Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED
Company Information for

NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED

CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
Company Registration Number
03792793
Private Limited Company
Dissolved

Dissolved 2017-04-27

Company Overview

About New Mills Motor Body Repair Centre Ltd
NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED was founded on 1999-06-21 and had its registered office in Cleckheaton. The company was dissolved on the 2017-04-27 and is no longer trading or active.

Key Data
Company Name
NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED
 
Legal Registered Office
CLECKHEATON
WEST YORKSHIRE
BD19 3UE
Other companies in SK23
 
Filing Information
Company Number 03792793
Date formed 1999-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2017-04-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 04:28:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW MILLS MOTOR BODY REPAIR CENTRE 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 NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE WINTERBOTTOM
Company Secretary 1999-06-21
CARL ALBERT WINTERBOTTOM
Director 1999-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NICHOLAS MORLEY
Director 1999-06-21 2011-06-27
ANDREW JOHN MULHEARN
Director 1999-06-21 2010-08-19
KENNETH WYCLIFFE PAGE
Director 1999-07-01 2000-06-22
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-06-21 1999-06-21
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-06-21 1999-06-21

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
2017-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2016
2015-03-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-01-234.20STATEMENT OF AFFAIRS/4.19
2015-01-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM JODRELL MEADOW OFF JODRELL ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7AJ
2014-12-301.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 90000
2014-08-13AR0121/06/14 FULL LIST
2014-05-021.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2014-04-02AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-11AR0121/06/13 NO CHANGES
2013-05-30AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-02AR0121/06/12 NO CHANGES
2012-03-23AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORLEY
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-22AR0121/06/11 FULL LIST
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MULHEARN
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WINTERBOTTOM / 21/03/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ALBERT WINTERBOTTOM / 21/03/2011
2011-06-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-18AR0121/06/10 NO CHANGES
2010-06-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 21/06/09; NO CHANGE OF MEMBERS
2009-06-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM 54 ALBION ROAD NEW MILLS HIGH PEAK DERBYSHIRE SK22 3EX
2008-06-23363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-16363sRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-12363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-06363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-07363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-20363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-26363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-06288bDIRECTOR RESIGNED
2000-07-06363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
1999-10-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-09-2888(2)RAD 26/08/99--------- £ SI 90000@1=90000 £ IC 1/90001
1999-08-12288aNEW DIRECTOR APPOINTED
1999-06-25288bDIRECTOR RESIGNED
1999-06-25288aNEW DIRECTOR APPOINTED
1999-06-25288aNEW DIRECTOR APPOINTED
1999-06-25288aNEW DIRECTOR APPOINTED
1999-06-25288aNEW SECRETARY APPOINTED
1999-06-25288bSECRETARY RESIGNED
1999-06-25287REGISTERED OFFICE CHANGED ON 25/06/99 FROM: THE BRITANNIA SUITE ST JAMES BUILDING 79 OXFORD STRE MANCHESTER LANCASHIRE M1 6FR
1999-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-16
Notice of Intended Dividends2016-07-14
Appointment of Liquidators2015-01-21
Resolutions for Winding-up2015-01-21
Meetings of Creditors2014-12-19
Fines / Sanctions
No fines or sanctions have been issued against NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

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 NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED
Trademarks
We have not found any records of NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW MILLS MOTOR BODY REPAIR CENTRE 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 (45200 - Maintenance and repair of motor vehicles) as NEW MILLS MOTOR BODY REPAIR CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where NEW MILLS MOTOR BODY REPAIR CENTRE 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 TypeFinal Meetings
Defending partyNEW MILLS MOTOR BODY REPAIR CENTRE LIMITEDEvent Date2016-11-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above named Company will be held at Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE on 12 January 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meetings may appoint a proxy to attend and vote for him and such proxy need not also be a member. For any further information please contact Christopher Brooksbank (IP No 9658) cb@oharas.co 01274 800380. C Brooksbank , Liquidator : 7 November 2016
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyNEW MILLS MOTOR BODY REPAIR CENTRE LIMITEDEvent Date2016-07-07
Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors herein within a period of one month from the last date of proving. The creditors of the above-named Company, are required on or before 19 August 2016, the last day of proving, to prove their debts by sending to the undersigned Christopher Brooksbank of OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire BD19 3UE, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details, please contact Christopher Brooksbank by email cb@haras.co or telephone 01274 800 380.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW MILLS MOTOR BODY REPAIR CENTRE LIMITEDEvent Date2015-01-13
Christopher Brooksbank , of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton BD19 3UE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW MILLS MOTOR BODY REPAIR CENTRE LIMITEDEvent Date2015-01-13
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE on 13 January 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: THAT it has proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Christopher Brooksbank of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , be and is hereby appointed Liquidator for the purposes of such winding up. Carl Winterbottom :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNEW MILLS MOTOR BODY REPAIR CENTRE LIMITEDEvent Date2014-12-16
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at: OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE , on 13 January 2015 at 2:15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be considered at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the registered office OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE not later than 12 noon on the business day prior to the date of this meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the companys creditors may be inspected, free of charge, at OHaras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. If necessary please contact Christopher Brooksbank (IP 9658 ), of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE , telephone: 01274 800 380 , email: cb@oharas.co . By Order of the Board.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW MILLS MOTOR BODY REPAIR CENTRE 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 NEW MILLS MOTOR BODY REPAIR CENTRE 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3