The Garage Comber Limited

DataGardener
the garage comber limited
in liquidation
Unknown

The Garage Comber Limited

ni064629Private Limited With Share Capital

C/O Insolvency Service, Adelaide, 39-49 Adelaide Street, Belfast, BT28FD
Incorporated

11/05/2007

Company Age

18 years

Directors

2

Employees

SIC Code

47300

Risk

not scored

Company Overview

Registration, classification & business activity

The Garage Comber Limited (ni064629) is a private limited with share capital incorporated on 11/05/2007 (18 years old) and registered in belfast, BT28FD. The company operates under SIC code 47300 - retail sale of automotive fuel in specialised stores.

The garage comber limited is an automotive company based out of 2 killinchy road, comber, united kingdom.

Private Limited With Share Capital
SIC: 47300
Unknown
Incorporated 11/05/2007
BT28FD

Financial Overview

Total Assets

£125.1K

Liabilities

£585.6K

Net Assets

£-460.4K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

65
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-04-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:23-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2024
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:01-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:24-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2010
Legacy
Category:Mortgage
Date:16-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2010
Legacy
Category:Accounts
Date:27-08-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-07-2007
Legacy
Category:Officers
Date:18-05-2007
Incorporation Company
Category:Incorporation
Date:11-05-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date27/06/2024
Latest Accounts30/06/2023

Trading Addresses

Aisling House, 50 Stranmillis Embankment, Belfast, Bt9 5Fl, BT95FLRegistered
2 Killinchy Road, Comber, Newtownards, Co Down, BT235SW
C/O Insolvency Service, Adelaide, 39-49 Adelaide Street, Belfast, Bt2 8Fd, BT28FDRegistered
C/O Insolvency Service, Adelaide, 39-49 Adelaide Street, Belfast, Bt2 8Fd, BT28FDRegistered
2 Killinchy Road, Comber, Newtownards, Co Down, BT235SW

Contact

02891878795
www.lowenergydesigns.com
C/O Insolvency Service, Adelaide, 39-49 Adelaide Street, Belfast, BT28FD