Dissolved
Dissolved 2017-08-15
Company Information for POWELL GARAGES LIMITED
WILLENHALL, WEST MIDLANDS, WV13,
|
Company Registration Number
03490831
Private Limited Company
Dissolved Dissolved 2017-08-15 |
Company Name | ||
---|---|---|
POWELL GARAGES LIMITED | ||
Legal Registered Office | ||
WILLENHALL WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 03490831 | |
---|---|---|
Date formed | 1998-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2017-08-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-09 04:28:59 |
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 |
---|---|---|
SIMON JOHN LOVELAND |
||
PETER FRANCIS BLAKEMORE |
||
SCOTT MUNRO-MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM LEONARD TOMLINSON |
Company Secretary | ||
SCOTT MUNRO-MORRIS |
Company Secretary | ||
ROBERT GORDON UPTON |
Director | ||
LEE COLEYSHAW |
Director | ||
LEE COLEYSHAM |
Director | ||
JULYAN MELVILLE CAPPER |
Director | ||
WILLIAM JAMES CAPPER |
Director | ||
TIMOTHY RICHARD WOOLDRIDGE |
Company Secretary | ||
ELIZABETH WOOLDRIDGE |
Director | ||
TIMOTHY RICHARD WOOLDRIDGE |
Director | ||
HEATHER ANN LAZARUS |
Nominated Secretary | ||
HARRY PIERRE LAZARUS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORTIFY LIMITED | Director | 2017-08-22 | CURRENT | 1998-12-21 | Active | |
C.J. WIXCEY AND SONS LIMITED | Director | 2011-03-18 | CURRENT | 1964-09-28 | Dissolved 2017-08-15 | |
HOWELL'S OF MONKTON LIMITED | Director | 2011-03-18 | CURRENT | 1978-03-23 | Dissolved 2017-08-15 | |
WAYNES STORES LTD | Director | 2011-03-18 | CURRENT | 1978-12-12 | Dissolved 2017-08-15 | |
WIGHTMAN LIMITED | Director | 2011-03-18 | CURRENT | 1987-12-01 | Dissolved 2017-08-15 | |
CAPPER & CO. (SOUTH WALES) LTD. | Director | 2011-03-18 | CURRENT | 1945-06-29 | Dissolved 2017-08-15 | |
BLAKEMORE CREATIVE LTD. | Director | 2011-03-18 | CURRENT | 1965-03-18 | Active | |
WAYNES FOODS LIMITED | Director | 2011-03-18 | CURRENT | 1966-09-02 | Active | |
GOLDEN CHOICE FOODS LTD. | Director | 2011-03-18 | CURRENT | 1963-01-04 | Active | |
CAPPER & CO. LTD. | Director | 2011-03-18 | CURRENT | 1925-05-12 | Active | |
BLAKEMORE LOGISTICS LIMITED | Director | 2010-02-23 | CURRENT | 2000-04-25 | Active | |
TYNE TEES CASH & CARRY LIMITED | Director | 2008-03-01 | CURRENT | 1980-10-27 | Dissolved 2017-09-12 | |
BLAKEMORE FINE FOODS LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-24 | Active | |
BLAKEMORE FRESHFOODS LIMITED | Director | 2003-09-10 | CURRENT | 2000-03-30 | Active | |
JOHN EDWARDS (DALIADAU) LIMITED | Director | 2002-06-21 | CURRENT | 1979-01-26 | Dissolved 2017-08-15 | |
NORTH WALES CASH & CARRY CO. LIMITED | Director | 2002-06-21 | CURRENT | 1967-08-23 | Dissolved 2017-08-15 | |
JOHN EDWARDS (WHOLESALE GROCERS) LIMITED | Director | 2002-06-21 | CURRENT | 1943-06-05 | Dissolved 2017-08-15 | |
I.G. MOGFORD AND SONS LIMITED | Director | 2001-09-07 | CURRENT | 1979-06-20 | Dissolved 2017-08-15 | |
BLAKEMORE PROPERTY LTD | Director | 2000-05-26 | CURRENT | 1978-10-12 | Active | |
BLAKEMORE RETAIL LTD | Director | 1994-01-07 | CURRENT | 1918-02-02 | Active | |
VG LIMITED | Director | 1993-12-15 | CURRENT | 1960-08-09 | Active | |
A.F.BLAKEMORE AND SON LIMITED | Director | 1992-12-22 | CURRENT | 1944-11-15 | Active | |
BLAKEMORE WHOLESALE LTD | Director | 1992-10-15 | CURRENT | 1981-10-21 | Active | |
BLAKEMORE TRADE PARTNERS LIMITED | Director | 1992-07-29 | CURRENT | 1992-07-29 | Active | |
BLAKEMORE DESIGN & SHOPFITTING LTD | Director | 1991-12-04 | CURRENT | 1989-12-04 | Active | |
BLAKEMORE FOOD SERVICE LIMITED | Director | 1991-10-05 | CURRENT | 1986-01-08 | Active | |
TATES LIMITED | Director | 1991-10-05 | CURRENT | 1983-04-26 | Active | |
INTER-SPAR (U.K.) LIMITED | Director | 1991-07-04 | CURRENT | 1988-11-29 | Dissolved 2015-06-16 | |
I.G. MOGFORD AND SONS LIMITED | Director | 2014-04-07 | CURRENT | 1979-06-20 | Dissolved 2017-08-15 | |
JOHN EDWARDS (DALIADAU) LIMITED | Director | 2014-04-07 | CURRENT | 1979-01-26 | Dissolved 2017-08-15 | |
NORTH WALES CASH & CARRY CO. LIMITED | Director | 2014-04-07 | CURRENT | 1967-08-23 | Dissolved 2017-08-15 | |
JOHN EDWARDS (WHOLESALE GROCERS) LIMITED | Director | 2014-04-07 | CURRENT | 1943-06-05 | Dissolved 2017-08-15 | |
TYNE TEES CASH & CARRY LIMITED | Director | 2014-04-07 | CURRENT | 1980-10-27 | Dissolved 2017-09-12 | |
BLAKEMORE TRADE PARTNERS LIMITED | Director | 2014-04-07 | CURRENT | 1992-07-29 | Active | |
BLAKEMORE FRESHFOODS LIMITED | Director | 2014-04-07 | CURRENT | 2000-03-30 | Active | |
BLAKEMORE FINE FOODS LIMITED | Director | 2014-04-07 | CURRENT | 2007-05-24 | Active | |
BLAKEMORE RETAIL LTD | Director | 2014-04-07 | CURRENT | 1918-02-02 | Active | |
BLAKEMORE WHOLESALE LTD | Director | 2014-04-07 | CURRENT | 1981-10-21 | Active | |
BLAKEMORE FOOD SERVICE LIMITED | Director | 2014-04-07 | CURRENT | 1986-01-08 | Active | |
BLAKEMORE DESIGN & SHOPFITTING LTD | Director | 2014-04-07 | CURRENT | 1989-12-04 | Active | |
TATES LIMITED | Director | 2014-04-07 | CURRENT | 1983-04-26 | Active | |
BLAKEMORE PROPERTY LTD | Director | 2014-04-07 | CURRENT | 1978-10-12 | Active | |
BLAKEMORE LOGISTICS LIMITED | Director | 2014-04-07 | CURRENT | 2000-04-25 | Active | |
HILL'S HOME SUPPLIES LIMITED | Director | 2014-02-05 | CURRENT | 2002-09-02 | Dissolved 2017-08-15 | |
C.J. WIXCEY AND SONS LIMITED | Director | 2014-02-05 | CURRENT | 1964-09-28 | Dissolved 2017-08-15 | |
HOWELL'S OF MONKTON LIMITED | Director | 2014-02-05 | CURRENT | 1978-03-23 | Dissolved 2017-08-15 | |
SPAR ST OLAVES LIMITED | Director | 2014-02-05 | CURRENT | 2003-02-21 | Dissolved 2017-08-15 | |
WAYNES STORES LTD | Director | 2014-02-05 | CURRENT | 1978-12-12 | Dissolved 2017-08-15 | |
WIGHTMAN LIMITED | Director | 2014-02-05 | CURRENT | 1987-12-01 | Dissolved 2017-08-15 | |
CAPPER & CO. (SOUTH WALES) LTD. | Director | 2014-02-05 | CURRENT | 1945-06-29 | Dissolved 2017-08-15 | |
LORDS (HAYMARKET) LIMITED | Director | 2014-02-05 | CURRENT | 1999-03-15 | Active | |
BLAKEMORE CREATIVE LTD. | Director | 2014-02-05 | CURRENT | 1965-03-18 | Active | |
GOLDEN CHOICE FOODS LTD. | Director | 2014-02-05 | CURRENT | 1963-01-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM TOMLINSON | |
AP03 | SECRETARY APPOINTED MR SIMON JOHN LOVELAND | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MR SCOTT MUNRO-MORRIS | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/01/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM SPAR DISTRIBUTION DEPOT LANELAY ROAD TALBOT GREEN, PONTYCLUN RONDDA CYNON TAFF CF72 8XX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 12/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AP03 | SECRETARY APPOINTED MR WILLIAM LEONARD TOMLINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCOTT MUNRO-MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT UPTON | |
AR01 | 12/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE COLEYSHAW | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
ANNOTATION | Clarification | |
RES13 | FACILITIES AGREEMENT & DEBENTURE 18/03/2011 | |
RES01 | ADOPT ARTICLES 17/03/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP01 | DIRECTOR APPOINTED MR LEE COLEYSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE COLEYSHAM | |
AP01 | DIRECTOR APPOINTED MR PETER FRANCIS BLAKEMORE | |
AP01 | DIRECTOR APPOINTED MR LEE COLEYSHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULYAN CAPPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPPER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 12/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON UPTON / 12/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES CAPPER / 12/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULYAN MELVILLE CAPPER / 12/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SCOTT MUNRO-MORRIS / 12/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 12/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 1093 CARMARTHEN ROAD FFORESTFACH SWANSEA SA5 4AN | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/02 FROM: WYCHTREE SERVICE STATION NEATH ROAD MORRISTON SWANSEA SA6 8ES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION | Outstanding | LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | TEXACO LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POWELL GARAGES 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. |