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

About Turnpike Motors Ltd
TURNPIKE MOTORS LIMITED was founded on 1997-12-23 and has its registered office in Daresbury. The organisation's status is listed as "Liquidation". Turnpike Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
 
Telephone0151 527 3000
 
Previous Names
MOTOR RANGE LIMITED13/09/2017
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURNPIKE MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT 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.
Companies with same name TURNPIKE MOTORS LIMITED
The following companies were found which have the same name as TURNPIKE MOTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TURNPIKE MOTORS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES PADDEN
Company Secretary 2013-07-01
MOTOR OUTLET LIMITED
Director 2014-07-01
ROBERT JOHN PADDEN
Director 1997-12-23
STEPHEN JAMES PADDEN
Director 1997-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MOTOR OUTLET LIMITED
Company Secretary 2013-07-01 2013-07-01
STEPHEN JAMES PADDEN
Company Secretary 1997-12-23 2013-07-01
MOTOR OUTLET LIMITED
Director 2013-07-01 2013-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-12-23 1997-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTOR OUTLET LIMITED LIGHTFLASK LIMITED Director 2014-07-01 CURRENT 2005-06-30 Liquidation
ROBERT JOHN PADDEN MOTOR OUTLET LIMITED Director 2008-05-12 CURRENT 2008-05-12 Active
STEPHEN JAMES PADDEN LIGHTFLASK LIMITED Director 2014-07-01 CURRENT 2005-06-30 Liquidation

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
2019-11-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM Motor Range Dunnings Bridge Road Bootle L30 6YW England
2018-10-08LIQ02Voluntary liquidation Statement of affairs
2018-10-08600Appointment of a voluntary liquidator
2018-10-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-21
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-09SH19Statement of capital on 2017-10-09 GBP 2
2017-09-21CAP-SSSolvency Statement dated 30/06/17
2017-09-21SH20Statement by Directors
2017-09-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-09-13RES15CHANGE OF COMPANY NAME 13/09/17
2017-09-13CERTNMCOMPANY NAME CHANGED MOTOR RANGE LIMITED CERTIFICATE ISSUED ON 13/09/17
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM C/O Motor Range 1 Northway Maghull Liverpool L31 5LH England
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1150000
2016-06-03AR0131/05/16 ANNUAL RETURN FULL LIST
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM 1 Northway Maghull Liverpool Merseyside L31 5LH
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PADDEN / 07/10/2015
2015-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN PADDEN / 07/10/2015
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1150000
2015-06-12AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-11AR0101/07/14 ANNUAL RETURN FULL LIST
2015-06-10AP02Appointment of Motor Outlet Limited as director on 2014-07-01
2015-04-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-22MISCSECTION 519
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1114999.75
2014-06-25AR0131/05/14 FULL LIST
2014-06-25AP03SECRETARY APPOINTED MR STEVEN JAMES PADDEN
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MOTOR OUTLET LIMITED
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY MOTOR OUTLET LIMITED
2014-04-23AUDAUDITOR'S RESIGNATION
2014-03-10AR0123/12/13 FULL LIST
2014-03-10AP04CORPORATE SECRETARY APPOINTED MOTOR OUTLET LIMITED
2014-03-10AP02CORPORATE DIRECTOR APPOINTED MOTOR OUTLET LIMITED
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PADDEN
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2013-04-12AUDAUDITOR'S RESIGNATION
2013-02-06AR0123/12/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-08AR0123/12/11 FULL LIST
2012-01-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-29AR0123/12/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-18AR0123/12/09 FULL LIST
2009-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-05-07AA30/06/08 TOTAL EXEMPTION FULL
2009-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-11363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT PADDEN / 24/11/2008
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM HIGHLEIGH NANY Y GAMAR ROAD CRAIG Y DON LLANDUDNO GWYNEDD LL30 3BD
2008-10-08123NC INC ALREADY ADJUSTED 22/09/08
2008-10-08RES04GBP NC 400000/1400000 22/09/2008
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-25363sRETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-18363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-09-06AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-07-18363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: SWITCHCAR DUNNINGS BRIDGE ROAD BOOTLE MERSEYSIDE L30 6YN
2006-03-25395PARTICULARS OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-30363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-08395PARTICULARS OF MORTGAGE/CHARGE
2003-02-11363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2003-02-09AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-22363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-07-12395PARTICULARS OF MORTGAGE/CHARGE
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency V104127 MOT Vehicle Testing Station at 1 NORTHWAY MAGHULL L31 5LH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-27
Resolution2018-09-27
Fines / Sanctions
No fines or sanctions have been issued against TURNPIKE MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-03 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-04-29 Outstanding BLACK HORSE LIMITED
DEBENTURE 2009-02-10 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-12-17 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2006-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-01-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-06-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-07-04 Satisfied CHARTERED TRUST PLC
MORTGAGE DEBENTURE 1999-11-03 Satisfied FIRST NATIONAL BANK PLC
LEGAL CHARGE 1999-04-27 Satisfied FIRST NATIONAL BANK PLC ON ITS OWN ACCOUNT AND ALSO AS AGENT FOR WAGON FINANCE LIMITED
LEGAL CHARGE 1998-09-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-07-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TURNPIKE MOTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

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  

Trademarks
We have not found any records of TURNPIKE MOTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TURNPIKE MOTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
KMBC 2015-05-29 GBP £7,035 NEW CAR LOANS
KMBC 2015-05-29 GBP £-35 MISCELLANEOUS INCOME
KMBC 2015-03-27 GBP £-48 DEDUCTIONS RE CAR LEASING
KMBC 2015-03-27 GBP £9,670 NEW CAR LOANS
Knowsley Council 2014-07-28 GBP £4,855 REPAYMENT OF CAR LOAN
Knowsley Council 2014-07-28 GBP £44 DEDUCTIONS RE CAR LEASING EXPENDITURE TO BE APPORTIONED
Shropshire Council 2010-08-03 GBP £7,245 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.

Outgoings
Business Rates/Property Tax
No properties were found where TURNPIKE MOTORS 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 TypeAppointmen
Defending partyTURNPIKE MOTORS LIMITEDEvent Date2018-09-27
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 TypeResolution
Defending partyTURNPIKE MOTORS LIMITEDEvent Date2018-09-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURNPIKE MOTORS 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 TURNPIKE MOTORS 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.