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

HARBOUR VIEW GARAGE LIMITED

NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1,
Company Registration Number
03172461
Private Limited Company
Dissolved

Dissolved 2016-01-06

Company Overview

About Harbour View Garage Ltd
HARBOUR VIEW GARAGE LIMITED was founded on 1996-03-13 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2016-01-06 and is no longer trading or active.

Key Data
Company Name
HARBOUR VIEW GARAGE LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
TYNE AND WEAR
 
Filing Information
Company Number 03172461
Date formed 1996-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2016-01-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 08:29:23
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 HARBOUR VIEW GARAGE LIMITED
The following companies were found which have the same name as HARBOUR VIEW GARAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARBOUR VIEW GARAGE Prince Edward Island Unknown Company formed on the 1910-01-01

Company Officers of HARBOUR VIEW GARAGE LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL STEWART WILKINSON
Company Secretary 1996-03-13
JEFFREY EDWARD MILBURN
Director 1996-03-13
RUSSELL STEWART WILKINSON
Director 1996-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDERS BUSINESS PRESS LIMITED
Company Secretary 1996-03-13 1996-03-13
ALEXANDERS BUSINESS SERVICES LIMITED
Director 1996-03-13 1996-03-13

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
2016-01-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2015 FROM DAME DOROTHY STREET HARBOUR VIEW,ROKER SUNDERLAND,TYNE & WEAR SR6 0NL
2015-03-124.20STATEMENT OF AFFAIRS/4.19
2015-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-05LATEST SOC05/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-05AR0113/03/14 FULL LIST
2014-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STEWART WILKINSON / 01/01/2014
2014-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL STEWART WILKINSON / 01/01/2014
2014-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EDWARD MILBURN / 01/01/2014
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-30AR0113/03/13 FULL LIST
2013-02-01AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-19AR0113/03/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-30AR0113/03/11 FULL LIST
2011-02-09AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-25AR0113/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STEWART WILKINSON / 13/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EDWARD MILBURN / 13/03/2010
2010-02-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-04-11363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-03363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-26395PARTICULARS OF MORTGAGE/CHARGE
2005-03-22363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-14363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-12363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-06395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-21363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-29363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-20363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-30363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1997-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-24363sRETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS
1996-11-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1996-08-0988(2)RAD 18/04/96--------- £ SI 39998@1=39998 £ IC 2/40000
1996-05-07288NEW DIRECTOR APPOINTED
1996-05-07287REGISTERED OFFICE CHANGED ON 07/05/96 FROM: 50 STOCKWELL PARK ROAD STOCKWELL LONDON
1996-05-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-26288DIRECTOR RESIGNED
1996-03-26288SECRETARY RESIGNED
1996-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Licences & Regulatory approval
We could not find any licences issued to HARBOUR VIEW 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 Meetings2015-07-24
Appointment of Liquidators2015-03-09
Resolutions for Winding-up2015-03-09
Meetings of Creditors2015-02-25
Fines / Sanctions
No fines or sanctions have been issued against HARBOUR VIEW GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-26 Outstanding HSBC BANK PLC
DEBENTURE 2003-01-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 211,607

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 HARBOUR VIEW GARAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 40,000
Called Up Share Capital 2012-04-30 £ 40,000
Called Up Share Capital 2011-04-30 £ 40,000
Cash Bank In Hand 2012-05-01 £ 22,172
Cash Bank In Hand 2012-04-30 £ 10,916
Cash Bank In Hand 2011-04-30 £ 12
Current Assets 2012-05-01 £ 228,586
Current Assets 2012-04-30 £ 218,196
Current Assets 2011-04-30 £ 168,782
Debtors 2012-05-01 £ 63,936
Debtors 2012-04-30 £ 68,086
Debtors 2011-04-30 £ 62,429
Fixed Assets 2012-05-01 £ 390
Fixed Assets 2012-04-30 £ 962
Fixed Assets 2011-04-30 £ 2,032
Shareholder Funds 2012-05-01 £ 17,369
Shareholder Funds 2012-04-30 £ -6,192
Shareholder Funds 2011-04-30 £ -8,716
Stocks Inventory 2012-05-01 £ 142,478
Stocks Inventory 2012-04-30 £ 139,194
Stocks Inventory 2011-04-30 £ 106,341
Tangible Fixed Assets 2012-05-01 £ 390
Tangible Fixed Assets 2012-04-30 £ 962
Tangible Fixed Assets 2011-04-30 £ 2,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARBOUR VIEW GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARBOUR VIEW GARAGE LIMITED
Trademarks
We have not found any records of HARBOUR VIEW GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARBOUR VIEW 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 (45112 - Sale of used cars and light motor vehicles) as HARBOUR VIEW GARAGE LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where HARBOUR VIEW 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 TypeAppointment of Liquidators
Defending partyHARBOUR VIEW GARAGE LIMITEDEvent Date2015-03-04
Greg Whitehead , of Northpoint , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ . : Further details contact: Greg Whitehead, Tel: 0191 211 1452
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHARBOUR VIEW GARAGE LIMITEDEvent Date2015-03-04
At a General Meeting of the Members of the above-named Company, duly convened, and held at 118 Pilgrim Street, Newcastle upon Tyne NE1 6SQ on 04 March 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Greg Whitehead , of Northpoint , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ , (IP No. 8827) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Greg Whitehead, Tel: 0191 211 1452 Jeffrey Edward Milburn , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyHARBOUR VIEW GARAGE LIMITEDEvent Date2015-03-04
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Liquidator has summoned Final meetings of the members and creditors of the above to be held at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 16 September 2015 at 10.00 am and 11.00 am respectively, for the purpose of receiving the Final Report on the conduct of the Liquidation, how property has been disposed of and hearing any explanation that may be given by the Liquidator. Creditors wishing to vote at the respective Meetings must lodge, as appropriate, their proofs of debt and (unless they are attending in person) proxy at the office of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 04 March 2015 Office Holder details: Greg Whitehead , (IP No. 8827) of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ . For further details contact: Greg Whitehead, Email: greg@northpoint.co.uk Greg Whitehead , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHARBOUR VIEW GARAGE LIMITEDEvent Date2015-02-19
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Northpoint, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 04 March 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge a full statement of account and (if applicable) a form of proxy, at the offices of Northpoint, Yorkshire Chambers, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, not later than 12.00 noon on the business day preceding the meeting. Forms of general and special proxy are available on request. For the purposes of voting a secured creditor is required (unless he surrenders his security) to lodge a statement at Northpoint , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ , before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that Greg Whitehead (IP No 8827) of Northpoint, Yorkshire Chambers, 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ, who is qualified to act as an insolvency practitioner in relation to the company, will furnish creditors free of charge such information concerning the companys affairs as they may reasonably require during the period before the day of the meeting of creditors. Any person who requires further information may contact Greg Whitehead at Northpoint, Email: greg@northpoint.co.uk, Tel: 0191 211 1452.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARBOUR VIEW 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 HARBOUR VIEW 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