Dissolved
Dissolved 2016-01-06
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 Name | |
---|---|
HARBOUR VIEW GARAGE LIMITED | |
Legal Registered Office | |
NEWCASTLE UPON TYNE TYNE AND WEAR | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HARBOUR VIEW GARAGE | Prince Edward Island | Unknown | Company formed on the 1910-01-01 |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL STEWART WILKINSON |
||
JEFFREY EDWARD MILBURN |
||
RUSSELL STEWART WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDERS BUSINESS PRESS LIMITED |
Company Secretary | ||
ALEXANDERS BUSINESS SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM DAME DOROTHY STREET HARBOUR VIEW,ROKER SUNDERLAND,TYNE & WEAR SR6 0NL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/04/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 13/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STEWART WILKINSON / 01/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RUSSELL STEWART WILKINSON / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EDWARD MILBURN / 01/01/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL STEWART WILKINSON / 13/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EDWARD MILBURN / 13/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
88(2)R | AD 18/04/96--------- £ SI 39998@1=39998 £ IC 2/40000 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/96 FROM: 50 STOCKWELL PARK ROAD STOCKWELL LONDON | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-24 |
Appointment of Liquidators | 2015-03-09 |
Resolutions for Winding-up | 2015-03-09 |
Meetings of Creditors | 2015-02-25 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 211,607 |
---|
Creditors and other liabilities
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HARBOUR VIEW GARAGE LIMITED | Event Date | 2015-03-04 |
Greg Whitehead , of Northpoint , 118 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ . : Further details contact: Greg Whitehead, Tel: 0191 211 1452 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HARBOUR VIEW GARAGE LIMITED | Event Date | 2015-03-04 |
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 Type | Final Meetings | |
Defending party | HARBOUR VIEW GARAGE LIMITED | Event Date | 2015-03-04 |
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 Type | Meetings of Creditors | |
Defending party | HARBOUR VIEW GARAGE LIMITED | Event Date | 2015-02-19 |
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. | |||
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. |