Company NameMillhouse Garage Limited
Company StatusDissolved
Company Number04199123
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Geraldine Poyner-Hayes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2013(11 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHale Road
Widnes
Cheshire
WA8 0TL
Secretary NameMr Clive Andreas Poyner-Hayes
StatusClosed
Appointed18 January 2013(11 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 04 August 2022)
RoleCompany Director
Correspondence AddressHale Road
Widnes
Cheshire
WA8 0TL
Director NameMr Clive Andreas Poyner-Hayes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(14 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse Garage Hale Road
Widnes
Cheshire
WA8 0TL
Director NameJanice Hayes
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHale Road
Widnes
Cheshire
WA8 0TL
Director NameJames Patrick Hayes
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHale Road
Widnes
Cheshire
WA8 0TL
Secretary NameMrs Geraldine Poyner-Hayes
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Martock Road
Whiston
Prescott
Merseyside
L35 3JZ
Director NameMr James Patrick Hayes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 18 January 2013)
RoleCompany Director
Correspondence Address109 Lydyett Lane
Barnton
Northwich
Cheshire
CW8 4JT

Contact

Telephone0151 4243812
Telephone regionLiverpool

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

3.8k at £1James Patrick Hayes
76.00%
Ordinary A
600 at £1Geraldine Poyner-hayes
12.00%
Ordinary C
600 at £1Janice Hayes
12.00%
Ordinary B

Financials

Year2014
Net Worth-£226,887
Current Liabilities£320,776

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

1 September 2004Delivered on: 3 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 August 2022Final Gazette dissolved following liquidation (1 page)
4 May 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
17 December 2020Resignation of a liquidator (3 pages)
12 August 2019Liquidators' statement of receipts and payments to 21 May 2019 (12 pages)
25 July 2018Statement of affairs (8 pages)
12 June 2018Registered office address changed from Hale Road Widnes Cheshire WA8 0TL to 1st Floor Bank Quay House Sankey Street Warrington WA1 1NN on 12 June 2018 (2 pages)
8 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-22
(1 page)
8 June 2018Appointment of a voluntary liquidator (3 pages)
30 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(7 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(7 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
2 July 2015Appointment of Mr Clive Andreas Poyner-Hayes as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Clive Andreas Poyner-Hayes as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Clive Andreas Poyner-Hayes as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Patrick Hayes as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Patrick Hayes as a director on 1 July 2015 (1 page)
1 July 2015Secretary's details changed for Mr Clive Andreas Poyner on 1 July 2015 (1 page)
1 July 2015Secretary's details changed for Mr Clive Andreas Poyner on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Patrick Hayes as a director on 1 July 2015 (1 page)
1 July 2015Secretary's details changed for Mr Clive Andreas Poyner on 1 July 2015 (1 page)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,000
(6 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,000
(6 pages)
24 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,000
(6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 June 2014Termination of appointment of Janice Hayes as a director (1 page)
10 June 2014Termination of appointment of Janice Hayes as a director (1 page)
24 April 2014Director's details changed for James Patrick Hayes on 7 April 2014 (2 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(7 pages)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(7 pages)
24 April 2014Director's details changed for James Patrick Hayes on 7 April 2014 (2 pages)
24 April 2014Director's details changed for Janice Hayes on 7 April 2014 (2 pages)
24 April 2014Director's details changed for James Patrick Hayes on 7 April 2014 (2 pages)
24 April 2014Director's details changed for Janice Hayes on 7 April 2014 (2 pages)
24 April 2014Director's details changed for Mrs Geraldine Poyner-Hayes on 7 April 2014 (2 pages)
24 April 2014Director's details changed for Mrs Geraldine Poyner-Hayes on 7 April 2014 (2 pages)
24 April 2014Secretary's details changed for Mr Clive Andreas Poyner on 7 April 2014 (1 page)
24 April 2014Director's details changed for Mrs Geraldine Poyner-Hayes on 7 April 2014 (2 pages)
24 April 2014Secretary's details changed for Mr Clive Andreas Poyner on 7 April 2014 (1 page)
24 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(7 pages)
24 April 2014Secretary's details changed for Mr Clive Andreas Poyner on 7 April 2014 (1 page)
24 April 2014Director's details changed for Janice Hayes on 7 April 2014 (2 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 July 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
25 January 2013Termination of appointment of Geraldine Poyner-Hayes as a secretary (1 page)
25 January 2013Appointment of Mr Clive Andreas Poyner as a secretary (2 pages)
25 January 2013Termination of appointment of James Hayes as a director (1 page)
25 January 2013Appointment of Mrs Geraldine Poyner-Hayes as a director (2 pages)
25 January 2013Appointment of Mrs Geraldine Poyner-Hayes as a director (2 pages)
25 January 2013Termination of appointment of Geraldine Poyner-Hayes as a secretary (1 page)
25 January 2013Appointment of Mr Clive Andreas Poyner as a secretary (2 pages)
25 January 2013Termination of appointment of James Hayes as a director (1 page)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 May 2010Secretary's details changed for Geraldine Hayes on 7 April 2010 (1 page)
20 May 2010Secretary's details changed for Geraldine Hayes on 7 April 2010 (1 page)
20 May 2010Secretary's details changed for Geraldine Hayes on 7 April 2010 (1 page)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 June 2009Return made up to 08/04/09; full list of members (4 pages)
1 June 2009Return made up to 08/04/09; full list of members (4 pages)
28 May 2009Secretary's change of particulars / geraldine hayes / 01/04/2009 (1 page)
28 May 2009Secretary's change of particulars / geraldine hayes / 01/04/2009 (1 page)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 May 2008Return made up to 08/04/08; full list of members (4 pages)
19 May 2008Return made up to 08/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
23 May 2007Return made up to 08/04/07; full list of members (7 pages)
23 May 2007Return made up to 08/04/07; full list of members (7 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
12 May 2006Return made up to 08/04/06; full list of members (7 pages)
12 May 2006Return made up to 08/04/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
20 April 2004Return made up to 08/04/04; full list of members (7 pages)
20 April 2004Return made up to 08/04/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
6 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 April 2003Return made up to 12/04/03; full list of members (7 pages)
17 April 2003Return made up to 12/04/03; full list of members (7 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
27 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
10 July 2002Return made up to 12/04/02; full list of members (7 pages)
10 July 2002Return made up to 12/04/02; full list of members (7 pages)
10 July 2002Ad 01/04/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 July 2002Ad 01/04/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
12 April 2001Incorporation (17 pages)
12 April 2001Incorporation (17 pages)