Company NameSelworthy Developments Ltd
Company StatusDissolved
Company Number08497303
CategoryPrivate Limited Company
Incorporation Date22 April 2013(10 years, 11 months ago)
Dissolution Date28 February 2022 (2 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert John Padden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Steven James Padden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Secretary NameMr Steven James Padden
StatusClosed
Appointed30 April 2017(4 years after company formation)
Appointment Duration4 years, 10 months (closed 28 February 2022)
RoleCompany Director
Correspondence AddressMotor Range Dunnings Bridge Road
Bootle
L30 6YW
Secretary NameMr Steven James Padden
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressHootens Barn Jacksmere Lane
Scarisbrick
Southport
Lancs
L40 9RT
Director NameMotor Outlet Ltd (Corporation)
StatusResigned
Appointed01 July 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2017)
Correspondence Address1 Northway
Maghull
Liverpool
L31 5LH
Secretary NameMotor Outlet Ltd (Corporation)
StatusResigned
Appointed01 July 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2017)
Correspondence Address1 Northway
Maghull
Liverpool
Lancashire
L31 5LH

Contact

Websitewww.carcashcow.com

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Motor Outlet LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 February 2017Delivered on: 2 March 2017
Persons entitled: Motor Outlet Limited

Classification: A registered charge
Particulars: Freehold land and premises at 2 oxford road, southport PR8 2JT registered at the land registry under title no: MS319144.
Outstanding
4 August 2016Delivered on: 9 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) (Company No: SC001111)

Classification: A registered charge
Particulars: Freehold land and premises being 2 oxford road, southport PR8 2JT registered at the land registry under title number MS319144.
Outstanding
15 January 2015Delivered on: 19 January 2015
Persons entitled: Black Horse Limited

Classification: A registered charge
Particulars: The property known as 2 oxford road, southport, PR8 2JT registered at the land registry with title number MS319144.
Outstanding
15 January 2015Delivered on: 19 January 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 2 oxford road, southport, PR8 2JT.
Outstanding
15 January 2015Delivered on: 16 January 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: 2 oxford road, southport, PR8 2JT. Title number(s): MS319144.
Outstanding

Filing History

17 December 2020Liquidators' statement of receipts and payments to 18 October 2020 (17 pages)
31 December 2019Liquidators' statement of receipts and payments to 18 October 2019 (14 pages)
8 November 2018Registered office address changed from Motor Range Dunnings Bridge Road Bootle L30 6YW England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 8 November 2018 (2 pages)
7 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-19
(1 page)
7 November 2018Appointment of a voluntary liquidator (3 pages)
7 November 2018Statement of affairs (8 pages)
28 September 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
1 June 2018Confirmation statement made on 30 June 2017 with updates (5 pages)
2 May 2018Amended total exemption full accounts made up to 30 June 2017 (5 pages)
27 April 2018Cessation of Motor Outlet Ltd as a person with significant control on 30 June 2017 (1 page)
27 April 2018Termination of appointment of Motor Outlet Ltd as a director on 30 April 2017 (1 page)
27 April 2018Termination of appointment of Motor Outlet Ltd as a secretary on 30 April 2017 (1 page)
26 April 2018Notification of Car Cash Cow Limited as a person with significant control on 30 June 2017 (2 pages)
26 April 2018Appointment of Mr Steven James Padden as a secretary on 30 April 2017 (2 pages)
10 April 2018Accounts for a small company made up to 30 June 2017 (6 pages)
13 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
8 June 2017Accounts for a small company made up to 30 June 2016 (11 pages)
8 June 2017Accounts for a small company made up to 30 June 2016 (11 pages)
10 April 2017Satisfaction of charge 084973030004 in full (1 page)
10 April 2017Satisfaction of charge 084973030003 in full (1 page)
10 April 2017Satisfaction of charge 084973030003 in full (1 page)
10 April 2017Satisfaction of charge 084973030002 in full (1 page)
10 April 2017Satisfaction of charge 084973030001 in full (1 page)
10 April 2017Satisfaction of charge 084973030001 in full (1 page)
10 April 2017Satisfaction of charge 084973030002 in full (1 page)
10 April 2017Satisfaction of charge 084973030004 in full (1 page)
2 March 2017Registration of charge 084973030005, created on 28 February 2017 (6 pages)
2 March 2017Registration of charge 084973030005, created on 28 February 2017 (6 pages)
28 October 2016Registered office address changed from C/O Motor Range 1 Northway Maghull Liverpool Lancashire L31 5LH to Motor Range Dunnings Bridge Road Bootle L30 6YW on 28 October 2016 (1 page)
28 October 2016Registered office address changed from C/O Motor Range 1 Northway Maghull Liverpool Lancashire L31 5LH to Motor Range Dunnings Bridge Road Bootle L30 6YW on 28 October 2016 (1 page)
9 August 2016Registration of charge 084973030004, created on 4 August 2016 (20 pages)
9 August 2016Registration of charge 084973030004, created on 4 August 2016 (20 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (11 pages)
11 April 2016Full accounts made up to 30 June 2015 (11 pages)
7 October 2015Director's details changed for Mr Steven James Padden on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Robert John Padden on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Robert John Padden on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Steven James Padden on 7 October 2015 (2 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(6 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(6 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 January 2015Registration of charge 084973030002, created on 15 January 2015 (37 pages)
19 January 2015Registration of charge 084973030003, created on 15 January 2015 (14 pages)
19 January 2015Registration of charge 084973030003, created on 15 January 2015 (14 pages)
19 January 2015Registration of charge 084973030002, created on 15 January 2015 (37 pages)
16 January 2015Registration of charge 084973030001, created on 15 January 2015 (20 pages)
16 January 2015Registration of charge 084973030001, created on 15 January 2015 (20 pages)
12 January 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr steven james padden (2 pages)
12 January 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr robert john padden (2 pages)
12 January 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr robert john padden (2 pages)
12 January 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr steven james padden (2 pages)
18 November 2014Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages)
18 November 2014Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages)
18 November 2014Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages)
17 November 2014Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages)
17 November 2014Director's details changed for Mr Steven James Padden on 1 July 2013 (2 pages)
17 November 2014Director's details changed for Mr Steven James Padden on 1 July 2013 (2 pages)
17 November 2014Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages)
17 November 2014Director's details changed for Mr Steven James Padden on 1 July 2013 (2 pages)
17 November 2014Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages)
13 May 2014Registered office address changed from Hootens Barn Jacksmere Lane Scarisbrick Southport Lancs L40 9RT England on 13 May 2014 (1 page)
13 May 2014Appointment of Motor Outlet Ltd as a secretary (2 pages)
13 May 2014Appointment of Motor Outlet Ltd as a secretary (2 pages)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
13 May 2014Termination of appointment of Steven Padden as a secretary (1 page)
13 May 2014Appointment of Motor Outlet Ltd as a director (2 pages)
13 May 2014Registered office address changed from Hootens Barn Jacksmere Lane Scarisbrick Southport Lancs L40 9RT England on 13 May 2014 (1 page)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
13 May 2014Termination of appointment of Steven Padden as a secretary (1 page)
13 May 2014Appointment of Motor Outlet Ltd as a director (2 pages)
10 July 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
10 July 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors' dates of birth were removed from the IN01 on 12/01/2015 as they are factually inaccurate
(10 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors' dates of birth were removed from the IN01 on 12/01/2015 as they are factually inaccurate
(10 pages)