In Administration
Administrative Receiver
Administrative Receiver
Company Information for SLATERS NORTH WALES CAR CENTRE LIMITED
1 ST PETER'S SQUARE, MANCHESTER, M2 3AE,
|
Company Registration Number
00774805
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
SLATERS NORTH WALES CAR CENTRE LIMITED | |
Legal Registered Office | |
1 ST PETER'S SQUARE MANCHESTER M2 3AE Other companies in LL22 | |
Company Number | 00774805 | |
---|---|---|
Company ID Number | 00774805 | |
Date formed | 1963-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-06 09:21:55 |
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 |
---|---|---|
COLIN ROBERT KNOWLSON |
||
NIGEL ANDREW KNOWLSON |
||
PATRICIA ANN KNOWLSON |
||
EMMA ELIZABETH KNOWLSON-ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ROBERT MARTINDALE |
Director | ||
ALINE LUCY LITTLE |
Company Secretary | ||
NANETTE ROSA KNOWLSON |
Director | ||
KENNETH ALFRED KNOWLSON |
Director | ||
GARETH JOHN KNOWLSON |
Director | ||
DENNIS HIGHTON |
Director | ||
PETER HOWARD WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE TRUST FOR SICK CHILDREN IN WALES | Director | 2016-06-08 | CURRENT | 1987-07-15 | Active | |
CHESHIRE & NORTH WALES MOTOR FINANCE LIMITED | Director | 2000-02-11 | CURRENT | 2000-02-11 | Dissolved 2018-07-24 | |
SLATER & WHEELER LIMITED | Director | 1994-08-18 | CURRENT | 1972-11-03 | Active - Proposal to Strike off | |
SLATERS GARAGES (ABERGELE) LIMITED | Director | 1991-11-07 | CURRENT | 1971-01-18 | Active - Proposal to Strike off | |
SLATERS FINANCE (NORTH WALES) LIMITED | Director | 1991-11-07 | CURRENT | 1964-04-24 | Active - Proposal to Strike off | |
SLATERS OF MOLD LIMITED | Director | 1991-11-07 | CURRENT | 1959-02-25 | Active - Proposal to Strike off | |
SLATERS GARAGES (CHESHIRE & NORTH WALES) LIMITED | Director | 1991-11-07 | CURRENT | 1959-10-30 | Active - Proposal to Strike off | |
SLATERS OF RUTHIN LIMITED | Director | 1991-11-07 | CURRENT | 1959-10-28 | In Administration/Administrative Receiver | |
SLATERS OF ABERGELE LIMITED | Director | 1991-11-07 | CURRENT | 1950-11-15 | In Administration/Administrative Receiver | |
SLATERS PARTS LIMITED | Director | 1991-11-07 | CURRENT | 1961-09-15 | Active - Proposal to Strike off | |
SLATERS OF ABERGELE (SERVICE) LIMITED | Director | 1991-11-07 | CURRENT | 1962-02-08 | Active - Proposal to Strike off | |
SLATERS MOTOR COMPANY LIMITED | Director | 1991-11-07 | CURRENT | 1972-04-13 | Active - Proposal to Strike off | |
SLATERS EUROCARS LIMITED | Director | 1991-11-07 | CURRENT | 1971-11-23 | Active - Proposal to Strike off | |
SLATERS LAND CARS LIMITED | Director | 1991-11-07 | CURRENT | 1978-10-03 | Active - Proposal to Strike off | |
CLWYD ADVERTISING LIMITED | Director | 1991-11-07 | CURRENT | 1977-06-28 | Active | |
SLATERS NORTH WALES LIMITED | Director | 2009-06-26 | CURRENT | 2000-04-20 | Active | |
SLATERS GARAGES (ABERGELE) LIMITED | Director | 1997-08-20 | CURRENT | 1971-01-18 | Active - Proposal to Strike off | |
SLATERS FINANCE (NORTH WALES) LIMITED | Director | 1997-08-20 | CURRENT | 1964-04-24 | Active - Proposal to Strike off | |
SLATERS OF MOLD LIMITED | Director | 1997-08-20 | CURRENT | 1959-02-25 | Active - Proposal to Strike off | |
SLATERS GARAGES (CHESHIRE & NORTH WALES) LIMITED | Director | 1997-08-20 | CURRENT | 1959-10-30 | Active - Proposal to Strike off | |
SLATER & WHEELER LIMITED | Director | 1997-08-20 | CURRENT | 1972-11-03 | Active - Proposal to Strike off | |
SLATERS OF RUTHIN LIMITED | Director | 1997-08-20 | CURRENT | 1959-10-28 | In Administration/Administrative Receiver | |
SLATERS PARTS LIMITED | Director | 1997-08-20 | CURRENT | 1961-09-15 | Active - Proposal to Strike off | |
SLATERS OF ABERGELE (SERVICE) LIMITED | Director | 1997-08-20 | CURRENT | 1962-02-08 | Active - Proposal to Strike off | |
SLATERS MOTOR COMPANY LIMITED | Director | 1997-08-20 | CURRENT | 1972-04-13 | Active - Proposal to Strike off | |
SLATERS EUROCARS LIMITED | Director | 1997-08-20 | CURRENT | 1971-11-23 | Active - Proposal to Strike off | |
SLATERS LAND CARS LIMITED | Director | 1997-08-20 | CURRENT | 1978-10-03 | Active - Proposal to Strike off | |
CLWYD ADVERTISING LIMITED | Director | 1997-08-20 | CURRENT | 1977-06-28 | Active | |
SLATERS GARAGES (ABERGELE) LIMITED | Director | 1998-08-19 | CURRENT | 1971-01-18 | Active - Proposal to Strike off | |
SLATERS FINANCE (NORTH WALES) LIMITED | Director | 1998-08-19 | CURRENT | 1964-04-24 | Active - Proposal to Strike off | |
SLATERS OF MOLD LIMITED | Director | 1998-08-19 | CURRENT | 1959-02-25 | Active - Proposal to Strike off | |
SLATERS GARAGES (CHESHIRE & NORTH WALES) LIMITED | Director | 1998-08-19 | CURRENT | 1959-10-30 | Active - Proposal to Strike off | |
SLATERS OF ABERGELE LIMITED | Director | 1998-08-19 | CURRENT | 1950-11-15 | In Administration/Administrative Receiver | |
SLATERS PARTS LIMITED | Director | 1998-08-19 | CURRENT | 1961-09-15 | Active - Proposal to Strike off | |
SLATERS OF ABERGELE (SERVICE) LIMITED | Director | 1998-08-19 | CURRENT | 1962-02-08 | Active - Proposal to Strike off | |
SLATERS MOTOR COMPANY LIMITED | Director | 1998-08-19 | CURRENT | 1972-04-13 | Active - Proposal to Strike off | |
SLATERS EUROCARS LIMITED | Director | 1998-08-19 | CURRENT | 1971-11-23 | Active - Proposal to Strike off | |
SLATERS LAND CARS LIMITED | Director | 1998-08-19 | CURRENT | 1978-10-03 | Active - Proposal to Strike off | |
CLWYD ADVERTISING LIMITED | Director | 1998-08-19 | CURRENT | 1977-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
AM10 | Administrator's progress report | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/18 FROM The Showrooms Market St. Abergele LL22 7AL | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT MARTINDALE | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 7000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 07/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 07/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MRS EMMA ELIZABETH KNOWLSON-ROBERTS | |
AA01 | Previous accounting period extended from 30/09/13 TO 31/03/14 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 07/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 07/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 07/11/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALINE LITTLE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 07/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 07/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALINE LUCY LITTLE / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT KNOWLSON / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MARTINDALE / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW KNOWLSON / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KNOWLSON / 03/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
225 | PREVSHO FROM 31/12/2008 TO 30/09/2008 | |
RES13 | AMENDMENT AGREEMENT 14/01/2009 | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NANETTE KNOWLSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
ELRES | S386 DISP APP AUDS 21/07/99 | |
ELRES | S366A DISP HOLDING AGM 21/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/12/97 | |
363s | RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS |
Appointmen | 2018-03-19 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NISSAN FINANCE UK LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | NISSAN FINANCE UK LIMITED | |
FIXED CHARGE | Satisfied | NISSAN FINANCE UK LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CHARGE OVER ALL BOOK DEBTS | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | LLOYDS & SCOTTISH TRUST LIMITED |
|
|
|
|
|
|
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 SLATERS NORTH WALES CAR CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as SLATERS NORTH WALES CAR CENTRE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SLATERS NORTH WALES CAR CENTRE LIMITED | Event Date | 2018-03-19 |
In the High Court of Justice Business & Property Courts in Manchester No 2214 of 2018 SLATERS NORTH WALES CAR CENTRE LIMITED (Company Number 00774805 ) Nature of Business: Car Dealership Registered of… | |||
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. |