Company NameRon Turnbull (Garages) Limited
Company StatusDissolved
Company Number01200435
CategoryPrivate Limited Company
Incorporation Date17 February 1975(49 years, 1 month ago)
Dissolution Date8 April 2022 (1 year, 11 months ago)
Previous NameJohn Hickton (Garages) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Dennis Knowles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(29 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 08 April 2022)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence AddressFrp Advisory Trading Limited Preston Farm Business
Falcon Court
Stockton On Tees
TS18 3TX
Secretary NameElaine Knowles
NationalityBritish
StatusClosed
Appointed30 June 2004(29 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 08 April 2022)
RoleSocial Worker
Correspondence AddressFrp Advisory Trading Limited Preston Farm Business
Falcon Court
Stockton On Tees
TS18 3TX
Director NameMrs Pauline Turnbull
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(16 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Weymouth Avenue
Marton
Middlesbrough
Cleveland
TS8 9AB
Director NameMr Ronald George Turnbull
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(16 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Weymouth Avenue
Middlesbrough
Cleveland
TS8 9AB
Secretary NameMrs Pauline Turnbull
NationalityBritish
StatusResigned
Appointed12 October 1991(16 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Weymouth Avenue
Marton
Middlesbrough
Cleveland
TS8 9AB

Contact

Telephone01642 248848
Telephone regionMiddlesbrough

Location

Registered AddressFrp Advisory Trading Limited Preston Farm Business Park
Falcon Court
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

80 at £1Michael Dennis Knowles
80.00%
Ordinary
20 at £1Elaine Knowles
20.00%
Ordinary

Financials

Year2014
Net Worth£81,487
Cash£70,584
Current Liabilities£68,427

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

7 September 2005Delivered on: 10 September 2005
Persons entitled: Hsbc 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: Land and buildings on the north side of north road middlesbrough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 July 2005Delivered on: 7 July 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

19 January 2021Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX England to Frp Advisory Trading Limited Preston Farm Business Park Falcon Court Stockton on Tees TS18 3TX on 19 January 2021 (2 pages)
19 January 2021Appointment of a voluntary liquidator (3 pages)
19 January 2021Declaration of solvency (5 pages)
19 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-07
(1 page)
4 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
16 December 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
16 December 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
4 November 2019Satisfaction of charge 2 in full (2 pages)
4 November 2019Satisfaction of charge 1 in full (1 page)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
23 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
11 October 2018Change of details for Mr Michael Dennis Knowles as a person with significant control on 11 October 2018 (2 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby on Tees TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
8 April 2014Secretary's details changed for Elaine Knowles on 7 April 2014 (1 page)
8 April 2014Director's details changed for Michael Dennis Knowles on 7 April 2014 (2 pages)
8 April 2014Secretary's details changed for Elaine Knowles on 7 April 2014 (1 page)
8 April 2014Secretary's details changed for Elaine Knowles on 7 April 2014 (1 page)
8 April 2014Director's details changed for Michael Dennis Knowles on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Michael Dennis Knowles on 7 April 2014 (2 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
1 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(4 pages)
20 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
22 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 November 2008Return made up to 12/10/08; full list of members (3 pages)
24 November 2008Return made up to 12/10/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
6 November 2007Return made up to 12/10/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
10 November 2006Return made up to 12/10/06; full list of members (2 pages)
10 November 2006Return made up to 12/10/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 October 2005Return made up to 12/10/05; full list of members (6 pages)
27 October 2005Return made up to 12/10/05; full list of members (6 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 12/10/04; full list of members (6 pages)
28 October 2004Return made up to 12/10/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
25 October 2003Return made up to 12/10/03; full list of members (7 pages)
25 October 2003Return made up to 12/10/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
6 November 2002Return made up to 12/10/02; full list of members (7 pages)
6 November 2002Return made up to 12/10/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 22/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
2 July 2001Registered office changed on 02/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page)
21 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
26 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
25 October 1999Return made up to 12/10/99; full list of members (6 pages)
25 October 1999Return made up to 12/10/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
9 March 1998Accounts for a small company made up to 28 February 1997 (8 pages)
9 March 1998Accounts for a small company made up to 28 February 1997 (8 pages)
7 November 1997Return made up to 12/10/97; full list of members (6 pages)
7 November 1997Return made up to 12/10/97; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
31 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
27 October 1996Return made up to 12/10/96; full list of members
  • 363(287) ‐ Registered office changed on 27/10/96
(6 pages)
27 October 1996Return made up to 12/10/96; full list of members
  • 363(287) ‐ Registered office changed on 27/10/96
(6 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
24 October 1995Return made up to 12/10/95; full list of members (6 pages)
24 October 1995Return made up to 12/10/95; full list of members (6 pages)