Company NameThe Garage Conversion Company (UK) Limited
Company StatusDissolved
Company Number03331441
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date9 April 2019 (5 years ago)
Previous NameBateman Bricklaying Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip David Bateman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Barn Thrupp End
Station Road
Lidlington
Bedfordshire
MK43 0SL
Secretary NameCatherine Anne Smith
NationalityBritish
StatusClosed
Appointed01 February 2002(4 years, 10 months after company formation)
Appointment Duration17 years, 2 months (closed 09 April 2019)
RoleCompany Director
Correspondence AddressThe Old Barn Thrupp End
Station Road
Lidlington
Bedfordshire
MK43 0SL
Director NamePaul Bernard Locke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleQuantity Surveyor
Correspondence Address190 Acton Lane
Chiswick
London
W4 5DL
Secretary NamePhilip David Bateman
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleBuilder
Correspondence Address104 High Street
Clophill
Bedford
Bedfordshire
MK45 4BJ
Director NameRichard Neil Benning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 2010)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Green Farm Cottage
Chapel Green
Wokingham
Berkshire
RG40 3ER
Director NameHoward Walters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Director NameSimon Angus William Needs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address1 Browns Court
8-12 St Cuthberts Street
Bedford
MK40 3JB
Director NameJon Michael Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Farm 8 Apsley End Road
Shillington
Hitchin
Hertfordshire
SG5 3LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.garageconversion.com
Email address[email protected]

Location

Registered AddressC/O Silke & Co Limited 1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Turnover£1,518,515
Gross Profit£225,682
Net Worth-£297,703
Cash£5,408
Current Liabilities£363,886

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 September 2014Delivered on: 12 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
26 April 2005Delivered on: 30 April 2005
Satisfied on: 16 September 2014
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.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
4 May 2018Liquidators' statement of receipts and payments to 8 March 2018 (14 pages)
5 May 2017Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD to C/O Silke & Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 5 May 2017 (2 pages)
10 April 2017Appointment of a voluntary liquidator (1 page)
10 April 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
(1 page)
24 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
(1 page)
24 March 2017Statement of affairs with form 4.19 (6 pages)
24 March 2017Statement of affairs with form 4.19 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 114.25
(5 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 114.25
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 114.25
(5 pages)
28 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 114.25
(5 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
12 September 2014Registration of charge 033314410002, created on 3 September 2014 (21 pages)
12 September 2014Registration of charge 033314410002, created on 3 September 2014 (21 pages)
12 September 2014Registration of charge 033314410002, created on 3 September 2014 (21 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 May 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 114.25
(5 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 114.25
(5 pages)
28 October 2013Director's details changed for Philip David Bateman on 28 October 2013 (2 pages)
28 October 2013Secretary's details changed for Catherine Anne Smith on 28 October 2013 (2 pages)
28 October 2013Secretary's details changed for Catherine Anne Smith on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Philip David Bateman on 28 October 2013 (2 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
25 March 2013Annual return made up to 10 March 2013 (4 pages)
25 March 2013Annual return made up to 10 March 2013 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 August 2010Termination of appointment of Richard Benning as a director (1 page)
9 August 2010Termination of appointment of Richard Benning as a director (1 page)
20 May 2010Director's details changed for Richard Neil Benning on 12 March 2010 (2 pages)
20 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Richard Neil Benning on 12 March 2010 (2 pages)
20 September 2009Appointment terminated director jon hill (1 page)
20 September 2009Appointment terminated director jon hill (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Return made up to 10/03/09; full list of members (7 pages)
25 March 2009Return made up to 10/03/09; full list of members (7 pages)
24 March 2009Secretary's change of particulars / catherine smith / 01/03/2009 (1 page)
24 March 2009Director's change of particulars / philip bateman / 01/03/2009 (1 page)
24 March 2009Director's change of particulars / philip bateman / 01/03/2009 (1 page)
24 March 2009Secretary's change of particulars / catherine smith / 01/03/2009 (1 page)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 May 2008Return made up to 10/03/08; full list of members (7 pages)
14 May 2008Return made up to 10/03/08; full list of members (7 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
23 May 2007Return made up to 10/03/07; full list of members (10 pages)
23 May 2007Return made up to 10/03/07; full list of members (10 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 April 2006Return made up to 10/03/06; full list of members (10 pages)
25 April 2006Return made up to 10/03/06; full list of members (10 pages)
6 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 January 2006S-div 22/11/05 (1 page)
5 January 2006Ad 22/11/05--------- £ si [email protected]=14 £ ic 100/114 (2 pages)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 January 2006S-div 22/11/05 (1 page)
5 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 January 2006Ad 22/11/05--------- £ si [email protected]=14 £ ic 100/114 (2 pages)
5 January 2006Nc inc already adjusted 22/11/05 (1 page)
5 January 2006Nc inc already adjusted 22/11/05 (1 page)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Return made up to 10/03/05; full list of members (8 pages)
17 March 2005Return made up to 10/03/05; full list of members (8 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Ad 21/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 2004Ad 21/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
16 March 2004Return made up to 10/03/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 March 2003Return made up to 11/03/03; full list of members (6 pages)
21 March 2003Return made up to 11/03/03; full list of members (6 pages)
18 April 2002Return made up to 11/03/02; full list of members (6 pages)
18 April 2002Accounts made up to 31 March 2002 (1 page)
18 April 2002Accounts made up to 31 March 2002 (1 page)
18 April 2002Return made up to 11/03/02; full list of members (6 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (2 pages)
12 February 2002Company name changed bateman bricklaying LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed bateman bricklaying LIMITED\certificate issued on 12/02/02 (2 pages)
1 October 2001Accounts made up to 31 March 2001 (1 page)
1 October 2001Accounts made up to 31 March 2001 (1 page)
9 April 2001Return made up to 11/03/01; full list of members (6 pages)
9 April 2001Return made up to 11/03/01; full list of members (6 pages)
15 September 2000Accounts made up to 31 March 2000 (1 page)
15 September 2000Accounts made up to 31 March 2000 (1 page)
24 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1999Accounts made up to 31 March 1999 (1 page)
25 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 April 1999Accounts made up to 31 March 1999 (1 page)
1 December 1998Registered office changed on 01/12/98 from: the old waterworks shefford road clophill bedford MK45 4BT (1 page)
1 December 1998Registered office changed on 01/12/98 from: the old waterworks shefford road clophill bedford MK45 4BT (1 page)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Accounts made up to 31 March 1998 (1 page)
8 April 1998Return made up to 11/03/98; full list of members (6 pages)
8 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Accounts made up to 31 March 1998 (1 page)
8 April 1998Return made up to 11/03/98; full list of members (6 pages)
11 March 1997Incorporation (18 pages)
11 March 1997Incorporation (18 pages)