Dissolved
Dissolved 2016-11-30
Company Information for ANCHOR GARAGE LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
05601682
Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | |
---|---|
ANCHOR GARAGE LIMITED | |
Legal Registered Office | |
GUILDFORD SURREY GU1 Other companies in GU30 | |
Company Number | 05601682 | |
---|---|---|
Date formed | 2005-10-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
ANCHOR GARAGE (PEACEHAVEN) LIMITED | 2 UPPERTON GARDENS EASTBOURNE BN21 2AH | Active | Company formed on the 2011-09-27 | |
ANCHOR GARAGE DOORS LIMITED | 70 SOUTH STREET LANCING WEST SUSSEX BN15 8AJ | Active | Company formed on the 2003-05-19 | |
ANCHOR GARAGE LIPHOOK LTD | 3 TUNSGATE GUILDFORD SURREY GU1 3QT | Dissolved | Company formed on the 2014-02-11 | |
ANCHOR GARAGE DOOR REPAIR LLC | 921 SW MCELROY AVE PORT ST LUCIE FL 34953 | Inactive | Company formed on the 2010-05-07 | |
ANCHOR GARAGE, INC. | 636 RIVERSIDE DRIVE NEW SMYRNA FL 32069 | Inactive | Company formed on the 1973-07-10 | |
ANCHOR GARAGE, LLC | 16949 S STATE HIGHWAY 19 ELKHART TX 75839 | Active | Company formed on the 2023-05-31 |
Officer | Role | Date Appointed |
---|---|---|
JESSICA HAINES |
||
BARRY ROGER HAINES |
||
JESSICA HAINES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRINSHAM FARM COTTAGES MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2004-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM NEWTOWN HOUSE 38 NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM THE SQUARE LIPHOOK HANTS GU30 7AH | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/11/14 FULL LIST | |
AA01 | CURREXT FROM 31/12/2013 TO 30/06/2014 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 21/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HAINES / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROGER HAINES / 23/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-15 |
Appointment of Liquidators | 2015-06-15 |
Notices to Creditors | 2015-06-15 |
Resolutions for Winding-up | 2015-06-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 119,227 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 119,061 |
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 ANCHOR GARAGE LIMITED
Called Up Share Capital | 2012-12-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,000 |
Cash Bank In Hand | 2012-12-31 | £ 92,972 |
Cash Bank In Hand | 2011-12-31 | £ 52,596 |
Current Assets | 2012-12-31 | £ 356,665 |
Current Assets | 2011-12-31 | £ 324,531 |
Debtors | 2012-12-31 | £ 98,470 |
Debtors | 2011-12-31 | £ 89,777 |
Shareholder Funds | 2012-12-31 | £ 244,543 |
Shareholder Funds | 2011-12-31 | £ 214,558 |
Stocks Inventory | 2012-12-31 | £ 165,223 |
Stocks Inventory | 2011-12-31 | £ 182,158 |
Tangible Fixed Assets | 2012-12-31 | £ 7,635 |
Tangible Fixed Assets | 2011-12-31 | £ 9,828 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as ANCHOR GARAGE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANCHOR GARAGE LIMITED | Event Date | 2016-07-11 |
Notice is hereby given, pursuant to Section 94(2) of the Insolvency Act 1986, of a Final Meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at MBI Coakley Ltd, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey GU1 3QT on 15 August 2016 at 10.00 am. Date of Appointment: 8 June 2015. Office Holder details: Dermot Coakley, (IP No. 6824) and Michael Bowell, (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776, Email: forum@mbicoakley.co.uk. Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ANCHOR GARAGE LIMITED | Event Date | 2015-06-08 |
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: Dermot Coakley or Michael Bowell, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ANCHOR GARAGE LIMITED | Event Date | 2015-06-08 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named Company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named Company are required on or before 24 July 2015 to send their names and addresses along with descriptions and full particulars of their debts or claims, to the Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 24 July 2015. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 08 June 2015 Office Holder details: Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: Dermot Coakley or Michael Bowell, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Shaun Walker. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANCHOR GARAGE LIMITED | Event Date | 2015-06-08 |
By written resolution of the Members on 08 June 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Dermot Coakley , (IP No. 6824) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT and Michael Bowell , (IP No. 7671) of MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: Dermot Coakley or Michael Bowell, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Shaun Walker. | |||
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. |