Company NameWirral Car And Engineering Services Limited
Company StatusActive
Company Number00812754
CategoryPrivate Limited Company
Incorporation Date15 July 1964(59 years, 10 months ago)

Business Activity

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

Directors

Director NameIan Robert Higgins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Church Lane
Upton By Chester
Cheshire
CH2 1DJ
Wales
Director NameMrs Petrina Mary Higgins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThornlea 29 Church Lane
Chester
Cheshire
CH2 1DJ
Wales
Director NameMrs Lynn Marie Newton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Rugby Road
Ellesmere Port
South Wirral
CH65 5DR
Wales
Secretary NameMrs Petrina Mary Higgins
NationalityBritish
StatusCurrent
Appointed23 May 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornlea 29 Church Lane
Chester
Cheshire
CH2 1DJ
Wales

Contact

Websitewarillcars.com

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1I.r. Higgins
47.60%
Ordinary
2.6k at £1Financial Corp.
40.80%
Ordinary
625 at £1Lynn Marie Newton
10.00%
Ordinary
100 at £1Mrs P.m. Higgins
1.60%
Ordinary

Financials

Year2014
Net Worth£556,411
Cash£312,066
Current Liabilities£127,113

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

29 July 1983Delivered on: 30 July 1983
Satisfied on: 9 July 2010
Persons entitled: National Westminster 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: F/H property k/a sutton service station station road ellesmere port south wirral. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1983Delivered on: 7 July 1983
Satisfied on: 9 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge all estates or interests in any f/h and l/h property and/or the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts.
Fully Satisfied

Filing History

18 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
15 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (4 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
10 June 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6,250
(6 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 6,250
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,250
(6 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,250
(6 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6,250
(7 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 6,250
(7 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
7 February 2013Registered office address changed from C/O Horner Downey 30 Bromborough Village Road Wirral Merseyside CH62 7ES England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Horner Downey 30 Bromborough Village Road Wirral Merseyside CH62 7ES England on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O Horner Downey 30 Bromborough Village Road Wirral Merseyside CH62 7ES England on 7 February 2013 (1 page)
2 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
23 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 July 2010Registered office address changed from Sutton Service Station Station Road Little Sutton Ellesmere Port Cheshire CH66 1NT on 14 July 2010 (1 page)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2010Registered office address changed from Sutton Service Station Station Road Little Sutton Ellesmere Port Cheshire CH66 1NT on 14 July 2010 (1 page)
14 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Ian Robert Higgins on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Petrina Mary Higgins on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Petrina Mary Higgins on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Ian Robert Higgins on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Lynn Marie Newton on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Lynn Marie Newton on 23 May 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 23/05/09; full list of members (5 pages)
26 May 2009Return made up to 23/05/09; full list of members (5 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 June 2008Registered office changed on 04/06/2008 from sutton service station station road little sutton wirral CH66 1NZ (1 page)
4 June 2008Return made up to 23/05/08; full list of members (5 pages)
4 June 2008Return made up to 23/05/08; full list of members (5 pages)
4 June 2008Registered office changed on 04/06/2008 from sutton service station station road little sutton wirral CH66 1NZ (1 page)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 23/05/07; full list of members (3 pages)
4 June 2007Return made up to 23/05/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 June 2006Return made up to 23/05/06; full list of members (8 pages)
9 June 2006Return made up to 23/05/06; full list of members (8 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 23/05/05; full list of members (8 pages)
8 June 2005Return made up to 23/05/05; full list of members (8 pages)
30 June 2004Return made up to 23/05/04; full list of members (8 pages)
30 June 2004Return made up to 23/05/04; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 March 2004Nc inc already adjusted 01/01/04 (1 page)
22 March 2004Nc inc already adjusted 01/01/04 (1 page)
15 March 2004Statement of affairs (6 pages)
15 March 2004Ad 01/01/04--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2004Ad 01/01/04--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 March 2004Statement of affairs (6 pages)
29 May 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
29 May 2003Return made up to 23/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(7 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 May 2002Return made up to 23/05/02; full list of members (7 pages)
16 May 2002Return made up to 23/05/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 May 2001Return made up to 23/05/01; full list of members (7 pages)
30 May 2001Return made up to 23/05/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 June 2000Return made up to 23/05/00; full list of members (7 pages)
14 June 2000Return made up to 23/05/00; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 July 1999Return made up to 23/05/99; no change of members (6 pages)
28 July 1999Return made up to 23/05/99; no change of members (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 June 1998Return made up to 23/05/98; full list of members (6 pages)
15 June 1998Return made up to 23/05/98; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 July 1997Return made up to 23/05/97; no change of members (4 pages)
23 July 1997Return made up to 23/05/97; no change of members (4 pages)
16 May 1996Return made up to 23/05/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 May 1996Return made up to 23/05/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 May 1995Return made up to 23/05/95; full list of members (6 pages)
30 May 1995Return made up to 23/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
20 September 1987Full accounts made up to 31 December 1986 (9 pages)
20 September 1987Full accounts made up to 31 December 1986 (9 pages)
11 November 1986Full accounts made up to 31 December 1985 (9 pages)
11 November 1986Full accounts made up to 31 December 1985 (9 pages)
31 December 1985Accounts made up to 31 December 1984 (10 pages)
31 December 1985Accounts made up to 31 December 1984 (10 pages)
14 November 1984Accounts made up to 31 December 1983 (12 pages)
14 November 1984Accounts made up to 31 December 1983 (12 pages)
1 December 1983Accounts made up to 31 December 1982 (9 pages)
1 December 1983Accounts made up to 31 December 1982 (9 pages)
4 May 1983Accounts made up to 31 December 1980 (9 pages)
4 May 1983Accounts made up to 31 December 1980 (9 pages)