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

LODERS GARAGE (DORCHESTER) LIMITED

GRANT THORNTON UK LLP, 4 HARDMAN SQUARE, MANCHESTER, GREATER MANCHESTER, M3 3EB,
Company Registration Number
00708721
Private Limited Company
Liquidation

Company Overview

About Loders Garage (dorchester) Ltd
LODERS GARAGE (DORCHESTER) LIMITED was founded on 1961-11-22 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Loders Garage (dorchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LODERS GARAGE (DORCHESTER) LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
4 HARDMAN SQUARE
MANCHESTER
GREATER MANCHESTER
M3 3EB
Other companies in M3
 
Filing Information
Company Number 00708721
Company ID Number 00708721
Date formed 1961-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2010
Account next due 30/09/2011
Latest return 30/09/2011
Return next due 28/10/2012
Type of accounts FULL
Last Datalog update: 2018-08-07 01:53:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LODERS GARAGE (DORCHESTER) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
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.
Companies with same name LODERS GARAGE (DORCHESTER) LIMITED
The following companies were found which have the same name as LODERS GARAGE (DORCHESTER) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LODERS GARAGE (DORCHESTER) LIMITED Unknown

Company Officers of LODERS GARAGE (DORCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN GEOFFREY FORD
Company Secretary 1993-10-05
BRIAN STANLEY KEENE
Director 1997-10-07
DAVID IAN THORLEY
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES SCRIMGEOUR
Director 2002-07-16 2011-11-04
BRIAN ROY SINGER
Director 2005-06-29 2011-11-04
STEPHEN CLIVE PARKINSON
Director 2011-03-22 2011-09-30
ADRIAN JOHN BULL
Director 2008-05-29 2011-06-20
JOHN THOMAS STEAD
Director 2000-04-10 2010-01-29
ADRIAN JOHN BULL
Director 2005-06-29 2006-09-27
BRIAN GEOFFREY FORD
Director 1997-10-07 2005-06-07
JULIA MARGARET LODER
Director 1991-10-10 2005-06-07
LEE MICHAEL LODER
Director 1996-10-22 2005-06-07
RICHARD JOHN LODER
Director 1991-10-10 2005-06-07
PATRICIA MARSH
Director 1991-10-10 2005-06-07
MAY LODER
Director 1991-10-10 2004-05-08
BALBINDER SINGH
Director 1999-11-01 2000-03-03
BRIAN RICHARD LEE
Director 1994-12-05 1999-07-19
ROBERT JOHN HARRIS
Director 1991-10-10 1997-03-31
MICHAEL RAYMOND HEELEY
Director 1995-11-09 1997-01-30
KIRK PARKER
Director 1993-09-23 1996-04-10
COMLEY JOHN DICCOX
Company Secretary 1991-10-10 1993-09-30
COMLEY JOHN DICCOX
Director 1991-10-10 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GEOFFREY FORD LODERS MOTOR GROUP LIMITED Company Secretary 2005-10-05 CURRENT 2004-08-26 Liquidation
BRIAN GEOFFREY FORD BOURNEMOUTH SPORTS CLUB LIMITED Company Secretary 1996-12-17 CURRENT 1930-03-28 Active - Proposal to Strike off
BRIAN GEOFFREY FORD LODERS GARAGE (YEOVIL) LIMITED Company Secretary 1993-10-05 CURRENT 1966-06-29 Dissolved 2013-08-08
BRIAN GEOFFREY FORD LODERS TPS LIMITED Company Secretary 1993-10-05 CURRENT 1982-11-23 Dissolved 2015-05-23
BRIAN STANLEY KEENE BSK (SERVICES) LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active
BRIAN STANLEY KEENE LODERS MOTOR GROUP LIMITED Director 2005-05-01 CURRENT 2004-08-26 Liquidation
BRIAN STANLEY KEENE LODERS GARAGE (YEOVIL) LIMITED Director 1997-10-07 CURRENT 1966-06-29 Dissolved 2013-08-08
BRIAN STANLEY KEENE LODERS TPS LIMITED Director 1997-10-07 CURRENT 1982-11-23 Dissolved 2015-05-23
DAVID IAN THORLEY TYRE BUSINESS SOLUTIONS LIMITED Director 2015-07-15 CURRENT 2014-11-20 Active - Proposal to Strike off
DAVID IAN THORLEY TOTRAX LIMITED Director 2014-11-03 CURRENT 1985-11-27 Dissolved 2017-07-04
DAVID IAN THORLEY KINGS ROAD TYRES GROUP LIMITED Director 2014-11-03 CURRENT 2011-08-23 Active - Proposal to Strike off
DAVID IAN THORLEY KINGS ROAD TYRES AND REPAIRS LIMITED Director 2014-11-03 CURRENT 1959-05-04 Liquidation
DAVID IAN THORLEY PATHMACS LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2015-08-04
DAVID IAN THORLEY LODERS GARAGE (YEOVIL) LIMITED Director 2010-05-01 CURRENT 1966-06-29 Dissolved 2013-08-08
DAVID IAN THORLEY LODERS TPS LIMITED Director 2010-05-01 CURRENT 1982-11-23 Dissolved 2015-05-23
DAVID IAN THORLEY LODERS MOTOR GROUP LIMITED Director 2010-05-01 CURRENT 2004-08-26 Liquidation
DAVID IAN THORLEY DAVID THORLEY LTD Director 2008-04-08 CURRENT 2008-04-08 Active

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
2017-12-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/11/2017:LIQ. CASE NO.2
2017-01-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2016
2016-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2015
2014-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2014
2014-01-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2013
2013-11-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-12-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/11/2012
2012-11-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2012
2012-03-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2011 FROM LODERS GARAGE THE GROVE DORCHESTER DORSET DT1 1XU
2011-11-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-11-16LATEST SOC16/11/11 STATEMENT OF CAPITAL;GBP 384633
2011-11-16AR0130/09/11 FULL LIST
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 25
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 10
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 28
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 29
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 22
2011-11-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 27
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SINGER
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCRIMGEOUR
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKINSON
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BULL
2011-04-14AP01DIRECTOR APPOINTED STEPHEN CLIVE PARKINSON
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-27AR0130/09/10 FULL LIST
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-06-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-05-18AP01DIRECTOR APPOINTED MR DAVID IAN THORLEY
2010-05-18AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-03-03MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 10
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEAD
2009-10-14AR0130/09/09 FULL LIST
2009-08-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2009-01-22AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2008-05-30288aDIRECTOR APPOINTED MR ADRIAN BULL
2007-11-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-21363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2006-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-20363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-09-29AAFULL ACCOUNTS MADE UP TO 30/04/06
2005-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-11-30363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288bDIRECTOR RESIGNED
2005-06-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-2288(2)RAD 07/06/05--------- £ SI 55966@.5=27983 £ IC 356650/384633
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to LODERS GARAGE (DORCHESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2018-06-25
Appointment of Administrators2011-11-30
Fines / Sanctions
No fines or sanctions have been issued against LODERS GARAGE (DORCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL CHARGE 2009-08-14 PART of the property or undertaking has been released and no longer forms part of the charge VOLKSWAGEN BANK GMBH
DEBENTURE 2008-08-05 PART of the property or undertaking has been released and no longer forms part of the charge PSA WHOLESALE LIMITED
GENERAL CHARGE 2005-06-15 PART of the property or undertaking has been released and no longer forms part of the charge VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
CLAWBACK LEGAL CHARGE 2002-03-20 Satisfied THE SECRETARY OF STATE FOR DEFENCE
LEGAL MORTGAGE 2000-02-03 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-08-31 Satisfied ESSO PETROLEUM COMPANY LIMITED
CHARGE OF EQUIPMENT 1999-08-31 Satisfied ESSO PETROLEUM COMPANY LIMITED
CHARGE 1996-08-07 PART of the property or undertaking has been released and no longer forms part of the charge VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 1996-01-02 Satisfied ALEXANDER DUCKHAM & CO., LIMITED
LEGAL CHARGE 1994-10-06 Satisfied BP OIL UK LIMITED
LEGAL CHARGE 1994-09-22 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-03-23 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 1990-04-24 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL MORTGAGE 1989-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
FURTHER CHARGE 1989-05-09 Satisfied BP OIL UK LIMITED
LEGAL CHARGE 1987-05-01 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL MORTGAGE 1987-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-08-08 Satisfied NATIONAL BENZOLE COMPANY LIMITED
LEGAL CHARGE 1983-03-17 Satisfied AUTO UNION FINANCE LIMITED
MORTGAGE DEBENTURE 1982-11-26 Multiple filings of asset release and removal. Please see documents registered NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1981-12-31 Satisfied LOMBARD NORTH CENTRAL LIMITED
DEBENTURE 1981-12-27 Satisfied LLOYDS AND SCOTTISH TRUST LTD
DEBENTURE 1981-01-06 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
LEGAL CHARGE 1980-11-21 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
LEGAL CHARGE 1979-04-30 Satisfied NATIONAL BENZOLE CO LTD
CHARGE 1977-11-24 Satisfied LLOYDS & SCOTTISH TRUST LTD
MORTGAGE 1962-11-19 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1962-09-15 Satisfied WESTMINSTER BANK LTD
MORTGAGE 1962-09-15 Satisfied WESTMINSTER BANK LTD
Intangible Assets
Patents
We have not found any records of LODERS GARAGE (DORCHESTER) LIMITED registering or being granted any patents
Domain Names

LODERS GARAGE (DORCHESTER) LIMITED owns 1 domain names.

loders.co.uk  

Trademarks
We have not found any records of LODERS GARAGE (DORCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LODERS GARAGE (DORCHESTER) 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 (5010 - Sale of motor vehicles) as LODERS GARAGE (DORCHESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LODERS GARAGE (DORCHESTER) 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 TypeNotice of Intended Dividends
Defending partyLODERS GARAGE (DORCHESTER) LIMITEDEvent Date2012-11-14
Final Date for Proving: 12 July 2018. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyLODERS GARAGE (DORCHESTER) LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Dan Taylor (Office holder number 9674 ), 20 Tudor Road, Berkshire RG1 1NH and Nigel Morrison (Office holder number 8938 ), Hartwell House, 55-61 Victoria Street, Bristol BS1 6FT . Telephone number 0141 223 0738 . Name of alternative contact Karen Fraser . : The affairs, business and property of the Loders Garage (Dorchester) Limited are being managed by the Joint Administrators, Daniel Taylor and Nigel Morrison, as appointed 23 November 2011 . The Joint Administrators act as agents of the Company and without personal liability.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LODERS GARAGE (DORCHESTER) 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 LODERS GARAGE (DORCHESTER) 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.