Company Name3Ways Garage Limited
Company StatusDissolved
Company Number05689757
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePatrick Roy Sheppard
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse
Rickett Lane Blidworth
Mansfield
Nottinghamshire
NG21 0QW
Secretary NameNicola Denise Hayes
NationalityBritish
StatusClosed
Appointed27 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Harlow Street
Blidworth
Mansfield
Nottinghamshire
NG21 0SS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Patrick Roy Sheppard
100.00%
Ordinary

Financials

Year2014
Net Worth£58,253
Cash£18,156
Current Liabilities£49,749

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
19 August 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
19 May 2014Return of final meeting in a creditors' voluntary winding up (28 pages)
21 January 2014Liquidators statement of receipts and payments to 22 November 2013 (19 pages)
21 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (19 pages)
21 January 2014Liquidators' statement of receipts and payments to 22 November 2013 (19 pages)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Court order insolvency:court order replacement liquidators (20 pages)
10 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2013Appointment of a voluntary liquidator (1 page)
10 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
10 December 2013Court order insolvency:court order replacement liquidators (20 pages)
24 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 December 2012Statement of affairs with form 4.19 (6 pages)
24 December 2012Appointment of a voluntary liquidator (1 page)
24 December 2012Appointment of a voluntary liquidator (1 page)
24 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 December 2012Statement of affairs with form 4.19 (6 pages)
24 December 2012Registered office address changed from 106 Carter Lane Mansfield Notts NG18 3DH on 24 December 2012 (2 pages)
24 December 2012Registered office address changed from 106 Carter Lane Mansfield Notts NG18 3DH on 24 December 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 2
(4 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 June 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 February 2010Director's details changed for Patrick Roy Sheppard on 27 January 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Patrick Roy Sheppard on 27 January 2010 (2 pages)
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
23 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
30 January 2009Return made up to 27/01/09; full list of members (3 pages)
30 January 2009Return made up to 27/01/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
2 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
4 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 July 2007Registered office changed on 23/07/07 from: 62 commercial gate mansfield nottinghamshire NG18 1EU (1 page)
23 July 2007Registered office changed on 23/07/07 from: 62 commercial gate mansfield nottinghamshire NG18 1EU (1 page)
12 February 2007Return made up to 27/01/07; full list of members (6 pages)
12 February 2007Return made up to 27/01/07; full list of members (6 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 January 2006Director resigned (1 page)
27 January 2006Incorporation (16 pages)
27 January 2006Incorporation (16 pages)