Company NameJohn Garrett & Son Limited
Company StatusDissolved
Company Number00472379
CategoryPrivate Limited Company
Incorporation Date31 August 1949(74 years, 7 months ago)
Dissolution Date5 March 2024 (3 weeks, 3 days ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David George Innes
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 8 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, Whitehall
9/11 Bloomsbury Square
London
WC1A 2LP
Secretary NameFrances Margaret Northcott
NationalityBritish
StatusClosed
Appointed30 June 1991(41 years, 10 months after company formation)
Appointment Duration32 years, 8 months (closed 05 March 2024)
RoleCompany Director
Correspondence Address50 Crossway
Plympton
Plymouth
Devon
PL7 4HX
Secretary NameMr Max Anton Lee
NationalityBritish
StatusClosed
Appointed01 May 1992(42 years, 8 months after company formation)
Appointment Duration31 years, 10 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Richmond Road
Twickenham
Middlesex
TW1 2NN
Director NameKenneth Malcolm Cassidy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(41 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 1993)
RoleSurveyor
Correspondence Address3 Crestfield Rise
Ivybridge
Devon
PL21 9TJ

Location

Registered Address6, Bloomsbury Square
London.
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

12 July 1990Delivered on: 25 July 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 November 1989Delivered on: 13 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 and 39 lemon street truro cornwall.
Outstanding
21 June 1982Delivered on: 28 June 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hole farm, saltash cornwall.
Outstanding

Filing History

11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
21 November 2014Restoration by order of the court (4 pages)
21 November 2014Restoration by order of the court (4 pages)
19 January 2000Dissolved (1 page)
19 January 2000Dissolved (1 page)
19 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 1999Liquidators' statement of receipts and payments (5 pages)
15 June 1999Liquidators' statement of receipts and payments (5 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators' statement of receipts and payments (5 pages)
17 December 1998Liquidators' statement of receipts and payments (5 pages)
10 June 1998Liquidators' statement of receipts and payments (5 pages)
10 June 1998Liquidators' statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators' statement of receipts and payments (5 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
2 December 1997Liquidators' statement of receipts and payments (5 pages)
4 June 1997Liquidators' statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators' statement of receipts and payments (5 pages)
8 January 1997Liquidators statement of receipts and payments (5 pages)
8 January 1997Liquidators' statement of receipts and payments (5 pages)
8 January 1997Liquidators' statement of receipts and payments (5 pages)
27 June 1996Liquidators' statement of receipts and payments (5 pages)
27 June 1996Liquidators statement of receipts and payments (5 pages)
27 June 1996Liquidators' statement of receipts and payments (5 pages)
28 November 1995Liquidators' statement of receipts and payments (6 pages)
28 November 1995Liquidators statement of receipts and payments (6 pages)
28 November 1995Liquidators' statement of receipts and payments (6 pages)
5 June 1995Liquidators statement of receipts and payments (6 pages)
5 June 1995Liquidators' statement of receipts and payments (6 pages)
5 June 1995Liquidators' statement of receipts and payments (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)