Dissolved
Dissolved 2015-08-22
Company Information for BAY HORSE GARAGE LIMITED
PRESTON, LANCASHIRE, PR5 6DA,
|
Company Registration Number
00788655
Private Limited Company
Dissolved Dissolved 2015-08-22 |
Company Name | ||
---|---|---|
BAY HORSE GARAGE LIMITED | ||
Legal Registered Office | ||
PRESTON LANCASHIRE PR5 6DA Other companies in PR5 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
DEBORAH JANE HIRD |
||
ANTHONY HEATON HIRD |
||
DEBORAH JANE HIRD |
||
MARGARET ELIZABETH HIRD |
||
TIMOTHY BRETT GRAYSON HIRD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DUCKWORTH |
Director | ||
MARGARET ELIZABETH HIRD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRAMLEY MEADE COACH HOUSE LIMITED | Director | 2001-08-09 | CURRENT | 1994-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM THE BAY HORSE GARAGE LONGSIGHT ROAD OSBALDESTON BLACKBURN LANCS BB2 7HX | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 08/12/11 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 30/11/11 NO CHANGES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE HIRD / 28/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE HIRD / 28/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRETT GRAYSON HIRD / 28/11/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DUCKWORTH | |
AR01 | 30/11/10 NO CHANGES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 30/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FURTHERGATE MOTOR SERVICES LIMIT ED CERTIFICATE ISSUED ON 20/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99 | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/12/93 | |
363s | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/92 |
Final Meetings | 2015-03-10 |
Notice of Intended Dividends | 2014-02-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SAAB FINANCE LIMITED | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BAY HORSE GARAGE LIMITED | Event Date | 2012-03-06 |
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 Type | Notice of Intended Dividends | |
Defending party | BAY HORSE GARAGE LIMITED | Event 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 : | |||
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. |