Company NameTarporley Garage Limited
Company StatusDissolved
Company Number05851728
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date25 May 2021 (2 years, 11 months 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 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Patrick Franks
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Elm Close
Tarporley
Cheshire
CW6 0TR
Secretary NameMrs Susan Mary Franks
NationalityEnglish
StatusClosed
Appointed16 May 2007(11 months after company formation)
Appointment Duration14 years (closed 25 May 2021)
RoleCompany Director
Correspondence Address19 Elm Close
Tarporley
Cheshire
CW6 0TR
Secretary NameMarek Piatkowski
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleEngineer
Correspondence Address25 Meadow Rise
Winsford
Cheshire
CW7 2TT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitetarporleygarage.com
Telephone01829 732231
Telephone regionTarporley

Location

Registered AddressTarporley Garage Tarporley Business Centre
Nantwich Road
Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Financials

Year2013
Net Worth-£5,496
Current Liabilities£25,898

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

4 November 2008Delivered on: 7 November 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
2 March 2021Application to strike the company off the register (1 page)
16 December 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
16 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
30 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Notification of Patrick Franks as a person with significant control on 21 June 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Patrick Franks as a person with significant control on 21 June 2016 (2 pages)
3 July 2017Notification of Patrick Franks as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
3 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
6 August 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 August 2008Return made up to 20/06/08; full list of members (3 pages)
22 August 2008Return made up to 20/06/08; full list of members (3 pages)
9 May 2008Registered office changed on 09/05/2008 from hlb house, 68 high street tarporley cheshire CW6 0AT (1 page)
9 May 2008Registered office changed on 09/05/2008 from hlb house, 68 high street tarporley cheshire CW6 0AT (1 page)
22 August 2007Return made up to 20/06/07; full list of members (6 pages)
22 August 2007Return made up to 20/06/07; full list of members (6 pages)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
29 May 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
29 May 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
29 May 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
29 May 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
30 June 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New secretary appointed (1 page)
20 June 2006Incorporation (17 pages)
20 June 2006Incorporation (17 pages)