Company NameG.A.R.R. Engineering Ltd
Company StatusDissolved
Company Number07212137
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date10 August 2016 (7 years, 8 months ago)
Previous NameS N G Engineering Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gary John Bagnall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.garrengineeringltd.co.uk/

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,317
Cash£25,065
Current Liabilities£36,083

Accounts

Latest Accounts5 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 August 2016Final Gazette dissolved following liquidation (1 page)
10 August 2016Final Gazette dissolved following liquidation (1 page)
10 May 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
10 May 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Court order insolvency:c/o replacement of liquidator (17 pages)
13 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
(1 page)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Appointment of a voluntary liquidator (1 page)
4 March 2015Statement of affairs with form 4.19 (6 pages)
4 March 2015Statement of affairs with form 4.19 (6 pages)
17 February 2015Registered office address changed from 83 83 Fairfield Stakeford Choppington Northumberland England to 1 St James Gate Newcastle upon Tyne NE1 4AD on 17 February 2015 (2 pages)
17 February 2015Registered office address changed from 83 83 Fairfield Stakeford Choppington Northumberland England to 1 St James Gate Newcastle upon Tyne NE1 4AD on 17 February 2015 (2 pages)
24 July 2014Registered office address changed from 12 Ord Terrace Stakeford Choppington Northumberland NE62 5HZ to 83 83 Fairfield Stakeford Choppington Northumberland on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 12 Ord Terrace Stakeford Choppington Northumberland NE62 5HZ to 83 83 Fairfield Stakeford Choppington Northumberland on 24 July 2014 (1 page)
29 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
10 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from 57 Mallard Way Blyth Northumberland NE24 3QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 57 Mallard Way Blyth Northumberland NE24 3QA United Kingdom on 25 March 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Company name changed s n g engineering LTD\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
22 February 2012Company name changed s n g engineering LTD\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
29 November 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
29 November 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
29 November 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
14 November 2011Registered office address changed from 22 Amberley Way South Beach Estate Blyth Northumberland NE24 3TB United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 22 Amberley Way South Beach Estate Blyth Northumberland NE24 3TB United Kingdom on 14 November 2011 (1 page)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 6 April 2010 (1 page)
6 April 2010Appointment of Mr. Gary John Bagnall as a director (2 pages)
6 April 2010Incorporation (21 pages)
6 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
6 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
6 April 2010Incorporation (21 pages)
6 April 2010Appointment of Mr. Gary John Bagnall as a director (2 pages)
6 April 2010Registered office address changed from 112 Whitley Rd Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 6 April 2010 (1 page)