Company NameGar Centres Limited
Company StatusDissolved
Company Number04327203
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)
Dissolution Date30 September 2022 (1 year, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Alfred Wilmshurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(3 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 30 September 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor, Central Square, 29 Wellington Street
Leeds
LS1 4DL
Director NameAndrew John Hopkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColketts Farm
Kings Green Wichenford
Worcester
WR6 6YF
Director NameMr Timothy Simon Hopkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoen House
Church Lane Long Bank
Bewdley
Worcester
DY12 2UH
Secretary NameRachel Hopkins
NationalityBritish
StatusResigned
Appointed03 December 2001(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressColketts Farm
Kings Green Wichenford
Worcester
WR6 6YF
Director NameMr Martin James Hickman-Ashby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 High Elms Close
Northwood
Middlesex
HA6 2DG
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Secretary NameMr Martin James Hickman-Ashby
NationalityBritish
StatusResigned
Appointed30 June 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 High Elms Close
Northwood
Middlesex
HA6 2DG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(10 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitegeminiarc.co.uk
Telephone024 18390420
Telephone regionCoventry

Location

Registered Address8th Floor, Central Square, 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Nationwide Crash Repair Centres LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

2 October 2002Delivered on: 10 October 2002
Satisfied on: 1 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
21 February 2002Delivered on: 26 February 2002
Satisfied on: 25 June 2005
Persons entitled: The Royal Bank of Scotland 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

16 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
22 July 2020Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 August 2019Cessation of David Richard Pugh as a person with significant control on 1 January 2019 (1 page)
19 August 2019Notification of Nationwide Crash Repair Centres Ltd as a person with significant control on 1 January 2019 (2 pages)
18 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
(3 pages)
18 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a secretary (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a director (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a director (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a director (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a director (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a secretary (1 page)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
18 April 2012Appointment of Mr David Richard Pugh as a director (2 pages)
18 April 2012Appointment of Mr David Richard Pugh as a director (2 pages)
18 April 2012Termination of appointment of David Loftus as a director (1 page)
18 April 2012Termination of appointment of David Loftus as a director (1 page)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
17 May 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 June 2009Return made up to 14/05/09; full list of members (4 pages)
17 June 2009Return made up to 14/05/09; full list of members (4 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
4 June 2008Return made up to 14/05/08; full list of members (4 pages)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 December 2006Return made up to 22/11/06; full list of members (2 pages)
12 December 2006Return made up to 22/11/06; full list of members (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (20 pages)
14 September 2006Full accounts made up to 31 December 2005 (20 pages)
1 December 2005Full accounts made up to 31 May 2005 (22 pages)
1 December 2005Full accounts made up to 31 May 2005 (22 pages)
23 November 2005Return made up to 22/11/05; full list of members (3 pages)
23 November 2005Return made up to 22/11/05; full list of members (3 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2005New director appointed (3 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (3 pages)
12 July 2005Registered office changed on 12/07/05 from: gemini house stourport road kidderminster worcestershire DY11 7QL (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: gemini house stourport road kidderminster worcestershire DY11 7QL (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed;new director appointed (3 pages)
12 July 2005Director resigned (1 page)
12 July 2005New secretary appointed;new director appointed (3 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Accounts for a medium company made up to 31 May 2004 (21 pages)
16 February 2005Accounts for a medium company made up to 31 May 2004 (21 pages)
17 January 2005Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Return made up to 22/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2004Return made up to 22/11/03; full list of members (7 pages)
11 January 2004Return made up to 22/11/03; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 31 May 2003 (9 pages)
9 October 2003Accounts for a small company made up to 31 May 2003 (9 pages)
6 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
6 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
9 February 2003Return made up to 22/11/02; full list of members (7 pages)
9 February 2003Return made up to 22/11/02; full list of members (7 pages)
15 November 2002Particulars of contract relating to shares (2 pages)
15 November 2002Ad 31/05/02--------- £ si 64@1=64 £ ic 936/1000 (2 pages)
15 November 2002Particulars of contract relating to shares (4 pages)
15 November 2002Ad 31/05/02--------- £ si 64@1=64 £ ic 936/1000 (2 pages)
15 November 2002Particulars of contract relating to shares (4 pages)
15 November 2002Ad 31/05/02--------- £ si 20@1=20 £ ic 916/936 (4 pages)
15 November 2002Ad 31/05/02--------- £ si 822@1=822 £ ic 2/824 (2 pages)
15 November 2002Particulars of contract relating to shares (4 pages)
15 November 2002Particulars of contract relating to shares (4 pages)
15 November 2002Ad 31/05/02--------- £ si 20@1=20 £ ic 916/936 (4 pages)
15 November 2002Particulars of contract relating to shares (4 pages)
15 November 2002Ad 31/05/02--------- £ si 92@1=92 £ ic 824/916 (2 pages)
15 November 2002Particulars of contract relating to shares (4 pages)
15 November 2002Ad 31/05/02--------- £ si 92@1=92 £ ic 824/916 (2 pages)
15 November 2002Ad 31/05/02--------- £ si 822@1=822 £ ic 2/824 (2 pages)
15 November 2002Particulars of contract relating to shares (2 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
10 October 2002Particulars of mortgage/charge (4 pages)
23 September 2002Company name changed scuffs @ gemini LIMITED\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed scuffs @ gemini LIMITED\certificate issued on 23/09/02 (2 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
3 January 2002Registered office changed on 03/01/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
3 January 2002Registered office changed on 03/01/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2002Accounting reference date shortened from 30/11/02 to 31/05/02 (1 page)
3 January 2002New director appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2001Company name changed dellone LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed dellone LIMITED\certificate issued on 30/11/01 (2 pages)
22 November 2001Incorporation (13 pages)
22 November 2001Incorporation (13 pages)