ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gara Investments Limited

Gara Investments Limited is a dissolved company incorporated on 12 March 2003 with the registered office located in York, North Yorkshire. Gara Investments Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 1 September 2024 (1 year 2 months ago)
Was 21 years old at the time of dissolution
Following liquidation
Company No
04694376
Private limited company
Age
22 years
Incorporated 12 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2023 (2 years 10 months ago)
Next confirmation dated 1 January 1970
Last change occurred 2 years 10 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Popeshead Court Offices
Peter Lane
York
YO1 8SU
Address changed on 24 Mar 2023 (2 years 7 months ago)
Previous address was Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH United Kingdom
Telephone
08456054400
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in May 1967
Director • British • Lives in UK • Born in Sep 1968
Director • British • Lives in UK • Born in Apr 1994
Don JJ Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GBR Finance Limited
Leanne Michelle Mattey, Steven Mattey, and 1 more are mutual people.
Active
Cloygate Limited
Leanne Michelle Mattey, Steven Mattey, and 1 more are mutual people.
Active
Deftbrent Limited
Leanne Michelle Mattey, Steven Mattey, and 1 more are mutual people.
Active
Ultratown Investments Limited
Leanne Michelle Mattey, Steven Mattey, and 1 more are mutual people.
Active
Alexander Wadham-Corn (Development Co.) Limited
Leanne Michelle Mattey, Steven Mattey, and 1 more are mutual people.
Active
Lampton Estates Limited
Leanne Michelle Mattey, Steven Mattey, and 1 more are mutual people.
Active
Shortlift Limited
Leanne Michelle Mattey, Steven Mattey, and 1 more are mutual people.
Active
D J J Estates Limited
Leanne Michelle Mattey, Steven Mattey, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£67.24K
Same as previous period
Total Liabilities
-£67.32K
Same as previous period
Net Assets
-£71
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Dissolved After Liquidation
1 Year 2 Months Ago on 1 Sep 2024
Alison Sandler Resigned
2 Years Ago on 6 Nov 2023
Robert Adam Davis Appointed
2 Years Ago on 6 Nov 2023
Registered Address Changed
2 Years 7 Months Ago on 24 Mar 2023
Declaration of Solvency
2 Years 7 Months Ago on 24 Mar 2023
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 24 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 5 Jan 2023
Stephen John Smart (PSC) Resigned
2 Years 10 Months Ago on 23 Dec 2022
Don Jj Limited (PSC) Appointed
2 Years 10 Months Ago on 23 Dec 2022
Stephen John Smart Resigned
2 Years 10 Months Ago on 23 Dec 2022
Get Credit Report
Discover Gara Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 1 Sep 2024
Return of final meeting in a members' voluntary winding up
Submitted on 1 Jun 2024
Liquidators' statement of receipts and payments to 13 March 2024
Submitted on 22 May 2024
Appointment of Robert Adam Davis as a secretary on 6 November 2023
Submitted on 7 Nov 2023
Termination of appointment of Alison Sandler as a secretary on 6 November 2023
Submitted on 7 Nov 2023
Resolutions
Submitted on 24 Mar 2023
Appointment of a voluntary liquidator
Submitted on 24 Mar 2023
Declaration of solvency
Submitted on 24 Mar 2023
Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH United Kingdom to Popeshead Court Offices Peter Lane York YO1 8SU on 24 March 2023
Submitted on 24 Mar 2023
Registered office address changed from Orchards Lock Avenue Maidenhead SL6 8JW England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 5 January 2023
Submitted on 5 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year