Company NameLiverpool Wheel And Motor Company,Limited(The)
Company StatusDissolved
Company Number00144281
CategoryPrivate Limited Company
Incorporation Date5 July 1916(107 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr William Christopher Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(75 years, 6 months after company formation)
Appointment Duration27 years (closed 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandringham Avenue
Hoylake
Wirral
Merseyside
CH47 3BY
Wales
Director NameMr Roger Keith Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(75 years, 6 months after company formation)
Appointment Duration27 years (closed 22 January 2019)
RoleMotor Body Builder
Country of ResidenceEngland
Correspondence Address1 The Kings Gap
Hoylake
Wirral
Merseyside
CH47 1HG
Wales
Director NameWilliam Keith Smith
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(75 years, 6 months after company formation)
Appointment Duration27 years (closed 22 January 2019)
RoleMotor Body Builder
Country of ResidenceEngland
Correspondence Address6 Chippenham Avenueue
Greasby
Wirral
Merseyside
CH49 3QW
Wales
Secretary NameMr William Christopher Smith
NationalityBritish
StatusClosed
Appointed02 April 1992(75 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandringham Avenue
Hoylake
Wirral
Merseyside
CH47 3BY
Wales
Director NameEdith Jane Smith
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(75 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleMarried Woman
Correspondence Address21 Procter Road
Hoylake
Merseyside
L47
Secretary NameEdith Jane Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(75 years, 6 months after company formation)
Appointment Duration3 months (resigned 02 April 1992)
RoleCompany Director
Correspondence Address21 Procter Road
Hoylake
Merseyside
L47

Location

Registered Address13 Sandringham Avenue
Wirral
Merseyside
CH47 3BY
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

271 at £1William Christopher Smith
54.20%
Ordinary
25 at £1B.f. Chamberlain
5.00%
Ordinary
25 at £1D.c. Lewis
5.00%
Ordinary
72 at £1Roger Keith Smith
14.40%
Ordinary
55 at £1Smith Lesley
11.00%
Ordinary
52 at £1William Keith Smith
10.40%
Ordinary

Financials

Year2014
Net Worth£10,209
Cash£75,519
Current Liabilities£73,126

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

4 November 1973Delivered on: 16 March 1973
Satisfied on: 28 March 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Land and premises in talison st/taylor st, liverpool.
Fully Satisfied
6 October 1947Delivered on: 10 October 1947
Satisfied on: 28 March 2015
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: F/H 80/82 roscommon st, liverpool with fixed & moveable plant machinery & fixtures.
Fully Satisfied

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (3 pages)
21 June 2017Restoration by order of the court (3 pages)
21 June 2017Restoration by order of the court (3 pages)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
9 September 2015Application to strike the company off the register (3 pages)
9 September 2015Application to strike the company off the register (3 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 August 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
7 August 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
1 May 2015Accounts for a small company made up to 30 June 2014 (7 pages)
1 May 2015Accounts for a small company made up to 30 June 2014 (7 pages)
28 March 2015Satisfaction of charge 1 in full (4 pages)
28 March 2015Satisfaction of charge 2 in full (4 pages)
28 March 2015Satisfaction of charge 1 in full (4 pages)
28 March 2015Satisfaction of charge 2 in full (4 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
2 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(7 pages)
8 July 2014Director's details changed for Mr Roger Keith Smith on 1 March 2013 (2 pages)
8 July 2014Director's details changed for Mr Roger Keith Smith on 1 March 2013 (2 pages)
8 July 2014Director's details changed for Mr Roger Keith Smith on 1 March 2013 (2 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500
(6 pages)
3 July 2013Registered office address changed from , Taylor Street, Liverpool, L5 5AD on 3 July 2013 (1 page)
3 July 2013Registered office address changed from , Taylor Street, Liverpool, L5 5AD on 3 July 2013 (1 page)
3 July 2013Registered office address changed from , Taylor Street, Liverpool, L5 5AD on 3 July 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Mr Roger Keith Smith on 20 January 2010 (2 pages)
20 January 2010Director's details changed for William Keith Smith on 20 January 2010 (2 pages)
20 January 2010Director's details changed for William Christopher Smith on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Roger Keith Smith on 20 January 2010 (2 pages)
20 January 2010Director's details changed for William Keith Smith on 20 January 2010 (2 pages)
20 January 2010Director's details changed for William Christopher Smith on 20 January 2010 (2 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
4 September 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 January 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
11 February 2003Return made up to 31/12/02; full list of members (9 pages)
11 February 2003Return made up to 31/12/02; full list of members (9 pages)
11 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
11 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
14 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
14 February 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
20 December 2001Return made up to 31/12/01; full list of members (9 pages)
20 December 2001Return made up to 31/12/01; full list of members (9 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 September 2000Full accounts made up to 30 June 2000 (9 pages)
28 September 2000Full accounts made up to 30 June 2000 (9 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Full accounts made up to 30 June 1999 (9 pages)
23 January 2000Full accounts made up to 30 June 1998 (9 pages)
23 January 2000Full accounts made up to 30 June 1999 (9 pages)
23 January 2000Full accounts made up to 30 June 1998 (9 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 January 1998Return made up to 31/12/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 1998Return made up to 31/12/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
6 March 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 July 1916Certificate of incorporation (1 page)
5 July 1916Incorporation (15 pages)
5 July 1916Incorporation (15 pages)
5 July 1916Certificate of incorporation (1 page)