Company NameWallasey Motor Cycles Limited
DirectorsStephen James Smith and Michael Vincent Smith
Company StatusActive
Company Number03289714
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Stephen James Smith
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1996(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address100 Rake Lane
Wallasey
Merseyside
CH45 5DE
Wales
Director NameMr Michael Vincent Smith
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleMotorcycle Dealer
Country of ResidenceUnited Kingdom
Correspondence Address100 Rake Lane
Wallasey
Merseyside
CH45 5DE
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Smith
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Alderley Road
Hoylake
Merseyside
L47 2AU
Secretary NameCarole Anne Littler
NationalityBritish
StatusResigned
Appointed01 December 1997(11 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 January 2002)
RoleAdministrator
Correspondence Address11 Wood Street
Hoylake
Wirral
Merseyside
CH47 2DU
Wales
Secretary NameMr Michael Vincent Smith
NationalityBritish
StatusResigned
Appointed17 January 2002(5 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 29 September 2014)
RoleCompany Director
Correspondence Address100 Rake Lane
Wallasey
Merseyside
CH45 5DE
Wales
Director NameMrs Debra Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(25 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 100 Rake Lane
Wallasey
Liverpool
CH45 5DE
Wales

Contact

Websitewww.wallasey-motorcycles.co.uk
Email address[email protected]
Telephone0151 6372225
Telephone regionLiverpool

Location

Registered Address100 Rake Lane
Wallasey
Merseyside
CH45 5DE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2012
Net Worth£56,659
Cash£31
Current Liabilities£179,622

Accounts

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

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

14 April 2006Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
21 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 July 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
31 May 2022Termination of appointment of Debra Smith as a director on 31 May 2022 (1 page)
15 December 2021Appointment of Mrs Debra Smith as a director on 15 December 2021 (2 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
31 March 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
13 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
31 January 2019Confirmation statement made on 13 August 2018 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
18 September 2018Satisfaction of charge 4 in full (1 page)
18 September 2018Satisfaction of charge 5 in full (2 pages)
26 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
26 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
30 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 October 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
29 September 2014Termination of appointment of Michael Vincent Smith as a secretary on 29 September 2014 (1 page)
29 September 2014Director's details changed for Mr Stephen James Smith on 20 June 2014 (2 pages)
29 September 2014Appointment of Mr Michael Vincent Smith as a director (2 pages)
29 September 2014Termination of appointment of Michael Vincent Smith as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Michael Vincent Smith as a secretary on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Michael Vincent Smith as a secretary on 29 September 2014 (1 page)
29 September 2014Appointment of Mr Michael Vincent Smith as a director (2 pages)
29 September 2014Appointment of Mr Michael Vincent Smith as a director on 29 September 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Director's details changed for Mr Stephen James Smith on 20 June 2014 (2 pages)
29 September 2014Appointment of Mr Michael Vincent Smith as a director on 29 September 2014 (2 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr Stephen James Smith on 10 December 2010 (2 pages)
21 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 March 2011Director's details changed for Mr Stephen James Smith on 10 December 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 October 2009Secretary's details changed for Michael Vincent Smith on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 10 December 2007 with a full list of shareholders (3 pages)
22 October 2009Secretary's details changed for Michael Vincent Smith on 22 October 2009 (2 pages)
22 October 2009Registered office address changed from 7 Martins Lane Wallasey Merseyside CH44 1BA on 22 October 2009 (1 page)
22 October 2009Director's details changed for Stephen James Smith on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 10 December 2007 with a full list of shareholders (3 pages)
22 October 2009Director's details changed for Stephen James Smith on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 10 December 2008 with a full list of shareholders (3 pages)
22 October 2009Registered office address changed from 7 Martins Lane Wallasey Merseyside CH44 1BA on 22 October 2009 (1 page)
22 October 2009Annual return made up to 10 December 2008 with a full list of shareholders (3 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Location of debenture register (1 page)
8 March 2007Return made up to 10/12/06; full list of members (2 pages)
8 March 2007Location of debenture register (1 page)
8 March 2007Return made up to 10/12/06; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
30 March 2006Particulars of mortgage/charge (5 pages)
11 January 2006Return made up to 10/12/05; full list of members (6 pages)
11 January 2006Return made up to 10/12/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
13 February 2004Return made up to 10/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 February 2004Return made up to 10/12/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 January 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 December 2002Return made up to 10/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 December 2002Return made up to 10/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
28 November 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Return made up to 10/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 December 2000Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1999Ad 31/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 1999Ad 31/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
3 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 December 1998Return made up to 10/12/98; full list of members (6 pages)
15 December 1998Return made up to 10/12/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
30 December 1996Registered office changed on 30/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Registered office changed on 30/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
10 December 1996Incorporation (18 pages)
10 December 1996Incorporation (18 pages)