Wallasey
Merseyside
CH45 5DE
Wales
Director Name | Mr Michael Vincent Smith |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2014(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Motorcycle Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Rake Lane Wallasey Merseyside CH45 5DE Wales |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Alderley Road Hoylake Merseyside L47 2AU |
Secretary Name | Carole Anne Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 January 2002) |
Role | Administrator |
Correspondence Address | 11 Wood Street Hoylake Wirral Merseyside CH47 2DU Wales |
Secretary Name | Mr Michael Vincent Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | 100 Rake Lane Wallasey Merseyside CH45 5DE Wales |
Director Name | Mrs Debra Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(25 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 100 Rake Lane Wallasey Liverpool CH45 5DE Wales |
Website | www.wallasey-motorcycles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6372225 |
Telephone region | Liverpool |
Registered Address | 100 Rake Lane Wallasey Merseyside CH45 5DE Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Liscard |
Built Up Area | Birkenhead |
Year | 2012 |
---|---|
Net Worth | £56,659 |
Cash | £31 |
Current Liabilities | £179,622 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
14 April 2006 | Delivered on: 3 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 7 martins lane, wallasey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
28 March 2006 | Delivered on: 30 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
15 August 2002 | Delivered on: 16 August 2002 Satisfied on: 28 March 2007 Persons entitled: Hsbc 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 |
5 August 2002 | Delivered on: 7 August 2002 Satisfied on: 28 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 7 martins lane wallasey t/n MS126492. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 July 1999 | Delivered on: 12 July 1999 Satisfied on: 28 March 2007 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: Property k/a 7 martins lane wallasey merseyside t/no MS126492. Fully Satisfied |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
21 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 July 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
31 May 2022 | Termination of appointment of Debra Smith as a director on 31 May 2022 (1 page) |
15 December 2021 | Appointment of Mrs Debra Smith as a director on 15 December 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
13 September 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
18 September 2018 | Satisfaction of charge 4 in full (1 page) |
18 September 2018 | Satisfaction of charge 5 in full (2 pages) |
26 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
26 January 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
29 September 2014 | Termination of appointment of Michael Vincent Smith as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Director's details changed for Mr Stephen James Smith on 20 June 2014 (2 pages) |
29 September 2014 | Appointment of Mr Michael Vincent Smith as a director (2 pages) |
29 September 2014 | Termination of appointment of Michael Vincent Smith as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Michael Vincent Smith as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Michael Vincent Smith as a secretary on 29 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Michael Vincent Smith as a director (2 pages) |
29 September 2014 | Appointment of Mr Michael Vincent Smith as a director on 29 September 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Director's details changed for Mr Stephen James Smith on 20 June 2014 (2 pages) |
29 September 2014 | Appointment of Mr Michael Vincent Smith as a director on 29 September 2014 (2 pages) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr Stephen James Smith on 10 December 2010 (2 pages) |
21 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
21 March 2011 | Director's details changed for Mr Stephen James Smith on 10 December 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 October 2009 | Secretary's details changed for Michael Vincent Smith on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 10 December 2007 with a full list of shareholders (3 pages) |
22 October 2009 | Secretary's details changed for Michael Vincent Smith on 22 October 2009 (2 pages) |
22 October 2009 | Registered office address changed from 7 Martins Lane Wallasey Merseyside CH44 1BA on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Stephen James Smith on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 10 December 2007 with a full list of shareholders (3 pages) |
22 October 2009 | Director's details changed for Stephen James Smith on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 10 December 2008 with a full list of shareholders (3 pages) |
22 October 2009 | Registered office address changed from 7 Martins Lane Wallasey Merseyside CH44 1BA on 22 October 2009 (1 page) |
22 October 2009 | Annual return made up to 10 December 2008 with a full list of shareholders (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Return made up to 10/12/06; full list of members (2 pages) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Return made up to 10/12/06; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
30 March 2006 | Particulars of mortgage/charge (5 pages) |
11 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 10/12/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
13 February 2004 | Return made up to 10/12/03; full list of members
|
13 February 2004 | Return made up to 10/12/03; full list of members
|
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 December 2002 | Return made up to 10/12/02; full list of members
|
5 December 2002 | Return made up to 10/12/02; full list of members
|
28 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Return made up to 10/12/01; full list of members
|
27 January 2002 | New secretary appointed (2 pages) |
27 January 2002 | Return made up to 10/12/01; full list of members
|
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 December 2000 | Return made up to 10/12/00; full list of members
|
14 December 2000 | Return made up to 10/12/00; full list of members
|
6 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 January 2000 | Return made up to 10/12/99; full list of members
|
5 January 2000 | Return made up to 10/12/99; full list of members
|
16 July 1999 | Ad 31/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 1999 | Ad 31/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
12 July 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Return made up to 10/12/97; full list of members
|
10 December 1997 | Return made up to 10/12/97; full list of members
|
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Registered office changed on 30/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Incorporation (18 pages) |
10 December 1996 | Incorporation (18 pages) |