Company NameGreenacre Garage (Tarvin) Limited
DirectorsSajeev Gowrinathan and Suvarnan Sivapatham
Company StatusActive
Company Number04424205
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Sajeev Gowrinathan
Date of BirthOctober 1993 (Born 30 years ago)
NationalitySri Lankan
StatusCurrent
Appointed14 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Street
Tarvin
Nr Chester
Cheshire
CH3 8NA
Wales
Director NameMr Suvarnan Sivapatham
Date of BirthJuly 1986 (Born 37 years ago)
NationalitySri Lankan
StatusCurrent
Appointed14 July 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Street
Tarvin
Nr Chester
Cheshire
CH3 8NA
Wales
Director NameMr David James Evans
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressGarage Cottage
Huxley Lane, Huxley
Chester
Cheshire
CH3 9BG
Wales
Director NameMrs Gillian Muriel Evans
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressGarage Cottage
Huxley Lane, Huxley
Chester
Cheshire
CH3 9BG
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Gillian Muriel Evans
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressGarage Cottage
Huxley Lane, Huxley
Chester
Cheshire
CH3 9BG
Wales
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitegreenacregarage-tarvin.co.uk

Location

Registered AddressChurch Street
Tarvin
Nr Chester
Cheshire
CH3 8NA
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarvin
WardTarvin and Kelsall
Built Up AreaTarvin

Shareholders

500 at £1David James Evans
50.00%
Ordinary
500 at £1Gillian Muriel Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£68,364
Cash£31,452
Current Liabilities£75,523

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

1 September 2021Delivered on: 15 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

6 July 2023Accounts for a dormant company made up to 31 July 2022 (10 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
4 May 2022Director's details changed for Mr Suvarnan Sivapatham on 25 April 2022 (2 pages)
4 May 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
4 May 2022Director's details changed for Mr Sajeev Gowrinathan on 25 April 2022 (2 pages)
15 September 2021Registration of charge 044242050001, created on 1 September 2021 (40 pages)
14 July 2021Appointment of Mr Sajeev Gowrinathan as a director on 14 July 2021 (2 pages)
14 July 2021Termination of appointment of David James Evans as a director on 14 July 2021 (1 page)
14 July 2021Termination of appointment of Gillian Muriel Evans as a director on 14 July 2021 (1 page)
14 July 2021Termination of appointment of Gillian Muriel Evans as a secretary on 14 July 2021 (1 page)
14 July 2021Cessation of David James Evans as a person with significant control on 14 July 2021 (1 page)
14 July 2021Notification of Shinon Holdings Limited as a person with significant control on 14 July 2021 (2 pages)
14 July 2021Cessation of Gillian Muriel Evans as a person with significant control on 14 July 2021 (1 page)
14 July 2021Appointment of Mr Suvarnan Sivapatham as a director on 14 July 2021 (2 pages)
3 June 2021Confirmation statement made on 25 April 2021 with updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
6 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(5 pages)
25 March 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
25 March 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
29 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
29 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(5 pages)
11 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
11 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (11 pages)
26 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(5 pages)
26 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1,000
(5 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
11 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (11 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 June 2010Director's details changed for David James Evans on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gillian Muriel Evans on 1 October 2009 (2 pages)
10 June 2010Director's details changed for David James Evans on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gillian Muriel Evans on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Gillian Muriel Evans on 1 October 2009 (2 pages)
10 June 2010Director's details changed for David James Evans on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 May 2008Return made up to 25/04/08; full list of members (4 pages)
19 May 2008Return made up to 25/04/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 May 2007Return made up to 25/04/07; full list of members (3 pages)
23 May 2007Return made up to 25/04/07; full list of members (3 pages)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
24 May 2006Return made up to 25/04/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
7 July 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 July 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 June 2004Return made up to 25/04/04; full list of members (7 pages)
21 June 2004Return made up to 25/04/04; full list of members (7 pages)
15 January 2004Registered office changed on 15/01/04 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
15 January 2004Registered office changed on 15/01/04 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
7 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 May 2003Return made up to 25/04/03; full list of members (7 pages)
1 May 2003Return made up to 25/04/03; full list of members (7 pages)
10 July 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
10 July 2002Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
30 May 2002Registered office changed on 30/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 May 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Ad 22/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Ad 22/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2002Registered office changed on 30/05/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)