Company NameG.S.Garages Limited
Company StatusDissolved
Company Number00741296
CategoryPrivate Limited Company
Incorporation Date19 November 1962(61 years, 5 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Patricia Mary Ketteringham
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 2 months after company formation)
Appointment Duration27 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Derek Jack Ketteringham
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 2 months after company formation)
Appointment Duration27 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Secretary NameMrs Patricia Mary Ketteringham
NationalityBritish
StatusClosed
Appointed31 January 1991(28 years, 2 months after company formation)
Appointment Duration27 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
Director NameMr Philip Ketteringham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1991(28 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Highland Road
Amersham
Buckinghamshire
HP7 9AX

Location

Registered AddressBrentano Suite Prospect House
2 Athenaeum Road
London
N20 9AE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

15k at £1Derek Jack Ketteringham
49.84%
Cumulative Preference
15k at £1Mrs Patricia Mary Ketteringham
49.84%
Cumulative Preference
50 at £1Mr Derek Jack Ketteringham
0.17%
Ordinary
49 at £1Mrs Patricia Mary Ketteringham
0.16%
Ordinary

Financials

Year2014
Net Worth£331,827
Cash£4,424
Current Liabilities£104,012

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

30 September 2010Delivered on: 7 October 2010
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: All that f/h property k/a 389 and 389A north circular road london.
Outstanding
13 June 1963Delivered on: 25 June 1963
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due, etc.
Particulars: Undertaking and goodwill all property including uncalled capital fixed plant & machinery.
Outstanding
12 November 1973Delivered on: 16 November 1973
Satisfied on: 4 February 1997
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 389, north circular road, neasden, london N.W. 10.
Fully Satisfied

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
13 February 2017Director's details changed for Mr Derek Jack Ketteringham on 31 January 2017 (2 pages)
13 February 2017Director's details changed for Mr Derek Jack Ketteringham on 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
30 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
2 March 2016Satisfaction of charge 1 in full (1 page)
2 March 2016Satisfaction of charge 3 in full (1 page)
2 March 2016Satisfaction of charge 3 in full (1 page)
2 March 2016Satisfaction of charge 1 in full (1 page)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,099
(5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,099
(5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 February 2015Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
17 February 2015Registered office address changed from C/O Barry Flack & Co, Knight House, 27-31 East Barnet Road Barnet Herts EN4 8RN to C/O Barry Flack & Co Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 17 February 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,099
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,099
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 February 2014Secretary's details changed for Patricia Mary Ketteringham on 31 January 2014 (1 page)
2 February 2014Director's details changed for Patricia Mary Ketteringham on 31 January 2014 (2 pages)
2 February 2014Secretary's details changed for Patricia Mary Ketteringham on 31 January 2014 (1 page)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 30,099
(5 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 30,099
(5 pages)
2 February 2014Director's details changed for Mr Derek Jack Ketteringham on 31 January 2014 (2 pages)
2 February 2014Director's details changed for Mr Derek Jack Ketteringham on 31 January 2014 (2 pages)
2 February 2014Director's details changed for Patricia Mary Ketteringham on 31 January 2014 (2 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Derek Jack Ketteringham on 2 October 2009 (2 pages)
3 February 2010Director's details changed for Patricia Mary Ketteringham on 2 October 2009 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128/136 high street edgware middlesex HA8 7EL (1 page)
27 February 2007Registered office changed on 27/02/07 from: flack stetson equity house 128/136 high street edgware middlesex HA8 7EL (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
1 February 2006Return made up to 31/01/06; full list of members (3 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
8 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
8 February 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(7 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 February 2002Return made up to 31/01/02; full list of members (7 pages)
8 February 2002Return made up to 31/01/02; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
17 February 2000Return made up to 31/01/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 February 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/02/99
(5 pages)
11 February 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/02/99
(5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 February 1996Return made up to 31/01/96; no change of members (5 pages)
15 February 1996Return made up to 31/01/96; no change of members (5 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)