GARAFABIA LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 01351223
Status Liquidation
Incorporation Date 2 February 1978
Company Type Private Limited Company
Address FRANCIS CLARK LLP, GROUND FLOOR VANTAGE POINT, EXETER, EX2 5FD
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from 15 th Floor 6 Bevis Marks Bury Court London EC3A 7BA to Ground Floor Vantage Point Pynes Hill Exeter EX2 5FD on 1 December 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of GARAFABIA LIMITED are www.garafabia.co.uk, and www.garafabia.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Garafabia Limited is a Private Limited Company. The company registration number is 01351223. Garafabia Limited has been working since 02 February 1978. The present status of the company is Liquidation. The registered address of Garafabia Limited is Francis Clark Llp Ground Floor Vantage Point Exeter Ex2 5fd. . CROXSON, Neil Michael is a Director of the company. KENNETT, Gary Joseph is a Director of the company. SEPHTON, Peter Charles is a Director of the company. Secretary KENNETT, Gary Joseph has been resigned. Secretary KENNETT, Joseph Ronald has been resigned. Director KENNETT, Joseph Ronald has been resigned. Director KENNETT, Tina Jane has been resigned. Director LYALL-COTTLE, Simon William has been resigned. Director MURRAY, Michael Edward has been resigned. Director ROLLINGS, Anthony Paul has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
CROXSON, Neil Michael
Appointed Date: 06 May 2015
57 years old

Director
KENNETT, Gary Joseph

61 years old

Director
SEPHTON, Peter Charles
Appointed Date: 12 June 2014
66 years old

Resigned Directors

Secretary
KENNETT, Gary Joseph
Resigned: 30 April 2016
Appointed Date: 31 December 1997

Secretary
KENNETT, Joseph Ronald
Resigned: 31 December 1997

Director
KENNETT, Joseph Ronald
Resigned: 31 December 1997
89 years old

Director
KENNETT, Tina Jane
Resigned: 12 June 2014
Appointed Date: 01 March 2006
59 years old

Director
LYALL-COTTLE, Simon William
Resigned: 31 January 2015
Appointed Date: 12 June 2014
50 years old

Director
MURRAY, Michael Edward
Resigned: 23 January 2015
Appointed Date: 12 June 2014
58 years old

Director
ROLLINGS, Anthony Paul
Resigned: 30 April 2016
62 years old

Persons With Significant Control

Pa Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARAFABIA LIMITED Events

01 Dec 2016
Registered office address changed from 15 th Floor 6 Bevis Marks Bury Court London EC3A 7BA to Ground Floor Vantage Point Pynes Hill Exeter EX2 5FD on 1 December 2016
30 Nov 2016
Declaration of solvency
30 Nov 2016
Appointment of a voluntary liquidator
30 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-09

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 94 more events
15 Apr 1988
Return made up to 14/11/87; full list of members

09 Jan 1987
Accounting reference date shortened from 31/03 to 28/02

15 Dec 1986
Particulars of mortgage/charge

27 Oct 1986
Accounts for a small company made up to 28 February 1986

27 Oct 1986
Return made up to 12/09/86; full list of members

GARAFABIA LIMITED Charges

28 November 2014
Charge code 0135 1223 0004
Delivered: 2 December 2014
Status: Satisfied on 27 September 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 September 1988
Legal mortgage
Delivered: 29 September 1988
Status: Satisfied on 10 June 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises at station bromsgrove…
9 December 1986
Mortgage debenture
Delivered: 15 December 1986
Status: Satisfied on 10 February 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 December 1982
Charge
Delivered: 15 December 1982
Status: Satisfied on 13 December 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…