Company NameSkellow Garage Services Limited
Company StatusDissolved
Company Number01693920
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month 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 David Fairfax Woodhouse
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1991(8 years, 3 months after company formation)
Appointment Duration29 years, 10 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraig Moor
Great North Road Skellow
Doncaster
South Yorkshire
DN6 8JZ
Director NameMr Michael O'Ballance
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 1991(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlverley Cottage Grange Ln
Wadworth
Doncaster
South Yorkshire
DN11 9DR
Director NameLee Mark Evans
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 2001)
RoleManager
Correspondence Address96 The Avenue
Bentley
Doncaster
South Yorkshire
DN5 0NP
Director NameColin Stott
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(16 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 November 1999)
RoleManager
Correspondence Address90 Broomhouse Lane
Edlington
Doncaster
South Yorkshire
DN12 1LH
Secretary NameMrs Barbara Woodhouse
StatusResigned
Appointed25 November 2014(31 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2018)
RoleCompany Director
Correspondence AddressGreat North Road
(A1 Southbound)
Skellow
Doncaster
DN6 8JZ
Director NameMrs Barbara Woodhouse
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(32 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 November 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGreat North Road
(A1 Southbound)
Skellow
Doncaster
DN6 8JZ
Secretary NameInca Services Limited (Corporation)
StatusResigned
Appointed11 May 1991(8 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 25 November 2014)
Correspondence AddressCraigmoor Great North Road
A1 Southbound
Skellow Doncaster
DN6 8JZ

Contact

Websitewww.paragonautocare.com

Location

Registered AddressStudio 210 134-146 Curtain Road
London
EC2A 3AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1,002
Current Liabilities£98,691

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

26 November 1994Delivered on: 3 December 1994
Persons entitled: Barbara Woodhouse

Classification: Debenture
Secured details: £9,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge on all assets of the company.
Outstanding
26 November 1994Delivered on: 3 December 1994
Persons entitled: David Fairfax Woodhouse

Classification: Debenture
Secured details: £13,700.00 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge on all asssets of the company.
Outstanding
6 May 1987Delivered on: 7 May 1987
Satisfied on: 9 December 1994
Persons entitled: Michael O'ballance

Classification: Debenture
Secured details: £20,000 and other all monies due or to become due from the company to the chargee.
Particulars: Floating charge on undertaking of company.
Fully Satisfied

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
29 August 2020Registered office address changed from Great North Road (A1 Southbound) Skellow Doncaster DN6 8JZ to Studio 210 134-146 Curtain Road London EC2A 3AR on 29 August 2020 (1 page)
29 August 2020Application to strike the company off the register (1 page)
1 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 June 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
8 November 2018Termination of appointment of Barbara Woodhouse as a director on 8 November 2018 (1 page)
8 November 2018Cessation of Barbara Woodhouse as a person with significant control on 20 July 2018 (1 page)
8 November 2018Termination of appointment of Barbara Woodhouse as a secretary on 8 November 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 July 2017Notification of Barbara Woodhouse as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Barbara Woodhouse as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of David Woodhouse as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of David Woodhouse as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
4 July 2017Notification of David Woodhouse as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Barbara Woodhouse as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
14 October 2015Appointment of Mrs Barbara Woodhouse as a director on 14 October 2015 (2 pages)
14 October 2015Appointment of Mrs Barbara Woodhouse as a director on 14 October 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
25 November 2014Termination of appointment of Inca Services Limited as a secretary on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Inca Services Limited as a secretary on 25 November 2014 (1 page)
25 November 2014Appointment of Mrs Barbara Woodhouse as a secretary on 25 November 2014 (2 pages)
25 November 2014Appointment of Mrs Barbara Woodhouse as a secretary on 25 November 2014 (2 pages)
10 August 2014Secretary's details changed for Inca Services Limited on 1 March 2014 (1 page)
10 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
10 August 2014Secretary's details changed for Inca Services Limited on 1 March 2014 (1 page)
10 August 2014Secretary's details changed for Inca Services Limited on 1 March 2014 (1 page)
10 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 January 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(4 pages)
18 January 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
18 January 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
18 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Inca Services Limited on 11 May 2010 (2 pages)
17 May 2010Director's details changed for David Woodhouse on 11 May 2010 (2 pages)
17 May 2010Director's details changed for David Woodhouse on 11 May 2010 (2 pages)
17 May 2010Secretary's details changed for Inca Services Limited on 11 May 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 May 2008Return made up to 11/05/08; full list of members (3 pages)
19 May 2008Return made up to 11/05/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
21 May 2007Return made up to 11/05/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 February 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 June 2005Return made up to 11/05/05; full list of members (3 pages)
1 June 2005Return made up to 11/05/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 May 2004Return made up to 11/05/04; full list of members (6 pages)
19 May 2004Return made up to 11/05/04; full list of members (6 pages)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 May 2003Return made up to 11/05/03; full list of members (6 pages)
17 May 2003Return made up to 11/05/03; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 February 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
29 May 2002Return made up to 11/05/02; full list of members (6 pages)
29 May 2002Return made up to 11/05/02; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
18 May 2001Return made up to 11/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 May 2001Return made up to 11/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 January 2001Accounts for a small company made up to 31 December 2000 (3 pages)
18 January 2001Accounts for a small company made up to 31 December 2000 (3 pages)
23 May 2000Return made up to 11/05/00; full list of members (6 pages)
23 May 2000Return made up to 11/05/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
21 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 May 1998Return made up to 11/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 May 1998Return made up to 11/05/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 May 1997Return made up to 11/05/97; full list of members (6 pages)
27 May 1997Return made up to 11/05/97; full list of members (6 pages)
21 May 1996Return made up to 11/05/96; no change of members (4 pages)
21 May 1996Return made up to 11/05/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
18 May 1995Return made up to 11/05/95; full list of members (6 pages)
18 May 1995Return made up to 11/05/95; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)