Company NameCentral Garage (Streatham) Limited
Company StatusDissolved
Company Number01445085
CategoryPrivate Limited Company
Incorporation Date22 August 1979(44 years, 8 months ago)
Dissolution Date21 October 2023 (6 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Paul Jeremy Foan
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed30 November 1995(16 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 21 October 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Road
Thornton Heath
Surrey
CR7 6HH
Secretary NameLisa Ann Foan
NationalityBritish
StatusClosed
Appointed30 November 1995(16 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 21 October 2023)
RoleCompany Director
Correspondence Address4 Fairford Avenue
Croydon
Surrey
CR0 7SN
Director NameMr David Wright Wallace
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 28 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPeartree Cottage 92/94 High Street
West Wratting
Cambridge
CB1 5LU
Director NameMrs Stephanie Phyllis Wallace
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleSecretary
Correspondence Address1 Voss Court
London
SW16 3BS
Secretary NameMrs Stephanie Phyllis Wallace
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address1 Voss Court
London
SW16 3BS

Contact

Websitewww.centralgaragestreatham.co.uk
Telephone020 87641144
Telephone regionLondon

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

70 at £1Paul J. Foan
70.00%
Ordinary A
30 at £1Paul J. Foan
30.00%
Ordinary B

Financials

Year2014
Net Worth£115,470
Cash£10,879
Current Liabilities£91,456

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

30 November 1995Delivered on: 21 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 November 1995Delivered on: 6 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the nest voss court streatham common and land on north side of voss court l/b of lambeth t/no LN77807 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 November 1995Delivered on: 13 December 1995
Satisfied on: 12 August 2010
Persons entitled: David Wright Wallace

Classification: Legal charge
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: Central garage (streatham) limited voss court streatham london.
Fully Satisfied
27 June 1981Delivered on: 7 July 1981
Satisfied on: 7 November 1995
Persons entitled: David Wallace.

Classification: Debenture
Secured details: £24,000 all monies due or to become due from the company to the chargee.
Particulars: Floating charge on all plant and machinery.
Fully Satisfied

Filing History

26 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
5 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
10 August 2016Satisfaction of charge 4 in full (1 page)
10 August 2016Satisfaction of charge 4 in full (1 page)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 November 2013Termination of appointment of David Wallace as a director (1 page)
20 November 2013Termination of appointment of David Wallace as a director (1 page)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (6 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 June 2011Director's details changed for Paul Jeremy Foan on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Paul Jeremy Foan on 29 June 2011 (2 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr David Wright Wallace on 26 June 2010 (2 pages)
9 July 2010Director's details changed for Paul Jeremy Foan on 26 June 2010 (2 pages)
9 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mr David Wright Wallace on 26 June 2010 (2 pages)
9 July 2010Director's details changed for Paul Jeremy Foan on 26 June 2010 (2 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
26 June 2008Return made up to 26/06/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
3 August 2007Return made up to 26/06/07; no change of members (7 pages)
3 August 2007Return made up to 26/06/07; no change of members (7 pages)
15 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
7 July 2006Return made up to 26/06/06; full list of members (7 pages)
7 July 2006Return made up to 26/06/06; full list of members (7 pages)
27 April 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
27 April 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
18 July 2005Return made up to 26/06/05; full list of members (7 pages)
18 July 2005Return made up to 26/06/05; full list of members (7 pages)
18 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
18 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
12 July 2004Return made up to 26/06/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
7 June 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
18 August 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
18 August 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
7 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 July 2003Return made up to 26/06/03; full list of members (7 pages)
17 August 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
17 August 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
1 July 2002Return made up to 26/06/02; full list of members (7 pages)
1 July 2002Return made up to 26/06/02; full list of members (7 pages)
15 February 2002Ad 08/02/02--------- £ si 90@1=90 £ ic 10/100 (2 pages)
15 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2002Ad 08/02/02--------- £ si 90@1=90 £ ic 10/100 (2 pages)
15 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2002Nc inc already adjusted 24/01/02 (2 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 February 2002Nc inc already adjusted 24/01/02 (2 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 November 2000 (10 pages)
23 March 2001Full accounts made up to 30 November 2000 (10 pages)
7 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2000Full accounts made up to 30 November 1999 (9 pages)
27 March 2000Full accounts made up to 30 November 1999 (9 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (7 pages)
22 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Return made up to 26/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1998Return made up to 26/06/98; no change of members (4 pages)
2 July 1998Return made up to 26/06/98; no change of members (4 pages)
9 April 1998Full accounts made up to 30 November 1997 (10 pages)
9 April 1998Full accounts made up to 30 November 1997 (10 pages)
30 June 1997Full accounts made up to 30 November 1996 (10 pages)
30 June 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1997Full accounts made up to 30 November 1996 (10 pages)
22 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Full accounts made up to 30 November 1995 (10 pages)
13 June 1996Full accounts made up to 30 November 1995 (10 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
5 December 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 July 1995Return made up to 26/06/95; no change of members (4 pages)
5 July 1995Return made up to 26/06/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 November 1994 (11 pages)
3 April 1995Accounts for a small company made up to 30 November 1994 (11 pages)
7 August 1979Incorporation (14 pages)
7 August 1979Incorporation (14 pages)