Active - Proposal to Strike off
Company Information for JULIAN'S GARAGE LIMITED
BDO LLP, TWO, SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
01505881
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JULIAN'S GARAGE LIMITED | |
Legal Registered Office | |
BDO LLP TWO SNOWHILL BIRMINGHAM B4 6GA Other companies in B3 | |
Company Number | 01505881 | |
---|---|---|
Company ID Number | 01505881 | |
Date formed | 1980-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/1993 | |
Account next due | 31/08/1995 | |
Latest return | 16/07/1993 | |
Return next due | 13/08/1994 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2021-09-07 06:38:34 |
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 |
---|---|---|
NICOLA KATHERINE JULIAN |
||
SUSAN KATHERINE HALL |
||
MICHAEL JULIAN |
||
NICOLA KATHERINE JULIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WINIFRED JACQUELINE JULIAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-10-22 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2018-02-15 | |
405(1) | Notice of appointment of receiver or manager | |
RM01 | NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00007866,00006775,00009152,00009021 | |
RM01 | NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.2:IP NO.00007866,00006775,00009152,00009021 | |
RM02 | Notice of ceasing to act as receiver or manager | |
REC1 | Administrative receivers report | |
RM01 | Liquidation appointment of receiver | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2017-02-24 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-03-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/16 FROM C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-03-30 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-03-30 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2013-03-30 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-03-30 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2011-03-30 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2010-03-30 | |
3.10 | Administrative receivers report | |
287 | Registered office changed on 09/04/2009 from 15 east street newquay cornwall TR7 1DE | |
405(1) | Notice of appointment of receiver or manager | |
RES02 | Resolutions passed:<ul><li>Resolution of re-registration</ul> | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
405(2) | RECEIVER CEASING TO ACT | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
88(2)R | AD 02/02/94--------- £ SI 2430@10=24300 £ IC 122852/147152 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 | |
SRES04 | NC INC ALREADY ADJUSTED 02/02/94 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/94 | |
123 | £ NC 122950/222950 02/02/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 | |
363b | RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 | |
363 | RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 | |
363 | RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 | |
AA | ANNUAL ACCOUNTS MADE UP DATE 31/10/83 | |
AA | ANNUAL ACCOUNTS MADE UP DATE 31/10/81 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/11/80 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-02-21 |
Meetings of Creditors | 2009-05-28 |
Appointment of Administrative Receivers | 2009-04-06 |
Proposal to Strike Off | 1999-05-25 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as JULIAN'S GARAGE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | JULIAN'S GARAGE LIMITED | Event Date | 2017-02-16 |
Ian J Gould (Office Holder No. 7866) and Edward T Kerr (Office Holder No. 9021) of BDO LLP , Two Snowhill, Birmingham B4 6GA : The Office Holder can be contacted through Stephen Massey on 0121 352 6401 or via email on Stephen.Massey@bdo.co.uk | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | JULIAN’S GARAGE LIMITED | Event Date | 2009-03-31 |
C K Rayment and J M Wright (Office Holder Nos 6775 and 9152 ), both of BDO Stoy Hayward LLP , 125 Colmore Row, Birmingham B3 3SD . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JULIAN'S GARAGE LIMITED | Event Date | 1999-05-25 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JULIAN’S GARAGE LIMITED | Event Date | |
Notice is hereby given, pursuant to Legislation section: section 48 of the Legislation: Insolvency Act 1986 , that a General Meeting of the unsecured Creditors of the above-named Company will be held at 125 Colmore Row, Birmingham B3 3SD , on 29 June 2009 , at 12.30 pm , for the purpose of having a report laid before the Meeting and of hearing any explanation that may be given by the Administrative Receivers. Creditors whose claims are wholly secured are not entitled to attend or be represented. Please note that a Creditor is entitled to vote only if he has delivered to the Administrative Receivers, at BDO Stoy Hayward LLP , 125 Colmore Row, Birmingham B3 3SD , not later than 12.00 noon, on 26 June 2009, details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 and there has been lodged with the Administrative Receivers any proxy which the Creditor intends to be used on his behalf. C K Rayment , Joint Administrative Receiver : | |||
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. |