Middlewich
Cheshire
CW10 0HP
Secretary Name | Mr Philip Mizzi |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2005(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | 6 Inglewood Avenue Middlewich Cheshire CW10 0HP |
Director Name | Mr Andrew Mizzi |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Smithy Brooks Lane Middlewich Cheshire CW10 0JH |
Director Name | Mrs Christine Louise Ward |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 November 2005) |
Role | Secretary |
Correspondence Address | Lyndale Overton Road Bangor On Dee Wrexham LL13 0DA Wales |
Director Name | Mr Kenneth George Ward |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 November 2005) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Overton Road Bangor On Dee Wrexham LL13 0DA Wales |
Secretary Name | Mr Kenneth George Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(1 year after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale Overton Road Bangor On Dee Wrexham LL13 0DA Wales |
Director Name | Michael Paul Mizzi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2012) |
Role | Motor Trader |
Country of Residence | United Kingdom |
Correspondence Address | 148 Remer Street Crewe Cheshire CW1 4LY |
Website | middlewichautos.co.uk |
---|---|
Telephone | 01606 833044 |
Telephone region | Northwich |
Registered Address | The Old Smithy Brooks Lane Middlewich Cheshire CW10 0JH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
100k at £1 | Philip Mizzi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,527 |
Cash | £48 |
Current Liabilities | £86,699 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months from now) |
2 October 2019 | Delivered on: 8 October 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as the old smithy, brooks lane, middlewich, CW10 0JH, united kingdom and registered at the land registry with title absolute under title number CH215370. Outstanding |
---|---|
2 October 2019 | Delivered on: 8 October 2019 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as the old smithy, brooks lane, middlewich, CW10 0JH, united kingdom and registered at the land registry with title absolute under title number CH215370. Outstanding |
6 December 2012 | Delivered on: 13 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 June 2012 | Delivered on: 30 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the old smithy, books lane, middlewich t/no CH215370 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 November 2005 | Delivered on: 23 November 2005 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: 63/65 chester road, middlewich, cheshire t/no CH278236, the land at the back of the land firstly described, t/no CH291598 and land on the south west side of chester road, middlewich t/no CH346796. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 November 2005 | Delivered on: 16 November 2005 Satisfied on: 23 October 2012 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 1990 | Delivered on: 4 October 1990 Satisfied on: 21 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
---|---|
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 October 2015 | Appointment of Mr Andrew Mizzi as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr Andrew Mizzi as a director on 9 October 2015 (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
10 October 2014 | Statement of company's objects (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 December 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
22 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 October 2012 | Termination of appointment of Michael Mizzi as a director (1 page) |
14 August 2012 | Registered office address changed from 63-65 Chester Road Middlewich Cheshire CW10 9EU on 14 August 2012 (1 page) |
20 July 2012 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
22 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
29 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 November 2006 | Return made up to 14/09/06; full list of members
|
26 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: ./o hammond mcnulty bank house market square congleton cheshire CW12 1ET (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Resolutions
|
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Memorandum and Articles of Association (22 pages) |
23 November 2005 | Particulars of mortgage/charge (7 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
5 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
7 November 2001 | Return made up to 14/09/01; full list of members
|
6 September 2001 | Registered office changed on 06/09/01 from: chester road middlewich CW10 9EU (1 page) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
20 December 1999 | Return made up to 14/09/99; full list of members
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
9 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 November 1996 | Return made up to 14/09/96; no change of members (4 pages) |
15 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
20 December 1995 | Return made up to 14/09/95; no change of members (4 pages) |
5 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |