Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director Name | Mrs Susan Joy Cosgrove |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1994(37 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 08 November 2017) |
Role | Office |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Secretary Name | Mrs Susan Joy Cosgrove |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2001(44 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 08 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
Director Name | Mrs Joyce Greaves |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(34 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 7 West End Hutton Rudby Yarm Cleveland TS15 0DJ |
Director Name | Mr Kenneth Matthew Greaves |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(34 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 November 2005) |
Role | Motor Engineer |
Correspondence Address | 29 Linden Crescent Hutton Rudby Yarm Cleveland TS15 0HU |
Director Name | Mrs Margaret Greaves |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(34 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 July 2004) |
Role | Company Director |
Correspondence Address | 29 Linden Crescent Hutton Rudby Yarm Cleveland TS15 0HU |
Director Name | Mr Norman Christopher Greaves |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(34 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 04 November 2005) |
Role | Motor Engineer |
Correspondence Address | 7 West End Hutton Rudby Yarm Cleveland TS15 0DJ |
Secretary Name | Mr Norman Christopher Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 7 West End Hutton Rudby Yarm Cleveland TS15 0DJ |
Website | greaves-renault.co.uk |
---|
Registered Address | C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-On-Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
5k at £1 | Arthur Greaves 25.00% Ordinary |
---|---|
5k at £1 | Jonathan Greaves 25.00% Ordinary |
5k at £1 | Julie Wood 25.00% Ordinary |
5k at £1 | Susan Cosgrove 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689,596 |
Cash | £27,961 |
Current Liabilities | £60,627 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2008 | Delivered on: 30 August 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
7 November 1995 | Delivered on: 10 November 1995 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gables 34 garbutts lane hutton rudby yarm cleveland with the benefit of all rights licences, any shares, goodwill, any rental and all other payments. See the mortgage charge document for full details. Outstanding |
28 January 2013 | Delivered on: 9 February 2013 Persons entitled: Santander Consumer (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 garbutts lane hutton rudby north yorkshire t/no. NYK259284 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 January 2013 | Delivered on: 1 February 2013 Persons entitled: Santander Consumer (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 garbutts lane hutton rudby north yorkshire t/no. NYK259284 by way of first fixed charge all other charged property all licences buildings and fixtures including trade and tenant's fixtures all other interests and all rights to and interests in any proceeds of sale. See image for full details. Outstanding |
21 August 2008 | Delivered on: 30 August 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 garbutts lane town end garage hutton rudby yarm north yorkshire t/no NYK259284 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
21 August 2008 | Delivered on: 30 August 2008 Satisfied on: 12 December 2012 Persons entitled: Rci Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts,buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 August 2008 | Delivered on: 30 August 2008 Satisfied on: 12 December 2012 Persons entitled: Rci Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property and long l/h property k/a town end garage hutton rudby yarm north yorkshire t/no NYK259284 and all buildings fixtures fittings plant and machinery from time to time situate on it see image for full details. Fully Satisfied |
16 December 2005 | Delivered on: 22 December 2005 Satisfied on: 8 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent for Thebeneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and rfs limited (the beneficiaries) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 2005 | Delivered on: 22 December 2005 Satisfied on: 8 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee and Agent Classification: Legal charge Secured details: Alll monies due or to become due from the company to a beneficiary. Particulars: 36 garbutts lane hutton rudby t/no NYK259284 together with the adjoining land. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 January 2004 | Delivered on: 4 February 2004 Satisfied on: 6 October 2005 Persons entitled: Capital Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 November 2001 | Delivered on: 26 November 2001 Satisfied on: 6 October 2005 Persons entitled: First National Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge all f/h and l/h property present and future together with all fixtures uncalled & unpaid capital and goodwill. Floating charge over undertaking and all its other property and assets. The following f/h properties shall be excluded from the charge: A. the car park adjacent to the main garage premises and B. the residential property k/a the gables 34 garbutts lane hutton rugby yarm cleveland. Fully Satisfied |
14 July 1994 | Delivered on: 15 July 1994 Satisfied on: 16 August 2001 Persons entitled: Lombard North Central PLC Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks of new and used motor vehicles owned by the company from time to time. The charge includes a floating charge over all movable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2017 | Return of final meeting in a members' voluntary winding up (14 pages) |
28 April 2017 | Liquidators' statement of receipts and payments to 28 March 2017 (10 pages) |
11 April 2016 | Registered office address changed from Town End Garage Hutton Rudby Yarm Yorkshire TS15 0DL to Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 11 April 2016 (1 page) |
8 April 2016 | Resolutions
|
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Declaration of solvency (3 pages) |
23 March 2016 | Satisfaction of charge 11 in full (2 pages) |
23 March 2016 | Satisfaction of charge 10 in full (2 pages) |
23 March 2016 | Satisfaction of charge 9 in full (1 page) |
23 March 2016 | Satisfaction of charge 12 in full (1 page) |
23 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2013 (16 pages) |
3 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2012 (16 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 September 2013 | Director's details changed for Susan Joy Cosgrove on 2 September 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Susan Joy Cosgrove on 2 September 2013 (1 page) |
2 September 2013 | Director's details changed for Jonathan Peter Greaves on 2 September 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Susan Joy Cosgrove on 2 September 2013 (1 page) |
2 September 2013 | Director's details changed for Jonathan Peter Greaves on 2 September 2013 (2 pages) |
2 September 2013 | Director's details changed for Susan Joy Cosgrove on 2 September 2013 (2 pages) |
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
9 February 2013 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders
|
12 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Susan Joy Cosgrove on 16 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Jonathan Peter Greaves on 20 August 2010 (2 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
29 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
27 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 February 2009 | Auditor's resignation (1 page) |
6 November 2008 | Return made up to 20/08/08; full list of members (5 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 October 2006 | Return made up to 20/08/06; full list of members (9 pages) |
22 December 2005 | Particulars of mortgage/charge (11 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
13 October 2005 | Return made up to 20/08/05; full list of members (10 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Director resigned (1 page) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 October 2004 | Return made up to 20/08/04; full list of members
|
4 February 2004 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 August 2003 | Return made up to 20/08/03; full list of members (11 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 September 2002 | Return made up to 20/08/02; full list of members (11 pages) |
26 November 2001 | Particulars of mortgage/charge (7 pages) |
3 November 2001 | Secretary resigned (1 page) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 October 2001 | New secretary appointed (2 pages) |
28 August 2001 | Return made up to 20/08/01; full list of members
|
16 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2000 | Return made up to 01/09/00; full list of members (10 pages) |
28 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 November 1999 | Return made up to 01/09/99; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 June 1999 | Director's particulars changed (1 page) |
15 September 1998 | Return made up to 01/09/98; full list of members (8 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 September 1997 | Return made up to 01/09/97; full list of members (8 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 September 1996 | Return made up to 01/09/96; full list of members (8 pages) |
5 September 1996 | Director's particulars changed (1 page) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Return made up to 01/09/95; full list of members (8 pages) |
7 June 1978 | Accounts made up to 31 December 1977 (8 pages) |
6 August 1976 | Accounts made up to 31 December 1975 (10 pages) |