Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A-OK MOTORS LIMITED
Company Information for

A-OK MOTORS LIMITED

SKELMERSDALE, LANCASHIRE, WN8,
Company Registration Number
07493455
Private Limited Company
Dissolved

Dissolved 2016-07-07

Company Overview

About A-ok Motors Ltd
A-OK MOTORS LIMITED was founded on 2011-01-14 and had its registered office in Skelmersdale. The company was dissolved on the 2016-07-07 and is no longer trading or active.

Key Data
Company Name
A-OK MOTORS LIMITED
 
Legal Registered Office
SKELMERSDALE
LANCASHIRE
 
Filing Information
Company Number 07493455
Date formed 2011-01-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2016-07-07
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-03-08 08:50:50
Primary Source:Companies House
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 A-OK MOTORS LIMITED

Current Directors
Officer Role Date Appointed
IRENE DICKINSON
Director 2011-01-14
LINDA HARDICKER
Director 2011-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA HARDICKER STATION GARAGE CROSTON CAR SALES LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2017-07-18
LINDA HARDICKER STATION GARAGE CROSTON LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off

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
2016-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-22LIQ MISCINSOLVENCY:PROGRESS REPORT FOR PERIOD 18/01/15 TO 18/01/16
2016-01-22LIQ MISCINSOLVENCY:PROGRESS REPORT FOR PERIOD 18/01/15 TO 18/01/16
2015-02-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/01/2015
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM BLACK BULL HOUSE 353-355 STATION ROAD BAMBER BRIDGE PRESTON LANCASHIRE PR5 6EE UNITED KINGDOM
2014-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-294.20STATEMENT OF AFFAIRS/4.19
2014-01-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-24GAZ1FIRST GAZETTE
2013-03-06DISS40DISS40 (DISS40(SOAD))
2013-01-15GAZ1FIRST GAZETTE
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE DICKINSON / 11/11/2011
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA HARDICKER / 11/11/2011
2012-05-19DISS40DISS40 (DISS40(SOAD))
2012-05-18LATEST SOC18/05/12 STATEMENT OF CAPITAL;GBP 100
2012-05-18AR0114/01/12 FULL LIST
2012-05-15GAZ1FIRST GAZETTE
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5RD UNITED KINGDOM
2011-01-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to A-OK MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-21
Resolutions for Winding-up2014-01-30
Appointment of Liquidators2014-01-30
Proposal to Strike Off2013-12-24
Proposal to Strike Off2013-01-15
Proposal to Strike Off2012-05-15
Fines / Sanctions
No fines or sanctions have been issued against A-OK MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A-OK MOTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Intangible Assets
Patents
We have not found any records of A-OK MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A-OK MOTORS LIMITED
Trademarks
We have not found any records of A-OK MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A-OK MOTORS 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 (45112 - Sale of used cars and light motor vehicles) as A-OK MOTORS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where A-OK 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 TypeFinal Meetings
Defending partyA-OK MOTORS LIMITEDEvent Date2016-01-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 24 March 2016 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an 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. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 24 January 2014. Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Michael Bimpson on tel: 01695 711200 or email: pjh@refreshrecovery.co.uk Peter John Harold , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA-OK MOTORS LIMITEDEvent Date2014-01-24
Liquidator's Name and Address: Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : Further details contact: Peter John Harold, Email: ip@refreshbg.co.uk, Tel: 01695 711200.
 
Initiating party Event TypeProposal to Strike Off
Defending partyA-OK MOTORS LIMITEDEvent Date2013-12-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyA-OK MOTORS LIMITEDEvent Date2013-01-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyA-OK MOTORS LIMITEDEvent Date2012-05-15
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA-OK MOTORS LIMITEDEvent Date
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 24 January 2014 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up.” At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Peter John Harold, Email: ip@refreshbg.co.uk, Tel: 01695 711200. Irene Dickinson , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A-OK 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 A-OK 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.