Company NamePark Garage (Agden) Limited(The)
Company StatusDissolved
Company Number00309668
CategoryPrivate Limited Company
Incorporation Date24 January 1936(88 years, 3 months ago)
Dissolution Date12 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDoris Mary Ball
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(55 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 July 2004)
RoleCompany Director
Correspondence Address14 Park View Mobile Homes
Agden Brow
Lymm
Cheshire
WA13 0UA
Director NameMr Anthony Robert Ball
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(55 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 10 May 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cogshall Lane
Comberbach
Northwich
Cheshire
CW9 6AG
Secretary NameMr Charles Frederick Ball
NationalityBritish
StatusResigned
Appointed29 December 1991(55 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 December 1992)
RoleCompany Director
Correspondence AddressEaton Hall Nursing Home
Altrincham
Cheshire
Director NameCharles Frederick Ball
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(56 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 14 January 1993)
RoleRetired
Correspondence Address46 Upper Chorlton Road
Manchester
M16 7RG
Secretary NameMr Anthony Robert Ball
NationalityBritish
StatusResigned
Appointed29 December 1992(56 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 10 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cogshall Lane
Comberbach
Northwich
Cheshire
CW9 6AG
Director NameSamantha Elspeth Ball
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(65 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2006)
RoleAdministrator
Correspondence AddressWrights Green House
Wrights Green
Appleton Warrington
Cheshire
WA4 3HN
Director NameSarah Elizabeth Stoll
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(70 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2010)
RoleManageress
Correspondence Address19 Rensherds Place
High Legh
Knutsford
Cheshire
WA16 6NG
Director NameMr Curtis Henry Caldwell Ball
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2014(78 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr John Michael Dean
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2014(78 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Manchester Road Denton
Manchester
M34 3RA
Secretary NameMr John Michael Dean
StatusResigned
Appointed08 June 2014(78 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2016)
RoleCompany Director
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ

Contact

Telephone01925 757474
Telephone regionWarrington

Location

Registered AddressLines Henry Ltd
5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1,127,434
Cash£19,534
Current Liabilities£198,258

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

20 October 2006Delivered on: 26 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The park garage agden brow agden lymm cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 October 2006Delivered on: 26 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 cogshall lane combebach northwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 September 2006Delivered on: 4 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 August 2005Delivered on: 6 August 2005
Satisfied on: 8 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 gaskell street stockton heath warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 April 1995Delivered on: 21 April 1995
Satisfied on: 8 December 2006
Persons entitled: Kuwait Petroleum (G.B.) Limited

Classification: Deed of charge
Secured details: £65,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: Park filling station, agden brow, agden, lymm, cheshire and the goodwill of the business. Floating charge over all assets and undertaking present and future including uncalled capital.
Fully Satisfied
24 June 1994Delivered on: 28 June 1994
Satisfied on: 9 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-6 euclid avenue,grappenhall,warrington,cheshire the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
25 March 1993Delivered on: 31 March 1993
Satisfied on: 8 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 dixon street warrington cheshire WA1 1NW the present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 June 1987Delivered on: 5 June 1987
Satisfied on: 19 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a, the park garage, agden lymm, cheshire.
Fully Satisfied

Filing History

12 October 2019Final Gazette dissolved following liquidation (1 page)
12 July 2019Return of final meeting in a members' voluntary winding up (11 pages)
24 January 2019Liquidators' statement of receipts and payments to 5 December 2018 (10 pages)
19 January 2018Liquidators' statement of receipts and payments to 5 December 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
29 December 2016Resolutions
  • RES13 ‐ The ex gratia sum of £16,400 to be paid to I curtis ball, by way of compensation for loss of office. 22/11/2016
(1 page)
29 December 2016Resolutions
  • RES13 ‐ The ex gratia sum of £16,400 to be paid to I curtis ball, by way of compensation for loss of office. 22/11/2016
(1 page)
28 December 2016Termination of appointment of Curtis Henry Caldwell Ball as a director on 7 December 2016 (2 pages)
28 December 2016Termination of appointment of Curtis Henry Caldwell Ball as a director on 7 December 2016 (2 pages)
19 December 2016Appointment of a voluntary liquidator (1 page)
19 December 2016Declaration of solvency (3 pages)
19 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06
(2 pages)
19 December 2016Declaration of solvency (3 pages)
19 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06
(2 pages)
19 December 2016Appointment of a voluntary liquidator (1 page)
17 December 2016Termination of appointment of John Michael Dean as a secretary on 10 November 2016 (2 pages)
17 December 2016Termination of appointment of John Michael Dean as a secretary on 10 November 2016 (2 pages)
28 November 2016Registered office address changed from 115 Manchester Road Denton Manchester M34 3RA England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 28 November 2016 (2 pages)
28 November 2016Termination of appointment of John Michael Dean as a director on 10 November 2016 (2 pages)
28 November 2016Termination of appointment of John Michael Dean as a director on 10 November 2016 (2 pages)
28 November 2016Registered office address changed from 115 Manchester Road Denton Manchester M34 3RA England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 28 November 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 July 2016Satisfaction of charge 6 in full (4 pages)
29 July 2016Satisfaction of charge 7 in full (4 pages)
29 July 2016Satisfaction of charge 8 in full (4 pages)
29 July 2016Satisfaction of charge 7 in full (4 pages)
29 July 2016Satisfaction of charge 8 in full (4 pages)
29 July 2016Satisfaction of charge 6 in full (4 pages)
30 June 2016Registered office address changed from Agden, Lymm, Cheshire WA13 0UA to 115 Manchester Road Denton Manchester M34 3RA on 30 June 2016 (1 page)
30 June 2016Registered office address changed from Agden, Lymm, Cheshire WA13 0UA to 115 Manchester Road Denton Manchester M34 3RA on 30 June 2016 (1 page)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8,100
(5 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8,100
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,100
(4 pages)
3 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,100
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 June 2014Termination of appointment of Anthony Ball as a director (1 page)
26 June 2014Termination of appointment of Anthony Ball as a secretary (1 page)
26 June 2014Termination of appointment of Anthony Ball as a director (1 page)
26 June 2014Termination of appointment of Anthony Ball as a secretary (1 page)
19 June 2014Appointment of Mr John Michael Dean as a director (2 pages)
19 June 2014Appointment of Mr John Michael Dean as a director (2 pages)
19 June 2014Appointment of Mr Curtis Henry Caldwell Ball as a director (2 pages)
19 June 2014Appointment of Mr John Michael Dean as a secretary (2 pages)
19 June 2014Appointment of Mr John Michael Dean as a secretary (2 pages)
19 June 2014Appointment of Mr Curtis Henry Caldwell Ball as a director (2 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 8,100
(4 pages)
23 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 8,100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 March 2012Secretary's details changed for Mr Anthony Robert Ball on 3 November 2011 (3 pages)
30 March 2012Secretary's details changed for Mr Anthony Robert Ball on 3 November 2011 (3 pages)
30 March 2012Secretary's details changed for Mr Anthony Robert Ball on 3 November 2011 (3 pages)
30 March 2012Annual return made up to 16 January 2012 (14 pages)
30 March 2012Annual return made up to 16 January 2012 (14 pages)
30 March 2012Director's details changed for Mr Anthony Robert Ball on 3 November 2011 (4 pages)
30 March 2012Director's details changed for Mr Anthony Robert Ball on 3 November 2011 (4 pages)
30 March 2012Director's details changed for Mr Anthony Robert Ball on 3 November 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (15 pages)
4 May 2011Annual return made up to 16 January 2011 with a full list of shareholders (15 pages)
19 November 2010Termination of appointment of Sarah Stoll as a director (2 pages)
19 November 2010Termination of appointment of Sarah Stoll as a director (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 April 2010Annual return made up to 16 January 2010 (14 pages)
19 April 2010Annual return made up to 16 January 2010 (14 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Director's details changed for Mr Anthony Robert Ball on 1 September 2009 (1 page)
30 November 2009Director's details changed for Mr Anthony Robert Ball on 1 September 2009 (1 page)
30 November 2009Director's details changed for Mr Anthony Robert Ball on 1 September 2009 (1 page)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2009Return made up to 16/01/09; no change of members (4 pages)
31 January 2009Return made up to 16/01/09; no change of members (4 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 January 2008Return made up to 30/12/07; full list of members (2 pages)
16 January 2008Return made up to 30/12/07; full list of members (2 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 30/12/06; full list of members (3 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 30/12/06; full list of members (3 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
8 December 2006Declaration of satisfaction of mortgage/charge (1 page)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
21 June 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 June 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
15 May 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
6 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
6 August 2005Particulars of mortgage/charge (3 pages)
31 May 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 May 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (8 pages)
6 January 2004Return made up to 30/12/03; full list of members (7 pages)
6 January 2004Return made up to 30/12/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
6 March 2003Return made up to 30/12/02; full list of members (7 pages)
6 March 2003Return made up to 30/12/02; full list of members (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
22 January 2002Return made up to 30/12/01; full list of members (6 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Return made up to 30/12/01; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
20 December 2000Return made up to 30/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2000Return made up to 30/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 February 2000Return made up to 30/12/99; full list of members (6 pages)
2 February 2000Return made up to 30/12/99; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 March 1999Return made up to 30/12/98; no change of members (4 pages)
16 March 1999Return made up to 30/12/98; no change of members (4 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 February 1998Return made up to 30/12/97; full list of members (6 pages)
5 February 1998Return made up to 30/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 January 1997 (7 pages)
18 December 1996Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 December 1996Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
15 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 February 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1995Secretary's particulars changed;director's particulars changed (2 pages)
28 November 1995Secretary's particulars changed;director's particulars changed (2 pages)
15 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
15 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
12 February 1983Accounts made up to 31 January 1982 (7 pages)
12 February 1983Accounts made up to 31 January 1982 (7 pages)
24 January 1936Incorporation (20 pages)
24 January 1936Incorporation (20 pages)