Company NameThornton Garage Limited
Company StatusDissolved
Company Number07103967
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date11 September 2014 (9 years, 7 months ago)

Directors

Director NameFiona Ruth Pemberton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceDerbyshire
Correspondence AddressGreystones Cottage The Bank
Stoney Middleton
Derbyshire
S32 4TE
Director NameNicholas Martin Pemberton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceDerbyshire
Correspondence AddressGreystones Cottage The Bank
Stoney Middleton
Derbyshire
S32 4TE
Secretary NameNicholas Martin Pemberton
StatusClosed
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGrestones Cottage The Bank
Stoney Middleton
Derbyshire
S32 4TE

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 September 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
11 June 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
27 March 2014Liquidators' statement of receipts and payments to 24 January 2014 (23 pages)
27 March 2014Liquidators statement of receipts and payments to 24 January 2014 (23 pages)
27 March 2014Liquidators' statement of receipts and payments to 24 January 2014 (23 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 9 December 2013 (2 pages)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Court order insolvency:replacement of liquidator (11 pages)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Court order insolvency:replacement of liquidator (11 pages)
12 March 2013Liquidators statement of receipts and payments to 24 January 2013 (20 pages)
12 March 2013Liquidators' statement of receipts and payments to 24 January 2013 (20 pages)
12 March 2013Liquidators' statement of receipts and payments to 24 January 2013 (20 pages)
8 March 2012Liquidators statement of receipts and payments to 24 January 2012 (17 pages)
8 March 2012Liquidators' statement of receipts and payments to 24 January 2012 (17 pages)
8 March 2012Liquidators' statement of receipts and payments to 24 January 2012 (17 pages)
1 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2011Statement of affairs with form 4.19 (7 pages)
1 February 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2011Appointment of a voluntary liquidator (1 page)
1 February 2011Statement of affairs with form 4.19 (7 pages)
18 January 2011Registered office address changed from 23 Edge Lane Thornton Liverpool Lancashire L23 4TE United Kingdom on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 23 Edge Lane Thornton Liverpool Lancashire L23 4TE United Kingdom on 18 January 2011 (2 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 December 2009Incorporation
Statement of capital on 2009-12-14
  • GBP 2
(24 pages)
14 December 2009Incorporation
Statement of capital on 2009-12-14
  • GBP 2
(24 pages)