Company NameTessall Garage,Limited
Company StatusDissolved
Company Number00486062
CategoryPrivate Limited Company
Incorporation Date5 September 1950(73 years, 8 months ago)
Dissolution Date4 March 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy Richard Cavigan Hawker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(40 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 04 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Secretary NameMr Jeremy Richard Cavigan Hawker
NationalityBritish
StatusClosed
Appointed05 June 1991(40 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 04 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Director NameMrs Kathleen Phyllis Hawker
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2006(56 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 04 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
Director NameMr Patrick Cavigan Hawker
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 October 2006)
RoleMotor Engineer
Correspondence AddressRivershill 22 Barneshall Avenue
Worcester
Worcestershire
WR5 3EU

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2013
Net Worth£220,236
Cash£214,220
Current Liabilities£35,148

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

15 June 1984Delivered on: 21 June 1984
Satisfied on: 10 January 2008
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or mouldamatic (injection moulders) limited to the chargee.
Particulars: All sums standing to the present or future account of the company.
Fully Satisfied
3 April 1984Delivered on: 14 April 1984
Satisfied on: 10 January 2008
Persons entitled: Murco Petroleum Limited

Classification: Charge
Secured details: £1,300 and other moneys due under the terms of the charge including moneys due for goods supplied.
Particulars: F/Hold 1306 bristol road south, longbridge, birmingham B31 2TQ together will all buildings and other erections & all fixtures & fittings.
Fully Satisfied
17 March 1983Delivered on: 18 March 1983
Satisfied on: 10 January 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000.
Particulars: F/Hold tessall garage bristol road south, northfield birmingham.
Fully Satisfied
27 February 1973Delivered on: 12 March 1973
Satisfied on: 10 January 2008
Persons entitled: Lloyds Bank Limited

Classification: Letter of set-off
Secured details: All moneys now, due or hereafter to become due, or from time to time accruing due from the company and/or all or any of the six other companies named therein to lloyds bank limited.
Particulars: All moneys now due or which may become due from the company to the bank.
Fully Satisfied
31 July 1964Delivered on: 6 August 1964
Satisfied on: 10 January 2008
Persons entitled: Lloyds Bank Limited

Classification: Charge by way of equitable mortgage
Secured details: All monies due n/e £20,000.
Particulars: Tessall garage, bristol road south, northfield, birmingham.
Fully Satisfied

Filing History

4 March 2018Final Gazette dissolved following liquidation (1 page)
4 December 2017Return of final meeting in a members' voluntary winding up (16 pages)
4 December 2017Return of final meeting in a members' voluntary winding up (16 pages)
19 April 2017Registered office address changed from 57 the Avenue Rubery, Rednal Birmingham West Midlands B45 9AL to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from 57 the Avenue Rubery, Rednal Birmingham West Midlands B45 9AL to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 19 April 2017 (2 pages)
12 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
(1 page)
12 April 2017Declaration of solvency (3 pages)
12 April 2017Appointment of a voluntary liquidator (1 page)
12 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
(1 page)
12 April 2017Declaration of solvency (3 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,250
(4 pages)
7 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,250
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,250
(4 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,250
(4 pages)
30 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20,250
(4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,250
(4 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,250
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 June 2011Director's details changed for Mr Jeremy Richard Cavigan Hawker on 5 June 2011 (2 pages)
8 June 2011Secretary's details changed for Mr Jeremy Richard Cavigan Hawker on 5 May 2011 (1 page)
8 June 2011Secretary's details changed for Mr Jeremy Richard Cavigan Hawker on 5 May 2011 (1 page)
8 June 2011Director's details changed for Mrs Kathleen Phyllis Hawker on 5 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Jeremy Richard Cavigan Hawker on 5 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Jeremy Richard Cavigan Hawker on 5 June 2011 (2 pages)
8 June 2011Director's details changed for Mrs Kathleen Phyllis Hawker on 5 June 2011 (2 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Mrs Kathleen Phyllis Hawker on 5 June 2011 (2 pages)
8 June 2011Secretary's details changed for Mr Jeremy Richard Cavigan Hawker on 5 May 2011 (1 page)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
9 June 2010Director's details changed for Kathleen Phyllis Hawker on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Jeremy Richard Cavigan Hawker on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Jeremy Richard Cavigan Hawker on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Kathleen Phyllis Hawker on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Jeremy Richard Cavigan Hawker on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Kathleen Phyllis Hawker on 5 June 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 June 2008Return made up to 05/06/08; full list of members (4 pages)
20 June 2008Return made up to 05/06/08; full list of members (4 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of debenture register (1 page)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Return made up to 05/06/07; full list of members (3 pages)
21 June 2007Return made up to 05/06/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 February 2007Director resigned (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (2 pages)
3 July 2006Return made up to 05/06/06; full list of members (3 pages)
3 July 2006Return made up to 05/06/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 July 2005Return made up to 05/06/05; full list of members (3 pages)
28 July 2005Return made up to 05/06/05; full list of members (3 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 July 2004Return made up to 05/06/04; full list of members (8 pages)
27 July 2004Return made up to 05/06/04; full list of members (8 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 June 2003Return made up to 05/06/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
25 June 2003Return made up to 05/06/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 July 2002Return made up to 05/06/02; full list of members (7 pages)
24 July 2002Return made up to 05/06/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
25 June 2001Return made up to 05/06/01; full list of members (6 pages)
29 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 June 1999Return made up to 05/06/99; no change of members (4 pages)
16 June 1999Return made up to 05/06/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
12 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
29 June 1997Return made up to 05/06/97; no change of members (4 pages)
29 June 1997Return made up to 05/06/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (5 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
25 June 1996Return made up to 05/06/96; no change of members (4 pages)
25 June 1996Return made up to 05/06/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
13 June 1995Return made up to 05/06/95; full list of members (6 pages)
13 June 1995Return made up to 05/06/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
5 September 1950Incorporation (14 pages)
5 September 1950Incorporation (14 pages)