Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mrs Alison Jane Roberts |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Alison Jane Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2005(1 year after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Gareth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Brynestyn Llanrhaeadr Ym Mochnant Oswestry SY10 0JJ Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.motorcarepowys.co.uk/ |
---|
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Adrian Roberts 70.00% Ordinary |
---|---|
30 at £1 | Alison Jane Roberts 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,854 |
Cash | £2,252 |
Current Liabilities | £35,185 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (6 days from now) |
31 August 2004 | Delivered on: 21 September 2004 Satisfied on: 19 November 2015 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: L/H and f/h property k/a the garage and land adjoining the garage high street llanfyllin t/ns WA939561 WA911123 and WA896351. 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 |
---|---|
31 August 2004 | Delivered on: 18 September 2004 Satisfied on: 19 November 2015 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 f/h land on the south west side of the road leading from llanrhaeadr ym mocchnant to pentre felin, t/n WA461799,. 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 |
25 August 2004 | Delivered on: 27 August 2004 Satisfied on: 19 November 2015 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 |
19 October 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
19 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
21 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
6 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 November 2015 | Satisfaction of charge 1 in full (1 page) |
19 November 2015 | Satisfaction of charge 3 in full (2 pages) |
19 November 2015 | Satisfaction of charge 1 in full (1 page) |
19 November 2015 | Satisfaction of charge 2 in full (2 pages) |
19 November 2015 | Satisfaction of charge 2 in full (2 pages) |
19 November 2015 | Satisfaction of charge 3 in full (2 pages) |
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 March 2014 | Director's details changed for Adrian Roberts on 12 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Alison Jane Roberts on 12 February 2014 (1 page) |
3 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Alison Jane Roberts on 12 February 2014 (1 page) |
3 March 2014 | Director's details changed for Adrian Roberts on 12 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Alison Jane Roberts on 12 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Alison Jane Roberts on 12 February 2014 (2 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 January 2014 | Registered office address changed from Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ on 14 January 2014 (1 page) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
27 March 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
27 March 2012 | Amended accounts made up to 30 April 2011 (7 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Secretary's details changed for Alison Jane Roberts on 12 February 2011 (2 pages) |
23 March 2011 | Director's details changed for Adrian Roberts on 12 February 2011 (2 pages) |
23 March 2011 | Director's details changed for Alison Jane Roberts on 12 February 2011 (2 pages) |
23 March 2011 | Director's details changed for Alison Jane Roberts on 12 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Secretary's details changed for Alison Jane Roberts on 12 February 2011 (2 pages) |
23 March 2011 | Director's details changed for Adrian Roberts on 12 February 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Alison Jane Roberts on 12 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Adrian Roberts on 12 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alison Jane Roberts on 12 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Adrian Roberts on 12 February 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
11 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Return made up to 12/02/05; full list of members
|
1 March 2005 | Return made up to 12/02/05; full list of members
|
21 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
27 August 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | Ad 12/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2004 | New secretary appointed (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
9 March 2004 | New director appointed (2 pages) |
12 February 2004 | Incorporation (12 pages) |
12 February 2004 | Incorporation (12 pages) |