MICHAELS GARAGE (SELBY) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2EY

Company number 00511123
Status Liquidation
Incorporation Date 2 September 1952
Company Type Private Limited Company
Address CLARK BUSINESS RECOVERY LTD, 26 YORK PLACE, LEEDS, ENGLAND, LS1 2EY
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators statement of receipts and payments to 20 April 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MICHAELS GARAGE (SELBY) LIMITED are www.michaelsgarageselby.co.uk, and www.michaels-garage-selby.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and two months. Michaels Garage Selby Limited is a Private Limited Company. The company registration number is 00511123. Michaels Garage Selby Limited has been working since 02 September 1952. The present status of the company is Liquidation. The registered address of Michaels Garage Selby Limited is Clark Business Recovery Ltd 26 York Place Leeds England Ls1 2ey. . LEONARD, Michael John is a Secretary of the company. LEONARD, Michael John is a Director of the company. POWELL, John is a Director of the company. Secretary LEONARD, John Vernon has been resigned. Director LEONARD, John Vernon has been resigned. Director MILES, Paul Robert has been resigned. Director POWELL, John Edgar has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
LEONARD, Michael John
Appointed Date: 01 January 2004

Director

Director
POWELL, John

77 years old

Resigned Directors

Secretary
LEONARD, John Vernon
Resigned: 03 June 1999

Director
LEONARD, John Vernon
Resigned: 03 June 1999
106 years old

Director
MILES, Paul Robert
Resigned: 16 March 2015
Appointed Date: 05 April 2005
66 years old

Director
POWELL, John Edgar
Resigned: 08 August 2012
101 years old

MICHAELS GARAGE (SELBY) LIMITED Events

17 Jun 2016
Liquidators statement of receipts and payments to 20 April 2016
11 May 2015
Statement of affairs with form 4.19
11 May 2015
Appointment of a voluntary liquidator
11 May 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-21

08 Apr 2015
Termination of appointment of Paul Robert Miles as a director on 16 March 2015
...
... and 76 more events
08 Mar 1988
Accounts for a small company made up to 31 July 1987

08 Mar 1988
Return made up to 10/02/88; full list of members

11 Jan 1988
Particulars of mortgage/charge

26 Jan 1987
Accounts for a small company made up to 31 July 1986

26 Jan 1987
Return made up to 31/12/86; full list of members

MICHAELS GARAGE (SELBY) LIMITED Charges

27 June 2002
Legal charge
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: West view garage barlby road barlby selby north yorkshire…
5 June 2002
Legal charge
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Crossroads garage doncaster road chapel haddlesey selby…
6 December 2001
Mortgage
Delivered: 7 December 2001
Status: Satisfied on 31 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a west view garage barlby road barlby…
6 January 1988
Single debenture
Delivered: 11 January 1988
Status: Satisfied on 31 January 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1973
Mortgage
Delivered: 20 June 1973
Status: Satisfied on 31 January 2003
Persons entitled: Lloyds Bank PLC
Description: Land at barlby, selby, yorks.
18 June 1973
Mortgage
Delivered: 20 June 1973
Status: Satisfied on 31 January 2003
Persons entitled: Lloyds Bank PLC
Description: Garage, showroom and offices corner of barlby road & carr…
27 May 1971
Charge
Delivered: 7 June 1971
Status: Satisfied on 31 January 2003
Persons entitled: Conoco LTD.
Description: West view garage barlby rd., Barlby, selby, yorks. With 3…
14 April 1969
Mortgage or charge by resolution
Delivered: 16 October 1970
Status: Satisfied on 31 January 2003
Persons entitled: Lloyds Bank PLC
Description: West view garage barlby rd, barlby, selby, yorks.
14 April 1969
Mortgage or charge by resolution
Delivered: 16 October 1970
Status: Satisfied on 31 January 2003
Persons entitled: Lloyds Bank PLC
Description: West view garage barlby rd., Barlby, selby, yorks.
14 April 1969
Legal charge
Delivered: 28 April 1969
Status: Satisfied on 31 January 2003
Persons entitled: Lloyds Bank PLC
Description: Premises at barlby, east riding, yorks with buildings &…
14 April 1969
Legal charge
Delivered: 28 April 1969
Status: Satisfied on 31 January 2003
Persons entitled: Lloyds Bank PLC
Description: Premises at barlby, east riding, yorks with buildings &…