About

Registered Number: 03490831
Date of Incorporation: 12/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Block F Longacre Industrial Estate, Rosehill, Willenhall, West Midlands, WV13 2JP

 

Powell Garages Ltd was founded on 12 January 1998. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEYSHAM, Lee 18 March 2011 25 March 2011 1
WOOLDRIDGE, Elizabeth 11 March 1998 31 July 2007 1
WOOLDRIDGE, Timothy Richard 11 March 1998 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
LOVELAND, Simon John 01 September 2015 - 1
MUNRO-MORRIS, Scott 31 July 2007 06 September 2012 1
TOMLINSON, William Leonard 06 September 2012 01 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 17 May 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 13 January 2016
TM02 - Termination of appointment of secretary 08 September 2015
AP03 - Appointment of secretary 08 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 06 February 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 15 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 13 November 2012
AP03 - Appointment of secretary 13 September 2012
TM02 - Termination of appointment of secretary 13 September 2012
TM01 - Termination of appointment of director 13 September 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 10 November 2011
RESOLUTIONS - N/A 30 March 2011
RESOLUTIONS - N/A 30 March 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
CC04 - Statement of companies objects 30 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
AA - Annual Accounts 09 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 15 November 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 13 January 2006
363s - Annual Return 25 January 2005
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 23 November 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 31 January 2003
287 - Change in situation or address of Registered Office 01 November 2002
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 29 January 2002
363s - Annual Return 02 February 2001
AA - Annual Accounts 17 October 2000
395 - Particulars of a mortgage or charge 06 June 2000
395 - Particulars of a mortgage or charge 02 June 2000
395 - Particulars of a mortgage or charge 04 April 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 15 March 1999
225 - Change of Accounting Reference Date 06 November 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
CERTNM - Change of name certificate 01 May 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
288b - Notice of resignation of directors or secretaries 27 April 1998
287 - Change in situation or address of Registered Office 27 April 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

Description Date Status Charge by
Deed of accession 18 March 2011 Outstanding

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 19 November 2004 Fully Satisfied

N/A

Legal charge 26 May 2000 Outstanding

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Mortgage debenture 30 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.