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

NORTHGATE GARAGE (CANTERBURY) LIMITED

4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
Company Registration Number
00936615
Private Limited Company
Liquidation

Company Overview

About Northgate Garage (canterbury) Ltd
NORTHGATE GARAGE (CANTERBURY) LIMITED was founded on 1968-08-02 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Northgate Garage (canterbury) 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
NORTHGATE GARAGE (CANTERBURY) LIMITED
 
Legal Registered Office
4 Mount Ephraim Road
Tunbridge Wells
KENT
TN1 1EE
Other companies in CT20
 
Filing Information
Company Number 00936615
Company ID Number 00936615
Date formed 1968-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB201282125  
Last Datalog update: 2024-03-07 12:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHGATE GARAGE (CANTERBURY) 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 NORTHGATE GARAGE (CANTERBURY) LIMITED
The following companies were found which have the same name as NORTHGATE GARAGE (CANTERBURY) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHGATE GARAGE (CANTERBURY) LIMITED Unknown

Company Officers of NORTHGATE GARAGE (CANTERBURY) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET HINKINS
Company Secretary 2012-07-03
ANDREW PETER ERRIDGE
Director 2014-06-01
PETER JACK HINKINS
Director 1991-05-04
SUSAN MARGARET HINKINS
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE ERNEST JACK HINKINS
Director 1991-05-04 2013-09-19
GEORGE ERNEST JACK HINKINS
Company Secretary 1991-05-04 2012-07-03
BARRY TOBIN
Director 1991-05-04 2008-03-28
KENNETH SAMUEL
Director 1991-05-04 1994-01-31
MICHAEL PETER CATTERALL
Director 1991-05-04 1994-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER ERRIDGE HARBOUR GARAGE (WHITSTABLE) LIMITED Director 2014-06-01 CURRENT 1971-07-07 Active
PETER JACK HINKINS NORTHGATE GARAGE GROUP LIMITED Director 2003-02-19 CURRENT 2003-02-19 Active
PETER JACK HINKINS NORTHGATE GARAGE (ASHFORD) LIMITED Director 1991-05-08 CURRENT 1960-07-01 Active - Proposal to Strike off
PETER JACK HINKINS HARBOUR GARAGE (WHITSTABLE) LIMITED Director 1991-05-04 CURRENT 1971-07-07 Active
SUSAN MARGARET HINKINS HARBOUR GARAGE (WHITSTABLE) LIMITED Director 2014-06-01 CURRENT 1971-07-07 Active
SUSAN MARGARET HINKINS NORTHGATE GARAGE GROUP LIMITED Director 2014-06-01 CURRENT 2003-02-19 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
2024-03-07Final Gazette dissolved via compulsory strike-off
2023-12-07Voluntary liquidation. Return of final meeting of creditors
2023-07-19Voluntary liquidation Statement of receipts and payments to 2023-05-10
2022-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-10
2021-08-23600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2021-05-21600Appointment of a voluntary liquidator
2021-05-11AM22Liquidation. Administration move to voluntary liquidation
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
2020-12-11AM10Administrator's progress report
2020-09-29AM02Liquidation statement of affairs AM02SOA
2020-07-30AM07Liquidation creditors meeting
2020-07-06AM03Statement of administrator's proposal
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ
2020-05-14AM01Appointment of an administrator
2019-10-16AAMDAmended full accounts made up to 2018-12-31
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 009366150013
2019-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER ERRIDGE
2018-10-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 200000
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-04-30PSC05Change of details for Northgate Garage Group Limited as a person with significant control on 2018-04-30
2018-04-30PSC04Change of details for Mr Peter Jack Hinkins as a person with significant control on 2018-04-30
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 200000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 200000
2016-05-31AR0104/05/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 200000
2015-05-06AR0104/05/15 ANNUAL RETURN FULL LIST
2014-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN MARGARET HINKINS on 2014-12-02
2014-12-02CH01Director's details changed for Mr Peter Jack Hinkins on 2014-12-02
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009366150012
2014-10-03AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-10-01AA01Current accounting period extended from 29/12/14 TO 31/12/14
2014-06-05AP01DIRECTOR APPOINTED MR ANDREW PETER ERRIDGE
2014-06-04AP01DIRECTOR APPOINTED MRS SUSAN MARGARET HINKINS
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 200000
2014-05-19AR0104/05/14 ANNUAL RETURN FULL LIST
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HINKINS
2014-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009366150011
2014-01-07RES13INCREASE SHARE CAP 30/12/2013
2014-01-07SH0130/12/13 STATEMENT OF CAPITAL GBP 200000
2013-08-15AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-05-16AR0104/05/13 FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 29/12/11
2012-07-23AP03SECRETARY APPOINTED MRS SUSAN MARGARET HINKINS
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY GEORGE HINKINS
2012-05-09AR0104/05/12 FULL LIST
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-12AAFULL ACCOUNTS MADE UP TO 29/12/10
2011-05-16AR0104/05/11 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 29/12/09
2010-05-17AR0104/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ERNEST JACK HINKINS / 04/05/2010
2009-07-24AAFULL ACCOUNTS MADE UP TO 29/12/08
2009-06-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-05-20363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR BARRY TOBIN
2007-07-06AAFULL ACCOUNTS MADE UP TO 29/12/06
2007-05-21363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2006-10-09AAFULL ACCOUNTS MADE UP TO 29/12/05
2006-05-04363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 29/12/04
2005-05-06363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 29/12/03
2004-06-08363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-08-14AAFULL ACCOUNTS MADE UP TO 29/12/02
2003-05-28363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 29/12/02
2002-05-15363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-30363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-03-17395PARTICULARS OF MORTGAGE/CHARGE
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-16363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-17363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1999-03-10AAFULL GROUP ACCOUNTS MADE UP TO 30/06/98
1998-05-26363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1998-03-02AAFULL GROUP ACCOUNTS MADE UP TO 30/06/97
1997-05-08363sRETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS
1997-02-25AAFULL GROUP ACCOUNTS MADE UP TO 30/06/96
1996-12-17395PARTICULARS OF MORTGAGE/CHARGE
1996-05-15363sRETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS
1996-03-11AAFULL GROUP ACCOUNTS MADE UP TO 30/06/95
1995-11-20287REGISTERED OFFICE CHANGED ON 20/11/95 FROM: BARTON HOUSE SANDGATE ROAD FOLKESTONE KENT CT20 2AF
1995-09-19395PARTICULARS OF MORTGAGE/CHARGE
1995-09-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-09-06395PARTICULARS OF MORTGAGE/CHARGE
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 NORTHGATE GARAGE (CANTERBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2021-05-21
Notices to Creditors2021-05-21
Appointment of Administrators2020-05-07
Fines / Sanctions
No fines or sanctions have been issued against NORTHGATE GARAGE (CANTERBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-20 Outstanding HYUNDAI CAPITAL UK LIMITED
2014-02-03 Outstanding SANTANDER CONSUMER (UK) PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-05-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2001-03-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-12-17 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1995-08-30 Satisfied ELF OIL UK LIMITED
LEGAL CHARGE 1995-08-25 Satisfied ELF OIL UK LIMITED
FLOATING CHARGE OVER STOCK 1994-04-29 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1993-05-07 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1993-05-07 Satisfied FIAT INVENTORY SERVICES LIMITED
FLOATING CHARGE 1982-01-13 Satisfied NWS TRUST LIMITED.
GUARANTEE & DEBENTURE DATED 1978-07-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-29
Annual Accounts
2011-12-29
Annual Accounts
2010-12-29
Annual Accounts
2009-12-29

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 NORTHGATE GARAGE (CANTERBURY) LIMITED

Intangible Assets
Patents
We have not found any records of NORTHGATE GARAGE (CANTERBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHGATE GARAGE (CANTERBURY) LIMITED
Trademarks
We have not found any records of NORTHGATE GARAGE (CANTERBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHGATE GARAGE (CANTERBURY) 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 NORTHGATE GARAGE (CANTERBURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHGATE GARAGE (CANTERBURY) 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 Administrators
Defending partyNORTHGATE GARAGE (CANTERBURY) LIMITEDEvent Date2020-05-04
In the High Court of Justice, case number 002359 Joint Administrator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Administrator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHGATE GARAGE (CANTERBURY) 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 NORTHGATE GARAGE (CANTERBURY) 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.