About

Registered Number: 00714742
Date of Incorporation: 07/02/1962 (62 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: Garth House, Hayton, Brampton, Cumbria, CA8 9HL

 

County Garage Investments Ltd was registered on 07 February 1962 and are based in Brampton in Cumbria, it's status at Companies House is "Dissolved". This business does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
DS01 - Striking off application by a company 28 February 2018
AA01 - Change of accounting reference date 23 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 09 July 2015
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 12 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 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 11 July 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 28 November 2006
363s - Annual Return 12 July 2006
225 - Change of Accounting Reference Date 11 April 2006
AA - Annual Accounts 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 31 August 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
287 - Change in situation or address of Registered Office 07 February 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 15 July 2002
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
363s - Annual Return 13 July 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 11 July 1997
RESOLUTIONS - N/A 02 February 1997
RESOLUTIONS - N/A 02 February 1997
RESOLUTIONS - N/A 02 February 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 03 July 1996
288 - N/A 25 February 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 21 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1993
363s - Annual Return 24 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1992
363s - Annual Return 11 August 1992
395 - Particulars of a mortgage or charge 03 August 1992
AA - Annual Accounts 26 June 1992
395 - Particulars of a mortgage or charge 19 November 1991
AA - Annual Accounts 01 August 1991
363b - Annual Return 08 July 1991
395 - Particulars of a mortgage or charge 24 April 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
395 - Particulars of a mortgage or charge 10 May 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1988
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 1988
RESOLUTIONS - N/A 05 January 1988
288 - N/A 17 December 1987
CERTNM - Change of name certificate 30 September 1987
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
395 - Particulars of a mortgage or charge 28 August 1987
395 - Particulars of a mortgage or charge 10 April 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 December 1986
395 - Particulars of a mortgage or charge 23 December 1986
395 - Particulars of a mortgage or charge 24 November 1986
363 - Annual Return 02 September 1986
AA - Annual Accounts 10 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 1992 Fully Satisfied

N/A

Fixed and floating charge 12 November 1991 Fully Satisfied

N/A

Charge on book debts 15 April 1991 Fully Satisfied

N/A

Charge 04 May 1990 Fully Satisfied

N/A

Charge 21 August 1987 Fully Satisfied

N/A

Master agreement & charge 07 April 1987 Fully Satisfied

N/A

Mortgage debenture 22 December 1986 Fully Satisfied

N/A

Charge 17 November 1986 Fully Satisfied

N/A

Charge 18 November 1985 Fully Satisfied

N/A

Debenture 18 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.