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

BAY HORSE GARAGE LIMITED

PRESTON, LANCASHIRE, PR5 6DA,
Company Registration Number
00788655
Private Limited Company
Dissolved

Dissolved 2015-08-22

Company Overview

About Bay Horse Garage Ltd
BAY HORSE GARAGE LIMITED was founded on 1964-01-21 and had its registered office in Preston. The company was dissolved on the 2015-08-22 and is no longer trading or active.

Key Data
Company Name
BAY HORSE GARAGE LIMITED
 
Legal Registered Office
PRESTON
LANCASHIRE
PR5 6DA
Other companies in PR5
 
Previous Names
FURTHERGATE MOTOR SERVICES LIMITED20/12/1999
Filing Information
Company Number 00788655
Date formed 1964-01-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-08-22
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAY HORSE GARAGE 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.

Company Officers of BAY HORSE GARAGE LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH JANE HIRD
Company Secretary 2006-12-29
ANTHONY HEATON HIRD
Director 1991-11-30
DEBORAH JANE HIRD
Director 2006-12-29
MARGARET ELIZABETH HIRD
Director 1991-11-30
TIMOTHY BRETT GRAYSON HIRD
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DUCKWORTH
Director 2000-01-01 2009-10-10
MARGARET ELIZABETH HIRD
Company Secretary 1991-11-30 2006-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELIZABETH HIRD BRAMLEY MEADE COACH HOUSE LIMITED Director 2001-08-09 CURRENT 1994-04-29 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
2015-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2014
2013-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2013
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2012 FROM THE BAY HORSE GARAGE LONGSIGHT ROAD OSBALDESTON BLACKBURN LANCS BB2 7HX
2012-03-144.20STATEMENT OF AFFAIRS/4.19
2012-03-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-12-08LATEST SOC08/12/11 STATEMENT OF CAPITAL;GBP 30000
2011-12-08AR0130/11/11 NO CHANGES
2011-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE HIRD / 28/11/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HIRD / 28/11/2011
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRETT GRAYSON HIRD / 28/11/2011
2011-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER DUCKWORTH
2010-12-14AR0130/11/10 NO CHANGES
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-03AR0130/11/09 FULL LIST
2009-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-28288bSECRETARY RESIGNED
2007-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-30363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-12-02363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-07363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-09-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-18363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-06395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12288aNEW DIRECTOR APPOINTED
2000-01-12288aNEW DIRECTOR APPOINTED
1999-12-17CERTNMCOMPANY NAME CHANGED FURTHERGATE MOTOR SERVICES LIMIT ED CERTIFICATE ISSUED ON 20/12/99
1999-12-16225ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99
1999-12-16363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-12-09363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-11-18AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-26363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-05-29AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-01-02AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-11-26363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1995-11-28363sRETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS
1995-06-28AAFULL ACCOUNTS MADE UP TO 28/02/95
1994-11-23363sRETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS
1994-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-01-04AAFULL ACCOUNTS MADE UP TO 28/02/93
1993-12-22363(287)REGISTERED OFFICE CHANGED ON 22/12/93
1993-12-22363sRETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS
1992-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-08363sRETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS
1992-11-01AAFULL ACCOUNTS MADE UP TO 28/02/92
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

Licences & Regulatory approval
We could not find any licences issued to BAY HORSE GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-10
Notice of Intended Dividends2014-02-20
Fines / Sanctions
No fines or sanctions have been issued against BAY HORSE GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-13 Satisfied SAAB FINANCE LIMITED
LEGAL MORTGAGE 2000-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BAY HORSE GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAY HORSE GARAGE LIMITED
Trademarks
We have not found any records of BAY HORSE GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAY HORSE GARAGE 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 (45112 - Sale of used cars and light motor vehicles) as BAY HORSE GARAGE LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BAY HORSE GARAGE 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 TypeFinal Meetings
Defending partyBAY HORSE GARAGE LIMITEDEvent Date2012-03-06
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Elms Square, Whitefield, Manchester, M45 7TA on 06 May 2015 at 11.00 am and 11.15 am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 06 March 2012 Office Holder details: M J Colman , (IP No. 9721) and J M Titley , (IP No. 8617) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG . For further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk or telephone 0161 413 0930. M J Colman and J M Titley , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyBAY HORSE GARAGE LIMITEDEvent Date
Principal Trading Address: The Bay Horse Garage, Longsight Road, Osbaldeston, Lancashire, BB2 7HX Notice is hereby given that a final dividend will be paid within two months from the last date for proving. Creditors of the above-named Company are therefore required on or before 12 March 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to M J Colman and J M Titley, the Joint Liquidators of the said Company, at Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Under Rule 11.3(2) the Liquidators are not obliged to deal with proofs lodged after the last date for proving. Date of appointment: 6 March 2012. Office Holder details: M J Colman and J M Titley (IP Nos 9721 and 8617) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG. Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. M J Colman and J M Titley , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAY HORSE GARAGE 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 BAY HORSE GARAGE 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.