Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WOLVERHAMPTON MOTOR SERVICES LIMITED
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 Overview

About Wolverhampton Motor Services Ltd
WOLVERHAMPTON MOTOR SERVICES LIMITED was founded on 1949-07-15 and has its registered office in Stoke Prior. The organisation's status is listed as "Liquidation". Wolverhampton Motor Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOLVERHAMPTON MOTOR SERVICES 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 WOLVERHAMPTON MOTOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NEVILLE BRYAN COTTRELL
Company Secretary 2000-10-05
ANN SUSAN MARY BISHOP
Director 1991-07-26
JOHN NICHOLAS RICHARD NEVILLE BISHOP
Director 1991-07-26
RICHARD NEVILLE BRYAN COTTRELL
Director 1993-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SIMON COTTRELL
Director 1991-07-26 2010-07-19
ERNEST PETER MOUNTFORD
Director 1991-07-26 2009-06-24
MALCOLM IBBOTSON
Company Secretary 1995-07-01 2000-10-05
JOHN NICHOLAS RICHARD NEVILLE BISHOP
Company Secretary 1994-11-11 1995-06-30
STEPHEN CHARLES DIXON
Director 1993-10-07 1994-11-16
DAVID PETER JENKINS
Company Secretary 1994-03-25 1994-11-11
ERIC SAMUEL DUCKETT
Company Secretary 1991-07-26 1994-03-25

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
2023-03-07Final Gazette dissolved via compulsory strike-off
2022-12-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-25Voluntary liquidation Statement of receipts and payments to 2021-11-27
2022-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-27
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM 10 Gregson Walk Dawley Telford Shropshire TF4 2GA
2020-12-14600Appointment of a voluntary liquidator
2020-12-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-28
2020-12-14LIQ01Voluntary liquidation declaration of solvency
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NEVILLE BRYAN COTTRELL
2020-10-29TM02Termination of appointment of Richard Neville Bryan Cottrell on 2020-10-28
2020-10-29AP03Appointment of Mr Charles Mark Richard Cottrell as company secretary on 2020-10-28
2020-10-28AP01DIRECTOR APPOINTED MR CHARLES MARK RICHARD COTTRELL
2020-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2019-04-23CH01Director's details changed for Mr Richard Neville Bryan Cottrell on 2017-02-17
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS RICHARD NEVILLE BISHOP
2019-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD NEVILLE BRYAN COTTRELL on 2017-02-17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 5050
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM 87 Compton Road Wolverhampton West Midlands WV3 9QH
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-24MISCAmending form 288A
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/11 FROM C/O Bdo Stoy Hayward 8Th Floor Mander House Wolverhampton West Midlands WV1 3NF
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST MOUNTFORD
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COTTRELL
2009-06-16RES02RES02
2009-06-15AC92Restoration by order of the court
2002-07-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2002-03-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2002-02-01652aApplication for striking-off
2001-08-13363sReturn made up to 26/07/01; full list of members
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-16288aNEW SECRETARY APPOINTED
2000-10-16288bSECRETARY RESIGNED
2000-10-16363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-08-24363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-25287REGISTERED OFFICE CHANGED ON 25/07/98 FROM: BDO STOY HAYWARD MANDOR CENTRE MANDOR HOUSE WOLVERHAMPTON
1998-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/98
1998-07-22363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1997-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-22363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-18363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1995-12-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-10-04287REGISTERED OFFICE CHANGED ON 04/10/95 FROM: RABY STREET WOLVERHAMPTON WV2 1BL
1995-10-03225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12
1995-10-03395PARTICULARS OF MORTGAGE/CHARGE
1995-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-07-13363sRETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS
1995-07-13288NEW SECRETARY APPOINTED
1995-07-13363(288)SECRETARY RESIGNED
1995-07-11AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-01-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-14AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-11-24288DIRECTOR RESIGNED
1994-10-24363sRETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS
1994-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-02395PARTICULARS OF MORTGAGE/CHARGE
1994-08-08288DIRECTOR'S PARTICULARS CHANGED
1994-04-15288NEW SECRETARY APPOINTED
1994-04-07288SECRETARY RESIGNED
1994-03-25395PARTICULARS OF MORTGAGE/CHARGE
1993-11-01288NEW DIRECTOR APPOINTED
1993-08-04363sRETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS
1993-08-03AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-06-30288NEW DIRECTOR APPOINTED
1992-10-21395PARTICULARS OF MORTGAGE/CHARGE
1992-08-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-08-07363sRETURN MADE UP TO 26/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to WOLVERHAMPTON MOTOR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2021-09-23
Resolution2020-12-08
Appointmen2020-12-08
Fines / Sanctions
No fines or sanctions have been issued against WOLVERHAMPTON MOTOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL SUB-CHARGE 1995-09-30 Satisfied MIDLAND BANK PLC
CHARGE 1994-08-26 Satisfied MIDLAND BANK PLC
DEBENTURE 1994-03-23 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
CHARGE ON BOOKDEBTS 1992-10-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-07-07 Satisfied MIDLAND BANK PLC
DEBENTURE 1988-01-04 Satisfied BMW FINANCE (GB) LIMITED
FLOATING CHARGE 1987-09-03 Satisfied FORWARD TRUST (INVENTORY SERVICES) LIMITED
DEBENTURE 1987-02-04 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1986-03-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-19 Satisfied AUTO UNION FINANCE LIMITED
CHARGE 1982-11-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1981-06-29 Satisfied LLOYDS & SCOTTISH TRUST LIMITED
LEGAL CHARGE 1981-03-31 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
MORTGAGE 1978-02-23 Satisfied MIDLAND BANK PLC
FLOATING CHARGE. 1976-09-08 Satisfied MIDLAND BANK PLC
CHARGE 1975-03-10 Satisfied CHRYSLER WHOLESALE.
CHARGE 1973-06-11 Satisfied CHRYSLER WHOLESALE LTD.
Filed Financial Reports
Annual Accounts
1999-12-31
Annual Accounts
1998-12-31
Annual Accounts
1997-12-31

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 WOLVERHAMPTON MOTOR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WOLVERHAMPTON MOTOR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOLVERHAMPTON MOTOR SERVICES LIMITED
Trademarks
We have not found any records of WOLVERHAMPTON MOTOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOLVERHAMPTON MOTOR SERVICES 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 (45111 - Sale of new cars and light motor vehicles) as WOLVERHAMPTON MOTOR SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOLVERHAMPTON MOTOR SERVICES 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 TypeResolution
Defending partyWOLVERHAMPTON MOTOR SERVICES LIMITEDEvent Date2020-12-08
 
Initiating party Event TypeAppointmen
Defending partyWOLVERHAMPTON MOTOR SERVICES LIMITEDEvent Date2020-12-08
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOLVERHAMPTON MOTOR SERVICES 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 WOLVERHAMPTON MOTOR SERVICES 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
    S1