Company NameOates Garage (Willington) Limited
Company StatusDissolved
Company Number00646669
CategoryPrivate Limited Company
Incorporation Date11 January 1960(64 years, 3 months ago)
Dissolution Date2 October 2012 (11 years, 6 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 NameBarbara Ann Oates
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(32 years, 3 months after company formation)
Appointment Duration20 years, 6 months (closed 02 October 2012)
RoleCompany Director
Correspondence AddressMeadow House 44 St Marys Avenue
Crook
County Durham
DL15 9HY
Director NameMichael Andrew Oates
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(32 years, 3 months after company formation)
Appointment Duration20 years, 6 months (closed 02 October 2012)
RoleChairman
Correspondence Address27 Austen Way
Crook
County Durham
DL15 9UT
Director NameClaire Oates
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(41 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 02 October 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address27 Austen Way
High Farm
Crook
County Durham
DL15 9UT
Secretary NameClaire Oates
NationalityBritish
StatusClosed
Appointed16 May 2005(45 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 02 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Austen Way
High Farm
Crook
County Durham
DL15 9UT
Director NameThomas Connor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 1997)
RoleParts Manager
Correspondence Address19 Watling Terrace
Willington
Crook
County Durham
DL15 0HL
Director NameGeoffrey Fielding
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2004)
RoleService Manager
Correspondence AddressBrackenhill Farm
Hunwick Crook
County Durham
DL15 0RF
Director NameTerence Oates
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 May 2001)
RoleManaging Director
Correspondence AddressMeadow House
44 St Marys Avenue
Crook
County Durham
DL15 9HY
Secretary NameBarbara Ann Oates
NationalityBritish
StatusResigned
Appointed03 April 1992(32 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 May 2005)
RoleCompany Director
Correspondence AddressMeadow House 44 St Marys Avenue
Crook
County Durham
DL15 9HY

Location

Registered AddressShackleton House Falcon Court
Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£602,382
Cash£2,108
Current Liabilities£710,918

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 October 2012Final Gazette dissolved following liquidation (1 page)
2 October 2012Final Gazette dissolved following liquidation (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
2 July 2012Liquidators' statement of receipts and payments to 27 June 2012 (6 pages)
2 July 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
2 July 2012Liquidators' statement of receipts and payments to 27 June 2012 (6 pages)
2 July 2012Liquidators statement of receipts and payments to 27 June 2012 (6 pages)
25 June 2012Liquidators statement of receipts and payments to 21 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 21 June 2012 (5 pages)
6 February 2012Liquidators statement of receipts and payments to 21 December 2011 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
6 February 2012Liquidators' statement of receipts and payments to 21 December 2011 (5 pages)
19 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (6 pages)
19 July 2011Liquidators statement of receipts and payments to 21 June 2011 (6 pages)
19 July 2011Liquidators' statement of receipts and payments to 21 June 2011 (6 pages)
21 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (6 pages)
21 January 2011Liquidators statement of receipts and payments to 21 December 2010 (6 pages)
21 January 2011Liquidators' statement of receipts and payments to 21 December 2010 (6 pages)
21 July 2010Liquidators statement of receipts and payments to 21 June 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 21 June 2010 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 21 December 2009 (7 pages)
21 January 2010Liquidators statement of receipts and payments to 21 December 2009 (7 pages)
21 January 2010Liquidators' statement of receipts and payments to 21 December 2009 (7 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
8 January 2009Statement of affairs with form 4.19 (17 pages)
8 January 2009Statement of affairs with form 4.19 (17 pages)
8 January 2009Appointment of a voluntary liquidator (1 page)
8 January 2009Appointment of a voluntary liquidator (1 page)
8 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-22
(2 pages)
8 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 December 2008Registered office changed on 05/12/2008 from hunwick lane willington crook co.durham DL15 0HY (1 page)
5 December 2008Registered office changed on 05/12/2008 from hunwick lane willington crook co.durham DL15 0HY (1 page)
7 April 2008Return made up to 03/04/08; full list of members (4 pages)
7 April 2008Return made up to 03/04/08; full list of members (4 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 April 2007Return made up to 03/04/07; full list of members (3 pages)
26 April 2007Return made up to 03/04/07; full list of members (3 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 April 2006Return made up to 03/04/06; full list of members (8 pages)
6 April 2006Return made up to 03/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 June 2005New secretary appointed (2 pages)
4 May 2005Return made up to 03/04/05; full list of members (8 pages)
4 May 2005Return made up to 03/04/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 April 2004Return made up to 03/04/04; full list of members (9 pages)
20 April 2004Return made up to 03/04/04; full list of members (9 pages)
9 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 May 2003Return made up to 03/04/03; full list of members (10 pages)
15 January 2003Ad 30/12/02--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2003£ nc 3000/100000 30/12/02 (1 page)
15 January 2003Ad 30/12/02--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
15 January 2003£ nc 3000/100000 30/12/02 (1 page)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2002Full accounts made up to 31 December 2001 (20 pages)
18 April 2002Full accounts made up to 31 December 2001 (20 pages)
11 April 2002Return made up to 03/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2002Return made up to 03/04/02; full list of members (7 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
20 August 2001Particulars of mortgage/charge (5 pages)
20 August 2001Particulars of mortgage/charge (5 pages)
18 May 2001Return made up to 03/04/01; full list of members (7 pages)
18 May 2001Return made up to 03/04/01; full list of members (7 pages)
19 April 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
19 April 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
10 April 2000Return made up to 03/04/00; full list of members (7 pages)
10 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
4 April 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
5 May 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
5 May 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
21 April 1999Return made up to 03/04/99; no change of members (4 pages)
21 April 1999Return made up to 03/04/99; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 May 1998Return made up to 03/04/98; no change of members (6 pages)
10 May 1998Return made up to 03/04/98; no change of members (6 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
9 June 1997Declaration of satisfaction of mortgage/charge (1 page)
9 June 1997Declaration of satisfaction of mortgage/charge (1 page)
9 June 1997Declaration of satisfaction of mortgage/charge (1 page)
9 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
4 June 1997Declaration of satisfaction of mortgage/charge (1 page)
28 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 April 1997Return made up to 03/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 April 1997Return made up to 03/04/97; full list of members (8 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (7 pages)
23 August 1996Particulars of mortgage/charge (7 pages)
17 May 1996Return made up to 03/04/96; no change of members (6 pages)
17 May 1996Return made up to 03/04/96; no change of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
26 May 1992Return made up to 03/04/92; full list of members (7 pages)
10 February 1960Allotment of shares (4 pages)
10 February 1960Allotment of shares (4 pages)
11 January 1960Incorporation (23 pages)
11 January 1960Incorporation (23 pages)