Company NamePalm Bay Garage Limited
Company StatusDissolved
Company Number00399300
CategoryPrivate Limited Company
Incorporation Date10 October 1945(78 years, 6 months ago)
Dissolution Date12 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Stafford Mark Cox
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(45 years, 5 months after company formation)
Appointment Duration26 years (closed 12 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLongfield
44 Grenham Road
Birchington
Kent
CT7 9JQ
Secretary NameMr George Edward Cox
StatusClosed
Appointed10 March 2012(66 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 12 April 2017)
RoleCompany Director
Correspondence AddressEastingdown Alcroft Grange
Tyler Hill
Canterbury
Kent
CT2 9NN
Director NameGeorge Edward Cox
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(45 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address38 Hollow Lane
Canterbury
Kent
CT1 3SA
Secretary NameChristine Cox
NationalityBritish
StatusResigned
Appointed22 March 1991(45 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address38 Hollow Lane
Canterbury
Kent
CT1 3SA
Director NameDavid Pettit
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(52 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 December 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPark Lodge
2 Park Avenue
Broadstairs
Kent
CT10 2EY
Secretary NameMr Stafford Mark Cox
NationalityBritish
StatusResigned
Appointed04 November 1998(53 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 10 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongfield
44 Grenham Road
Birchington
Kent
CT7 9JQ
Director NameRoslyn Iris Cox
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2002(57 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongfield 44 Grenham Road
Minnis Bay
Birchington
Kent
CT7 9JQ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Financials

Year2011
Net Worth£228,464
Cash£6,993
Current Liabilities£642,067

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 April 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Final Gazette dissolved following liquidation (1 page)
12 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
12 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
28 January 2014Liquidators statement of receipts and payments to 3 December 2013 (11 pages)
28 January 2014Liquidators' statement of receipts and payments to 3 December 2013 (11 pages)
28 January 2014Liquidators' statement of receipts and payments to 3 December 2013 (11 pages)
28 January 2014Liquidators statement of receipts and payments to 3 December 2013 (11 pages)
4 September 2013Registered office address changed from 412 Northdown Road Cliftonville Margate Kent CT9 3PG on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 412 Northdown Road Cliftonville Margate Kent CT9 3PG on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 412 Northdown Road Cliftonville Margate Kent CT9 3PG on 4 September 2013 (1 page)
1 March 2013Statement of affairs with form 4.19 (24 pages)
1 March 2013Appointment of a voluntary liquidator (1 page)
1 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Appointment of a voluntary liquidator (1 page)
1 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2013Statement of affairs with form 4.19 (24 pages)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2013Notice of appointment of receiver or manager (3 pages)
2 January 2013Notice of appointment of receiver or manager (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
24 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 September 2012Appointment of Mr George Edward Cox as a secretary (2 pages)
21 September 2012Appointment of Mr George Edward Cox as a secretary (2 pages)
20 September 2012Termination of appointment of Stafford Cox as a secretary (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Termination of appointment of Stafford Cox as a secretary (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 March 2012Termination of appointment of Roslyn Cox as a director (2 pages)
21 March 2012Termination of appointment of Roslyn Cox as a director (2 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 40
(5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 40
(5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 40
(5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Roslyn Iris Cox on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Roslyn Iris Cox on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Stafford Mark Cox on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Stafford Mark Cox on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Roslyn Iris Cox on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Stafford Mark Cox on 1 October 2009 (2 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 17 (6 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
8 March 2007Return made up to 08/03/07; full list of members (3 pages)
1 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 August 2006Accounts for a small company made up to 31 October 2005 (7 pages)
13 April 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
13 April 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
8 March 2006Return made up to 08/03/06; full list of members (3 pages)
8 March 2006Return made up to 08/03/06; full list of members (3 pages)
17 February 2006Particulars of mortgage/charge (7 pages)
17 February 2006Particulars of mortgage/charge (7 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 March 2005Return made up to 08/03/05; full list of members (3 pages)
10 March 2005Return made up to 08/03/05; full list of members (3 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 February 2004Return made up to 08/03/04; full list of members (7 pages)
25 February 2004Return made up to 08/03/04; full list of members (7 pages)
12 July 2003Particulars of mortgage/charge (7 pages)
12 July 2003Particulars of mortgage/charge (7 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 March 2003Return made up to 08/03/03; full list of members (7 pages)
20 March 2003Return made up to 08/03/03; full list of members (7 pages)
23 January 2003£ ic 50/40 19/12/02 £ sr 10@1=10 (1 page)
23 January 2003£ ic 50/40 19/12/02 £ sr 10@1=10 (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
12 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
24 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
29 March 1999Return made up to 22/03/99; full list of members (5 pages)
29 March 1999Return made up to 22/03/99; full list of members (5 pages)
23 December 1998£ ic 2790/50 18/09/98 £ sr 2740@1=2740 (3 pages)
23 December 1998£ ic 2790/50 18/09/98 £ sr 2740@1=2740 (3 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Ad 04/11/98--------- £ si 40@1=40 £ ic 2750/2790 (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998New secretary appointed (2 pages)
26 November 1998Secretary resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Ad 04/11/98--------- £ si 40@1=40 £ ic 2750/2790 (2 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (11 pages)
7 November 1998Particulars of mortgage/charge (4 pages)
7 November 1998Particulars of mortgage/charge (11 pages)
7 November 1998Particulars of mortgage/charge (4 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 March 1998Return made up to 22/03/98; no change of members (4 pages)
25 March 1998Return made up to 22/03/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 February 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1997Return made up to 22/03/97; full list of members (6 pages)
27 March 1997Return made up to 22/03/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (15 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (15 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)
27 March 1995Return made up to 22/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
16 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1945Incorporation (17 pages)
10 October 1945Incorporation (17 pages)