5 August 2005
Persons entitled: John Sinclair Williams

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 July 2005Delivered on: 12 July 2005
Persons entitled: Anne Elizabeth Williams

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 August 2004Delivered on: 27 August 2004
Persons entitled: Justin Sinclair Williams "the Lender"

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 January 2002Delivered on: 6 February 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 2002Delivered on: 6 February 2002
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders")

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 June 2005Delivered on: 8 June 2005
Satisfied on: 18 April 2009
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: Unit 3C york business park, great north way, nether poppleton, york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

7 June 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
13 December 2022Voluntary strike-off action has been suspended (1 page)
22 November 2022First Gazette notice for voluntary strike-off (1 page)
15 November 2022Application to strike the company off the register (1 page)
11 July 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
6 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
3 May 2022Satisfaction of charge 030608390007 in full (1 page)
3 May 2022Satisfaction of charge 030608390009 in full (1 page)
3 May 2022Satisfaction of charge 030608390008 in full (1 page)
30 June 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
23 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
20 July 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
12 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
28 May 2020Secretary's details changed for Justin Sinclair Williams on 28 May 2020 (1 page)
28 May 2020Director's details changed for Mr John Sinclair Williams on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr Gareth Sinclair Williams on 28 May 2020 (2 pages)
6 August 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
29 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
29 May 2019Notification of Gareth Williams as a person with significant control on 6 April 2016 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
20 July 2018Satisfaction of charge 2 in full (1 page)
25 May 2018Termination of appointment of Justin Sinclair Williams as a director on 1 April 2017 (1 page)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
3 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
12 May 2017Registration of charge 030608390009, created on 28 April 2017 (40 pages)
12 May 2017Registration of charge 030608390009, created on 28 April 2017 (40 pages)
11 May 2017Registration of charge 030608390007, created on 28 April 2017 (39 pages)
11 May 2017Registration of charge 030608390008, created on 28 April 2017 (39 pages)
11 May 2017Registration of charge 030608390007, created on 28 April 2017 (39 pages)
11 May 2017Registration of charge 030608390008, created on 28 April 2017 (39 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 May 2017Memorandum and Articles of Association (14 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 May 2017Memorandum and Articles of Association (14 pages)
7 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
7 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
27 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
24 June 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
24 June 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
2 June 2014Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Secretary's details changed for Justin Sinclair Williams on 23 December 2012 (1 page)
2 June 2014Secretary's details changed for Justin Sinclair Williams on 23 December 2012 (1 page)
2 June 2014Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages)
27 June 2013Accounts for a small company made up to 31 January 2013 (5 pages)
27 June 2013Accounts for a small company made up to 31 January 2013 (5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
18 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
18 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
6 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
30 August 2011Accounts for a small company made up to 31 January 2011 (5 pages)
30 August 2011Accounts for a small company made up to 31 January 2011 (5 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts for a medium company made up to 31 January 2010 (13 pages)
17 September 2010Accounts for a medium company made up to 31 January 2010 (13 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a medium company made up to 31 January 2009 (13 pages)
1 October 2009Accounts for a medium company made up to 31 January 2009 (13 pages)
3 June 2009Return made up to 24/05/09; full list of members (4 pages)
3 June 2009Return made up to 24/05/09; full list of members (4 pages)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 November 2008Accounts for a medium company made up to 31 January 2008 (13 pages)
24 November 2008Accounts for a medium company made up to 31 January 2008 (13 pages)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
3 June 2008Return made up to 24/05/08; full list of members (4 pages)
24 October 2007Accounts for a medium company made up to 31 January 2007 (14 pages)
24 October 2007Accounts for a medium company made up to 31 January 2007 (14 pages)
6 July 2007Return made up to 24/05/07; full list of members (3 pages)
6 July 2007Return made up to 24/05/07; full list of members (3 pages)
2 November 2006Auditor's resignation (1 page)
2 November 2006Auditor's resignation (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
1 September 2006Accounts for a medium company made up to 31 January 2006 (13 pages)
1 September 2006Accounts for a medium company made up to 31 January 2006 (13 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Return made up to 24/05/06; full list of members (3 pages)
31 May 2006Return made up to 24/05/06; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
18 August 2005Accounts for a medium company made up to 31 January 2005 (12 pages)
18 August 2005Accounts for a medium company made up to 31 January 2005 (12 pages)
16 August 2005Registered office changed on 16/08/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
16 August 2005Registered office changed on 16/08/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield HD3 3XJ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield HD3 3XJ (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005Return made up to 24/05/05; full list of members (2 pages)
24 May 2005Return made up to 24/05/05; full list of members (2 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Accounts for a medium company made up to 31 January 2004 (12 pages)
5 August 2004Accounts for a medium company made up to 31 January 2004 (12 pages)
9 June 2004Return made up to 24/05/04; full list of members (6 pages)
9 June 2004Return made up to 24/05/04; full list of members (6 pages)
15 July 2003Accounts for a medium company made up to 31 January 2003 (13 pages)
15 July 2003Accounts for a medium company made up to 31 January 2003 (13 pages)
9 June 2003Return made up to 24/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2003Return made up to 24/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2002Full accounts made up to 31 January 2002 (9 pages)
25 November 2002Full accounts made up to 31 January 2002 (9 pages)
30 May 2002Return made up to 24/05/02; full list of members (5 pages)
30 May 2002Return made up to 24/05/02; full list of members (5 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Full accounts made up to 31 January 2001 (5 pages)
15 October 2001Full accounts made up to 31 January 2001 (5 pages)
31 May 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
8 September 2000Full accounts made up to 31 January 2000 (6 pages)
8 September 2000Full accounts made up to 31 January 2000 (6 pages)
5 June 2000Return made up to 24/05/00; full list of members (7 pages)
5 June 2000Return made up to 24/05/00; full list of members (7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
18 October 1999Full accounts made up to 31 January 1999 (6 pages)
18 October 1999Full accounts made up to 31 January 1999 (6 pages)
10 June 1999Return made up to 24/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 1999Return made up to 24/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
7 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
26 June 1998Full accounts made up to 31 December 1997 (6 pages)
26 May 1998Return made up to 24/05/98; full list of members (9 pages)
26 May 1998Return made up to 24/05/98; full list of members (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (6 pages)
11 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Secretary's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
11 June 1996Return made up to 24/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Return made up to 24/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New secretary appointed (2 pages)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 June 1995Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
29 June 1995Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
14 June 1995Accounting reference date notified as 31/12 (1 page)
14 June 1995Accounting reference date notified as 31/12 (1 page)
31 May 1995Secretary resigned (2 pages)
31 May 1995Secretary resigned (2 pages)
24 May 1995Incorporation (46 pages)
24 May 1995Incorporation (46 pages)