Company NameChris Taylor (Garages) Limited
Company StatusDissolved
Company Number01585788
CategoryPrivate Limited Company
Incorporation Date14 September 1981(42 years, 7 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameChristopher John Taylor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(9 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 21 August 2018)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address27 Old Kiln Lane
Bolton
Lancashire
BL1 5PD
Director NameMrs Susan Morrell Taylor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(9 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 21 August 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Old Kiln Lane
Bolton
Lancashire
BL1 5PD
Secretary NameMrs Susan Morrell Taylor
NationalityBritish
StatusClosed
Appointed30 April 1991(9 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Kiln Lane
Bolton
Lancashire
BL1 5PD

Location

Registered AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8.5k at £1Christopher John Taylor
50.00%
Ordinary
8.5k at £1Susan Morrell Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£30,474
Cash£7,794
Current Liabilities£90,472

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

18 February 1998Delivered on: 25 February 1998
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 on the north east side of chorley new road horwich greater manchester t/no GM175578.
Outstanding
12 July 1996Delivered on: 17 July 1996
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: 1 austins lane lostock horwich bolton greater manchester t/no:- GM587735.
Outstanding
10 March 1995Delivered on: 14 March 1995
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of the facility letter, the supplemental agreement and the deed of indemnity (all as therein defined) and in respect of goods supplied and any other monies that may become due.
Particulars: F/H land and petrol filling station premises erected thereon and k/a beehive self serve situate on the north west side of chorley new road horwich bolton including the buildings and the canopy erected thereon together with fixtures fittings equipment including storage tanks petrol pumps and other pumps, the goodwill of the business and floating chrge over all moveable plant machinery motor fuel furniture equipment.
Outstanding

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
24 May 2018Application to strike the company off the register (3 pages)
14 February 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 17,000
(5 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 17,000
(5 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 17,000
(5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 17,000
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 17,000
(5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 17,000
(5 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Christopher John Taylor on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Christopher John Taylor on 18 May 2010 (2 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Susan Morrell Taylor on 18 May 2010 (2 pages)
14 June 2010Director's details changed for Susan Morrell Taylor on 18 May 2010 (2 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 June 2009Return made up to 04/05/09; full list of members (4 pages)
15 June 2009Return made up to 04/05/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Registered office changed on 21/05/2008 from kevan pilling house 1MYRTLE street bolton BL1 3AH (1 page)
21 May 2008Registered office changed on 21/05/2008 from kevan pilling house 1MYRTLE street bolton BL1 3AH (1 page)
21 May 2008Location of debenture register (1 page)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
16 May 2007Return made up to 04/05/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton BL2 2AY (1 page)
6 February 2007Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton BL2 2AY (1 page)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 May 2005Return made up to 04/05/05; full list of members (3 pages)
13 May 2005Return made up to 04/05/05; full list of members (3 pages)
16 December 2004Registered office changed on 16/12/04 from: 421 chorley old road bolton BL1 6AH (1 page)
16 December 2004Registered office changed on 16/12/04 from: 421 chorley old road bolton BL1 6AH (1 page)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (5 pages)
19 May 2004Return made up to 04/05/04; full list of members (7 pages)
19 May 2004Return made up to 04/05/04; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
25 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
16 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
5 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
31 May 2002Return made up to 04/05/02; full list of members (7 pages)
31 May 2002Return made up to 04/05/02; full list of members (7 pages)
30 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
30 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
11 May 2001Return made up to 04/05/01; full list of members (6 pages)
11 May 2001Return made up to 04/05/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
16 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 May 2000Return made up to 04/05/00; full list of members (6 pages)
26 May 2000Return made up to 04/05/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 June 1999Return made up to 04/05/99; full list of members (6 pages)
17 June 1999Return made up to 04/05/99; full list of members (6 pages)
19 January 1999Registered office changed on 19/01/99 from: bedford house 60 chorley new road bolton greater manchester BL1 4DA (1 page)
19 January 1999Registered office changed on 19/01/99 from: bedford house 60 chorley new road bolton greater manchester BL1 4DA (1 page)
5 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
5 June 1998Accounts for a small company made up to 31 January 1998 (8 pages)
24 May 1998Return made up to 04/05/98; no change of members (4 pages)
24 May 1998Return made up to 04/05/98; no change of members (4 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
14 October 1997Accounts for a small company made up to 31 January 1997 (9 pages)
6 May 1997Return made up to 04/05/97; no change of members (4 pages)
6 May 1997Return made up to 04/05/97; no change of members (4 pages)
3 December 1996Registered office changed on 03/12/96 from: 421 chorley old road bolton lancashire BL1 6AH (1 page)
3 December 1996Auditor's resignation (1 page)
3 December 1996Auditor's resignation (1 page)
3 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 December 1996Registered office changed on 03/12/96 from: 421 chorley old road bolton lancashire BL1 6AH (1 page)
3 December 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
16 June 1996Return made up to 04/05/96; full list of members (6 pages)
16 June 1996Return made up to 04/05/96; full list of members (6 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
5 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 May 1995Return made up to 04/05/95; no change of members (4 pages)
30 May 1995Return made up to 04/05/95; no change of members (4 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Particulars of mortgage/charge (10 pages)
14 September 1981Certificate of incorporation (1 page)
14 September 1981Certificate of incorporation (1 page)