Company NameQueen Anne Garage Limited
DirectorsKelvin Spencer Hall and Margaret Hall
Company StatusActive
Company Number00370661
CategoryPrivate Limited Company
Incorporation Date15 November 1941(82 years, 6 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

Directors

Director NameMr Kelvin Spencer Hall
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(49 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressShires Cottage
Standedge Road
Dobcross
OL3 5NB
Director NameMargaret Hall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(49 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence AddressHarrop Dale Farm Standedge Road
Dobcross
Oldham
Lancashire
OL3 5NB
Secretary NameMargaret Hall
NationalityBritish
StatusCurrent
Appointed30 September 1991(49 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressHarrop Dale Farm Standedge Road
Dobcross
Oldham
Lancashire
OL3 5NB

Contact

Websitewww.queenannegarage.co.uk

Location

Registered AddressQueen Anne Garage
Church Road
Shaw Nr Oldham
Lancs
OL2 7AU
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Next Accounts Due31 January 1996 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due15 October 2016 (overdue)

Charges

24 June 1991Delivered on: 27 June 1991
Persons entitled: Ford Credit PLC

Classification: Bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time deposited by the company with ford credit PLC pursuant to the terms of a sale of return agreement dated 30/9/85.
Outstanding
24 June 1991Delivered on: 27 June 1991
Persons entitled: Ford Credit PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all new & used motor vehicles which are from time to time in the possession of the company in respect of which the company is entitled to exercise rights of possession, ownerships or otherwise in whatever capacity (see form 395 for full details).
Outstanding
24 June 1991Delivered on: 27 June 1991
Satisfied on: 14 October 1994
Persons entitled: Ford Credit PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
12 March 1965Delivered on: 1 April 1965
Persons entitled: Williams Deacons Bank LTD.

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: The queen anne garage, church road, shaw, lancs. With all fixtures.
Fully Satisfied

Filing History

9 March 2009Restoration by order of the court (3 pages)
9 March 2009Restoration by order of the court (3 pages)
4 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
4 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
13 February 1996First Gazette notice for compulsory strike-off (1 page)
13 February 1996First Gazette notice for compulsory strike-off (1 page)
19 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
19 January 1995Accounts for a small company made up to 31 March 1994 (7 pages)
7 January 1995Return made up to 01/10/94; full list of members (5 pages)
7 January 1995Return made up to 01/10/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
10 April 1992Accounts for a small company made up to 31 March 1991 (5 pages)
10 April 1992Accounts for a small company made up to 31 March 1991 (5 pages)
18 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
18 March 1991Accounts for a small company made up to 31 March 1990 (4 pages)
21 November 1989Accounts for a small company made up to 31 March 1989 (4 pages)
21 November 1989Accounts for a small company made up to 31 March 1989 (4 pages)
13 September 1988Accounts for a small company made up to 31 March 1988 (4 pages)
13 September 1988Accounts for a small company made up to 31 March 1988 (4 pages)
10 December 1987Accounts for a small company made up to 31 March 1987 (4 pages)
10 December 1987Accounts for a small company made up to 31 March 1987 (4 pages)
18 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
18 October 1986Accounts for a small company made up to 31 March 1986 (4 pages)
14 November 1984Accounts made up to 31 March 1984 (4 pages)
14 November 1984Accounts made up to 31 March 1984 (4 pages)
25 March 1977Accounts made up to 31 March 1976 (6 pages)
25 March 1977Accounts made up to 31 March 1976 (6 pages)