About

Registered Number: 01135767
Date of Incorporation: 24/09/1973 (50 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

 

Huddersfield Garages Ltd was registered on 24 September 1973, it's status is listed as "Liquidation". This business has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 11 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 12 February 2009
4.72 - Return of final meeting in creditors' voluntary winding-up 12 November 2008
4.68 - Liquidator's statement of receipts and payments 12 May 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2008
4.20 - N/A 19 December 2007
4.68 - Liquidator's statement of receipts and payments 02 November 2007
287 - Change in situation or address of Registered Office 19 October 2007
4.68 - Liquidator's statement of receipts and payments 22 May 2007
4.68 - Liquidator's statement of receipts and payments 09 November 2006
4.68 - Liquidator's statement of receipts and payments 10 May 2006
4.68 - Liquidator's statement of receipts and payments 03 November 2005
4.68 - Liquidator's statement of receipts and payments 11 May 2005
4.68 - Liquidator's statement of receipts and payments 12 November 2004
363a - Annual Return 14 May 2004
287 - Change in situation or address of Registered Office 31 October 2003
RESOLUTIONS - N/A 30 October 2003
4.70 - N/A 30 October 2003
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 30 May 2002
395 - Particulars of a mortgage or charge 06 February 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 15 May 2001
288c - Notice of change of directors or secretaries or in their particulars 26 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2001
AA - Annual Accounts 08 September 2000
395 - Particulars of a mortgage or charge 19 July 2000
395 - Particulars of a mortgage or charge 07 June 2000
363s - Annual Return 15 May 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
AA - Annual Accounts 18 October 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
363s - Annual Return 07 May 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 March 1999
225 - Change of Accounting Reference Date 07 December 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 28 April 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
288c - Notice of change of directors or secretaries or in their particulars 14 March 1997
AA - Annual Accounts 25 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
363s - Annual Return 23 April 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 19 April 1995
287 - Change in situation or address of Registered Office 04 February 1995
288 - N/A 04 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 November 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 13 July 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 03 August 1992
363b - Annual Return 26 April 1992
288 - N/A 13 January 1992
288 - N/A 02 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1991
288 - N/A 19 June 1991
AA - Annual Accounts 15 June 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 June 1991
395 - Particulars of a mortgage or charge 29 May 1991
288 - N/A 20 May 1991
363a - Annual Return 24 April 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 23 October 1990
287 - Change in situation or address of Registered Office 26 July 1990
288 - N/A 17 October 1989
AA - Annual Accounts 10 October 1989
288 - N/A 04 October 1989
395 - Particulars of a mortgage or charge 18 September 1989
RESOLUTIONS - N/A 13 September 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 1989
288 - N/A 13 September 1989
288 - N/A 13 September 1989
395 - Particulars of a mortgage or charge 11 September 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 22 February 1988
288 - N/A 25 October 1987
AA - Annual Accounts 25 September 1987
363 - Annual Return 10 July 1987
AA - Annual Accounts 20 March 1984
AA - Annual Accounts 05 May 1983
AA - Annual Accounts 06 July 1982
AA - Annual Accounts 05 July 1982
AA - Annual Accounts 04 August 1980
AA - Annual Accounts 09 July 1980
AA - Annual Accounts 02 September 1977
AA - Annual Accounts 29 October 1976
MISC - Miscellaneous document 24 September 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2002 Fully Satisfied

N/A

Legal mortgage 10 July 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Mortgage debenture 24 May 1991 Fully Satisfied

N/A

Mortgage debenture 08 September 1989 Fully Satisfied

N/A

Mortgage debenture 08 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.