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

MACLEOD GARAGE LIMITED

MBI COAKLEY LTD, 2ND FLOOR, SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
01907103
Private Limited Company
Liquidation

Company Overview

About Macleod Garage Ltd
MACLEOD GARAGE LIMITED was founded on 1985-04-22 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Macleod Garage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MACLEOD GARAGE LIMITED
 
Legal Registered Office
MBI COAKLEY LTD
2ND FLOOR, SHAW HOUSE
3 TUNSGATE
GUILDFORD
SURREY
GU1 3QT
Other companies in GU6
 
Telephone01483277088
 
Filing Information
Company Number 01907103
Company ID Number 01907103
Date formed 1985-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB413429768  
Last Datalog update: 2018-10-04 16:26:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACLEOD GARAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLIVE RUSSELL LIMITED   LENTHALL TAX ADVISORS LIMITED   TIMAEUS CAPITAL 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 MACLEOD GARAGE LIMITED
The following companies were found which have the same name as MACLEOD GARAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACLEOD GARAGES LTD 26 LEWIS STREET STORNWAY ISLE OF LEWIS HS1 2JF Active Company formed on the 2006-10-03

Company Officers of MACLEOD GARAGE LIMITED

Current Directors
Officer Role Date Appointed
DOROTHY DAVIES
Company Secretary 1998-05-19
EILEEN PHILOMENA MACLEOD
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD KARL BATSTONE
Director 2015-10-26 2016-03-14
JAMES KEITH MACLEOD
Director 1991-12-31 2015-12-10
EDWARD BATSTONE
Director 2005-02-08 2008-01-21
JAMES KEITH MACLEOD
Company Secretary 1991-12-31 1998-05-19

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
2022-01-27Final Gazette dissolved via compulsory strike-off
2021-10-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-24
2019-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-24
2018-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-24
2017-09-19LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-24
2016-09-20600Appointment of a voluntary liquidator
2016-09-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2016
2016-09-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2016
2016-08-252.34BNotice of move from Administration to creditors voluntary liquidation
2016-06-102.23BResult of meeting of creditors
2016-05-242.17BStatement of administrator's proposal
2016-04-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM The Common Cranleigh Surrey GU6 8RZ
2016-03-21AP01DIRECTOR APPOINTED MRS EILEEN PHILOMENA MACLEOD
2016-03-17CH03SECRETARY'S DETAILS CHNAGED FOR DOROTHY DAVIES on 2016-03-17
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KARL BATSTONE
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-15AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEITH MACLEOD
2016-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-10-26AP01DIRECTOR APPOINTED MR EDWARD KARL BATSTONE
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-27SH02Statement of capital on 2014-06-30 GBP1,000
2014-11-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 45000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-02AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 FULL LIST
2010-02-23AR0131/12/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH MACLEOD / 23/02/2010
2010-01-14AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-04AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-22288bDIRECTOR RESIGNED
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24288aNEW DIRECTOR APPOINTED
2004-12-22363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-09123NC INC ALREADY ADJUSTED 30/06/04
2004-08-09RES04£ NC 1000/51000
2004-08-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-0988(2)RAD 30/06/04--------- £ SI 44000@1=44000 £ IC 1000/45000
2004-08-09RES04£ NC 1000/51000 30/06/
2004-08-09RES13ISS 44000 SHARES 30/06/04
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-02-24AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-28AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/99
1999-12-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-06-08395PARTICULARS OF MORTGAGE/CHARGE
1998-05-29288aNEW SECRETARY APPOINTED
1998-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-20395PARTICULARS OF MORTGAGE/CHARGE
1998-01-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-08-13395PARTICULARS OF MORTGAGE/CHARGE
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
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 MACLEOD GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-14
Appointment of Liquidators2016-09-14
Meetings of Creditors2016-05-13
Appointment of Administrators2016-03-29
Fines / Sanctions
No fines or sanctions have been issued against MACLEOD GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-14 Outstanding FCE BANK PLC
CHARGE ON VEHICLE STOCKS 2006-02-14 Outstanding FCE BANK PLC
LEGAL MORTGAGE 2005-03-05 Outstanding HSBC BANK PLC
DEBENTURE 2005-03-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-05-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-04-02 Satisfied DAVID GEORGE DAVENPORT
DEBENTURE 1997-08-05 Satisfied FORD CREDIT EUROPE PLC
SINGLE DEBENTURE 1994-02-25 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE, 1993-09-08 Satisfied LLOYDS BANK PLC.
Creditors
Creditors Due After One Year 2013-06-30 £ 117,789
Creditors Due After One Year 2012-06-30 £ 125,271
Creditors Due After One Year 2012-06-30 £ 125,271
Creditors Due After One Year 2011-06-30 £ 132,580
Creditors Due Within One Year 2013-06-30 £ 205,207
Creditors Due Within One Year 2012-06-30 £ 273,634
Creditors Due Within One Year 2012-06-30 £ 273,634
Creditors Due Within One Year 2011-06-30 £ 276,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30

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 MACLEOD GARAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 45,000
Called Up Share Capital 2012-06-30 £ 45,000
Called Up Share Capital 2012-06-30 £ 45,000
Called Up Share Capital 2011-06-30 £ 45,000
Current Assets 2013-06-30 £ 60,970
Current Assets 2012-06-30 £ 124,358
Current Assets 2012-06-30 £ 124,358
Current Assets 2011-06-30 £ 128,717
Debtors 2013-06-30 £ 29,524
Debtors 2012-06-30 £ 51,431
Debtors 2012-06-30 £ 51,431
Debtors 2011-06-30 £ 52,963
Secured Debts 2013-06-30 £ 210,355
Secured Debts 2012-06-30 £ 232,433
Secured Debts 2012-06-30 £ 232,433
Secured Debts 2011-06-30 £ 248,430
Shareholder Funds 2013-06-30 £ 39,662
Shareholder Funds 2012-06-30 £ 37,663
Shareholder Funds 2012-06-30 £ 37,663
Shareholder Funds 2011-06-30 £ 43,623
Stocks Inventory 2013-06-30 £ 31,446
Stocks Inventory 2012-06-30 £ 72,927
Stocks Inventory 2012-06-30 £ 72,927
Stocks Inventory 2011-06-30 £ 75,754
Tangible Fixed Assets 2013-06-30 £ 301,688
Tangible Fixed Assets 2012-06-30 £ 312,210
Tangible Fixed Assets 2012-06-30 £ 312,210
Tangible Fixed Assets 2011-06-30 £ 324,482

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACLEOD GARAGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MACLEOD GARAGE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED INTERACTIVE SYSTEMS SOLUTIONS LIMITED 2004-07-29 Outstanding

We have found 1 mortgage charges which are owed to MACLEOD GARAGE LIMITED

Income
Government Income
We have not found government income sources for MACLEOD 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 (45111 - Sale of new cars and light motor vehicles) as MACLEOD GARAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MACLEOD 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 TypeNotices to Creditors
Defending partyMACLEOD GARAGE LIMITEDEvent Date2016-09-09
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 28 October 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Michael Bowell at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their 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 dividend paid before such debts/claims are proved. For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Svetlana Chan.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMACLEOD GARAGE LIMITEDEvent Date2016-08-25
Michael Bowell and Dermot Coakley , both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Svetlana Chan.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMACLEOD GARAGE LIMITEDEvent Date2016-05-10
Notice is hereby given that an initial meeting of creditors of the above named company is to be held at the offices of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT on 27 May 2016 at 3.00 pm for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 21 March 2016. Office holder details: Michael Bowell and Dermot Coakley (IP Nos 7671 and 6824) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Administrators, Tel: 0845 310 2776. Alternative contact: S Chan.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMACLEOD GARAGE LIMITEDEvent Date2016-03-21
In the County Court at Guildford case number 39 Michael Bowell and Dermot Coakley (IP Nos 7671 and 6824 ), both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT Further details contact: The Joint Administrators, Email: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Svetlana Chan :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACLEOD 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 MACLEOD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1