PEM COUNTY GARAGE COMPANY LIMITED
Status | DISSOLVED |
Company No. | 02172121 |
Category | Private Limited Company |
Incorporated | 30 Sep 1987 |
Age | 36 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 Jun 2022 |
Years | 1 year, 11 months, 27 days |
SUMMARY
PEM COUNTY GARAGE COMPANY LIMITED is an dissolved private limited company with number 02172121. It was incorporated 36 years, 8 months, 4 days ago, on 30 September 1987 and it was dissolved 1 year, 11 months, 27 days ago, on 07 June 2022. The company address is Suite 1, 500 Pavilion Drive, Northampton, NN4 7YJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2022
Category: Dissolution
Type: DS01
Documents
Appoint person secretary company with name date
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Linzi Anstiss
Appointment date: 2022-01-01
Documents
Termination secretary company with name termination date
Date: 01 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-01
Officer name: Neil Howard Taylor
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Darren Ardron
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Mr Christopher William Thexton
Documents
Termination director company with name termination date
Date: 01 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Neil Howard Taylor
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Appoint person director company with name date
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Howard Taylor
Appointment date: 2018-02-01
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Perrys East Midlands Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Certificate change of name company
Date: 23 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed county garage company LIMITED\certificate issued on 23/12/15
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name date
Date: 12 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Neil Howard Taylor
Appointment date: 2015-08-10
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Robert John Kenning
Termination date: 2015-08-10
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-10
Officer name: David Berkeley Buchanan Kenning
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-10
Officer name: Mrs Denise Millard
Documents
Termination secretary company with name termination date
Date: 11 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-10
Officer name: Nigel Thomas Forster
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 10 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-10
Officer name: Mr Kenneth Francis Savage
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
New address: C/O Perrys Suite 1, 500 Pavilion Drive Northampton NN4 7YJ
Old address: 240 Chatsworth Road Chesterfield Derbyshire S40 2BJ
Change date: 2015-08-11
Documents
Mortgage satisfy charge part
Date: 31 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge part
Date: 31 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge part
Date: 31 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 31 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 31 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 31 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type full
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type full
Date: 10 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 05 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Termination director company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gilligan
Documents
Accounts with accounts type full
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Change registered office address company with date old address
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-14
Old address: Wakefield Road Kingstown Industrial Estate Carlisle Cumbria CA3 0HE
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Mcaulay
Documents
Legacy
Date: 27 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nigel forster / 01/09/2008
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nigel forster / 01/09/2008
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 10 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/07; no change of members
Documents
Accounts with accounts type full
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/10/05--------- £ si 70000@1=70000 £ ic 30000/100000
Documents
Resolution
Date: 04 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2005
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 01 Oct 2005
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 01 Oct 2005
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 26 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 19 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 01 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Legacy
Date: 27 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 Feb 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 07/02/03 from: hardwicke circus carlisle CA1 1JF
Documents
Legacy
Date: 30 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 11 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/01; full list of members
Documents
Legacy
Date: 19 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 26 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/00; full list of members
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/99; full list of members
Documents
Some Companies
UNIT 5, ADAMS HOUSE KINGS PARK ROAD,NORTHAMPTON,NN3 6LG
Number: | 05156642 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINCLAIR HOUSE,LONDON,WC1H 9PT
Number: | OC423499 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 10131684 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 2, CAPITAL COURT BITTERN ROAD,EXETER,EX2 7FW
Number: | 11554843 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARUT ENGINEERING CONSULTANTS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11400378 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BOTHWELL STREET,GLASGOW,G2 6NL
Number: | SC286810 |
Status: | LIQUIDATION |
Category: | Private Limited Company |