Company Information for PAT HEARD GARAGE SERVICES LIMITED
Prospect House, Rouen Road, Norwich, NR1 1RE,
|
Company Registration Number
05925941
Private Limited Company
Liquidation |
Company Name | |
---|---|
PAT HEARD GARAGE SERVICES LIMITED | |
Legal Registered Office | |
Prospect House Rouen Road Norwich NR1 1RE Other companies in ME2 | |
Company Number | 05925941 | |
---|---|---|
Company ID Number | 05925941 | |
Date formed | 2006-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-09-05 | |
Return next due | 2017-09-19 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-10 12:39:15 |
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 | ||
---|---|---|---|---|
PAT HEARD GARAGE SERVICES GROUP LIMITED | 2-3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE | Liquidation | Company formed on the 2017-01-09 |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA HEARD |
||
KERRY LEE HEARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STIRLING SECRETARIAL SERVICES LTD |
Company Secretary | ||
AUDEN KENWAY ATHAWES |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/22 FROM Townshend House Crown Road Norwich Norfolk NR1 3DT | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-28 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/17 FROM 103/105 Brighton Road Coulsdon Surrey CR5 2NG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/16 FROM Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent ME2 4HN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 18/11/11 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY LEE HEARD / 03/10/2009 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SAMANTHA HEARD on 2009-10-03 | |
AR01 | 05/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1103846 | Expired |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-02-27 |
Appointment of Liquidators | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Meetings of Creditors | 2017-01-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Repairs, Maintenance and Running Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PAT HEARD GARAGE SERVICES LIMITED | Event Date | 2017-01-29 |
Liquidator's name and address: Andrew McTear , of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be sent to McTear Williams & Wood Limited, Email: victorialee@mw-w.com Tel: 01603 877540, Fax: 01603 877549. Ag FF110262 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PAT HEARD GARAGE SERVICES LIMITED | Event Date | 2017-01-29 |
At a General Meeting of the members of the above named company, duly convened and held at The St. Bearsted, Maidstone, Kent, ME14 4HH at 4.00 pm on 29 January 2017 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Andrew McTear , of McTear Williams & Wood Limited , Townshend House, Crown Road, Norwich NR1 3DT , (IP No: 007242) be and he is hereby appointed Liquidator for the purposes of such winding up. Enquiries should be sent to McTear Williams & Wood Limited, Email: victorialee@mw-w.com Tel: 01603 877540, Fax: 01603 877549. Kerry Heard , Director : Ag FF110262 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PAT HEARD GARAGE SERVICES LIMITED | Event Date | 2017-01-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 26 Bedford Square, London, WC1B 3HP on 03 February 2017 at 12.15 pm for the purposes provided for in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A creditors guide to liquidators fees in a liquidation and this firms charging and disbursements policy can be found on our website www.mw-w.com by clicking on creditor information and then fees and costs or a copy can be requested from this office. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt or full statement of account at the offices of McTear Williams & Wood Limited , 26 Bedford Square, London, WC1B 3HP , (fax: 02075 805487). The proxy form must be lodged not later than 12 noon on 2 February 2017 and the proof of debt can be lodged at any time up to the commencement of the meeting. Notice is further given that Andrew McTear (IP 007242), of McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT, will make available a list of the names and addresses of the companys creditors which may be inspected, free of charge, at the offices of McTear Williams & Wood Limited, 26 Bedford Square, London, WC1B 3HP, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Enquiries should be sent to McTear Williams & Wood Limited, Townshend House, Crown Road, Norwich NR1 3DT, (Office: 01603 877540, Fax: 01603 877549) or by email to victorialee@mw-w.com Ag EF102580 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | PAT HEARD GARAGE SERVICES LIMITED | Event Date | 1970-01-01 |
On 29 January 2017 , the above-named company went into insolvent liquidation. I, Kerry Heard of The Willows, The Street, Bearsted, Maidstone ME14 4HH was a director of the above-named company during the 12 months prior to the date of Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Pat Heard Garage Services | |||
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. |