Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY MOTORS (CARLISLE) LIMITED
Company Information for

COUNTY MOTORS (CARLISLE) LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
00439912
Private Limited Company
Liquidation

Company Overview

About County Motors (carlisle) Ltd
COUNTY MOTORS (CARLISLE) LIMITED was founded on 1947-07-30 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". County Motors (carlisle) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COUNTY MOTORS (CARLISLE) LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in CA1
 
Filing Information
Company Number 00439912
Company ID Number 00439912
Date formed 1947-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2011
Account next due 31/07/2013
Latest return 01/05/2013
Return next due 29/05/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 13:08:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY MOTORS (CARLISLE) LIMITED
The accountancy firm based at this address is HILARY BELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUNTY MOTORS (CARLISLE) LIMITED

Current Directors
Officer Role Date Appointed
BARRY FERGUS TWEDDLE
Director 2003-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE LOUISE DOBIE
Company Secretary 2001-11-01 2009-12-22
JULIE LOUISE DOBIE
Director 2003-11-01 2009-12-22
RAYMOND STORY ROBINSON
Director 1992-04-20 2006-02-28
MICHAEL SOWERBY SHERRARD
Director 1992-04-20 2006-02-28
DAVID NEIL SMITH
Director 1997-02-01 2006-02-28
RAYMOND STORY ROBINSON
Company Secretary 1992-04-20 2001-11-01
DONALD DERMOT GRANT
Director 1992-04-20 1997-03-16
CHRIS GODFREY DEAN
Director 1992-04-20 1995-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/09/2017:LIQ. CASE NO.2
2016-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2016
2015-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2015
2014-10-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2014
2013-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2013
2013-09-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-09-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-09-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-08-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-08-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 78 KINGSTOWN BROADWAY KINGSTOWN INDUSTRIAL ESTATE CARLISLE CUMBRIA CA3 0HA
2013-07-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-05-15LATEST SOC15/05/13 STATEMENT OF CAPITAL;GBP 3070
2013-05-15AR0101/05/13 FULL LIST
2012-08-01AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-17AR0101/05/12 FULL LIST
2012-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY FERGUS TWEDDLE / 17/05/2012
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-05AR0101/05/11 FULL LIST
2010-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-05-21AR0101/05/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY FERGUS TWEDDLE / 01/05/2010
2010-04-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY JULIE DOBIE
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DOBIE
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM COUNTY MOTORS (CARLISLE) LTD GREARSHILL ROAD KINGSTOWN INDUSTRIAL ESTATE CARLISLE CA3 0EW UNITED KINGDOM
2009-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-06-18363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2008-06-17190LOCATION OF DEBENTURE REGISTER
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM GREARSHILL ROAD KINGSTOWN ESTATE CARLISLE CUMBRIA CA3 0EW
2008-06-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE DOBIE / 16/06/2008
2007-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-23363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-25363sRETURN MADE UP TO 01/05/06; CHANGE OF MEMBERS
2006-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18169£ IC 120000/3069 29/03/06 £ SR 116931@1=116931
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-02288bDIRECTOR RESIGNED
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 01/05/05; NO CHANGE OF MEMBERS
2005-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04
2004-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-25363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to COUNTY MOTORS (CARLISLE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-09-27
Meetings of Creditors2013-09-02
Appointment of Administrators2013-07-25
Fines / Sanctions
No fines or sanctions have been issued against COUNTY MOTORS (CARLISLE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-01 Satisfied CHEVAL BRIDGING FINANCE LIMITED
LEGAL CHARGE 2007-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-06-06 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2006-03-29 Satisfied THE CUMBERLAND BUILDING SOCIETY
FLOATING CHARGE 2002-02-25 Satisfied BLACK HORSE LTD
LEGAL MORTGAGE 1998-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1993-10-22 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-08-23 Satisfied MIDLAND BANK PLC
CHARGE 1983-09-12 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-06-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1973-04-24 Satisfied ALEXANDER BUCKHAM & CO LTD
MORTGAGE 1973-03-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1973-01-30 Satisfied CUMBERLAND BUILDING SOCIETY
FURTHER CHARGE 1964-06-27 Satisfied CUMBERLAND BUILDING SOCIETY
DEBENTURE & LEGAL CHARGE 1961-03-23 Satisfied CLEVELAND PETROLEUM COMPANY LTD.
MORTGAGE 1958-08-09 Satisfied CUMBERLAND BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY MOTORS (CARLISLE) LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY MOTORS (CARLISLE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY MOTORS (CARLISLE) LIMITED
Trademarks
We have not found any records of COUNTY MOTORS (CARLISLE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY MOTORS (CARLISLE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as COUNTY MOTORS (CARLISLE) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY MOTORS (CARLISLE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTY MOTORS (CARLISLE) LTDEvent Date2013-09-24
Daryl Warwick , of Armstrong Watson , Fa irview House, Victoria Place, Carlisle, Cumbria CA1 1HP :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOUNTY MOTORS (CARLISLE) LIMITEDEvent Date2013-07-22
In the Leeds District Registry case number 930 NOTIFICATION OF INITIAL MEETING OF CREDITORS Notice is hereby given that an initial meeting of creditors is to be held on 12 September 2013 at 15.45 pm at Fairview House, Victoria Place, Carlisle, CA1 1HP . The meeting is: An initial creditors’ meeting under paragraph Legislation section: 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (“the Schedule”); A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote under Legislation section: Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business daybefore the day fixed for the meeting, details in writing of your claim. Registered Name of Company—County Motors (Carlisle) Limited Registered Company Number—00439912 Registered office address: Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Principal trading address if different from above 78 Kingstown Broadway, KingstownIndustrial Estate, Carlisle, CA3 0HA Any other name(s) registered as in 12 months prior to commencement of proceedings Any name of style under which traded or incurred credit Office holder acting in the proceedings Name: Daryl Warwick  IP Number 9500 Postal address of office holder: Armstrong Watson, Fairview House, Victoria Place,Carlisle, Cumbria CA1 1HP Capacity in which office holders are acting— Administrator Date of appointment— 22nd July 2013 Telephone number through which office holders may be contacted: 01228 690 200 Alternative contact name and telephone number Donna McLeod 01228 690200
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOUNTY MOTORS (CARLISLE) LIMITEDEvent Date2013-07-22
In the High Court of Justice (Chancery Division) Leeds District Registry case number 930 Daryl Warwick (IP No 9500 ), Administrator , Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP , telephone 01228 690200 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY MOTORS (CARLISLE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY MOTORS (CARLISLE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4