Birkenhead
Merseyside
CH41 3QN
Wales
Secretary Name | Mr Peter Maclean Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1994(65 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Cleveland Street Birkenhead Merseyside CH41 3QN Wales |
Director Name | Mrs Katharine Elizabeth Johnson |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2008(79 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 187 Cleveland Street Birkenhead Merseyside CH41 3QN Wales |
Director Name | Mrs Isabel Maude Chevers Izod |
---|---|
Date of Birth | February 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 3 Delavor Close Heswall Wirral Merseyside CH60 4SX Wales |
Director Name | Mr Ronald Robert Treasurer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 15 Ingestre Road Oxton Birkenhead Merseyside CH43 5TZ Wales |
Director Name | Mr Patrick Vaughan Walsh |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(63 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2008) |
Role | Medical Practitioner |
Correspondence Address | Mid Feabuie Culloden Moor Inverness IV2 5EQ Scotland |
Secretary Name | Mr Barry Kay Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Butts Mead East Farm Mews Caldy Wirral CH48 1QB Wales |
Website | lvw-parts.co.uk |
---|---|
Telephone | 0151 6662000 |
Telephone region | Liverpool |
Registered Address | 187 Cleveland Street Birkenhead Merseyside CH41 3QN Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
11.4k at £1 | Lvw Group LTD 66.99% Ordinary |
---|---|
5.6k at £1 | Lvw Group LTD 33.00% Preference |
1 at £1 | P.m. Walsh & Shareholder Name Missing 0.01% Ordinary |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 January 2023 (8 months ago) |
---|---|
Next Return Due | 14 February 2024 (4 months, 2 weeks from now) |
29 April 1988 | Delivered on: 6 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 vanguard works lightbody street liverpool merseyside t/no: ms 241628. Outstanding |
---|---|
29 April 1988 | Delivered on: 6 May 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and warehouses sandford street birkenhead merseyside t/no:- ch 80793. Outstanding |
4 April 1985 | Delivered on: 15 April 1985 Persons entitled: Commercial Credit Serivces Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse and office accommodation in sandford street, birkenhead tn: ch 80793. the goodwill of the business. Benefit of any licences. All compensation which may at any time become payable by virtue of the licensing act 1964.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 1972 | Delivered on: 15 March 1973 Persons entitled: Mayor Alderman and Burgesses of County Borough of Birkenhead Classification: Legal charge extended o/c dated 2ND march 1973 Secured details: £29,775.56. Particulars: Land and premises in sandford street birkenhead. Outstanding |
21 July 1977 | Delivered on: 28 July 1977 Satisfied on: 17 February 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including bookdebts, goodwill & uncalled capital, all buildings fixtures, fixed plant and machinery. Fully Satisfied |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
---|---|
11 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
18 June 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
24 June 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
24 June 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 June 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 May 2012 | Company name changed D.H.collins & sons LIMITED\certificate issued on 28/05/12
|
28 May 2012 | Company name changed D.H.collins & sons LIMITED\certificate issued on 28/05/12
|
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
26 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 July 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 February 2010 | Director's details changed for Mr Peter Maclean Walsh on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Katharine Elizabeth Johnson on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Secretary's details changed for Mr Peter Maclean Walsh on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Mrs Katharine Elizabeth Johnson on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Mr Peter Maclean Walsh on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Peter Maclean Walsh on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Katharine Elizabeth Johnson on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mr Peter Maclean Walsh on 1 January 2010 (1 page) |
16 February 2010 | Secretary's details changed for Mr Peter Maclean Walsh on 1 January 2010 (1 page) |
19 October 2009 | Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Peter Maclean Walsh on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Peter Maclean Walsh on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Mr Peter Maclean Walsh on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 April 2008 | Director appointed mrs katharine elizabeth johnson (1 page) |
1 April 2008 | Director appointed mrs katharine elizabeth johnson (1 page) |
31 March 2008 | Appointment terminated director patrick walsh (1 page) |
31 March 2008 | Appointment terminated director patrick walsh (1 page) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
6 April 2006 | Return made up to 31/01/06; full list of members (3 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 118 cleveland street birkenhead merseyside CH41 3QP (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 118 cleveland street birkenhead merseyside CH41 3QP (1 page) |
3 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
13 March 2002 | Return made up to 31/01/02; full list of members
|
13 March 2002 | Return made up to 31/01/02; full list of members
|
24 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
24 July 2001 | Full accounts made up to 31 March 2001 (7 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
4 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 March 1998 (9 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 March 1998 (9 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members
|
4 February 1998 | Return made up to 31/01/98; full list of members
|
26 June 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
26 June 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 April 1996 | Return made up to 31/01/96; no change of members
|
15 April 1996 | Return made up to 31/01/96; no change of members
|
8 June 1995 | Return made up to 31/01/95; full list of members (8 pages) |
8 June 1995 | Return made up to 31/01/95; full list of members (8 pages) |
2 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
2 May 1995 | Compulsory strike-off action has been discontinued (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |
4 April 1995 | First Gazette notice for compulsory strike-off (2 pages) |