Active - Proposal to Strike off
Company Information for PEM COUNTY GARAGE COMPANY LIMITED
PERRYS, SUITE 1, 500, PAVILION DRIVE, NORTHAMPTON, NN4 7YJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PEM COUNTY GARAGE COMPANY LIMITED | ||
Legal Registered Office | ||
PERRYS SUITE 1, 500 PAVILION DRIVE NORTHAMPTON NN4 7YJ Other companies in S40 | ||
Previous Names | ||
|
Company Number | 02172121 | |
---|---|---|
Company ID Number | 02172121 | |
Date formed | 1987-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-04-06 06:15:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL HOWARD TAYLOR |
||
DENISE MILLARD |
||
KEN FRANCIS SAVAGE |
||
NEIL HOWARD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL THOMAS FORSTER |
Company Secretary | ||
DAVID BERKELEY BUCHANAN KENNING |
Director | ||
GEORGE ROBERT JOHN KENNING |
Director | ||
MICHAEL GILLIGAN |
Director | ||
ALEXANDER JOHN MCAULAY |
Director | ||
RONALD JOHN PALMER |
Director | ||
PAUL GILLIGAN |
Director | ||
MICHAEL CRAIG LEWTHWAITE |
Director | ||
IAN STEWART MACGREGOR |
Director | ||
JAMES STAIRS |
Director | ||
NORMAN GRAHAM |
Director | ||
JAMES KENNETH WATERS |
Director | ||
DAVID TAYLOR GRAHAM |
Director | ||
DERRICK LAUCHLAN |
Director | ||
BRIAN WATERS SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEM G. MARSHALL (HOLDINGS) LIMITED | Director | 2015-08-10 | CURRENT | 1980-11-07 | Active - Proposal to Strike off | |
PERRYS EAST MIDLANDS LIMITED | Director | 2015-08-10 | CURRENT | 1987-01-02 | Active | |
PEM (1931) LIMITED | Director | 2015-08-10 | CURRENT | 1931-06-22 | Active - Proposal to Strike off | |
PEM 2000 LIMITED | Director | 2015-08-10 | CURRENT | 1987-10-23 | Active | |
PEM SOUTHERN LIMITED | Director | 2015-08-10 | CURRENT | 1939-01-19 | Active - Proposal to Strike off | |
PERRYS GROUP LIMITED | Director | 2002-05-07 | CURRENT | 2000-10-11 | Active | |
PEM G. MARSHALL (HOLDINGS) LIMITED | Director | 2015-08-10 | CURRENT | 1980-11-07 | Active - Proposal to Strike off | |
PERRYS EAST MIDLANDS LIMITED | Director | 2015-08-10 | CURRENT | 1987-01-02 | Active | |
PEM NORTHERN LIMITED | Director | 2015-08-10 | CURRENT | 1923-02-27 | Active - Proposal to Strike off | |
PEM (1931) LIMITED | Director | 2015-08-10 | CURRENT | 1931-06-22 | Active - Proposal to Strike off | |
PEM 2000 LIMITED | Director | 2015-08-10 | CURRENT | 1987-10-23 | Active | |
PEM SOUTHERN LIMITED | Director | 2015-08-10 | CURRENT | 1939-01-19 | Active - Proposal to Strike off | |
THE RETAIL MOTOR INDUSTRY FEDERATION LIMITED | Director | 2014-12-17 | CURRENT | 1913-12-31 | Active | |
PERRYS ACEPARTS LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
TRUSTED DEALERS LIMITED | Director | 2010-09-13 | CURRENT | 2010-08-11 | Active | |
V G HOLDINGS LIMITED | Director | 2007-03-01 | CURRENT | 1996-07-31 | Active | |
PERRYS BURY LIMITED | Director | 2007-03-01 | CURRENT | 1930-03-03 | Active - Proposal to Strike off | |
PERRYS BURNLEY LIMITED | Director | 2007-03-01 | CURRENT | 1986-06-06 | Active - Proposal to Strike off | |
PERRYS LANCASHIRE LIMITED | Director | 2007-03-01 | CURRENT | 1967-09-29 | Active | |
MARQUE 2 LIMITED | Director | 2007-03-01 | CURRENT | 1973-03-16 | Active - Proposal to Strike off | |
PERRYS TRUSTEES LIMITED | Director | 2001-11-21 | CURRENT | 2001-11-16 | Active | |
ROCAR MOORES LIMITED | Director | 2001-03-26 | CURRENT | 2000-06-29 | Active - Proposal to Strike off | |
PERRYS MOTOR SALES LIMITED | Director | 2001-03-26 | CURRENT | 1970-02-12 | Active | |
PERRYS GROUP LIMITED | Director | 2001-02-26 | CURRENT | 2000-10-11 | Active | |
PEM G. MARSHALL (HOLDINGS) LIMITED | Director | 2018-02-01 | CURRENT | 1980-11-07 | Active - Proposal to Strike off | |
V G HOLDINGS LIMITED | Director | 2018-02-01 | CURRENT | 1996-07-31 | Active | |
ROCAR MOORES LIMITED | Director | 2018-02-01 | CURRENT | 2000-06-29 | Active - Proposal to Strike off | |
PERRYS TRUSTEES LIMITED | Director | 2018-02-01 | CURRENT | 2001-11-16 | Active | |
PEM NORTHERN LIMITED | Director | 2018-02-01 | CURRENT | 1923-02-27 | Active - Proposal to Strike off | |
PEM (1931) LIMITED | Director | 2018-02-01 | CURRENT | 1931-06-22 | Active - Proposal to Strike off | |
PERRYS BURY LIMITED | Director | 2018-02-01 | CURRENT | 1930-03-03 | Active - Proposal to Strike off | |
PERRYS BURNLEY LIMITED | Director | 2018-02-01 | CURRENT | 1986-06-06 | Active - Proposal to Strike off | |
PEM SOUTHERN LIMITED | Director | 2018-02-01 | CURRENT | 1939-01-19 | Active - Proposal to Strike off | |
PERRYS LANCASHIRE LIMITED | Director | 2018-02-01 | CURRENT | 1967-09-29 | Active | |
MARQUE 2 LIMITED | Director | 2018-02-01 | CURRENT | 1973-03-16 | Active - Proposal to Strike off | |
PERRYS GROUP LIMITED | Director | 2018-01-01 | CURRENT | 2000-10-11 | Active | |
PERRYS EAST MIDLANDS LIMITED | Director | 2018-01-01 | CURRENT | 1987-01-02 | Active | |
PEM 2000 LIMITED | Director | 2018-01-01 | CURRENT | 1987-10-23 | Active | |
PERRYS MOTOR SALES LIMITED | Director | 2018-01-01 | CURRENT | 1970-02-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
Termination of appointment of Neil Howard Taylor on 2022-01-01 | ||
Appointment of Mrs Linzi Anstiss as company secretary on 2022-01-01 | ||
AP03 | Appointment of Mrs Linzi Anstiss as company secretary on 2022-01-01 | |
TM02 | Termination of appointment of Neil Howard Taylor on 2022-01-01 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM THEXTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL HOWARD TAYLOR | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL HOWARD TAYLOR | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC02 | Notification of Perrys East Midlands Limited as a person with significant control on 2016-04-06 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/12/2015 | |
CERTNM | Company name changed county garage company LIMITED\certificate issued on 23/12/15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Neil Howard Taylor as company secretary on 2015-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE KENNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENNING | |
TM02 | Termination of appointment of Nigel Thomas Forster on 2015-08-10 | |
AP01 | DIRECTOR APPOINTED MRS DENISE MILLARD | |
AP01 | DIRECTOR APPOINTED MR KENNETH FRANCIS SAVAGE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM 240 Chatsworth Road Chesterfield Derbyshire S40 2BJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 27/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 27/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/06/13 FULL LIST | |
AR01 | 27/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILLIGAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM WAKEFIELD ROAD KINGSTOWN INDUSTRIAL ESTATE CARLISLE CUMBRIA CA3 0HE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCAULAY | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NIGEL FORSTER / 01/09/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / NIGEL FORSTER / 01/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 25/10/05--------- £ SI 70000@1=70000 £ IC 30000/100000 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: HARDWICKE CIRCUS CARLISLE CA1 1JF | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
363s | RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | GMAC COMMERCIAL FINANCE PLC | |
FIXED AND FLOATING CHARGE OVER ALL ASSETS | Satisfied | NMB-HELLER LIMITED | |
CHARGE ON VEHICLE STOCK | Satisfied | JAGUAR FINANCIAL SERVICES LIMITED | |
CHARGE ON VEHICLE STOCKS | Satisfied | JAGUAR FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
A BULK DEPOSIT MORTGAGE | Satisfied | FORD CREDIT PLC | |
DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | FORD CREDIT PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE ON BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | FORD MOTOR CREDIT COMPANY LIMITED | |
BULK DEPOSIT MORTGAGE | Satisfied | FORD MOTOR CREDIT COMPANY LIMITED | |
CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | FORD MOTOR CREDIT COMPANY LIMITED | |
BULK DEPOSIT MORTGAGE | Satisfied | FORD MOTOR CREDIT COMPANY LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
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 PEM COUNTY GARAGE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PEM COUNTY GARAGE COMPANY LIMITED are:
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. |