Liquidation
Company Information for GARAFABIA LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
01351223
Private Limited Company
Liquidation |
Company Name | |
---|---|
GARAFABIA LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in B60 | |
Company Number | 01351223 | |
---|---|---|
Company ID Number | 01351223 | |
Date formed | 1978-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 13:26:24 |
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 |
---|---|---|
NEIL MICHAEL CROXSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CHARLES SEPHTON |
Director | ||
GARY JOSEPH KENNETT |
Company Secretary | ||
GARY JOSEPH KENNETT |
Director | ||
ANTHONY PAUL ROLLINGS |
Director | ||
SIMON WILLIAM LYALL-COTTLE |
Director | ||
MICHAEL EDWARD MURRAY |
Director | ||
TINA JANE KENNETT |
Director | ||
JOSEPH RONALD KENNETT |
Company Secretary | ||
JOSEPH RONALD KENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKBURN BRAKES HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2006-03-27 | Liquidation | |
BBC SUPERFACTORS LTD | Director | 2017-09-15 | CURRENT | 2004-01-20 | Liquidation | |
THE PARTS ALLIANCE LIMITED | Director | 2017-08-07 | CURRENT | 1998-11-26 | Active | |
CAR PART WORLD LIMITED | Director | 2017-05-24 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
SUPERFACTOR (HOLDINGS) LIMITED | Director | 2017-05-24 | CURRENT | 2003-04-11 | Liquidation | |
BMS SUPERFACTORS LIMITED | Director | 2017-05-24 | CURRENT | 1997-04-24 | Liquidation | |
WATERLOO (MOTOR TRADE) HOLDINGS LIMITED | Director | 2016-12-09 | CURRENT | 2012-06-19 | Liquidation | |
WATERLOO (MOTOR TRADE) LIMITED | Director | 2016-12-09 | CURRENT | 1945-06-20 | Liquidation | |
DDS MIDCO LIMITED | Director | 2016-11-16 | CURRENT | 2013-12-10 | Active | |
DATA DEVELOPMENT SERVICES LIMITED | Director | 2016-11-16 | CURRENT | 1994-06-24 | Active | |
URO AUTO SPARES LIMITED | Director | 2015-11-06 | CURRENT | 1976-05-24 | Active - Proposal to Strike off | |
URO (SOUTH WEST) LIMITED | Director | 2015-11-06 | CURRENT | 1984-04-30 | Active - Proposal to Strike off | |
GERMAN SWEDISH & FRENCH CAR PARTS LIMITED | Director | 2015-09-18 | CURRENT | 1999-12-17 | Active | |
ANGRY JESTER LTD. | Director | 2015-07-31 | CURRENT | 2014-03-13 | Dissolved 2017-01-24 | |
UK PARTS ALLIANCE LIMITED | Director | 2015-05-06 | CURRENT | 2010-09-17 | Dissolved 2017-01-24 | |
CHESTER EXHAUST SUPPLIES LIMITED | Director | 2015-05-06 | CURRENT | 2012-02-24 | Dissolved 2017-02-07 | |
ALLPARTS AUTOMOTIVE (HOLDINGS) LIMITED | Director | 2015-05-06 | CURRENT | 2005-12-08 | Dissolved 2017-01-24 | |
ALLIED PARTS GROUP LIMITED | Director | 2015-05-06 | CURRENT | 2000-09-07 | Dissolved 2017-01-31 | |
GSF CAR PARTS LIMITED | Director | 2015-05-06 | CURRENT | 1983-12-19 | Active | |
PA TOPCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-10 | Active | |
PA GROUP HOLDINGS LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-11 | Active | |
SCMF BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-08-30 | Active | |
ODIN BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2014-07-22 | Liquidation | |
ALLPARTS AUTOMOTIVE LIMITED | Director | 2015-05-06 | CURRENT | 1974-08-06 | Liquidation | |
G.M.F. MOTOR FACTORS LTD. | Director | 2015-05-06 | CURRENT | 1995-01-24 | Liquidation | |
POLICYBEST LIMITED | Director | 2015-05-06 | CURRENT | 1995-06-09 | Liquidation | |
CES BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-07-11 | Active | |
ALLPARTS BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-09-11 | Active | |
GMF BIDCO LIMITED | Director | 2015-05-06 | CURRENT | 2012-12-11 | Active | |
S. C. MOTOR FACTORS LIMITED | Director | 2015-05-06 | CURRENT | 1984-03-30 | Liquidation | |
ROSS INDUSTRIAL CONTROLS LIMITED | Director | 2009-05-01 | CURRENT | 1975-05-13 | Dissolved 2013-08-23 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT PYNES HILL EXETER EX2 5FD | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/11/2017:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SEPHTON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 15 TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 52 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013512230004 | |
RES01 | ALTER ARTICLES 01/04/2016 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY KENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROLLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY KENNETT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 30/09/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THORNELOE HOUSE 25 BARBOURNE ROAD WORCESTER WORCESTERSHIRE WR1 1RU UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL ROLLINGS / 30/09/2015 | |
AP01 | DIRECTOR APPOINTED MR NEIL MICHAEL CROXSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LYALL-COTTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURRAY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM UNIT 8 BUNTSFORD PARK ROAD BROMSGROVE WORCESTERSHIRE B60 3DX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 013512230004 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 30/09/14 FULL LIST | |
AA01 | CURREXT FROM 30/04/2014 TO 30/04/2015 | |
RES01 | ADOPT ARTICLES 12/06/2014 | |
AP01 | DIRECTOR APPOINTED MR SIMON WILLIAM LYALL-COTTLE | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/04/2014 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD MURRAY | |
AP01 | DIRECTOR APPOINTED PETER CHARLES SEPHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA KENNETT | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 52 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 30/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 30/09/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TINA KENNETT / 29/05/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM STATION STREET BROMSGROVE WORCESTERSHIRE B60 2BY | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY KENNETT / 16/10/2008 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
169 | £ IC 100/52 31/12/97 £ SR 48@1=48 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 01/12/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12 | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2016-11-23 |
Notices to Creditors | 2016-11-23 |
Resolutions for Winding-up | 2016-11-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BARCLAYS BANK PLC | ||
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
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 GARAFABIA LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as GARAFABIA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GARAFABIA LIMITED | Event Date | 2016-11-09 |
Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GARAFABIA LIMITED | Event Date | 2016-11-09 |
Nature of Business: Retail Trade of Motor Vehicle Parts and Accessories Notice is hereby given that the Creditors of the above named company are required, on or before 19 December 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP number 006473 , and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 9 November 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GARAFABIA LIMITED | Event Date | 2016-11-09 |
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Date on which Resolutions were passed: 9 November 2016 Neil Croxson , Director : Stephen James Hobson , IP number 006473 and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
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. |