Dissolved
Dissolved 2017-07-24
Company Information for MICHAELS GARAGE (SELBY) LIMITED
LEEDS, ENGLAND, LS1,
|
Company Registration Number
00511123
Private Limited Company
Dissolved Dissolved 2017-07-24 |
Company Name | |
---|---|
MICHAELS GARAGE (SELBY) LIMITED | |
Legal Registered Office | |
LEEDS ENGLAND | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN LEONARD |
||
MICHAEL JOHN LEONARD |
||
JOHN POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROBERT MILES |
Director | ||
JOHN EDGAR POWELL |
Director | ||
JOHN VERNON LEONARD |
Company Secretary | ||
JOHN VERNON LEONARD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2016 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL | |
AR01 | 15/07/13 FULL LIST | |
AR01 | 30/01/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM CROSSROADS GARAGE CHAPEL HADDLESEY SELBY NORTH YORKSHIRE YO8 8QQ | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/12 FULL LIST | |
AR01 | 30/01/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MILES / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDGAR POWELL / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LEONARD / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN POWELL / 09/02/2010 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/01 | |
363s | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/00 | |
363s | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS |
Final Meetings | 2017-02-03 |
Appointment of Liquidators | 2015-04-23 |
Resolutions for Winding-up | 2015-04-23 |
Meetings of Creditors | 2015-04-01 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
CHARGE | Satisfied | CONOCO LTD. | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE OR CHARGE BY RESOLUTION | Satisfied | LLOYDS BANK PLC | |
MORTGAGE OR CHARGE BY RESOLUTION | Satisfied | LLOYDS BANK PLC |
Creditors Due Within One Year | 2013-07-31 | £ 74,030 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 146,528 |
Creditors and other liabilities
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MICHAELS GARAGE (SELBY) LIMITED | Event Date | 2015-04-21 |
Dave Clark of Clark Business Recovery Limited , 26 York Place, Leeds LS1 2EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MICHAELS GARAGE (SELBY) LIMITED | Event Date | 2015-04-21 |
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 Type | Final Meetings | |
Defending party | MICHAELS GARAGE (SELBY) LIMITED | Event Date | 2015-04-21 |
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 Type | Meetings of Creditors | |
Defending party | MICHAELS GARAGE (SELBY) LIMITED | Event Date | 2015-03-26 |
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 : | |||
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. |