Company NameC.P. Garages Limited
Company StatusDissolved
Company Number00959934
CategoryPrivate Limited Company
Incorporation Date11 August 1969(54 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMaureen Collins
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(22 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Correspondence Address37 Greenleafe Drive
Ilford
Essex
IG6 1LN
Director NameMrs Ellen Mary Patmore
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(22 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Martinsfield Close
Chigwell
Essex
IG7 6AT
Director NameKathleen Smith
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(22 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleOffice Administrator
Correspondence AddressThe Pine Lodge
Vicarge Lane
Chigwell
Essex
Ig7
Secretary NameMrs Ellen Mary Patmore
NationalityBritish
StatusCurrent
Appointed10 April 1996(26 years, 8 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Martinsfield Close
Chigwell
Essex
IG7 6AT
Secretary NameKathleen Smith
NationalityBritish
StatusCurrent
Appointed10 April 1996(26 years, 8 months after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Correspondence AddressThe Pine Lodge
Vicarge Lane
Chigwell
Essex
Ig7
Director NameIsabel Okane
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 1998)
RoleSecretary
Correspondence AddressLindens High Road
Chigwell
Essex
IG7 5BJ
Director NameMr James John Okane
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 January 2005)
RoleRetired
Correspondence AddressLindens High Road
Chigwell
Essex
IG7 5BJ
Secretary NameIsabel Okane
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 1996)
RoleCompany Director
Correspondence AddressLindens High Road
Chigwell
Essex
IG7 5BJ

Location

Registered Address2 Martinsfield Close
Chigwell
Essex
IG7 6AT
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2014
Net Worth£828,718
Cash£7,274
Current Liabilities£3,165

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2007Dissolved (1 page)
30 July 2007Liquidators statement of receipts and payments (5 pages)
30 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
23 March 2005Appointment of a voluntary liquidator (1 page)
23 March 2005Declaration of solvency (3 pages)
23 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 February 2005Director resigned (1 page)
10 September 2004Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 September 2004Registered office changed on 10/09/04 from: 18 brimsdown avenue enfield middlesex EN3 5NZ (1 page)
10 September 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 September 2004Return made up to 17/07/04; no change of members (6 pages)
15 October 2003Return made up to 17/07/03; full list of members (8 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 July 2002Full accounts made up to 31 March 2000 (17 pages)
9 August 2001Return made up to 17/07/01; full list of members (8 pages)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
29 July 2001Return made up to 17/07/00; full list of members (8 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
30 January 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
12 November 1999Full accounts made up to 31 March 1998 (22 pages)
25 October 1999Return made up to 17/07/99; full list of members (8 pages)
12 August 1998Return made up to 17/07/98; full list of members (8 pages)
28 July 1998Director resigned (1 page)
30 March 1998Accounts for a small company made up to 31 March 1997 (19 pages)
31 January 1997Accounts for a medium company made up to 31 March 1996 (19 pages)
13 August 1996Return made up to 17/07/96; full list of members (9 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Secretary resigned (2 pages)
16 July 1996New secretary appointed (1 page)
7 December 1995Particulars of mortgage/charge (4 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Accounts for a medium company made up to 31 March 1995 (22 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
24 July 1995Return made up to 17/07/95; full list of members (16 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Director's particulars changed (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)