About

Registered Number: 00347677
Date of Incorporation: 23/12/1938 (85 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2020 (4 years and 3 months ago)
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Founded in 1938, Platts' Garage (Longton) Ltd have registered office in Manchester, it's status is listed as "Dissolved". We do not know the number of employees at Platts' Garage (Longton) Ltd. The companies directors are listed as Littler, Anthony, Platt, Alexander Oliver, Platt, David James, Roberts, Kathleen, Platt, Sydney in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLER, Anthony 04 June 1996 - 1
PLATT, Alexander Oliver 19 February 2014 - 1
PLATT, Sydney N/A 04 June 1996 1
Secretary Name Appointed Resigned Total Appointments
PLATT, David James N/A 20 January 2005 1
ROBERTS, Kathleen 01 March 2004 01 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 January 2020
LIQ14 - N/A 16 October 2019
RESOLUTIONS - N/A 14 September 2018
LIQ02 - N/A 14 September 2018
AD01 - Change of registered office address 04 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2018
CH01 - Change of particulars for director 03 July 2018
CH01 - Change of particulars for director 03 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 11 April 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 26 November 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
AR01 - Annual Return 22 June 2015
MR04 - N/A 22 June 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 31 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AP01 - Appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 10 August 2011
CH01 - Change of particulars for director 14 February 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 06 August 2008
395 - Particulars of a mortgage or charge 01 July 2008
395 - Particulars of a mortgage or charge 10 June 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 20 June 2006
395 - Particulars of a mortgage or charge 07 March 2006
395 - Particulars of a mortgage or charge 07 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 14 July 2005
AA - Annual Accounts 24 September 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 20 June 2002
AUD - Auditor's letter of resignation 18 June 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 22 June 2001
395 - Particulars of a mortgage or charge 22 May 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 17 December 1999
363s - Annual Return 14 June 1999
225 - Change of Accounting Reference Date 29 September 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 24 June 1997
363s - Annual Return 21 March 1997
288a - Notice of appointment of directors or secretaries 21 March 1997
AA - Annual Accounts 07 January 1997
395 - Particulars of a mortgage or charge 24 August 1996
AA - Annual Accounts 03 June 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 20 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 30 June 1993
AA - Annual Accounts 12 January 1993
363s - Annual Return 14 July 1992
AA - Annual Accounts 17 February 1992
363a - Annual Return 03 July 1991
AA - Annual Accounts 03 March 1991
363a - Annual Return 18 December 1990
395 - Particulars of a mortgage or charge 12 January 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 07 September 1989
AA - Annual Accounts 16 June 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
288 - N/A 04 May 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
288 - N/A 13 August 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
CERTNM - Change of name certificate 29 September 1955
NEWINC - New incorporation documents 23 December 1938

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 June 2008 Outstanding

N/A

Mortgage 28 February 2006 Fully Satisfied

N/A

Debenture 28 February 2006 Fully Satisfied

N/A

Deed of deposit 14 May 2001 Fully Satisfied

N/A

Mortgage deed 15 August 1996 Fully Satisfied

N/A

Legal cahrge 24 December 1989 Fully Satisfied

N/A

Charge 18 January 1982 Outstanding

N/A

Legal mortgage 27 February 1979 Outstanding

N/A

Legal mortgage 21 March 1975 Fully Satisfied

N/A

Legal mortgage 07 September 1973 Fully Satisfied

N/A

Legal mortgage 07 September 1973 Fully Satisfied

N/A

Mortgage debenture 26 January 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.