Company Information for TURNPIKE MOTORS LIMITED
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
|
Company Registration Number
03484749
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
TURNPIKE MOTORS LIMITED | |||
Legal Registered Office | |||
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS Other companies in L31 | |||
| |||
Previous Names | |||
|
Company Number | 03484749 | |
---|---|---|
Company ID Number | 03484749 | |
Date formed | 1997-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-11-05 05:35:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TURNPIKE MOTORS, INC. | 6216 nw 24 street BOCA RATON FL 33434 | Active | Company formed on the 1977-12-14 | |
TURNPIKE MOTORS II, INC. | 600 SOUTH OCEAN BLVD BOCA RATON FL 33432 | Inactive | Company formed on the 2013-02-20 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JAMES PADDEN |
||
MOTOR OUTLET LIMITED |
||
ROBERT JOHN PADDEN |
||
STEPHEN JAMES PADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOTOR OUTLET LIMITED |
Company Secretary | ||
STEPHEN JAMES PADDEN |
Company Secretary | ||
MOTOR OUTLET LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIGHTFLASK LIMITED | Director | 2014-07-01 | CURRENT | 2005-06-30 | Liquidation | |
MOTOR OUTLET LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-12 | Active | |
LIGHTFLASK LIMITED | Director | 2014-07-01 | CURRENT | 2005-06-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/18 FROM Motor Range Dunnings Bridge Road Bootle L30 6YW England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | Statement of capital on 2017-10-09 GBP 2 | |
CAP-SS | Solvency Statement dated 30/06/17 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
RES15 | CHANGE OF COMPANY NAME 13/09/17 | |
CERTNM | COMPANY NAME CHANGED MOTOR RANGE LIMITED CERTIFICATE ISSUED ON 13/09/17 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM C/O Motor Range 1 Northway Maghull Liverpool L31 5LH England | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1150000 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM 1 Northway Maghull Liverpool Merseyside L31 5LH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PADDEN / 07/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PADDEN / 07/10/2015 | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 1150000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Motor Outlet Limited as director on 2014-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
MISC | SECTION 519 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1114999.75 | |
AR01 | 31/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR STEVEN JAMES PADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOTOR OUTLET LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOTOR OUTLET LIMITED | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 23/12/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED MOTOR OUTLET LIMITED | |
AP02 | CORPORATE DIRECTOR APPOINTED MOTOR OUTLET LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PADDEN | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 23/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 23/12/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 23/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 23/12/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PADDEN / 24/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM HIGHLEIGH NANY Y GAMAR ROAD CRAIG Y DON LLANDUDNO GWYNEDD LL30 3BD | |
123 | NC INC ALREADY ADJUSTED 22/09/08 | |
RES04 | GBP NC 400000/1400000 22/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: SWITCHCAR DUNNINGS BRIDGE ROAD BOOTLE MERSEYSIDE L30 6YN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Driver & Vehicle Standards Agency | V104127 | MOT Vehicle Testing Station at 1 NORTHWAY MAGHULL L31 5LH |
Appointmen | 2018-09-27 |
Resolution | 2018-09-27 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | BLACK HORSE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CHARTERED TRUST PLC | |
MORTGAGE DEBENTURE | Satisfied | FIRST NATIONAL BANK PLC | |
LEGAL CHARGE | Satisfied | FIRST NATIONAL BANK PLC ON ITS OWN ACCOUNT AND ALSO AS AGENT FOR WAGON FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
TURNPIKE MOTORS LIMITED owns 11 domain names.
usednissanliverpool.co.uk usedpeugeotliverpool.co.uk usedcitroenliverpool.co.uk usedrenaultliverpool.co.uk usedaudiliverpool.co.uk usedfordliverpool.co.uk usedbmwliverpool.co.uk usedhondaliverpool.co.uk usedvauxhallliverpool.co.uk usedvolkswagenliverpool.co.uk ureasensors.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
KMBC | |
|
NEW CAR LOANS |
KMBC | |
|
MISCELLANEOUS INCOME |
KMBC | |
|
DEDUCTIONS RE CAR LEASING |
KMBC | |
|
NEW CAR LOANS |
Knowsley Council | |
|
REPAYMENT OF CAR LOAN |
Knowsley Council | |
|
DEDUCTIONS RE CAR LEASING EXPENDITURE TO BE APPORTIONED |
Shropshire Council | |
|
Long Term Assets - Long-Term Debtors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TURNPIKE MOTORS LIMITED | Event Date | 2018-09-27 |
Name of Company: TURNPIKE MOTORS LIMITED Company Number: 03484749 Nature of Business: Sale of used cars Registered office: Dunnings Bridge Road, Bootle, L30 6YW Type of Liquidation: Creditors Date of… | |||
Initiating party | Event Type | Resolution | |
Defending party | TURNPIKE MOTORS LIMITED | Event Date | 2018-09-27 |
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. |