Liquidation
Company Information for WOLVERHAMPTON MOTOR SERVICES LIMITED
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, BROMSGROVE, B60 4DJ,
|
Company Registration Number
00470886
Private Limited Company
Liquidation |
Company Name | |
---|---|
WOLVERHAMPTON MOTOR SERVICES LIMITED | |
Legal Registered Office | |
3 The Courtyard Harris Business Park Hanbury Road Stoke Prior BROMSGROVE B60 4DJ Other companies in WV3 | |
Company Number | 00470886 | |
---|---|---|
Company ID Number | 00470886 | |
Date formed | 1949-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 1999-12-31 | |
Account next due | 31/10/2001 | |
Latest return | 26/07/2001 | |
Return next due | 23/08/2002 | |
Type of accounts | FULL |
Last Datalog update: | 2023-03-07 11:59:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NEVILLE BRYAN COTTRELL |
||
ANN SUSAN MARY BISHOP |
||
JOHN NICHOLAS RICHARD NEVILLE BISHOP |
||
RICHARD NEVILLE BRYAN COTTRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID SIMON COTTRELL |
Director | ||
ERNEST PETER MOUNTFORD |
Director | ||
MALCOLM IBBOTSON |
Company Secretary | ||
JOHN NICHOLAS RICHARD NEVILLE BISHOP |
Company Secretary | ||
STEPHEN CHARLES DIXON |
Director | ||
DAVID PETER JENKINS |
Company Secretary | ||
ERIC SAMUEL DUCKETT |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2021-11-27 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/20 FROM 10 Gregson Walk Dawley Telford Shropshire TF4 2GA | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NEVILLE BRYAN COTTRELL | |
TM02 | Termination of appointment of Richard Neville Bryan Cottrell on 2020-10-28 | |
AP03 | Appointment of Mr Charles Mark Richard Cottrell as company secretary on 2020-10-28 | |
AP01 | DIRECTOR APPOINTED MR CHARLES MARK RICHARD COTTRELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard Neville Bryan Cottrell on 2017-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS RICHARD NEVILLE BISHOP | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NEVILLE BRYAN COTTRELL on 2017-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
LATEST SOC | 02/08/17 STATEMENT OF CAPITAL;GBP 5050 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/17 FROM 87 Compton Road Wolverhampton West Midlands WV3 9QH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MISC | Amending form 288A | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/11 FROM C/O Bdo Stoy Hayward 8Th Floor Mander House Wolverhampton West Midlands WV1 3NF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST MOUNTFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COTTRELL | |
RES02 | RES02 | |
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
652a | Application for striking-off | |
363s | Return made up to 26/07/01; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/98 FROM: BDO STOY HAYWARD MANDOR CENTRE MANDOR HOUSE WOLVERHAMPTON | |
363(287) | REGISTERED OFFICE CHANGED ON 22/07/98 | |
363s | RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/10/95 FROM: RABY STREET WOLVERHAMPTON WV2 1BL | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/93 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/92 | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS |
Notices to Creditors | 2021-09-23 |
Resolution | 2020-12-08 |
Appointmen | 2020-12-08 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL SUB-CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
CHARGE ON BOOKDEBTS | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | BMW FINANCE (GB) LIMITED | |
FLOATING CHARGE | Satisfied | FORWARD TRUST (INVENTORY SERVICES) LIMITED | |
DEBENTURE | Satisfied | LLOYDS BOWMAKER LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | AUTO UNION FINANCE LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | LLOYDS & SCOTTISH TRUST LIMITED | |
LEGAL CHARGE | Satisfied | LLOYDS AND SCOTTISH TRUST LIMITED | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE. | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | CHRYSLER WHOLESALE. | |
CHARGE | Satisfied | CHRYSLER WHOLESALE LTD. |
|
|
|
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 WOLVERHAMPTON MOTOR SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as WOLVERHAMPTON MOTOR SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | WOLVERHAMPTON MOTOR SERVICES LIMITED | Event Date | 2020-12-08 |
Initiating party | Event Type | Appointmen | |
Defending party | WOLVERHAMPTON MOTOR SERVICES LIMITED | Event Date | 2020-12-08 |
Name of Company: WOLVERHAMPTON MOTOR SERVICES LIMITED Company Number: 00470886 Nature of Business: Motor Dealership Registered office: 10 Gregson Walk, Dawley, Telford, Shropshire, TF4 2GA Type of Liq… | |||
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. |