Company NameCentral Garage (Boreham Wood) Limited
Company StatusDissolved
Company Number00698463
CategoryPrivate Limited Company
Incorporation Date14 July 1961(62 years, 10 months ago)
Dissolution Date13 February 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Jessica Rice
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(44 years, 12 months after company formation)
Appointment Duration13 years, 7 months (closed 13 February 2020)
RoleSecretarial
Country of ResidenceEngland
Correspondence AddressJalasupi
Lower Plantation
Loudwater
Herts
WD3 4PQ
Secretary NameMrs Susan Jessica Rice
NationalityBritish
StatusClosed
Appointed29 June 2006(44 years, 12 months after company formation)
Appointment Duration13 years, 7 months (closed 13 February 2020)
RoleSecretarial
Country of ResidenceEngland
Correspondence AddressJalasupi
Lower Plantation
Loudwater
Herts
WD3 4PQ
Director NameMr Peter James Rice
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2017(55 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJacasupi Lower Plantation
Loudwater
Rickmansworth
Herts
WD3 4PQ
Director NameBetty Ruby Whitaker
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(29 years, 11 months after company formation)
Appointment Duration15 years (resigned 29 June 2006)
RoleSecretary
Correspondence Address4 Wildwood
Northwood
Middlesex
HA6 2DB
Director NameMr Kenneth Whitaker
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(29 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wildwood
Northwood
Middlesex
HA6 2DB
Secretary NameBetty Ruby Whitaker
NationalityBritish
StatusResigned
Appointed24 June 1991(29 years, 11 months after company formation)
Appointment Duration15 years (resigned 29 June 2006)
RoleCompany Director
Correspondence Address4 Wildwood
Northwood
Middlesex
HA6 2DB

Contact

Telephone01923 824688
Telephone regionWatford

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Whitaker Group LTD
99.95%
Ordinary
1 at £1Kenneth Whitaker
0.05%
Ordinary

Financials

Year2014
Net Worth£540,896
Current Liabilities£10,261

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

16 January 1997Delivered on: 24 January 1997
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or singlewise limited and/or consolidated investments and securities limited to the chargee on any account whatsoever.
Particulars: F/H property k/a kenwood house 75-81 shenley road borehamwood herts t/no.HD102166 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. See the mortgage charge document for full details.
Outstanding
14 December 1988Delivered on: 16 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due, or hereafter to become due from consolidated investments and securities limited to lloyds bank PLC.
Particulars: 75, 77, 77A, 79 and 81, shenley road, borehamwood, hertfordshire. And the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1991Delivered on: 13 January 1992
Satisfied on: 26 February 1998
Persons entitled: Yorkshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Freehold land known as shenley road borehamwood hertfordshire see doc ref M597C for full details. 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.
Fully Satisfied
14 December 1988Delivered on: 16 December 1988
Satisfied on: 17 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due or hereafter to become due from singlewise limited to lloyds bank PLC.
Particulars: 75, 77, 77A, 79 and 81 shenley road, borehamwood, hertfordshire and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1988Delivered on: 22 October 1988
Satisfied on: 4 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from kentel properties limited to the chargee on any account whatsoever.
Particulars: 75, 778 77A and 79 and 81 shenley road, borehamwood, hertfordshire goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1985Delivered on: 24 January 1985
Satisfied on: 4 January 1989
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: £250,000 and all other moneys due or to become due from the company and/or kertel properties limited to the chargee.
Particulars: 75 sherley rd borehamwood hertfordshire title no 102166 and all moveable plant and equipment therein.
Fully Satisfied

Filing History

13 February 2020Final Gazette dissolved following liquidation (1 page)
13 November 2019Return of final meeting in a members' voluntary winding up (22 pages)
14 March 2019Registered office address changed from Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ England to 25 Moorgate London EC2R 6AY on 14 March 2019 (2 pages)
13 March 2019Declaration of solvency (5 pages)
13 March 2019Appointment of a voluntary liquidator (3 pages)
13 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-27
(1 page)
19 February 2019Micro company accounts made up to 31 January 2019 (4 pages)
11 February 2019Previous accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
30 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
24 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
5 December 2017Satisfaction of charge 3 in full (4 pages)
21 November 2017Satisfaction of charge 6 in full (4 pages)
21 November 2017Satisfaction of charge 6 in full (4 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (2 pages)
26 June 2017Notification of Whitaker Group Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Whitaker Group Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 April 2017Registered office address changed from 4 Wildwood Dene Road Northwood Middx HA6 2DB to Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 4 Wildwood Dene Road Northwood Middx HA6 2DB to Jacasupi Lower Plantation Loudwater Rickmansworth WD3 4PQ on 26 April 2017 (1 page)
24 April 2017Termination of appointment of Kenneth Whitaker as a director on 15 April 2017 (1 page)
24 April 2017Appointment of Mr Peter James Rice as a director on 15 April 2017 (2 pages)
24 April 2017Appointment of Mr Peter James Rice as a director on 15 April 2017 (2 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2,000
(6 pages)
3 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 2,000
(6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2,000
(5 pages)
9 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2,000
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2,000
(5 pages)
12 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Kenneth Whitaker on 24 June 2010 (2 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Kenneth Whitaker on 24 June 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 July 2009Return made up to 24/06/09; full list of members (4 pages)
20 July 2009Return made up to 24/06/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 July 2008Return made up to 24/06/08; full list of members (7 pages)
24 July 2008Return made up to 24/06/08; full list of members (7 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 July 2007Return made up to 24/06/07; full list of members (7 pages)
25 July 2007Return made up to 24/06/07; full list of members (7 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 July 2006Return made up to 24/06/06; full list of members (7 pages)
12 July 2006Return made up to 24/06/06; full list of members (7 pages)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
13 July 2005Return made up to 24/06/05; full list of members (7 pages)
13 July 2005Return made up to 24/06/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 July 2004Return made up to 24/06/04; full list of members (7 pages)
6 July 2004Return made up to 24/06/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 July 2003Return made up to 24/06/03; full list of members (7 pages)
10 July 2003Return made up to 24/06/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 August 2002Return made up to 24/06/02; full list of members (7 pages)
9 August 2002Return made up to 24/06/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (8 pages)
1 March 2002Full accounts made up to 30 April 2001 (8 pages)
5 July 2001Return made up to 24/06/01; full list of members (6 pages)
5 July 2001Return made up to 24/06/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
14 July 2000Return made up to 24/06/00; full list of members (6 pages)
14 July 2000Return made up to 24/06/00; full list of members (6 pages)
9 December 1999Full accounts made up to 30 April 1999 (10 pages)
9 December 1999Full accounts made up to 30 April 1999 (10 pages)
29 June 1999Return made up to 24/06/99; full list of members (6 pages)
29 June 1999Return made up to 24/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
3 March 1999Full accounts made up to 30 April 1998 (8 pages)
8 July 1998Return made up to 24/06/98; no change of members (4 pages)
8 July 1998Return made up to 24/06/98; no change of members (4 pages)
26 February 1998Full accounts made up to 30 April 1997 (8 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Full accounts made up to 30 April 1997 (8 pages)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Return made up to 24/06/97; no change of members (4 pages)
8 July 1997Return made up to 24/06/97; no change of members (4 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1996Full accounts made up to 30 April 1996 (8 pages)
2 December 1996Full accounts made up to 30 April 1996 (8 pages)
28 June 1996Return made up to 24/06/96; full list of members (6 pages)
28 June 1996Return made up to 24/06/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
5 July 1995Return made up to 24/06/95; no change of members (4 pages)
5 July 1995Return made up to 24/06/95; no change of members (4 pages)
8 November 1989Full accounts made up to 30 April 1989 (7 pages)
8 November 1989Full accounts made up to 30 April 1989 (7 pages)
23 May 1989Full accounts made up to 30 April 1988 (7 pages)
23 May 1989Full accounts made up to 30 April 1988 (7 pages)
27 January 1989Full accounts made up to 30 April 1987 (7 pages)
27 January 1989Full accounts made up to 30 April 1987 (7 pages)