Company NameHargreaves Garages (Kendal) Limited
Company StatusDissolved
Company Number03149331
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NameEventmajor Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Brian Hargreaves
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(1 month, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 30 June 2015)
RoleMan Director
Country of ResidenceEngland
Correspondence AddressLanherne 24 Bonds Lane
Garstang
Preston
Lancashire
PR3 1ZB
Director NameMr Stephen John Hargreaves
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed04 March 1996(1 month, 1 week after company formation)
Appointment Duration19 years, 4 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Woods Barn
Woods Lane Nateby Garstang
Preston
Lancashire
PR3 6BB
Director NameNoreen Margaret Hargreaves
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(5 years, 12 months after company formation)
Appointment Duration13 years, 5 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanherne 24 Bonds Lane
Garstang
Preston
Lancashire
PR3 1ZB
Secretary NameMr George Brian Hargreaves
NationalityBritish
StatusClosed
Appointed15 January 2002(5 years, 12 months after company formation)
Appointment Duration13 years, 5 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanherne 24 Bonds Lane
Garstang
Preston
Lancashire
PR3 1ZB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed25 January 1996(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 04 March 1996)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameRakisons Registrars Limited (Corporation)
StatusResigned
Appointed25 January 1996(3 days after company formation)
Appointment Duration1 month, 1 week (resigned 04 March 1996)
Correspondence Address47 Chancery Lane
London
WC2A 1NF
Director NameMotors Directors Limited (Corporation)
StatusResigned
Appointed04 March 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2001)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP
Director NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 January 1997)
Correspondence Address6th Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
Secretary NameMotors Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 15 January 2002)
Correspondence Address6th Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA

Contact

Websitewww.hargreavesgarages.com

Location

Registered Address13 Chester Road
Ellesmere Port
Cheshire
CH65 9BE
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead

Shareholders

312.9k at £1George Brian Hargreaves
50.02%
Preference
20k at £1Stephen John Hargreaves
3.20%
Ordinary
110k at £1Bare Motor Co LTD
17.59%
Redeemable Preference A
97.6k at £1Noreen Margaret Hargreaves
15.61%
Preference
85k at £1George Brian Hargreaves
13.59%
Ordinary
1 at £1Stephen John Hargreaves
0.00%
Preference

Financials

Year2014
Net Worth£384,286
Cash£100
Current Liabilities£1,335,617

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
11 October 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
21 December 2012Voluntary strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 August 2012Registered office address changed from Mintsfeet Road Kendal Cumbria LA9 6NN on 14 August 2012 (2 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 625,500
(11 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders
Statement of capital on 2012-01-09
  • GBP 625,500
(11 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (9 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (11 pages)
30 June 2010Accounts for a small company made up to 30 June 2009 (9 pages)
7 January 2010Director's details changed for Stephen John Hargreaves on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Noreen Margaret Hargreaves on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Stephen John Hargreaves on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr George Brian Hargreaves on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Noreen Margaret Hargreaves on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (7 pages)
7 January 2010Director's details changed for Mr George Brian Hargreaves on 1 October 2009 (2 pages)
1 June 2009Accounts for a small company made up to 30 June 2008 (8 pages)
31 March 2009Return made up to 07/01/09; full list of members (6 pages)
25 January 2008Accounts for a small company made up to 30 June 2007 (9 pages)
22 January 2008Return made up to 07/01/08; full list of members (4 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
10 February 2007Return made up to 07/01/07; full list of members (9 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (10 pages)
24 January 2006Return made up to 07/01/06; full list of members (9 pages)
4 November 2005Particulars of mortgage/charge (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (10 pages)
30 December 2004Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Return made up to 07/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
8 December 2003£ nc 615500/725500 09/06/03 (1 page)
8 December 2003Ad 09/06/03--------- £ si 110000@1=110000 £ ic 515500/625500 (2 pages)
8 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 June 2003Amended accounts made up to 30 June 2002 (20 pages)
6 April 2003Accounts for a medium company made up to 30 June 2002 (20 pages)
13 February 2003Return made up to 07/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 2002Accounts for a medium company made up to 30 June 2001 (20 pages)
20 March 2002New secretary appointed (2 pages)
20 March 2002Return made up to 07/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 March 2002New director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: mintsfeet road mintsfeet industrial estate kendal cumbria LA9 6NN (1 page)
19 December 2001Registered office changed on 19/12/01 from: middle gate white lund lancashire LA3 3BN (1 page)
2 November 2001Full accounts made up to 31 December 2000 (22 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
20 June 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Registered office changed on 18/06/01 from: 6TH floor thavies inn house 3-4 holborn circus london EC1N 2HL (1 page)
18 June 2001Director resigned (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 07/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 August 2000Full accounts made up to 31 December 1999 (21 pages)
2 February 2000Memorandum and Articles of Association (27 pages)
19 January 2000Return made up to 07/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 January 2000Ad 01/08/99--------- £ si 200000@1=200000 £ ic 315500/515500 (2 pages)
18 January 2000£ nc 415500/615500 01/08/99 (1 page)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
1 December 1999Particulars of mortgage/charge (4 pages)
20 July 1999Full accounts made up to 31 December 1998 (17 pages)
5 February 1999New director appointed (2 pages)
11 January 1999Return made up to 07/01/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
19 January 1998Return made up to 14/01/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (19 pages)
17 January 1997Return made up to 22/01/97; full list of members (6 pages)
17 January 1997Director resigned (1 page)
10 January 1997Registered office changed on 10/01/97 from: 27 chancery lane london WC2A 1NF (1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996New director appointed (2 pages)
13 March 1996New secretary appointed;new director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Accounting reference date notified as 31/12 (1 page)
13 March 1996£ nc 1000/415500 04/03/96 (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
13 March 1996Ad 04/03/96--------- £ si 315498@1=315498 £ ic 2/315500 (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Memorandum and Articles of Association (16 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (7 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996New director appointed (2 pages)
16 February 1996Director resigned (1 page)
16 February 1996New secretary appointed (2 pages)
16 February 1996Registered office changed on 16/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 February 1996Company name changed eventmajor LIMITED\certificate issued on 12/02/96 (2 pages)
22 January 1996Incorporation (9 pages)