Company NameStation Garage (Leyland) Limited
DirectorSusan Margaret Elizabeth Francis
Company StatusLiquidation
Company Number02184415
CategoryPrivate Limited Company
Incorporation Date28 October 1987(36 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 NameSusan Margaret Elizabeth Francis
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1985
Appointment Duration39 years, 1 month
RoleCompany Director
Correspondence Address55 Sandy Lane
Leyland
Preston
Lancashire
PR5 1EE
Secretary NameSusan Margaret Elizabeth Francis
NationalityBritish
StatusCurrent
Appointed27 March 1985
Appointment Duration39 years, 1 month
RoleCompany Director
Correspondence Address55 Sandy Lane
Leyland
Preston
Lancashire
PR5 1EE
Director NameJack Francis
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 1992)
RoleCompany Director
Correspondence AddressDower House Dawbers Lane
Euxton
Chorley
Lancashire
PR7 6ED
Director NameSusan Jane Varley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Highfield Road
Croston
PR26 9HH
Director NameMr Paul Gregory
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 09 August 1999)
RoleChartered Accountant
Correspondence Address40 Cranleigh
Standish
Wigan
Lancashire
WN6 0EU
Director NameGeorge Richard Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 13 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dove Cote
Clayton Le Woods
Chorley
Lancashire
PR6 7AY
Secretary NameGeorge Richard Smith
NationalityBritish
StatusResigned
Appointed18 December 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dove Cote
Clayton Le Woods
Chorley
Lancashire
PR6 7AY
Secretary NameSusan Jane Varley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Highfield Road
Croston
PR26 9HH
Secretary NameSusan Jane Varley
NationalityBritish
StatusResigned
Appointed25 September 1995(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Highfield Road
Croston
PR26 9HH

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£34,129,000
Gross Profit£3,903,000
Net Worth£783,000
Cash£3,000
Current Liabilities£8,199,000

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Next Accounts Due31 October 2000 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due25 May 2017 (overdue)

Charges

24 October 1997Delivered on: 12 November 1997
Persons entitled: Rover Financial Services (GB) Limited("Rover Fs")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents.
Particulars: All that leasehold property known as land and buildings on the north side of hollinshead street and the west side of bengal street chorley by way of fixed charge and with full title guarantee to rover fs all benefits in respect of the insurances and all claims and returns of premiums in respect of them; all estates or interests in any freehold or leasehold property now or in the future belonging to the company; and its goodwill; and all securities.
Outstanding
24 October 1997Delivered on: 12 November 1997
Persons entitled: Rover Financial Services (GB) Limited("Rover Fs")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of any of the finance documents.
Particulars: All that leasehold property known as land and buildings on the north side of godlen hill lane leyland by way of fixed charge and with full title guarantee to rover fs all benefits in respect of the insurances and all claims and returns of premiums in respect of them; all estates or interests in any freehold or leasehold property now or in the future belonging to the company; and its goodwill; and all securities.
Outstanding
19 April 1993Delivered on: 23 April 1993
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 February 2016Restoration by order of the court (3 pages)
29 February 2016Restoration by order of the court (3 pages)
26 June 2007Dissolved (1 page)
26 March 2007Notice of final account prior to dissolution (1 page)
26 March 2007Return of final meeting of creditors (1 page)
6 June 2006Administrator's abstract of receipts and payments (2 pages)
6 June 2006Administrator's abstract of receipts and payments (2 pages)
17 March 2006Appointment of a liquidator (1 page)
17 March 2006Appointment of a liquidator (1 page)
9 March 2006Notice of discharge of Administration Order (3 pages)
9 March 2006Notice of discharge of Administration Order (3 pages)
7 March 2006Order of court to wind up (3 pages)
7 March 2006Order of court to wind up (3 pages)
17 January 2006Administrator's abstract of receipts and payments (2 pages)
17 January 2006Administrator's abstract of receipts and payments (2 pages)
4 July 2005Administrator's abstract of receipts and payments (2 pages)
4 July 2005Administrator's abstract of receipts and payments (2 pages)
7 January 2005Administrator's abstract of receipts and payments (2 pages)
7 January 2005Administrator's abstract of receipts and payments (2 pages)
29 June 2004Administrator's abstract of receipts and payments (2 pages)
29 June 2004Administrator's abstract of receipts and payments (2 pages)
20 January 2004Administrator's abstract of receipts and payments (3 pages)
20 January 2004Administrator's abstract of receipts and payments (3 pages)
29 July 2003Administrator's abstract of receipts and payments (2 pages)
29 July 2003Administrator's abstract of receipts and payments (2 pages)
11 February 2003Administrator's abstract of receipts and payments (3 pages)
11 February 2003Administrator's abstract of receipts and payments (3 pages)
9 July 2002Administrator's abstract of receipts and payments (3 pages)
9 July 2002Administrator's abstract of receipts and payments (3 pages)
20 February 2002Administrator's abstract of receipts and payments (3 pages)
20 February 2002Administrator's abstract of receipts and payments (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: third floor peter house st peters square manchester M1 5AB (1 page)
26 October 2001Registered office changed on 26/10/01 from: third floor peter house st peters square manchester M1 5AB (1 page)
8 August 2001Administrator's abstract of receipts and payments (6 pages)
8 August 2001Administrator's abstract of receipts and payments (6 pages)
28 June 2001Secretary resigned;director resigned (1 page)
28 June 2001Secretary resigned;director resigned (1 page)
22 March 2001Notice of result of meeting of creditors (4 pages)
22 March 2001Notice of result of meeting of creditors (4 pages)
8 March 2001Statement of administrator's proposal (26 pages)
8 March 2001Statement of administrator's proposal (26 pages)
3 January 2001Registered office changed on 03/01/01 from: braconash house braconash road leyland PR5 1ZZ (1 page)
3 January 2001Registered office changed on 03/01/01 from: braconash house braconash road leyland PR5 1ZZ (1 page)
2 January 2001Notice of Administration Order (1 page)
2 January 2001Notice of Administration Order (1 page)
2 January 2001Administration Order (5 pages)
2 January 2001Administration Order (5 pages)
5 July 2000Return made up to 11/05/00; full list of members (7 pages)
5 July 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
1 November 1999Full accounts made up to 31 December 1998 (14 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
8 June 1999Return made up to 11/05/99; full list of members (6 pages)
24 June 1998Full accounts made up to 31 December 1997 (14 pages)
24 June 1998Full accounts made up to 31 December 1997 (14 pages)
21 June 1998Return made up to 11/05/98; full list of members (6 pages)
21 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
30 July 1997Full accounts made up to 31 December 1996 (15 pages)
30 July 1997Full accounts made up to 31 December 1996 (15 pages)
24 June 1997Return made up to 11/05/97; no change of members (4 pages)
24 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1996Full accounts made up to 31 December 1995 (15 pages)
1 October 1996Full accounts made up to 31 December 1995 (15 pages)
2 August 1996New secretary appointed;new director appointed (2 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996Return made up to 11/05/96; full list of members (6 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996Return made up to 11/05/96; full list of members (6 pages)
18 July 1995Return made up to 11/05/95; no change of members (4 pages)
18 July 1995Full accounts made up to 31 December 1994 (17 pages)
18 July 1995Return made up to 11/05/95; no change of members
  • 363(287) ‐ Registered office changed on 18/07/95
(4 pages)
18 July 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 February 1993Company name changed\certificate issued on 01/02/93 (3 pages)
1 February 1993Company name changed\certificate issued on 01/02/93 (3 pages)
3 December 1987Company name changed\certificate issued on 03/12/87 (2 pages)
3 December 1987Company name changed\certificate issued on 03/12/87 (2 pages)
28 October 1987Incorporation (12 pages)
28 October 1987Incorporation (12 pages)
28 October 1987Incorporation (12 pages)