Based in Carlisle, Cumbria, County Garage Group Ltd was founded on 13 July 1904, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. Gilligan, Helen Elizabeth, Gilligan, Linda Elizabeth, Gilligan, Thomas Michael Wilson, Gilligan, Margery Mary are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GILLIGAN, Helen Elizabeth | 23 July 2014 | - | 1 |
GILLIGAN, Linda Elizabeth | 23 July 2014 | - | 1 |
GILLIGAN, Thomas Michael Wilson | 23 July 2014 | - | 1 |
GILLIGAN, Margery Mary | N/A | 31 December 1992 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 July 2019 | |
LIQ13 - N/A | 02 April 2019 | |
AD01 - Change of registered office address | 27 April 2018 | |
RESOLUTIONS - N/A | 24 April 2018 | |
LIQ01 - N/A | 24 April 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2018 | |
RESOLUTIONS - N/A | 16 February 2018 | |
SH19 - Statement of capital | 16 February 2018 | |
CAP-SS - N/A | 16 February 2018 | |
AA01 - Change of accounting reference date | 23 January 2018 | |
AA - Annual Accounts | 11 December 2017 | |
PSC01 - N/A | 11 July 2017 | |
PSC01 - N/A | 11 July 2017 | |
CS01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 13 July 2016 | |
AA - Annual Accounts | 17 August 2015 | |
AR01 - Annual Return | 09 July 2015 | |
TM01 - Termination of appointment of director | 31 March 2015 | |
AP01 - Appointment of director | 21 August 2014 | |
AP01 - Appointment of director | 21 August 2014 | |
AP01 - Appointment of director | 21 August 2014 | |
AA - Annual Accounts | 18 August 2014 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 08 August 2013 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AR01 - Annual Return | 14 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
AD01 - Change of registered office address | 15 December 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 07 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2009 | |
AA - Annual Accounts | 09 September 2008 | |
363a - Annual Return | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
AA - Annual Accounts | 24 September 2007 | |
363s - Annual Return | 31 July 2007 | |
288b - Notice of resignation of directors or secretaries | 18 December 2006 | |
AA - Annual Accounts | 28 November 2006 | |
363s - Annual Return | 12 July 2006 | |
225 - Change of Accounting Reference Date | 11 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 November 2005 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 19 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2003 | |
287 - Change in situation or address of Registered Office | 07 February 2003 | |
395 - Particulars of a mortgage or charge | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 05 February 2003 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
395 - Particulars of a mortgage or charge | 06 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2002 | |
AA - Annual Accounts | 17 September 2002 | |
363s - Annual Return | 14 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2001 | |
AA - Annual Accounts | 14 September 2001 | |
363s - Annual Return | 11 July 2001 | |
225 - Change of Accounting Reference Date | 11 July 2001 | |
AA - Annual Accounts | 30 January 2001 | |
169 - Return by a company purchasing its own shares | 03 January 2001 | |
395 - Particulars of a mortgage or charge | 20 December 2000 | |
363s - Annual Return | 13 July 2000 | |
288a - Notice of appointment of directors or secretaries | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 30 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
AA - Annual Accounts | 09 December 1999 | |
288a - Notice of appointment of directors or secretaries | 26 July 1999 | |
363s - Annual Return | 15 July 1999 | |
395 - Particulars of a mortgage or charge | 20 April 1999 | |
AA - Annual Accounts | 02 December 1998 | |
363s - Annual Return | 14 July 1998 | |
AA - Annual Accounts | 08 December 1997 | |
363s - Annual Return | 11 July 1997 | |
AA - Annual Accounts | 16 January 1997 | |
363s - Annual Return | 03 July 1996 | |
288 - N/A | 09 May 1996 | |
AA - Annual Accounts | 08 December 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 1995 | |
363s - Annual Return | 04 July 1995 | |
288 - N/A | 04 May 1995 | |
AA - Annual Accounts | 12 October 1994 | |
288 - N/A | 05 October 1994 | |
288 - N/A | 11 July 1994 | |
288 - N/A | 07 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 1994 | |
363s - Annual Return | 27 June 1994 | |
395 - Particulars of a mortgage or charge | 21 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 April 1994 | |
AA - Annual Accounts | 21 December 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1993 | |
363s - Annual Return | 23 June 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1993 | |
RESOLUTIONS - N/A | 08 March 1993 | |
288 - N/A | 21 January 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 December 1992 | |
395 - Particulars of a mortgage or charge | 03 August 1992 | |
363s - Annual Return | 15 July 1992 | |
AA - Annual Accounts | 29 June 1992 | |
395 - Particulars of a mortgage or charge | 16 April 1992 | |
395 - Particulars of a mortgage or charge | 07 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 1992 | |
395 - Particulars of a mortgage or charge | 19 February 1992 | |
395 - Particulars of a mortgage or charge | 19 February 1992 | |
395 - Particulars of a mortgage or charge | 18 February 1992 | |
395 - Particulars of a mortgage or charge | 18 February 1992 | |
395 - Particulars of a mortgage or charge | 18 February 1992 | |
395 - Particulars of a mortgage or charge | 19 November 1991 | |
395 - Particulars of a mortgage or charge | 13 November 1991 | |
AA - Annual Accounts | 01 August 1991 | |
363b - Annual Return | 08 July 1991 | |
395 - Particulars of a mortgage or charge | 24 April 1991 | |
395 - Particulars of a mortgage or charge | 15 February 1991 | |
395 - Particulars of a mortgage or charge | 27 September 1990 | |
AA - Annual Accounts | 25 July 1990 | |
363 - Annual Return | 25 July 1990 | |
395 - Particulars of a mortgage or charge | 12 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 July 1989 | |
AA - Annual Accounts | 08 June 1989 | |
363 - Annual Return | 08 June 1989 | |
395 - Particulars of a mortgage or charge | 15 December 1988 | |
AA - Annual Accounts | 11 August 1988 | |
363 - Annual Return | 11 August 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 1988 | |
CERTNM - Change of name certificate | 07 December 1987 | |
395 - Particulars of a mortgage or charge | 06 October 1987 | |
AA - Annual Accounts | 27 August 1987 | |
363 - Annual Return | 27 August 1987 | |
395 - Particulars of a mortgage or charge | 04 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 1987 | |
395 - Particulars of a mortgage or charge | 23 October 1986 | |
AA - Annual Accounts | 10 July 1986 | |
363 - Annual Return | 10 July 1986 | |
MISC - Miscellaneous document | 21 June 1986 | |
MISC - Miscellaneous document | 16 November 1959 | |
MISC - Miscellaneous document | 16 November 1959 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 January 2003 | Fully Satisfied |
N/A |
Legal charge | 29 January 2003 | Fully Satisfied |
N/A |
Legal charge | 29 January 2003 | Fully Satisfied |
N/A |
Legal charge | 29 January 2003 | Fully Satisfied |
N/A |
Legal charge | 02 December 2002 | Fully Satisfied |
N/A |
Deed of variation of legal charge | 02 December 2002 | Fully Satisfied |
N/A |
Legal mortgage | 18 December 2000 | Fully Satisfied |
N/A |
Debenture | 08 April 1999 | Fully Satisfied |
N/A |
Legal charge | 15 April 1994 | Fully Satisfied |
N/A |
Debenture | 29 July 1992 | Fully Satisfied |
N/A |
Standard security registered in scotland | 10 April 1992 | Fully Satisfied |
N/A |
Legal charge | 02 April 1992 | Fully Satisfied |
N/A |
Legal charge | 12 February 1992 | Fully Satisfied |
N/A |
Legal charge | 12 February 1992 | Fully Satisfied |
N/A |
Legal charge | 11 February 1992 | Fully Satisfied |
N/A |
Legal charge | 11 February 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 November 1991 | Fully Satisfied |
N/A |
Legal charge | 12 November 1991 | Fully Satisfied |
N/A |
Charge on book debts | 15 April 1991 | Fully Satisfied |
N/A |
Standard security | 07 February 1991 | Fully Satisfied |
N/A |
Legal charge | 11 December 1989 | Fully Satisfied |
N/A |
Legal charge | 13 December 1988 | Fully Satisfied |
N/A |
Mortgage | 02 October 1987 | Fully Satisfied |
N/A |
Legal charge being standard security wich was presented for registration in scotland on the 25/6/87 | 25 June 1987 | Fully Satisfied |
N/A |
Legal charge | 17 October 1986 | Fully Satisfied |
N/A |
Legal charge | 25 April 1986 | Fully Satisfied |
N/A |
Mortgage | 12 March 1986 | Fully Satisfied |
N/A |
Floating charge | 17 January 1986 | Fully Satisfied |
N/A |
Charge over all book debts | 19 December 1984 | Fully Satisfied |
N/A |
Further charge | 24 August 1983 | Fully Satisfied |
N/A |
Charge | 24 August 1983 | Fully Satisfied |
N/A |
Further charge | 24 August 1983 | Fully Satisfied |
N/A |
Further charge | 05 January 1978 | Fully Satisfied |
N/A |
Legal charge | 03 November 1976 | Fully Satisfied |
N/A |
Mortgage | 30 December 1970 | Fully Satisfied |
N/A |
Mortgage | 10 October 1968 | Fully Satisfied |
N/A |
Mortgage | 18 November 1948 | Fully Satisfied |
N/A |