Company NameDingle Garages Limited
DirectorsJohn Ireland and Moira Josephine Ireland
Company StatusActive
Company Number00571853
CategoryPrivate Limited Company
Incorporation Date24 September 1956(67 years, 7 months ago)
Previous NameThomas Wilcock And Son Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Ireland
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Secretary NameMrs Moira Josephine Ireland
NationalityBritish
StatusCurrent
Appointed20 March 1995(38 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleReceptionist/Clerk Dingle Gara
Country of ResidenceWales
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Director NameMrs Moira Josephine Ireland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(50 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
Director NameFrank Gerard Dowling
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address2 Giltbrook Close
Widnes
Cheshire
WA8 9FY
Director NameGraham Parry
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address10 Hill Close
Ness
South Wirral
Merseyside
L64 4ED
Director NameRobert Talbot Arthur Smith
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address1 Hilbre Court
West Kirby
Wirral
CH48 3JU
Wales
Secretary NameGraham Parry
NationalityBritish
StatusResigned
Appointed11 December 1991(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1993)
RoleCompany Director
Correspondence Address10 Hill Close
Ness
South Wirral
Merseyside
L64 4ED
Director NameVivian Bailey Kelly
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(37 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 1996)
RoleCommercial Director
Correspondence Address188 Llanelian Road
Old Conwyn
Colwyn Bay
Clwyd
LL29 8UN
Wales
Secretary NameLiza Jacqueline Liu
NationalityBritish
StatusResigned
Appointed13 October 1993(37 years after company formation)
Appointment Duration1 year, 5 months (resigned 20 March 1995)
RoleManagement Accountant
Correspondence Address4 Selkirk Close
Badgers Green
South Wirral
Cheshire
L66 4JY
Director NameGillian Patricia Williams
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(40 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 1997)
RoleCompany Director
Correspondence Address10 Ambleside Close
Bromborough
Wirral
Merseyside
L62 7JF

Location

Registered Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51k at £1John Ireland
51.00%
Ordinary
49k at £1Moira Josephine Ireland
49.00%
Ordinary

Financials

Year2014
Net Worth£1,259,110
Cash£383,798
Current Liabilities£6,375

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

14 November 1990Delivered on: 30 November 1990
Satisfied on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of marineland conwy road, llandudno junction, gwynedd.
Fully Satisfied
31 December 1987Delivered on: 12 January 1988
Satisfied on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spd depot, conwy road, llandudno junction, gwynedd.
Fully Satisfied
27 June 1977Delivered on: 4 July 1977
Satisfied on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of dingle hill filling station abergele road, colwyn bay, clwyd as comprised in a lease dated 13/7/67.
Fully Satisfied
26 August 1976Delivered on: 7 September 1976
Satisfied on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or ranza garages LTD to the chargee on any acount whatsoever.
Particulars: Fixed & floating charge undertaking goodwill, all property and assets present and future uncalled capital.
Fully Satisfied
29 September 1975Delivered on: 2 October 1975
Satisfied on: 28 October 1993
Persons entitled: Lombard North Central LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises in penrhyn avenue and colwyn crescent rhos-on-sea clwyd. Known as rhos country garage together with all fixtures etc. (see doc 48).
Fully Satisfied
18 August 1972Delivered on: 23 August 1972
Satisfied on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charge. (See doc 44).
Fully Satisfied
26 January 1966Delivered on: 3 February 1966
Satisfied on: 28 October 1993
Persons entitled: Martins Bk LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land & premises at corner of lawson road and abergele road, colwyn bay, denbigh,together with fixed & movable plant machinery fixtures implements and utensils.
Fully Satisfied
6 April 1995Delivered on: 11 April 1995
Satisfied on: 9 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as dingle garages limited conwy road llandudno junction gwynedd.t/no.wa 685628 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 May 1992Delivered on: 15 May 1992
Satisfied on: 28 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of marineland, conwy road, llandudno junction, gwynedd t/no. WA601796.
Fully Satisfied
13 March 1991Delivered on: 15 March 1991
Satisfied on: 2 July 2002
Persons entitled: Royscot Trust PLC

Classification: Assignment and agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the companys rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements. The companys rights title and interest in the sub-hire agreements, ancillary contracts and other contracts (full details see doc M146C).
Fully Satisfied
7 April 1960Delivered on: 14 April 1960
Satisfied on: 28 October 1993
Persons entitled: Martins Bk LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Dingle garages with dwelling houses and flats lock up shops and other buildings colwyn bay denbighshire present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 March 1972Delivered on: 27 March 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at corner of lawson road & abergele road, colwyn bay, derbyshire.
Outstanding
3 April 2007Delivered on: 19 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carmel head south stack wing holyhead marina anglesey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 November 1993Delivered on: 12 November 1993
Persons entitled: Mercedes-Benz Finance Limited

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way floating charge all the stocks of new & used motor vehicles together with guarantees & warranties. See the mortgage charge document for full details.
Outstanding
13 October 1993Delivered on: 19 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Director's details changed for John Ireland on 17 August 2014 (2 pages)
8 September 2015Director's details changed for Moira Josephine Ireland on 17 August 2014 (2 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(4 pages)
8 September 2015Secretary's details changed for Moira Josephine Ireland on 17 August 2014 (1 page)
8 September 2015Director's details changed for Moira Josephine Ireland on 17 August 2014 (2 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100,000
(4 pages)
8 September 2015Director's details changed for John Ireland on 17 August 2014 (2 pages)
8 September 2015Secretary's details changed for Moira Josephine Ireland on 17 August 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(5 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,000
(5 pages)
4 September 2013Secretary's details changed for Moira Josephine Ireland on 16 August 2013 (2 pages)
4 September 2013Director's details changed for John Ireland on 16 August 2013 (2 pages)
4 September 2013Director's details changed for Moira Josephine Ireland on 16 August 2013 (2 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,000
(5 pages)
4 September 2013Director's details changed for John Ireland on 16 August 2013 (2 pages)
4 September 2013Secretary's details changed for Moira Josephine Ireland on 16 August 2013 (2 pages)
4 September 2013Director's details changed for Moira Josephine Ireland on 16 August 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
14 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for John Ireland on 17 August 2010 (2 pages)
25 August 2010Director's details changed for Moira Josephine Ireland on 17 August 2010 (2 pages)
25 August 2010Director's details changed for Moira Josephine Ireland on 17 August 2010 (2 pages)
25 August 2010Director's details changed for John Ireland on 17 August 2010 (2 pages)
25 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
21 September 2009Return made up to 17/08/09; full list of members (4 pages)
21 September 2009Return made up to 17/08/09; full list of members (4 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2008Return made up to 17/08/08; no change of members (7 pages)
2 October 2008Return made up to 17/08/08; no change of members (7 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 September 2007Return made up to 17/08/07; no change of members (6 pages)
3 September 2007Return made up to 17/08/07; no change of members (6 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
7 September 2006Return made up to 17/08/06; full list of members (6 pages)
7 September 2006Return made up to 17/08/06; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 August 2005Return made up to 17/08/05; full list of members (6 pages)
26 August 2005Return made up to 17/08/05; full list of members (6 pages)
2 November 2004Accounts made up to 31 December 2003 (18 pages)
2 November 2004Accounts made up to 31 December 2003 (18 pages)
16 September 2004Return made up to 17/08/04; full list of members (6 pages)
16 September 2004Return made up to 17/08/04; full list of members (6 pages)
7 May 2004Accounts made up to 31 December 2002 (18 pages)
7 May 2004Accounts made up to 31 December 2002 (18 pages)
30 March 2004Return made up to 17/08/03; full list of members (6 pages)
30 March 2004Return made up to 17/08/03; full list of members (6 pages)
12 March 2003Registered office changed on 12/03/03 from: conwy road llandudno junction gwynedd LL31 9BG (1 page)
12 March 2003Registered office changed on 12/03/03 from: conwy road llandudno junction gwynedd LL31 9BG (1 page)
4 November 2002Accounts made up to 31 December 2001 (18 pages)
4 November 2002Accounts made up to 31 December 2001 (18 pages)
17 September 2002Return made up to 17/08/02; full list of members (6 pages)
17 September 2002Return made up to 17/08/02; full list of members (6 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Accounts made up to 31 December 2000 (17 pages)
2 October 2001Accounts made up to 31 December 2000 (17 pages)
13 August 2001Return made up to 17/08/01; full list of members (6 pages)
13 August 2001Return made up to 17/08/01; full list of members (6 pages)
6 October 2000Accounts made up to 31 December 1999 (18 pages)
6 October 2000Accounts made up to 31 December 1999 (18 pages)
31 August 2000Return made up to 17/08/00; full list of members (6 pages)
31 August 2000Return made up to 17/08/00; full list of members (6 pages)
5 October 1999Accounts made up to 31 December 1998 (18 pages)
5 October 1999Accounts made up to 31 December 1998 (18 pages)
31 August 1999Return made up to 17/08/99; change of members (6 pages)
31 August 1999Return made up to 17/08/99; change of members (6 pages)
2 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 1998Return made up to 17/08/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1998Accounts made up to 31 December 1997 (18 pages)
4 June 1998Accounts made up to 31 December 1997 (18 pages)
2 November 1997Accounts made up to 31 December 1996 (18 pages)
2 November 1997Accounts made up to 31 December 1996 (18 pages)
14 October 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
3 November 1996Accounts made up to 31 December 1995 (17 pages)
3 November 1996Accounts made up to 31 December 1995 (17 pages)
18 September 1996Return made up to 17/08/96; no change of members (4 pages)
18 September 1996Return made up to 17/08/96; no change of members (4 pages)
4 March 1996Accounts made up to 30 April 1995 (17 pages)
4 March 1996Accounts made up to 30 April 1995 (17 pages)
8 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
8 January 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
19 October 1995Return made up to 17/08/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
(6 pages)
19 October 1995Return made up to 17/08/95; full list of members
  • 363(287) ‐ Registered office changed on 19/10/95
(6 pages)
4 May 1995Memorandum and Articles of Association (36 pages)
4 May 1995Memorandum and Articles of Association (36 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
8 February 1995Accounts made up to 30 April 1994 (16 pages)
8 February 1995Accounts made up to 30 April 1994 (16 pages)
30 November 1993Accounts made up to 30 April 1993 (17 pages)
30 November 1993Accounts made up to 30 April 1993 (17 pages)
22 July 1992Accounts made up to 31 December 1991 (16 pages)
22 July 1992Accounts made up to 31 December 1991 (16 pages)
5 February 1992Return made up to 11/12/91; change of members (7 pages)
5 February 1992Accounts made up to 28 February 1991 (17 pages)
5 February 1992Accounts made up to 28 February 1991 (17 pages)
5 February 1992Return made up to 11/12/91; change of members (7 pages)
22 May 1991New director appointed (2 pages)
22 May 1991New director appointed (2 pages)
13 May 1991New director appointed (17 pages)
13 May 1991New director appointed (17 pages)
16 June 1987Company name changed thomas wilcock and son LIMITED\certificate issued on 18/06/87 (2 pages)
16 June 1987Company name changed thomas wilcock and son LIMITED\certificate issued on 18/06/87 (2 pages)
24 September 1956Certificate of incorporation (1 page)
24 September 1956Certificate of incorporation (1 page)