UKBizDB.co.uk

NEW GARAGE (SALISBURY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New Garage (salisbury) Limited. The company was founded 20 years ago and was given the registration number 05044379. The firm's registered office is in SOUTHAMPTON. You can find them at The French Quarter, 114 High Street, Southampton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:NEW GARAGE (SALISBURY) LIMITED
Company Number:05044379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 February 2004
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The French Quarter, 114 High Street, Southampton, United Kingdom, SO14 2AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Pealsham Gardens, Fordingbridge, SP6 1RD

Secretary13 February 2004Active
3, Willow Ave, Fordingbridge, United Kingdom, SP6 1LH

Director13 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 February 2004Active
31 Pealsham Gardens, Fordingbridge, SP6 1RD

Director13 February 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 February 2004Active

People with Significant Control

Angela Catherine Adlam
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:3, Willow Ave, Fordingbridge, United Kingdom, SP6 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Philip Tony Adlam
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:31 Pealsham Gardens, Fordingbridge, United Kingdom, SP6 1RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved liquidation.

Download
2021-07-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-06-29Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-29Resolution

Resolution.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Officers

Change person director company with change date.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Address

Change registered office address company with date old address new address.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Officers

Termination director company with name termination date.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download
2014-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Accounts

Accounts with accounts type total exemption small.

Download
2013-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-21Accounts

Accounts with accounts type total exemption small.

Download
2012-11-06Address

Change registered office address company with date old address.

Download
2012-03-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.