Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD GARRETT LIMITED
Company Information for

RICHARD GARRETT LIMITED

WORTHING, WEST SUSSEX, BN11,
Company Registration Number
00340339
Private Limited Company
Dissolved

Dissolved 2017-05-27

Company Overview

About Richard Garrett Ltd
RICHARD GARRETT LIMITED was founded on 1938-05-16 and had its registered office in Worthing. The company was dissolved on the 2017-05-27 and is no longer trading or active.

Key Data
Company Name
RICHARD GARRETT LIMITED
 
Legal Registered Office
WORTHING
WEST SUSSEX
 
Previous Names
ALLENS LIMITED14/12/2005
Filing Information
Company Number 00340339
Date formed 1938-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-05-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 16:32:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RICHARD GARRETT LIMITED
The following companies were found which have the same name as RICHARD GARRETT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICHARD GARRETT & SONS LIMITED FORGE COTTAGE COMBROOK WARWICK WARWICKSHIRE CV35 9HP Active Company formed on the 1998-08-05
RICHARD GARRETT ELECTRIQUE INC. 1987 RUE WELLINGTON MONTREAL Quebec H3K 1W5 Active Company formed on the 1989-10-25
RICHARD GARRETT ENGINEERING LIMITED 8 ST BRIDE STREET LONDON LONDON EC4A 4DA Dissolved Company formed on the 1932-12-16
RICHARD GARRETT, LLC 22 DOWNEY COURT Suffolk HUNTINGTON NY 11743 Active Company formed on the 2016-11-15
RICHARD GARRETT, INC. 4210 GREENWOOD AVENUE WEST PALM BEACH FL 33407 Inactive Company formed on the 2003-11-24
RICHARD GARRETT LIMITED 19 19 RAMBLING WALK CLAYTON BD14 6FD Active - Proposal to Strike off Company formed on the 2018-02-26
RICHARD GARRETT LEGACY TIG PROMOTIONS INC Delaware Unknown
RICHARD GARRETT PLUMBING INC Georgia Unknown
RICHARD GARRETT FARMS INC North Carolina Unknown
RICHARD GARRETT PLUMBING INC Georgia Unknown

Company Officers of RICHARD GARRETT LIMITED

Current Directors
Officer Role Date Appointed
CELIA ANN HALL
Company Secretary 1993-01-04
ANTHONY GEORGE BROOKS
Director 2012-09-11
GEOFFREY POXON
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BARRINGTON SMITH
Director 2006-03-14 2012-10-31
LESLEY GARRETT
Director 2002-05-02 2006-03-15
NICOLA CLAIRE GARRETT
Director 2002-05-02 2006-03-15
CELIA ANN HALL
Director 1993-01-04 2006-03-15
KEVIN SHERIDAN
Director 2002-06-07 2006-03-15
RICHARD PETER RELF GARRETT
Director 1990-12-29 2002-05-02
NORMAN DAVID CHRISTY
Company Secretary 1990-12-29 1993-01-04
NORMAN DAVID CHRISTY
Director 1990-12-29 1993-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CELIA ANN HALL RAILWAY PRESERVATION SOCIETY Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CELIA ANN HALL CROWNING TEA COMPANY LIMITED Company Secretary 1999-04-06 CURRENT 1957-06-28 Active
CELIA ANN HALL PINESITE LIMITED Company Secretary 1998-10-01 CURRENT 1998-09-29 Liquidation
CELIA ANN HALL INTERNATIONAL DISTRIBUTORS LIMITED Company Secretary 1998-01-28 CURRENT 1998-01-28 Active
CELIA ANN HALL CLASSIC BRANDS LIMITED Company Secretary 1998-01-22 CURRENT 1998-01-22 Dissolved 2017-06-06
CELIA ANN HALL REITZ LIMITED Company Secretary 1997-12-30 CURRENT 1997-12-30 Active - Proposal to Strike off
CELIA ANN HALL R.ALLEN & CO (BUTCHERS) LIMITED Company Secretary 1992-08-03 CURRENT 1992-08-03 Dissolved 2017-12-22
CELIA ANN HALL NEU BRANDENBURGER BEER COMPANY LIMITED Company Secretary 1991-10-07 CURRENT 1991-10-07 Active - Proposal to Strike off
ANTHONY GEORGE BROOKS TORBAY CAR CENTRE LIMITED Director 2012-10-16 CURRENT 1983-10-11 Active
ANTHONY GEORGE BROOKS SUSSEX MOTOR COMPANY LIMITED Director 2012-10-16 CURRENT 1987-05-01 Active
ANTHONY GEORGE BROOKS R.B.S. GARAGES LIMITED Director 2012-10-16 CURRENT 1977-07-29 Active
ANTHONY GEORGE BROOKS HESKETH ESTATES,LIMITED Director 2012-10-09 CURRENT 1927-01-27 Active
GEOFFREY POXON R.ALLEN & CO (BUTCHERS) LIMITED Director 2006-04-01 CURRENT 1992-08-03 Dissolved 2017-12-22
GEOFFREY POXON PINESITE LIMITED Director 2006-04-01 CURRENT 1998-09-29 Liquidation
GEOFFREY POXON WORTHING MOTORS LIMITED Director 1992-01-31 CURRENT 1942-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-05AA01PREVEXT FROM 31/03/2016 TO 13/04/2016
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS
2016-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-294.70DECLARATION OF SOLVENCY
2016-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 25000
2016-03-01AR0129/12/15 FULL LIST
2016-01-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-06AR0129/12/14 FULL LIST
2015-01-09AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-02AR0129/12/13 FULL LIST
2013-07-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-07AR0129/12/12 FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH
2012-09-12AP01DIRECTOR APPOINTED MR ANTHONY GEORGE BROOKS
2012-06-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-13AR0129/12/11 FULL LIST
2011-07-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-05AR0129/12/10 FULL LIST
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-29AR0129/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY POXON / 01/10/2009
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-01AA31/03/08 TOTAL EXEMPTION FULL
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2007-01-25363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-04-06288aNEW DIRECTOR APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288bDIRECTOR RESIGNED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS
2006-02-09287REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 117 MOUNT ST LONDON W1Y 6HX
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-14CERTNMCOMPANY NAME CHANGED ALLENS LIMITED CERTIFICATE ISSUED ON 14/12/05
2005-12-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-12-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-11363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-10288bDIRECTOR RESIGNED
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-31288aNEW DIRECTOR APPOINTED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-01-28363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-07363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-11363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-02-09363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1999-01-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-26363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-12-18AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-04363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-01-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RICHARD GARRETT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-13
Appointment of Liquidators2016-04-21
Resolutions for Winding-up2016-04-21
Notices to Creditors2016-04-21
Fines / Sanctions
No fines or sanctions have been issued against RICHARD GARRETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-01-15 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1995-09-12 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1990-08-10 Satisfied COUTTS & COMPANY
DEBENTURE 1986-11-08 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-08-16 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-08-16 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 1985-02-18 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD GARRETT LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD GARRETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD GARRETT LIMITED
Trademarks
We have not found any records of RICHARD GARRETT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED RARE BUTCHERS OF DISTINCTION LIMITED 2006-06-14 Outstanding

We have found 1 mortgage charges which are owed to RICHARD GARRETT LIMITED

Income
Government Income
We have not found government income sources for RICHARD GARRETT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as RICHARD GARRETT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RICHARD GARRETT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRICHARD GARRETT LIMITEDEvent Date2017-01-10
Notice is hereby given that, pursuant to Section 94 of the Insolvency Act 1986, the Final Meeting of the Members of the above named Company will be held at BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA on 16 February 2017 at 10.30 am for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators. The following resolution will be put to the meeting: For the approval of the Joint Liquidators Final Report and Payments Account and for the release of Andrew Pear and Michael Solomons as Joint Liquidators. A Member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. Members wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at the offices of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA not later than 12.00 noon on the working day prior to the meeting. Date of Appointment: 14 April 2016. Office Holder details: Andrew Pear, (IP No. 9016) and Michael Solomons, (IP No. 9043) both of BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA For further details contact: The Joint Liquidators, Tel: 01903 259881. Alternative contact: Kath Keenan, Email: Kath.keenan@bm-advisory.com Ag EF100657
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRICHARD GARRETT LIMITEDEvent Date2016-04-14
Andrew Pear , (IP No. 9016) of BM Advisory , 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA and Michael Solomons , (IP No. 9043) of BM Advisory , 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA . : For further details contact: The Joint Liquidators, Tel: 01903 259881, Alternative contact: Kath Keenan, Email: kath.keenan@bm-advisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRICHARD GARRETT LIMITEDEvent Date2016-04-14
At a General Meeting of the members of above-named Company, duly convened, and held at Plantation House, Ham Manor Way, Littlehampton, West Sussex, BN16 4JQ, on 14 April 2016 , the following special and ordinary resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Pear , (IP No. 9016) of BM Advisory , 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA and Michael Solomons , (IP No. 9043) of BM Advisory , 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA be and are hereby appointed Joint Liquidators for the purposes of such a winding up. For further details contact: The Joint Liquidators, Tel: 01903 259881, Alternative contact: Kath Keenan, Email: kath.keenan@bm-advisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyRICHARD GARRETT LIMITEDEvent Date2016-04-14
Notice is hereby given that creditors of the Company are required, on or before 30 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at BM Advisory, 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 14 April 2016 Office Holder details: Andrew Pear , (IP No. 9016) of BM Advisory , 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA and Michael Solomons , (IP No. 9043) of BM Advisory , 1 Liverpool Terrace, Worthing, West Sussex BN11 1TA . For further details contact: The Joint Liquidators, Tel: 01903 259881, Alternative contact: Kath Keenan, Email: kath.keenan@bm-advisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD GARRETT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARD GARRETT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.