Company NameBlyth Valley Garages Limited
Company StatusDissolved
Company Number02773187
CategoryPrivate Limited Company
Incorporation Date14 December 1992(31 years, 4 months ago)
Dissolution Date19 December 2018 (5 years, 4 months ago)

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
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Edward Dunn
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hill Park
Ponteland
Newcastle Upon Tyne
NE20 9RX
Director NameMr Malcolm Dunn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(same day as company formation)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Edgehill
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RN
Director NameRobert Armstrong
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(same day as company formation)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTinklers Bank Foot Station Road
Corbridge
Northumberland
NE45 5AY
Director NameMr Robert William Armstrong
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Westsyde
Newcastle Upon Tyne
NE20 9LS
Secretary NameRobert Armstrong
NationalityBritish
StatusClosed
Appointed20 June 2003(10 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 19 December 2018)
RoleGarage Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTinklers Bank Foot Station Approach
Corbridge
Northumberland
NE45 5AY
Secretary NameMr Malcolm Dunn
NationalityBritish
StatusClosed
Appointed20 June 2003(10 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Edgehill
Darras Hall
Ponteland
Newcastle
NE20 9RN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Edward Dunn
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hill Park
Ponteland
Newcastle Upon Tyne
NE20 9RX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiteblythvalleyford.co.uk

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

499 at £1Mr Malcolm Dunn
49.90%
Ordinary
499 at £1Robert Armstrong Jnr
49.90%
Ordinary
1 at £1Mr Edward Dunn
0.10%
Ordinary
1 at £1Mr Robert William Armstrong
0.10%
Ordinary

Financials

Year2014
Net Worth£160,764
Cash£16,686
Current Liabilities£66,834

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 March 1999Delivered on: 26 March 1999
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all new and used motor vehicles and the proceeds of sale thereof all insurance monies and all debts due under the terms of any sale or other disposition thereof see image for full details.
Outstanding
23 March 1999Delivered on: 26 March 1999
Persons entitled: Fce 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.
Outstanding
9 February 1993Delivered on: 10 February 1993
Persons entitled: Ford Credit PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at cowpen rd blyth northumberland t/no.ND80011. 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
19 January 1993Delivered on: 20 January 1993
Persons entitled: Ford Credit PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and used motor vehicles.see form 395 for full details.
Outstanding
11 January 1993Delivered on: 16 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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 December 2018Final Gazette dissolved following liquidation (1 page)
19 September 2018Return of final meeting in a members' voluntary winding up (20 pages)
7 October 2017Satisfaction of charge 1 in full (4 pages)
7 October 2017Satisfaction of charge 1 in full (4 pages)
6 October 2017Registered office address changed from Station Road Cramlington Northumberland NE23 8BH to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from Station Road Cramlington Northumberland NE23 8BH to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 6 October 2017 (2 pages)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
(1 page)
2 October 2017Declaration of solvency (5 pages)
2 October 2017Declaration of solvency (5 pages)
2 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
(1 page)
25 September 2017Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
25 September 2017Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
22 September 2017Cessation of Suzanne Christine Dunn as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Suzanne Claire Armstrong as a person with significant control on 22 September 2017 (1 page)
22 September 2017Cessation of Suzanne Christine Dunn as a person with significant control on 24 May 2016 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Cessation of Suzanne Claire Armstrong as a person with significant control on 24 May 2016 (1 page)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
3 August 2017Second filing of Confirmation Statement dated 14/12/2016 (17 pages)
3 August 2017Second filing of Confirmation Statement dated 14/12/2016 (17 pages)
8 February 2017Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
8 February 2017Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
8 February 2017Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
8 February 2017Director's details changed for Mr Robert William Armstrong on 11 March 2016 (2 pages)
8 February 2017Director's details changed for Mr Robert William Armstrong on 11 March 2016 (2 pages)
8 February 2017Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, statement of capital change, shareholder information change and information about people with significant control (psc) change) was registered on 03/08/17.
(10 pages)
8 February 2017Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, statement of capital change, shareholder information change and information about people with significant control (psc) change) was registered on 03/08/17.
(10 pages)
8 February 2017Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
28 November 2016Satisfaction of charge 2 in full (1 page)
28 November 2016Satisfaction of charge 4 in full (1 page)
28 November 2016Satisfaction of charge 5 in full (1 page)
28 November 2016Satisfaction of charge 2 in full (1 page)
28 November 2016Satisfaction of charge 3 in full (1 page)
28 November 2016Satisfaction of charge 5 in full (1 page)
28 November 2016Satisfaction of charge 3 in full (1 page)
28 November 2016Satisfaction of charge 4 in full (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(8 pages)
26 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(8 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(8 pages)
22 August 2014Director's details changed for Robert Armstrong on 18 August 2014 (2 pages)
22 August 2014Secretary's details changed for Robert Armstrong on 18 August 2014 (1 page)
22 August 2014Director's details changed for Robert Armstrong on 18 August 2014 (2 pages)
22 August 2014Secretary's details changed for Robert Armstrong on 18 August 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(8 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2010Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
22 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
22 December 2010Registered office address changed from Station Road Cramlington Northumberland NE23 8BH United Kingdom on 22 December 2010 (1 page)
22 December 2010Registered office address changed from Station Road Cramlington Northumberland NE23 8BH United Kingdom on 22 December 2010 (1 page)
22 December 2010Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
23 December 2009Director's details changed for Mr Edward Dunn on 23 December 2009 (2 pages)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Secretary's details changed for Robert Armstrong Jnr on 23 December 2009 (1 page)
23 December 2009Director's details changed for Robert Armstrong Jnr on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register(s) moved to registered inspection location (1 page)
23 December 2009Register inspection address has been changed (1 page)
23 December 2009Registered office address changed from Station Road Cramlington Northumberland NE23 9DL on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Station Road Cramlington Northumberland NE23 9DL on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr Robert William Armstrong on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Malcolm Dunn on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Malcolm Dunn on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Robert William Armstrong on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Edward Dunn on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Robert Armstrong Jnr on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Robert Armstrong Jnr on 23 December 2009 (1 page)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 December 2008Director and secretary's change of particulars / robert armstrong jnr / 14/12/2008 (1 page)
15 December 2008Return made up to 14/12/08; full list of members (5 pages)
15 December 2008Director and secretary's change of particulars / robert armstrong jnr / 14/12/2008 (1 page)
15 December 2008Return made up to 14/12/08; full list of members (5 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 January 2007Location of register of members (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Return made up to 14/12/06; full list of members (3 pages)
19 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Return made up to 14/12/05; full list of members (3 pages)
4 January 2006Return made up to 14/12/05; full list of members (3 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 January 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2004Return made up to 14/12/03; full list of members (9 pages)
20 January 2004Return made up to 14/12/03; full list of members (9 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director's particulars changed (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director's particulars changed (1 page)
4 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 January 2003Return made up to 14/12/02; full list of members (9 pages)
6 January 2003Return made up to 14/12/02; full list of members (9 pages)
4 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
4 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
15 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (8 pages)
23 January 2001Return made up to 14/12/00; full list of members (8 pages)
23 January 2001Return made up to 14/12/00; full list of members (8 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
2 February 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
12 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 March 1999Particulars of mortgage/charge (5 pages)
26 March 1999Particulars of mortgage/charge (5 pages)
26 March 1999Particulars of mortgage/charge (5 pages)
26 March 1999Particulars of mortgage/charge (5 pages)
11 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1997Return made up to 14/12/96; full list of members (6 pages)
7 January 1997Return made up to 14/12/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1996Return made up to 14/12/95; no change of members (4 pages)
2 January 1996Return made up to 14/12/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
14 December 1992Incorporation (15 pages)
14 December 1992Incorporation (15 pages)