Company NameThree Mile Garage Limited(The)
Company StatusDissolved
Company Number00567217
CategoryPrivate Limited Company
Incorporation Date7 June 1956(67 years, 10 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Ian Brady
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(36 years, 7 months after company formation)
Appointment Duration22 years, 8 months (closed 22 September 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Secretary NameMr Michael Richardson
NationalityBritish
StatusClosed
Appointed31 December 1992(36 years, 7 months after company formation)
Appointment Duration22 years, 8 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMr Michael Richardson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1993(37 years, 2 months after company formation)
Appointment Duration22 years, 1 month (closed 22 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
Director NameMalcolm Handyside
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(36 years, 7 months after company formation)
Appointment Duration7 months (resigned 04 August 1993)
RoleCompany Director
Correspondence AddressGlyndale
Green Lane
Ashington
Nothumberland
NE63 8DJ

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

500 at £1Ian Brady
50.00%
Ordinary
500 at £1Michael Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,437,892
Cash£2,630,012
Current Liabilities£212,178

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 September 2015Final Gazette dissolved following liquidation (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved following liquidation (1 page)
22 June 2015Resolution INSOLVENCY:final report approval and release of liquidator (1 page)
22 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
22 June 2015Resolution INSOLVENCY:final report approval and release of liquidator (1 page)
22 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
28 October 2014Declaration of solvency (3 pages)
28 October 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Resolution insolvency:re liquidator's appointment (1 page)
28 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-17
(1 page)
28 October 2014Declaration of solvency (3 pages)
28 October 2014Resolution insolvency:re liquidator's appointment (1 page)
15 October 2014All of the property or undertaking has been released from charge 10 (5 pages)
15 October 2014Registered office address changed from 168-170 Heaton Terrace North Shields Tyne and Wear NE29 7LY England to C/O Leather Matthews Restructuring Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 15 October 2014 (1 page)
15 October 2014Registered office address changed from 168-170 Heaton Terrace North Shields Tyne and Wear NE29 7LY England to C/O Leather Matthews Restructuring Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 15 October 2014 (1 page)
15 October 2014All of the property or undertaking has been released from charge 14 (5 pages)
15 October 2014All of the property or undertaking has been released from charge 10 (5 pages)
15 October 2014All of the property or undertaking has been released from charge 14 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 October 2014All of the property or undertaking has been released from charge 14 (5 pages)
3 October 2014All of the property or undertaking has been released from charge 10 (5 pages)
3 October 2014All of the property or undertaking has been released from charge 10 (5 pages)
3 October 2014All of the property or undertaking has been released from charge 14 (5 pages)
17 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
17 September 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (1 page)
31 July 2014Registered office address changed from Rapid Service Station Durham Road Gateshead Tyne and Wear NE9 7TD England to 168-170 Heaton Terrace North Shields Tyne and Wear NE29 7LY on 31 July 2014 (1 page)
31 July 2014Registered office address changed from Rapid Service Station Durham Road Gateshead Tyne and Wear NE9 7TD England to 168-170 Heaton Terrace North Shields Tyne and Wear NE29 7LY on 31 July 2014 (1 page)
23 June 2014Registered office address changed from Meadowfield Filling Station Frederick Street North Meadowfield County Durham DH7 8ND on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Meadowfield Filling Station Frederick Street North Meadowfield County Durham DH7 8ND on 23 June 2014 (1 page)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
19 August 2013Accounts for a small company made up to 30 April 2013 (7 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
20 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
20 November 2012Accounts for a small company made up to 30 April 2012 (7 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
2 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
2 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
24 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
24 August 2010Accounts for a small company made up to 30 April 2010 (7 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Ian Brady on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Richardson on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Ian Brady on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Richardson on 9 December 2009 (2 pages)
16 December 2009Secretary's details changed for Michael Richardson on 9 December 2009 (1 page)
16 December 2009Director's details changed for Ian Brady on 9 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Richardson on 9 December 2009 (2 pages)
16 December 2009Secretary's details changed for Michael Richardson on 9 December 2009 (1 page)
16 December 2009Secretary's details changed for Michael Richardson on 9 December 2009 (1 page)
30 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
30 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 December 2008Return made up to 13/12/08; full list of members (4 pages)
19 December 2008Return made up to 13/12/08; full list of members (4 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
24 September 2008Accounts for a medium company made up to 30 April 2008 (15 pages)
24 September 2008Accounts for a medium company made up to 30 April 2008 (15 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
18 December 2007Return made up to 13/12/07; full list of members (2 pages)
28 September 2007Accounts for a medium company made up to 30 April 2007 (15 pages)
28 September 2007Accounts for a medium company made up to 30 April 2007 (15 pages)
7 January 2007Return made up to 13/12/06; full list of members (7 pages)
7 January 2007Return made up to 13/12/06; full list of members (7 pages)
22 September 2006Accounts for a medium company made up to 30 April 2006 (15 pages)
22 September 2006Accounts for a medium company made up to 30 April 2006 (15 pages)
28 December 2005Return made up to 13/12/05; full list of members (7 pages)
28 December 2005Return made up to 13/12/05; full list of members (7 pages)
24 October 2005Accounts for a medium company made up to 30 April 2005 (17 pages)
24 October 2005Accounts for a medium company made up to 30 April 2005 (17 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
2 March 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
30 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
13 November 2003Accounts for a medium company made up to 30 April 2003 (16 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Particulars of mortgage/charge (4 pages)
22 December 2002Return made up to 13/12/02; full list of members (7 pages)
22 December 2002Return made up to 13/12/02; full list of members (7 pages)
11 December 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
11 December 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
8 January 2002Return made up to 13/12/01; full list of members (6 pages)
8 January 2002Return made up to 13/12/01; full list of members (6 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
11 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 January 2000Return made up to 13/12/99; full list of members (6 pages)
11 January 2000Return made up to 13/12/99; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
31 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 December 1998Return made up to 13/12/98; no change of members (4 pages)
18 December 1998Return made up to 13/12/98; no change of members (4 pages)
13 January 1998Return made up to 13/12/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
13 January 1998Return made up to 13/12/97; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
12 November 1997Full accounts made up to 30 April 1997 (18 pages)
12 November 1997Full accounts made up to 30 April 1997 (18 pages)
25 January 1997Full accounts made up to 30 April 1996 (17 pages)
25 January 1997Full accounts made up to 30 April 1996 (17 pages)
20 January 1997Return made up to 13/12/96; full list of members (6 pages)
20 January 1997Return made up to 13/12/96; full list of members (6 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
5 March 1996Full accounts made up to 30 April 1995 (16 pages)
5 March 1996Full accounts made up to 30 April 1995 (16 pages)
10 August 1995Particulars of property mortgage/charge (6 pages)
10 August 1995Particulars of property mortgage/charge (6 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
2 August 1995Particulars of mortgage/charge (4 pages)
16 May 1995Return made up to 13/12/94; no change of members
  • 363(287) ‐ Registered office changed on 16/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 May 1995Return made up to 13/12/94; no change of members
  • 363(287) ‐ Registered office changed on 16/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
7 June 1956Incorporation (16 pages)
7 June 1956Incorporation (16 pages)