Company NamePlatts' Garage (Longton) Limited
Company StatusDissolved
Company Number00347677
CategoryPrivate Limited Company
Incorporation Date23 December 1938(85 years, 4 months ago)
Dissolution Date16 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr David James Platt
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(52 years, 6 months after company formation)
Appointment Duration28 years, 7 months (closed 16 January 2020)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameAnthony Littler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(57 years, 5 months after company formation)
Appointment Duration23 years, 7 months (closed 16 January 2020)
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Alexander Oliver Platt
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(75 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 16 January 2020)
RoleMotor Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Jonathan Charles Platt
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(75 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 16 January 2020)
RoleMotor Agent
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameSydney Platt
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(52 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 1996)
RoleMotor Trader
Correspondence AddressWhitmore House
Rough Close
Stoke On Trent
Staffs
ST3 4AA
Secretary NameDavid James Platt
NationalityBritish
StatusResigned
Appointed26 June 1991(52 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Hilcote Eccleshall
Stafford
Staffordshire
ST21 6JX
Secretary NameKathleen Roberts
NationalityBritish
StatusResigned
Appointed01 March 2004(65 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 March 2014)
RoleAccountant
Correspondence AddressThe Spinney
Aynsleys Drive Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9LR

Contact

Websiteplattsgarage.com
Telephone01782 599600
Telephone regionStoke-on-Trent

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£20,114,141
Gross Profit£1,934,355
Net Worth£2,161,948
Cash£1,206
Current Liabilities£4,488,385

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

14 May 2001Delivered on: 22 May 2001
Satisfied on: 22 February 2006
Persons entitled: Fiat Auto Financial Services Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under or by virtue of any one of the agreements (as defined) and any agreement providing for the supply of new or used motor vehicles and/or motor vehicle parts components or accessories.
Particulars: The sum of £50,000.
Fully Satisfied
15 August 1996Delivered on: 24 August 1996
Satisfied on: 24 June 2015
Persons entitled: Hanley Economic Building Society

Classification: Mortgage deed
Secured details: £36,000 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: F/H property k/a 155 lightwood road longton road stoke on trent staffs.
Fully Satisfied
24 December 1989Delivered on: 12 January 1990
Satisfied on: 24 June 2015
Persons entitled: Hanley Economic Building Society

Classification: Legal cahrge
Secured details: £148,750.00 due from the co. To hanley economic building society.
Particulars: Sutherland house, lloyd st. Longton, stoke-on-trent.
Fully Satisfied
21 March 1975Delivered on: 26 March 1975
Satisfied on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garage and premises in stone road, longton, stoke on trent floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1973Delivered on: 12 September 1973
Satisfied on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Florence house, lightwood rd, stoke-on-trent stafford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1973Delivered on: 12 September 1973
Satisfied on: 7 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north eastside of lightwood road, longton, stoke-on-trent. Stafford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 2006Delivered on: 7 March 2006
Satisfied on: 22 June 2015
Persons entitled: Hanley Economic Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at lightwood road longton stoke on trent t/n SF434007.
Fully Satisfied
28 February 2006Delivered on: 7 March 2006
Satisfied on: 24 June 2015
Persons entitled: Hanley Economic Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company present and future.
Fully Satisfied
18 January 1982Delivered on: 21 January 1982
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture d/d 26.1.73.
Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be owing to the company (see doc M67 for details).
Outstanding
27 February 1979Delivered on: 16 March 1979
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land fronting to tunstall rd, brindley ford, biddulph staffordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 June 2008Delivered on: 10 June 2008
Persons entitled: National Westminster 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: Platts garage lightwood road, longton, stoke-on-trent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 1973Delivered on: 1 February 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate and fronting lloyd street london and garage and premises in lightwood rd longton, stoke on trent floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding

Filing History

16 January 2020Final Gazette dissolved following liquidation (1 page)
16 October 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
14 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-20
(1 page)
14 September 2018Statement of affairs (13 pages)
4 September 2018Registered office address changed from Platts' Garage Lightwood Road Longton Stoke-on-Trent ST3 4JG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 4 September 2018 (2 pages)
2 September 2018Appointment of a voluntary liquidator (3 pages)
3 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 July 2018Director's details changed for Mr David James Platt on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Anthony Littler on 3 July 2018 (2 pages)
11 April 2018Full accounts made up to 28 February 2017 (22 pages)
19 July 2017Notification of David James Platt as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of David James Platt as a person with significant control on 19 July 2017 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 November 2016Full accounts made up to 29 February 2016 (22 pages)
29 November 2016Full accounts made up to 29 February 2016 (22 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 26,600
(7 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 26,600
(7 pages)
26 November 2015Full accounts made up to 28 February 2015 (21 pages)
26 November 2015Full accounts made up to 28 February 2015 (21 pages)
7 July 2015Satisfaction of charge 2 in full (1 page)
7 July 2015Satisfaction of charge 3 in full (1 page)
7 July 2015Satisfaction of charge 4 in full (1 page)
7 July 2015Satisfaction of charge 3 in full (1 page)
7 July 2015Satisfaction of charge 2 in full (1 page)
7 July 2015Satisfaction of charge 4 in full (1 page)
24 June 2015Satisfaction of charge 10 in full (1 page)
24 June 2015Satisfaction of charge 8 in full (1 page)
24 June 2015Satisfaction of charge 10 in full (1 page)
24 June 2015Satisfaction of charge 7 in full (1 page)
24 June 2015Satisfaction of charge 8 in full (1 page)
24 June 2015Satisfaction of charge 7 in full (1 page)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 26,600
(6 pages)
22 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 26,600
(6 pages)
22 June 2015Satisfaction of charge 11 in full (1 page)
22 June 2015Satisfaction of charge 11 in full (1 page)
3 November 2014Full accounts made up to 28 February 2014 (21 pages)
3 November 2014Full accounts made up to 28 February 2014 (21 pages)
31 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 26,600
(6 pages)
31 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 26,600
(6 pages)
28 July 2014Termination of appointment of Kathleen Roberts as a secretary on 1 March 2014 (1 page)
28 July 2014Termination of appointment of Kathleen Roberts as a secretary on 1 March 2014 (1 page)
28 July 2014Termination of appointment of Kathleen Roberts as a secretary on 1 March 2014 (1 page)
3 June 2014Appointment of Mr Alexander Oliver Platt as a director (2 pages)
3 June 2014Appointment of Mr Jonathan Charles Platt as a director (2 pages)
3 June 2014Appointment of Mr Jonathan Charles Platt as a director (2 pages)
3 June 2014Appointment of Mr Alexander Oliver Platt as a director (2 pages)
8 November 2013Full accounts made up to 28 February 2013 (20 pages)
8 November 2013Full accounts made up to 28 February 2013 (20 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
21 June 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
7 November 2012Full accounts made up to 29 February 2012 (20 pages)
7 November 2012Full accounts made up to 29 February 2012 (20 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
3 November 2011Full accounts made up to 28 February 2011 (20 pages)
3 November 2011Full accounts made up to 28 February 2011 (20 pages)
10 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for David James Platt on 4 February 2011 (2 pages)
14 February 2011Director's details changed for David James Platt on 4 February 2011 (2 pages)
14 February 2011Director's details changed for David James Platt on 4 February 2011 (2 pages)
14 July 2010Director's details changed for Anthony Littler on 17 June 2010 (2 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for David James Platt on 17 June 2010 (2 pages)
14 July 2010Director's details changed for Anthony Littler on 17 June 2010 (2 pages)
14 July 2010Director's details changed for David James Platt on 17 June 2010 (2 pages)
16 June 2010Full accounts made up to 28 February 2010 (22 pages)
16 June 2010Full accounts made up to 28 February 2010 (22 pages)
19 June 2009Return made up to 17/06/09; full list of members (4 pages)
19 June 2009Return made up to 17/06/09; full list of members (4 pages)
18 June 2009Full accounts made up to 28 February 2009 (22 pages)
18 June 2009Full accounts made up to 28 February 2009 (22 pages)
12 August 2008Return made up to 17/06/08; full list of members (4 pages)
12 August 2008Return made up to 17/06/08; full list of members (4 pages)
6 August 2008Full accounts made up to 29 February 2008 (21 pages)
6 August 2008Full accounts made up to 29 February 2008 (21 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
29 July 2007Full accounts made up to 28 February 2007 (20 pages)
29 July 2007Full accounts made up to 28 February 2007 (20 pages)
2 July 2007Return made up to 17/06/07; full list of members (3 pages)
2 July 2007Return made up to 17/06/07; full list of members (3 pages)
4 August 2006Full accounts made up to 28 February 2006 (19 pages)
4 August 2006Full accounts made up to 28 February 2006 (19 pages)
20 June 2006Return made up to 17/06/06; full list of members (3 pages)
20 June 2006Return made up to 17/06/06; full list of members (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 July 2005Full accounts made up to 28 February 2005 (20 pages)
14 July 2005Full accounts made up to 28 February 2005 (20 pages)
24 September 2004Full accounts made up to 28 February 2004 (18 pages)
24 September 2004Full accounts made up to 28 February 2004 (18 pages)
15 June 2004Return made up to 17/06/04; full list of members (7 pages)
15 June 2004Return made up to 17/06/04; full list of members (7 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
5 July 2003Full accounts made up to 28 February 2003 (18 pages)
5 July 2003Full accounts made up to 28 February 2003 (18 pages)
30 June 2003Return made up to 17/06/03; full list of members (7 pages)
30 June 2003Return made up to 17/06/03; full list of members (7 pages)
30 December 2002Full accounts made up to 28 February 2002 (19 pages)
30 December 2002Full accounts made up to 28 February 2002 (19 pages)
20 June 2002Return made up to 17/06/02; full list of members (7 pages)
20 June 2002Return made up to 17/06/02; full list of members (7 pages)
18 June 2002Auditor's resignation (1 page)
18 June 2002Auditor's resignation (1 page)
12 December 2001Accounts for a medium company made up to 28 February 2001 (18 pages)
12 December 2001Accounts for a medium company made up to 28 February 2001 (18 pages)
22 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
14 December 2000Accounts for a medium company made up to 29 February 2000 (18 pages)
14 December 2000Accounts for a medium company made up to 29 February 2000 (18 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
22 June 2000Return made up to 17/06/00; full list of members (6 pages)
17 December 1999Accounts for a medium company made up to 28 February 1999 (19 pages)
17 December 1999Accounts for a medium company made up to 28 February 1999 (19 pages)
14 June 1999Return made up to 17/06/99; full list of members (6 pages)
14 June 1999Return made up to 17/06/99; full list of members (6 pages)
29 September 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
29 September 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
4 July 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 March 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
11 March 1998Accounts for a medium company made up to 30 September 1997 (17 pages)
24 June 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 June 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Return made up to 26/06/96; full list of members (6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Return made up to 26/06/96; full list of members (6 pages)
7 January 1997Accounts for a medium company made up to 30 September 1996 (21 pages)
7 January 1997Accounts for a medium company made up to 30 September 1996 (21 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
3 June 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
3 June 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
10 July 1995Accounts for a medium company made up to 30 September 1994 (20 pages)
10 July 1995Accounts for a medium company made up to 30 September 1994 (20 pages)
20 June 1995Return made up to 26/06/95; no change of members (4 pages)
20 June 1995Return made up to 26/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 June 1993Return made up to 26/06/93; full list of members (5 pages)
30 June 1993Return made up to 26/06/93; full list of members (5 pages)
14 July 1992Return made up to 26/06/92; full list of members (5 pages)
14 July 1992Return made up to 26/06/92; full list of members (5 pages)
7 September 1989Return made up to 27/06/89; full list of members (4 pages)
7 September 1989Return made up to 27/06/89; full list of members (4 pages)
30 August 1988Return made up to 22/07/88; full list of members (4 pages)
30 August 1988Return made up to 22/07/88; full list of members (4 pages)
4 May 1988Director resigned (2 pages)
4 May 1988Director resigned (2 pages)
13 August 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
13 August 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
17 January 1987Return made up to 29/12/86; full list of members (4 pages)
17 January 1987Return made up to 29/12/86; full list of members (4 pages)
29 September 1955Company name changed\certificate issued on 29/09/55 (3 pages)
29 September 1955Company name changed\certificate issued on 29/09/55 (3 pages)
23 December 1938Incorporation (17 pages)
23 December 1938Incorporation (17 pages)