Company NameThe Standish Bodyshop Limited
Company StatusDissolved
Company Number03549659
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date18 February 2022 (2 years, 2 months ago)
Previous NameHeronfell Limited

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 NameGeoffrey Talbot
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(10 months, 2 weeks after company formation)
Appointment Duration22 years, 12 months (closed 18 February 2022)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Higher Highfield Court
Haigh Road
Wigan
Lancashire
WN2 1VS
Director NameAudrey Appleton Woods
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(3 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 April 1999)
RoleManager
Correspondence Address27 Junction Road
Rainford
St Helens
Merseyside
WA11 8SH
Secretary NameMr Derek James Smith
NationalityBritish
StatusResigned
Appointed18 May 1998(3 weeks, 6 days after company formation)
Appointment Duration15 years, 11 months (resigned 20 April 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Director NameJohn Anthony Delaney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(10 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 April 1999)
RoleManaging Director
Correspondence Address18 Shevington Moor
Standish
Lancashire
WN6 0SA
Director NameDaniel Talbot
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(8 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 May 2015)
RolePaint Shop Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Hurst Brook
Coppull
Chorley
Lancashire
PR7 4QT
Secretary NameMr Daniel Talbot
StatusResigned
Appointed20 April 2014(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2015)
RoleCompany Director
Correspondence Address15 Hurst Brook
Coppull
Chorley
Lancashire
PR7 4QT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitethestandishbodyshop.co.uk
Telephone01257 472720
Telephone regionCoppull

Location

Registered Address4th Floor Churchgate House
Churchgate
Bolton
Lancashire
BL1 1HL
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£6,783
Current Liabilities£347,353

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

8 November 2005Delivered on: 12 November 2005
Persons entitled: National Westminster Bank 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
16 August 2001Delivered on: 21 August 2001
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

Filing History

18 February 2022Final Gazette dissolved following liquidation (1 page)
18 November 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
29 September 2021Liquidators' statement of receipts and payments to 14 August 2021 (14 pages)
28 January 2021Removal of liquidator by court order (14 pages)
26 October 2020Liquidators' statement of receipts and payments to 14 August 2020 (16 pages)
26 October 2020Removal of liquidator by court order (10 pages)
26 October 2020Appointment of a voluntary liquidator (3 pages)
22 November 2019Removal of liquidator by court order (2 pages)
22 November 2019Appointment of a voluntary liquidator (13 pages)
24 October 2018Liquidators' statement of receipts and payments to 14 August 2018 (17 pages)
1 December 2017Registered office address changed from Unit131 Bradley Hall Trading Estate, Bradley Lane Standish Wigan Lancashire WN6 0XQ England to C/O Anderson Brokes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 1 December 2017 (2 pages)
1 December 2017Registered office address changed from Unit131 Bradley Hall Trading Estate, Bradley Lane Standish Wigan Lancashire WN6 0XQ England to C/O Anderson Brokes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton Lancashire BL1 1HL on 1 December 2017 (2 pages)
13 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-15
(1 page)
13 September 2017Appointment of a voluntary liquidator (1 page)
13 September 2017Statement of affairs (8 pages)
13 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-15
(1 page)
13 September 2017Statement of affairs (8 pages)
13 September 2017Appointment of a voluntary liquidator (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
29 January 2017Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
29 January 2017Previous accounting period extended from 30 April 2016 to 31 August 2016 (1 page)
5 June 2016Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to Unit131 Bradley Hall Trading Estate, Bradley Lane Standish Wigan Lancashire WN6 0XQ on 5 June 2016 (1 page)
5 June 2016Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to Unit131 Bradley Hall Trading Estate, Bradley Lane Standish Wigan Lancashire WN6 0XQ on 5 June 2016 (1 page)
5 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(3 pages)
5 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(5 pages)
25 July 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(5 pages)
9 June 2015Termination of appointment of Daniel Talbot as a secretary on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Daniel Talbot as a director on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Daniel Talbot as a secretary on 29 May 2015 (2 pages)
9 June 2015Termination of appointment of Daniel Talbot as a director on 29 May 2015 (2 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 August 2014Appointment of Mr Daniel Talbot as a secretary on 20 April 2014 (2 pages)
1 August 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Appointment of Mr Daniel Talbot as a secretary on 20 April 2014 (2 pages)
1 August 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Termination of appointment of Derek James Smith as a secretary on 20 April 2014 (1 page)
1 August 2014Termination of appointment of Derek James Smith as a secretary on 20 April 2014 (1 page)
1 May 2014Compulsory strike-off action has been discontinued (1 page)
1 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(5 pages)
4 June 2013Annual return made up to 21 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 June 2012Director's details changed for Daniel Talbot on 21 April 2012 (2 pages)
9 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
9 June 2012Director's details changed for Geoffrey Talbot on 21 April 2012 (2 pages)
9 June 2012Director's details changed for Geoffrey Talbot on 21 April 2012 (2 pages)
9 June 2012Director's details changed for Daniel Talbot on 21 April 2012 (2 pages)
9 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 April 2009Director's change of particulars / geoffrey talbot / 23/04/2008 (1 page)
24 April 2009Return made up to 21/04/09; full list of members (4 pages)
24 April 2009Director's change of particulars / geoffrey talbot / 23/04/2008 (1 page)
24 April 2009Return made up to 21/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 September 2008Director's change of particulars / geoffrey talbot / 25/09/2008 (1 page)
26 September 2008Director's change of particulars / geoffrey talbot / 25/09/2008 (1 page)
25 September 2008Return made up to 21/04/08; full list of members (4 pages)
25 September 2008Return made up to 21/04/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 June 2007Return made up to 21/04/07; no change of members (7 pages)
1 June 2007Return made up to 21/04/07; no change of members (7 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
19 June 2006Return made up to 21/04/06; full list of members (6 pages)
19 June 2006Return made up to 21/04/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
16 May 2005Return made up to 21/04/05; full list of members (6 pages)
16 May 2005Return made up to 21/04/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 May 2004Return made up to 21/04/04; full list of members (6 pages)
18 May 2004Return made up to 21/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 June 2003Return made up to 21/04/03; full list of members (6 pages)
4 June 2003Return made up to 21/04/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 June 2002Return made up to 21/04/02; full list of members (6 pages)
17 June 2002Return made up to 21/04/02; full list of members (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 August 2001Particulars of mortgage/charge (4 pages)
21 August 2001Particulars of mortgage/charge (4 pages)
31 July 2001Return made up to 21/04/01; full list of members (6 pages)
31 July 2001Return made up to 21/04/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 1999 (6 pages)
15 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
15 June 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
7 January 2000Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
7 January 2000Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Ad 30/06/98--------- £ si 98@1 (2 pages)
6 August 1999Ad 30/06/98--------- £ si 98@1 (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
5 August 1999Return made up to 21/04/99; full list of members (6 pages)
5 August 1999Return made up to 21/04/99; full list of members (6 pages)
8 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
8 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Registered office changed on 21/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
21 May 1998New director appointed (2 pages)
21 April 1998Incorporation (14 pages)
21 April 1998Incorporation (14 pages)