Company NameGreaves Garages Limited
Company StatusDissolved
Company Number00576078
CategoryPrivate Limited Company
Incorporation Date21 December 1956(67 years, 4 months ago)
Dissolution Date8 November 2017 (6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJonathan Peter Greaves
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1993(36 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 08 November 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMrs Susan Joy Cosgrove
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(37 years, 3 months after company formation)
Appointment Duration23 years, 7 months (closed 08 November 2017)
RoleOffice
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Secretary NameMrs Susan Joy Cosgrove
NationalityBritish
StatusClosed
Appointed13 August 2001(44 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 08 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House 25 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMrs Joyce Greaves
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(34 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address7 West End
Hutton Rudby
Yarm
Cleveland
TS15 0DJ
Director NameMr Kenneth Matthew Greaves
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(34 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 November 2005)
RoleMotor Engineer
Correspondence Address29 Linden Crescent
Hutton Rudby
Yarm
Cleveland
TS15 0HU
Director NameMrs Margaret Greaves
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(34 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 July 2004)
RoleCompany Director
Correspondence Address29 Linden Crescent
Hutton Rudby
Yarm
Cleveland
TS15 0HU
Director NameMr Norman Christopher Greaves
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(34 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 November 2005)
RoleMotor Engineer
Correspondence Address7 West End
Hutton Rudby
Yarm
Cleveland
TS15 0DJ
Secretary NameMr Norman Christopher Greaves
NationalityBritish
StatusResigned
Appointed01 September 1991(34 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 August 2001)
RoleCompany Director
Correspondence Address7 West End
Hutton Rudby
Yarm
Cleveland
TS15 0DJ

Contact

Websitegreaves-renault.co.uk

Location

Registered AddressC/O Bwc
Dakota House 25 Falcon Court Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

5k at £1Arthur Greaves
25.00%
Ordinary
5k at £1Jonathan Greaves
25.00%
Ordinary
5k at £1Julie Wood
25.00%
Ordinary
5k at £1Susan Cosgrove
25.00%
Ordinary

Financials

Year2014
Net Worth£689,596
Cash£27,961
Current Liabilities£60,627

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 August 2008Delivered 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 1995Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2001Delivered 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 1994Delivered 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

Filing History

8 November 2017Final Gazette dissolved following liquidation (1 page)
8 August 2017Return of final meeting in a members' voluntary winding up (14 pages)
28 April 2017Liquidators' statement of receipts and payments to 28 March 2017 (10 pages)
11 April 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Declaration of solvency (3 pages)
23 March 2016Satisfaction of charge 11 in full (2 pages)
23 March 2016Satisfaction of charge 10 in full (2 pages)
23 March 2016Satisfaction of charge 9 in full (1 page)
23 March 2016Satisfaction of charge 12 in full (1 page)
23 March 2016Satisfaction of charge 2 in full (1 page)
16 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 20,000
(5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 20,000
(4 pages)
3 June 2014Second filing of AR01 previously delivered to Companies House made up to 20 August 2013 (16 pages)
3 June 2014Second filing of AR01 previously delivered to Companies House made up to 20 August 2012 (16 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 September 2013Director's details changed for Susan Joy Cosgrove on 2 September 2013 (2 pages)
2 September 2013Secretary's details changed for Susan Joy Cosgrove on 2 September 2013 (1 page)
2 September 2013Director's details changed for Jonathan Peter Greaves on 2 September 2013 (2 pages)
2 September 2013Secretary's details changed for Susan Joy Cosgrove on 2 September 2013 (1 page)
2 September 2013Director's details changed for Jonathan Peter Greaves on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Susan Joy Cosgrove on 2 September 2013 (2 pages)
2 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 20,000
  • ANNOTATION A second filed AR01 was registered on 03/06/2014
(6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 11 (12 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 September 2012Annual return made up to 20 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/06/2014
(7 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Susan Joy Cosgrove on 16 August 2010 (2 pages)
6 September 2010Director's details changed for Jonathan Peter Greaves on 20 August 2010 (2 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 September 2009Return made up to 20/08/09; full list of members (5 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 February 2009Auditor's resignation (1 page)
6 November 2008Return made up to 20/08/08; full list of members (5 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Return made up to 17/09/07; no change of members (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 October 2006Return made up to 20/08/06; full list of members (9 pages)
22 December 2005Particulars of mortgage/charge (11 pages)
22 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
13 October 2005Return made up to 20/08/05; full list of members (10 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
30 October 2004Director resigned (1 page)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 October 2004Return made up to 20/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
4 February 2004Particulars of mortgage/charge (7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2003Return made up to 20/08/03; full list of members (11 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 September 2002Return made up to 20/08/02; full list of members (11 pages)
26 November 2001Particulars of mortgage/charge (7 pages)
3 November 2001Secretary resigned (1 page)
15 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 October 2001New secretary appointed (2 pages)
28 August 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Return made up to 01/09/00; full list of members (10 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 November 1999Return made up to 01/09/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
(10 pages)
21 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Director's particulars changed (1 page)
15 September 1998Return made up to 01/09/98; full list of members (8 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 September 1997Return made up to 01/09/97; full list of members (8 pages)
27 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1996Return made up to 01/09/96; full list of members (8 pages)
5 September 1996Director's particulars changed (1 page)
10 November 1995Particulars of mortgage/charge (4 pages)
6 September 1995Return made up to 01/09/95; full list of members (8 pages)
7 June 1978Accounts made up to 31 December 1977 (8 pages)
6 August 1976Accounts made up to 31 December 1975 (10 pages)