Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MICHAELS GARAGE (SELBY) LIMITED
Company Information for

MICHAELS GARAGE (SELBY) LIMITED

LEEDS, ENGLAND, LS1,
Company Registration Number
00511123
Private Limited Company
Dissolved

Dissolved 2017-07-24

Company Overview

About Michaels Garage (selby) Ltd
MICHAELS GARAGE (SELBY) LIMITED was founded on 1952-09-02 and had its registered office in Leeds. The company was dissolved on the 2017-07-24 and is no longer trading or active.

Key Data
Company Name
MICHAELS GARAGE (SELBY) LIMITED
 
Legal Registered Office
LEEDS
ENGLAND
 
Filing Information
Company Number 00511123
Date formed 1952-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2017-07-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 21:57:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MICHAELS GARAGE (SELBY) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN LEONARD
Company Secretary 2004-01-01
MICHAEL JOHN LEONARD
Director 1991-01-30
JOHN POWELL
Director 1991-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBERT MILES
Director 2005-04-05 2015-03-16
JOHN EDGAR POWELL
Director 1991-01-30 2012-08-08
JOHN VERNON LEONARD
Company Secretary 1991-01-30 1999-06-03
JOHN VERNON LEONARD
Director 1991-01-30 1999-06-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-06-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2016
2015-05-114.20STATEMENT OF AFFAIRS/4.19
2015-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW
2015-03-19AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-06AR0115/07/14 FULL LIST
2014-01-06AA31/07/13 TOTAL EXEMPTION SMALL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL
2013-07-15AR0115/07/13 FULL LIST
2013-02-14AR0130/01/13 FULL LIST
2012-11-23AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM CROSSROADS GARAGE CHAPEL HADDLESEY SELBY NORTH YORKSHIRE YO8 8QQ
2012-04-12AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-02AR0130/01/12 FULL LIST
2011-03-03AR0130/01/11 FULL LIST
2010-12-29AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-16AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-09AR0130/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MILES / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDGAR POWELL / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEONARD / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWELL / 09/02/2010
2009-05-05363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-04-06AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-13AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-21363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-06363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-04-08288aNEW DIRECTOR APPOINTED
2005-02-10363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-13363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2004-02-12363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-02-12288aNEW SECRETARY APPOINTED
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-06-19395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/01
2001-01-26363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/00
2000-03-13363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-28363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1998-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-06363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1997-02-02363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1997-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-02-12363sRETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS
1995-02-06363sRETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MICHAELS GARAGE (SELBY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-03
Appointment of Liquidators2015-04-23
Resolutions for Winding-up2015-04-23
Meetings of Creditors2015-04-01
Fines / Sanctions
No fines or sanctions have been issued against MICHAELS GARAGE (SELBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2001-12-06 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1988-01-06 Satisfied LLOYDS BANK PLC
MORTGAGE 1973-06-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1973-06-18 Satisfied LLOYDS BANK PLC
CHARGE 1971-05-27 Satisfied CONOCO LTD.
LEGAL CHARGE 1969-04-14 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1969-04-14 Satisfied LLOYDS BANK PLC
MORTGAGE OR CHARGE BY RESOLUTION 1969-04-14 Satisfied LLOYDS BANK PLC
MORTGAGE OR CHARGE BY RESOLUTION 1969-04-14 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 74,030
Creditors Due Within One Year 2012-07-31 £ 146,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICHAELS GARAGE (SELBY) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 49,959
Cash Bank In Hand 2012-07-31 £ 75,399
Current Assets 2013-07-31 £ 126,112
Current Assets 2012-07-31 £ 137,569
Shareholder Funds 2013-07-31 £ 57,985
Shareholder Funds 2012-07-31 £ 149,059
Stocks Inventory 2013-07-31 £ 75,953
Stocks Inventory 2012-07-31 £ 61,970
Tangible Fixed Assets 2013-07-31 £ 5,903
Tangible Fixed Assets 2012-07-31 £ 158,018

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAELS GARAGE (SELBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAELS GARAGE (SELBY) LIMITED
Trademarks
We have not found any records of MICHAELS GARAGE (SELBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAELS GARAGE (SELBY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as MICHAELS GARAGE (SELBY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MICHAELS GARAGE (SELBY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyMICHAELS GARAGE (SELBY) LIMITEDEvent Date2015-04-21
Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMICHAELS GARAGE (SELBY) LIMITEDEvent Date2015-04-21
Passed - 21 April 2015 At a General meeting of the above named Company, duly convened and held at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 21 April 2015 at 10.15 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be wound up voluntarily; and 2. That Dave Clark of Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY, be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Dave Clark (IP Number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY was appointed Liquidator of the above named Company on 21 April 2015 . For further details please contact Dominic Wolski, Email: dominic@clarkbr.co.uk, Tel: 0113 243 8617. Michael Leonard , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyMICHAELS GARAGE (SELBY) LIMITEDEvent Date2015-04-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 7 April 2017 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY, no later than 12 noon on the business day before the meeting. Office Holder Details: Dave Clark (IP number 9565 ) of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY . Date of Appointment: 21 April 2015 . Further information about this case is available from Dominic Wolski at the offices of Clark Business Recovery Limited at dominic@clarkbr.co.uk. Dave Clark , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyMICHAELS GARAGE (SELBY) LIMITEDEvent Date2015-03-26
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above-named Company will be held at Clark Business Recovery Limited, 26 York Place, Leeds LS1 2EY on 21 April 2015 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. The purposes of the meeting are to receive a statement of affairs and a report on the company from a director and if the creditors wish to do so, to nominate a liquidator and appoint a liquidation committee. The resolutions to be taken at this meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors may be inspected free of charge at Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY on the two business days preceding the date of the meeting stated above. For further details please contact: Dominic Wolski, Email: dominic@clarkbr.co.uk , Tel 0113 243 8617 . Michael Leonard , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAELS GARAGE (SELBY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MICHAELS GARAGE (SELBY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1