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 Name | |||
---|---|---|---|
MACLEOD GARAGE LIMITED | |||
Legal Registered Office | |||
MBI COAKLEY LTD 2ND FLOOR, SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT Other companies in GU6 | |||
| |||
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 |
Last Datalog update: | 2018-10-04 16:26:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACLEOD GARAGES LTD | 26 LEWIS STREET STORNWAY ISLE OF LEWIS HS1 2JF | Active | Company formed on the 2006-10-03 |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY DAVIES |
||
EILEEN PHILOMENA MACLEOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD KARL BATSTONE |
Director | ||
JAMES KEITH MACLEOD |
Director | ||
EDWARD BATSTONE |
Director | ||
JAMES KEITH MACLEOD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-24 | |
600 | Appointment of a voluntary liquidator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2016 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/16 FROM The Common Cranleigh Surrey GU6 8RZ | |
AP01 | DIRECTOR APPOINTED MRS EILEEN PHILOMENA MACLEOD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DOROTHY DAVIES on 2016-03-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD KARL BATSTONE | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES KEITH MACLEOD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
AP01 | DIRECTOR APPOINTED MR EDWARD KARL BATSTONE | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
SH02 | Statement of capital on 2014-06-30 GBP1,000 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH MACLEOD / 23/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/06/04 | |
RES04 | £ NC 1000/51000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/06/04--------- £ SI 44000@1=44000 £ IC 1000/45000 | |
RES04 | £ NC 1000/51000 30/06/ | |
RES13 | ISS 44000 SHARES 30/06/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
Notices to Creditors | 2016-09-14 |
Appointment of Liquidators | 2016-09-14 |
Meetings of Creditors | 2016-05-13 |
Appointment of Administrators | 2016-03-29 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | FCE BANK PLC | |
CHARGE ON VEHICLE STOCKS | Outstanding | FCE BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | DAVID GEORGE DAVENPORT | |
DEBENTURE | Satisfied | FORD CREDIT EUROPE PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE, | Satisfied | LLOYDS BANK PLC. |
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
|
|
|
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
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MACLEOD GARAGE LIMITED | Event Date | 2016-09-09 |
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 Type | Appointment of Liquidators | |
Defending party | MACLEOD GARAGE LIMITED | Event Date | 2016-08-25 |
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 Type | Meetings of Creditors | |
Defending party | MACLEOD GARAGE LIMITED | Event Date | 2016-05-10 |
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 Type | Appointment of Administrators | |
Defending party | MACLEOD GARAGE LIMITED | Event Date | 2016-03-21 |
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 : | |||
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. |