MANCHESTER GARAGES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER GARAGES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00431045

Incorporation date

12/03/1947

Size

Dormant

Contacts

Registered address

Registered address

Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1947)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon16/03/2026
Registered office address changed from Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR to Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR on 2026-03-16
dot icon10/03/2026
Application to strike the company off the register
dot icon27/02/2026
Statement of capital on 2026-02-27
dot icon19/02/2026
Resolutions
dot icon19/02/2026
Solvency Statement dated 12/02/26
dot icon19/02/2026
Solvency Statement dated 12/02/26
dot icon02/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/02/2025
Previous accounting period shortened from 2025-01-31 to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon01/11/2024
Accounts for a dormant company made up to 2024-01-31
dot icon11/09/2024
Appointment of Mr Richard John Thomas as a director on 2024-09-02
dot icon11/09/2024
Appointment of Mr Richard James Maloney as a director on 2024-09-02
dot icon28/06/2024
Termination of appointment of Mark Simon Willis as a director on 2024-06-28
dot icon09/02/2024
Appointment of Mr Neil Williamson as a director on 2024-02-01
dot icon06/02/2024
Previous accounting period extended from 2023-12-31 to 2024-01-31
dot icon09/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon09/10/2023
Termination of appointment of Martin Shaun Casha as a director on 2023-10-07
dot icon02/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon05/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Termination of appointment of Mark Philip Herbert as a director on 2019-06-30
dot icon14/04/2019
Appointment of Mr Mark Simon Willis as a director on 2019-04-08
dot icon02/04/2019
Appointment of Mr Mark Philip Herbert as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Timothy Paul Holden as a director on 2019-03-31
dot icon02/04/2019
Termination of appointment of Trevor Garry Finn as a director on 2019-03-31
dot icon11/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon28/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Appointment of Mr Richard James Maloney as a secretary on 2017-01-01
dot icon11/01/2017
Termination of appointment of Hilary Claire Sykes as a secretary on 2017-01-01
dot icon11/01/2017
Termination of appointment of Hilary Claire Sykes as a director on 2017-01-01
dot icon11/01/2017
Termination of appointment of Richard James Maloney as a secretary on 2017-01-01
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon19/10/2016
Director's details changed for Mr Trevor Garry Finn on 2016-06-18
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon10/11/2015
Director's details changed for Timothy Paul Holden on 2015-10-26
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/05/2013
Satisfaction of charge 28 in full
dot icon07/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon02/12/2010
Director's details changed for Hilary Claire Sykes on 2010-11-30
dot icon02/12/2010
Director's details changed for Mr Trevor Garry Finn on 2010-11-30
dot icon02/12/2010
Secretary's details changed for Hilary Claire Sykes on 2010-11-30
dot icon02/12/2010
Director's details changed for Mr Martin Shaun Casha on 2010-11-30
dot icon02/12/2010
Secretary's details changed for Richard James Maloney on 2010-11-30
dot icon05/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/01/2010
Appointment of Timothy Paul Holden as a director
dot icon19/01/2010
Termination of appointment of David Forsyth as a director
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon19/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 28
dot icon13/05/2009
Resolutions
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon21/04/2009
Secretary appointed richard james maloney
dot icon15/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/12/2008
Return made up to 30/11/08; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/12/2007
Return made up to 30/11/07; full list of members
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/12/2006
Return made up to 30/11/06; full list of members
dot icon21/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/08/2006
Director's particulars changed
dot icon23/12/2005
Return made up to 30/11/05; full list of members
dot icon25/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon19/10/2005
Director's particulars changed
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon17/08/2005
Resolutions
dot icon23/12/2004
Return made up to 30/11/04; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon19/03/2004
New director appointed
dot icon12/03/2004
Registered office changed on 12/03/04 from: 12 cardale park beckwith head road harrogate north yorkshire HG3 1RY
dot icon12/03/2004
Secretary resigned;director resigned
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New secretary appointed;new director appointed
dot icon12/03/2004
Director resigned
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 03/12/02; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon02/01/2002
Return made up to 03/12/01; full list of members
dot icon12/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/08/2001
Registered office changed on 14/08/01 from: harlow court otley road beckwithshaw harrogate HG3 1PU
dot icon18/12/2000
Return made up to 03/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 03/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon29/12/1998
Return made up to 03/12/98; no change of members
dot icon03/11/1998
Full group accounts made up to 1997-12-31
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Particulars of mortgage/charge
dot icon16/01/1998
Particulars of mortgage/charge
dot icon06/01/1998
Return made up to 03/12/97; no change of members
dot icon31/07/1997
Full group accounts made up to 1996-12-31
dot icon02/01/1997
Return made up to 03/12/96; full list of members
dot icon04/08/1996
Full group accounts made up to 1995-12-31
dot icon27/12/1995
Return made up to 03/12/95; full list of members
dot icon02/11/1995
Full group accounts made up to 1994-12-31
dot icon07/01/1995
Return made up to 03/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full group accounts made up to 1993-12-31
dot icon06/10/1994
Secretary resigned
dot icon16/03/1994
Director resigned
dot icon22/12/1993
Return made up to 03/12/93; no change of members
dot icon06/10/1993
Full group accounts made up to 1992-12-31
dot icon16/08/1993
New director appointed
dot icon27/07/1993
Particulars of mortgage/charge
dot icon19/07/1993
New director appointed
dot icon18/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon07/01/1993
Return made up to 03/12/92; full list of members
dot icon29/07/1992
Full group accounts made up to 1991-12-31
dot icon06/01/1992
Certificate of change of name
dot icon23/12/1991
Return made up to 03/12/91; full list of members
dot icon17/09/1991
Registered office changed on 17/09/91 from: hathersage road corner oxford road manchester M13 0JD
dot icon17/09/1991
Secretary resigned;new secretary appointed
dot icon17/09/1991
Director resigned;new director appointed
dot icon17/09/1991
Declaration of assistance for shares acquisition
dot icon17/09/1991
Declaration of assistance for shares acquisition
dot icon17/09/1991
Accounting reference date shortened from 28/02 to 31/12
dot icon16/09/1991
Particulars of mortgage/charge
dot icon16/09/1991
Particulars of mortgage/charge
dot icon16/09/1991
Particulars of mortgage/charge
dot icon16/09/1991
Particulars of mortgage/charge
dot icon28/08/1991
Full accounts made up to 1991-02-28
dot icon25/03/1991
Full group accounts made up to 1990-02-28
dot icon06/12/1990
Return made up to 03/12/90; full list of members
dot icon15/08/1990
Declaration of satisfaction of mortgage/charge
dot icon15/08/1990
Particulars of mortgage/charge
dot icon13/08/1990
Resolutions
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon09/08/1990
Declaration of satisfaction of mortgage/charge
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon09/08/1990
Declaration of assistance for shares acquisition
dot icon14/06/1990
Resolutions
dot icon16/01/1990
Full group accounts made up to 1989-02-28
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon06/12/1989
Declaration of satisfaction of mortgage/charge
dot icon24/11/1989
Return made up to 21/11/89; full list of members
dot icon17/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon25/07/1989
Director resigned
dot icon23/03/1989
Accounting reference date extended from 31/12 to 28/02
dot icon03/03/1989
Wd 23/02/89 ad 16/12/88--------- £ si [email protected]=7360000 £ ic 740000/8100000
dot icon03/03/1989
Resolutions
dot icon03/03/1989
Nc inc already adjusted
dot icon03/03/1989
Resolutions
dot icon09/01/1989
Secretary's particulars changed
dot icon15/11/1988
Return made up to 22/08/88; full list of members
dot icon04/11/1988
Full group accounts made up to 1987-12-31
dot icon26/10/1988
New secretary appointed
dot icon20/06/1988
Secretary resigned;new secretary appointed
dot icon03/02/1988
Auditor's resignation
dot icon07/08/1987
Full group accounts made up to 1986-12-31
dot icon07/08/1987
Return made up to 05/06/87; full list of members
dot icon27/05/1987
Particulars of mortgage/charge
dot icon02/12/1986
Return made up to 06/06/86; full list of members
dot icon01/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon26/11/1985
Accounts made up to 1984-12-31
dot icon09/03/1985
Accounts made up to 1983-12-31
dot icon06/08/1983
Accounts made up to 1982-12-31
dot icon18/08/1982
Accounts made up to 1981-12-31
dot icon17/08/1982
Accounts made up to 1980-12-31
dot icon22/07/1980
Accounts made up to 1979-12-31
dot icon19/02/1980
Accounts made up to 1978-12-31
dot icon08/06/1977
Accounts made up to 1976-12-31
dot icon14/11/1975
Accounts made up to 2073-12-31
dot icon13/11/1975
Accounts made up to 1974-12-31
dot icon11/08/1961
Resolutions
dot icon20/03/1947
Miscellaneous
dot icon12/03/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finn, Trevor Garry
Director
26/02/2004 - 31/03/2019
164
Holroyd, John
Director
13/07/1993 - 26/02/2004
66
Sykes, Hilary Claire
Director
26/02/2004 - 01/01/2017
187
Casha, Martin Shaun
Director
26/02/2004 - 07/10/2023
184
Forsyth, David Robertson
Director
26/02/2004 - 10/12/2009
154

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER GARAGES HOLDINGS LIMITED

MANCHESTER GARAGES HOLDINGS LIMITED is an(a) Active company incorporated on 12/03/1947 with the registered office located at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER GARAGES HOLDINGS LIMITED?

toggle

MANCHESTER GARAGES HOLDINGS LIMITED is currently Active. It was registered on 12/03/1947 .

Where is MANCHESTER GARAGES HOLDINGS LIMITED located?

toggle

MANCHESTER GARAGES HOLDINGS LIMITED is registered at Lithia House 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham NG15 0DR.

What does MANCHESTER GARAGES HOLDINGS LIMITED do?

toggle

MANCHESTER GARAGES HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for MANCHESTER GARAGES HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.