Company NameP G Garages Limited
DirectorsJames Bull and John Peter Hills
Company StatusDissolved
Company Number03408116
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 8 months 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 NameJames Bull
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleCar Dealer
Correspondence Address83 Ravenscroft
Hook
Hampshire
RG27 9NP
Secretary NameJohn Peter Hills
NationalityBritish
StatusCurrent
Appointed24 July 1997(same day as company formation)
RoleSecretary
Correspondence Address75 Pine Grove
Church Crookham
Fleet
Hampshire
GU13 0BQ
Director NameJohn Peter Hills
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(6 months, 1 week after company formation)
Appointment Duration26 years, 2 months
RoleCar Dealer
Correspondence Address75 Pine Grove
Church Crookham
Fleet
Hampshire
GU13 0BQ
Director NameArrow Garages Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Carriage House London Road
Hartley Wintney
Hook
Hampshire
RG27 8HR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameArrow Garages Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Carriage House London Road
Hartley Wintney
Hook
Hampshire
RG27 8HR
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£386,043
Gross Profit£187,853
Net Worth-£43,033
Cash£224
Current Liabilities£185,587

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

4 February 2003Dissolved (1 page)
4 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
17 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
29 February 2000Registered office changed on 29/02/00 from: 10 saint marys court eastrop lane basingstoke hampshire RG21 4AT (1 page)
8 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 1999Statement of affairs (6 pages)
8 July 1999Appointment of a voluntary liquidator (1 page)
23 June 1999Registered office changed on 23/06/99 from: the carriage house london road hartley wintney hook hampshire RG27 8HR (1 page)
7 December 1998Accounts made up to 31 January 1998 (13 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 24/07/98; full list of members
  • 363(287) ‐ Registered office changed on 11/08/98
(6 pages)
11 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1998Secretary resigned;director resigned (1 page)
11 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1998Director resigned (1 page)
11 February 1998Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: the carriage house london road hartley wintney hampshire RG27 8HR (1 page)
11 February 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 372 old street london EC1V 9LT (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
24 July 1997Incorporation (12 pages)