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

AKERS GARAGE LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
00762487
Private Limited Company
Dissolved

Dissolved 2016-05-01

Company Overview

About Akers Garage Ltd
AKERS GARAGE LIMITED was founded on 1963-05-29 and had its registered office in Paradise Square. The company was dissolved on the 2016-05-01 and is no longer trading or active.

Key Data
Company Name
AKERS GARAGE LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Filing Information
Company Number 00762487
Date formed 1963-05-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-05-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:26
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.

Company Officers of AKERS GARAGE LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND MARY HINDER
Company Secretary 2003-01-31
RUTH EMILY POTTER
Director 1991-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH EMILY POTTER
Company Secretary 1999-11-26 2003-01-31
EDWARD ROBERT POTTER
Director 1991-09-28 2002-12-21
JEFFREY JAMES CULLING
Company Secretary 1991-09-28 1999-11-26
EDWARD ELLIOTT AKERS
Director 1991-09-28 1998-03-27
JAMES AKERS
Director 1991-09-28 1996-02-05
JACOB RAWLINGS
Director 1991-09-28 1993-04-16

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
2016-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM HOWARD SPRINGS 10 LYDIARD GREEN LYDIARD MILLICENT SWINDON WILTSHIRE SN5 3LP
2015-04-294.70DECLARATION OF SOLVENCY
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-294.70DECLARATION OF SOLVENCY
2015-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-19AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 13000
2014-09-12AR0127/08/14 FULL LIST
2014-06-18AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-09AR0127/08/13 FULL LIST
2013-07-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-14AR0127/08/12 FULL LIST
2012-08-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-05AR0127/08/11 FULL LIST
2011-07-15AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08AR0127/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH EMILY POTTER / 01/10/2009
2009-09-28363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-09-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2006-08-29363aRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-22363aRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-08363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-17363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-02-11288bDIRECTOR RESIGNED
2003-02-11288bSECRETARY RESIGNED
2003-02-11288aNEW SECRETARY APPOINTED
2002-09-09363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-23ELRESS386 DISP APP AUDS 17/10/01
2001-10-23ELRESS366A DISP HOLDING AGM 17/10/01
2001-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/01
2001-09-05363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-31363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: THE STREET MOREDON SWINDON WILTS SN2 3ER
1999-12-02288aNEW SECRETARY APPOINTED
1999-12-02288bSECRETARY RESIGNED
1999-10-12363sRETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-21363sRETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS
1998-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-22288bDIRECTOR RESIGNED
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-09363sRETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS
1996-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-09-10363sRETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS
1996-02-20288DIRECTOR RESIGNED
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-13363sRETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS
1994-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-09-26363sRETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS
1993-09-16363sRETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS
1993-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-13288DIRECTOR RESIGNED
1992-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/92
1992-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-09-23363(288)SECRETARY'S PARTICULARS CHANGED
1992-09-23363sRETURN MADE UP TO 09/09/92; NO CHANGE OF MEMBERS
1991-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/91
1991-10-15363bRETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AKERS GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-23
Appointment of Liquidators2015-04-22
Notices to Creditors2015-04-22
Resolutions for Winding-up2015-04-22
Fines / Sanctions
No fines or sanctions have been issued against AKERS GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AKERS GARAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 AKERS GARAGE LIMITED

Intangible Assets
Patents
We have not found any records of AKERS GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AKERS GARAGE LIMITED
Trademarks
We have not found any records of AKERS GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AKERS GARAGE 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 (74990 - Non-trading company) as AKERS GARAGE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AKERS GARAGE 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 partyAKERS GARAGE LIMITED COMPANYEvent Date2015-11-18
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 that the final meeting of the members of the above named company will be held at 10.00 am on 26 January 2016 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time.
 
Initiating party Event TypeNotices to Creditors
Defending partyAKERS GARAGE LIMITEDEvent Date2015-04-16
Notice is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims 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 such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAKERS GARAGE LIMITEDEvent Date2015-04-13
Sue Roscoe and Lawrence King both of Critchleys , Greyfriars Court, Paradise Court, Oxford OX1 1BE : Alternative Contact: Email: insolvency@critchleys.co.uk. Tel: 01865 261100
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAKERS GARAGE LIMITEDEvent Date2015-04-13
Special Resolution Passed 13 April 2015 At a General Meeting of the above-named company, duly convened and held at 16 Dorcan Business Village, Murdock Road, Dorcan, Swindon, SN3 5HY on 13 April 2015 , the following resolutions were duly passed, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder numbers: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100 Mrs Ruth Potter , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyPREMIER CANAL CRUISERS LIMITEDEvent Date2009-08-21
In the Bristol District Registry case number 1233 A final meeting of creditors has been summoned in this matter for the purposes of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under Section 174 of the Insolvency Act, 1986. The meeting will be held at 10.00 am on 29 September 2009 at Mazars LLP, Lancaster House, 67 Newhall Street, Birmingham B3 1NG. Proxy forms must be lodged at Mazars LLP, Lancaster House, 67 Newhall Street, Birmingham B3 1NG not later than 12 noon on 28 September 2009 to entitle creditors to vote by proxy at the meeting. A. S. Wood , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AKERS GARAGE 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 AKERS GARAGE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1