About

Registered Number: 01366295
Date of Incorporation: 03/05/1978 (46 years ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Loughborogh, DY8 1LT

 

Having been setup in 1978, Showells (Garages) Ltd has its registered office in Sileby, Loughborogh, it's status in the Companies House registry is set to "Liquidation". Freeman, Elizabeth Ann, Freeman, Gerald Peter, Freeman, Timothy Gerald, Geobey, Mark Anthony, Bentley, John, Freeman, Elizabeth Ann, Freeman, Peter George Bernard, Showell, Brian, Showell, David, Showell, John James, Showell, Mark, Showell, Peter are listed as the directors of the company. We don't know the number of employees at Showells (Garages) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Gerald Peter 20 June 2013 - 1
FREEMAN, Timothy Gerald 20 July 2016 - 1
GEOBEY, Mark Anthony 20 June 2013 - 1
BENTLEY, John 14 July 2014 24 March 2015 1
FREEMAN, Elizabeth Ann 20 June 2013 24 July 2013 1
FREEMAN, Peter George Bernard 20 June 2013 25 November 2014 1
SHOWELL, Brian N/A 16 March 2004 1
SHOWELL, David N/A 16 March 2004 1
SHOWELL, John James N/A 15 May 1999 1
SHOWELL, Mark N/A 16 March 2004 1
SHOWELL, Peter N/A 16 March 2004 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Elizabeth Ann 20 June 2013 - 1

Filing History

Document Type Date
LIQ14 - N/A 08 July 2020
MR04 - N/A 09 October 2019
AD01 - Change of registered office address 02 October 2019
RESOLUTIONS - N/A 01 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2019
LIQ02 - N/A 01 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 02 October 2018
MR04 - N/A 19 July 2018
MR04 - N/A 19 July 2018
CH01 - Change of particulars for director 03 July 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 07 October 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 25 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 02 October 2014
RESOLUTIONS - N/A 31 August 2014
MR01 - N/A 13 August 2014
MR01 - N/A 13 August 2014
AP01 - Appointment of director 14 July 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 13 September 2013
TM01 - Termination of appointment of director 24 July 2013
AP03 - Appointment of secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AD01 - Change of registered office address 22 July 2013
MR04 - N/A 06 July 2013
MR04 - N/A 03 July 2013
MR01 - N/A 29 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
AP01 - Appointment of director 02 February 2010
AD01 - Change of registered office address 02 February 2010
TM02 - Termination of appointment of secretary 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
MEM/ARTS - N/A 13 January 2010
SH01 - Return of Allotment of shares 09 January 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
CERTNM - Change of name certificate 07 January 2010
CONNOT - N/A 07 January 2010
AR01 - Annual Return 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 19 December 2008
353 - Register of members 19 December 2008
AA - Annual Accounts 22 April 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 12 October 2007
287 - Change in situation or address of Registered Office 21 April 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 10 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2005
AA - Annual Accounts 28 June 2005
225 - Change of Accounting Reference Date 28 June 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 15 March 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 27 April 2004
CERTNM - Change of name certificate 13 April 2004
287 - Change in situation or address of Registered Office 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288c - Notice of change of directors or secretaries or in their particulars 15 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 04 August 2002
225 - Change of Accounting Reference Date 27 May 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 28 August 2001
395 - Particulars of a mortgage or charge 02 February 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 23 August 2000
AA - Annual Accounts 25 October 1999
353 - Register of members 14 October 1999
363s - Annual Return 06 October 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 28 September 1998
AA - Annual Accounts 27 November 1997
395 - Particulars of a mortgage or charge 29 October 1997
363s - Annual Return 13 October 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 09 October 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 07 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 28 September 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 27 September 1993
363s - Annual Return 15 October 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 29 October 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 23 March 1990
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
395 - Particulars of a mortgage or charge 15 January 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986
AA - Annual Accounts 27 February 1981
NEWINC - New incorporation documents 03 May 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 20 June 2013 Fully Satisfied

N/A

Legal mortgage 24 March 2010 Fully Satisfied

N/A

Debenture 01 January 2010 Fully Satisfied

N/A

Legal mortgage 31 January 2001 Fully Satisfied

N/A

Debenture 23 October 1997 Fully Satisfied

N/A

Legal charge 26 July 1989 Fully Satisfied

N/A

Legal charge 04 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.