Company NameMoparts Limited
DirectorsPeter Maclean Walsh and Katharine Elizabeth Johnson
Company StatusActive
Company Number00233276
CategoryPrivate Limited Company
Incorporation Date12 September 1928(95 years, 8 months ago)
Previous NameD.H.Collins & Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Maclean Walsh
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(63 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Cleveland Street
Birkenhead
Merseyside
CH41 3QN
Wales
Secretary NameMr Peter Maclean Walsh
NationalityBritish
StatusCurrent
Appointed27 March 1994(65 years, 7 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Cleveland Street
Birkenhead
Merseyside
CH41 3QN
Wales
Director NameMrs Katharine Elizabeth Johnson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(79 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address187 Cleveland Street
Birkenhead
Merseyside
CH41 3QN
Wales
Director NameMrs Isabel Maude Chevers Izod
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(63 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address3 Delavor Close
Heswall
Wirral
Merseyside
CH60 4SX
Wales
Director NameMr Ronald Robert Treasurer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(63 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address15 Ingestre Road
Oxton
Birkenhead
Merseyside
CH43 5TZ
Wales
Director NameMr Patrick Vaughan Walsh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(63 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2008)
RoleMedical Practitioner
Correspondence AddressMid Feabuie Culloden Moor
Inverness
IV2 5EQ
Scotland
Secretary NameMr Barry Kay Holland
NationalityBritish
StatusResigned
Appointed31 January 1992(63 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButts Mead
East Farm Mews
Caldy
Wirral
CH48 1QB
Wales

Contact

Websitelvw-parts.co.uk
Telephone0151 6662000
Telephone regionLiverpool

Location

Registered Address187 Cleveland Street
Birkenhead
Merseyside
CH41 3QN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

11.4k at £1Lvw Group LTD
66.99%
Ordinary
5.6k at £1Lvw Group LTD
33.00%
Preference
1 at £1P.m. Walsh & Shareholder Name Missing
0.01%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

29 April 1988Delivered 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 1988Delivered 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 1985Delivered 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 1972Delivered 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 1977Delivered 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

Filing History

7 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 31 March 2023 (1 page)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
8 June 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
22 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 July 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
18 June 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 17,000
(6 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 17,000
(6 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 17,000
(6 pages)
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 17,000
(6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 17,000
(6 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 17,000
(6 pages)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 June 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
28 May 2012Company name changed D.H.collins & sons LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2012Company name changed D.H.collins & sons LIMITED\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
26 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 February 2010Director's details changed for Mr Peter Maclean Walsh on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mrs Katharine Elizabeth Johnson on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 February 2010Secretary's details changed for Mr Peter Maclean Walsh on 1 January 2010 (1 page)
16 February 2010Director's details changed for Mrs Katharine Elizabeth Johnson on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mr Peter Maclean Walsh on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Peter Maclean Walsh on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mrs Katharine Elizabeth Johnson on 1 January 2010 (2 pages)
16 February 2010Secretary's details changed for Mr Peter Maclean Walsh on 1 January 2010 (1 page)
16 February 2010Secretary's details changed for Mr Peter Maclean Walsh on 1 January 2010 (1 page)
19 October 2009Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Peter Maclean Walsh on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Peter Maclean Walsh on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Peter Maclean Walsh on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Mr Peter Maclean Walsh on 1 October 2009 (1 page)
19 October 2009Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Katharine Elizabeth Johnson on 1 October 2009 (2 pages)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
25 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 April 2008Director appointed mrs katharine elizabeth johnson (1 page)
1 April 2008Director appointed mrs katharine elizabeth johnson (1 page)
31 March 2008Appointment terminated director patrick walsh (1 page)
31 March 2008Appointment terminated director patrick walsh (1 page)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
4 February 2008Return made up to 31/01/08; full list of members (3 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 February 2007Return made up to 31/01/07; full list of members (3 pages)
27 February 2007Return made up to 31/01/07; full list of members (3 pages)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Return made up to 31/01/06; full list of members (3 pages)
6 April 2006Return made up to 31/01/06; full list of members (3 pages)
6 April 2006Registered office changed on 06/04/06 from: 118 cleveland street birkenhead merseyside CH41 3QP (1 page)
6 April 2006Registered office changed on 06/04/06 from: 118 cleveland street birkenhead merseyside CH41 3QP (1 page)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
17 February 2005Return made up to 31/01/05; full list of members (7 pages)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 February 2004Return made up to 31/01/04; full list of members (7 pages)
18 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 March 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
24 July 2001Full accounts made up to 31 March 2001 (7 pages)
24 July 2001Full accounts made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
28 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 March 2000 (7 pages)
6 September 2000Full accounts made up to 31 March 2000 (7 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
4 August 1999Full accounts made up to 31 March 1999 (8 pages)
4 August 1999Full accounts made up to 31 March 1999 (8 pages)
18 February 1999Return made up to 31/01/99; no change of members (4 pages)
18 February 1999Return made up to 31/01/99; no change of members (4 pages)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (9 pages)
15 September 1998Accounts for a dormant company made up to 31 March 1998 (9 pages)
4 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
26 June 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
6 August 1996Full accounts made up to 31 March 1996 (13 pages)
6 August 1996Full accounts made up to 31 March 1996 (13 pages)
15 April 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 April 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1995Return made up to 31/01/95; full list of members (8 pages)
8 June 1995Return made up to 31/01/95; full list of members (8 pages)
2 May 1995Compulsory strike-off action has been discontinued (2 pages)
2 May 1995Compulsory strike-off action has been discontinued (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)
4 April 1995First Gazette notice for compulsory strike-off (2 pages)