Daresbury
Warrington
WA4 4BS
Director Name | Mr Steven James Padden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Secretary Name | Mr Steven James Padden |
---|---|
Status | Closed |
Appointed | 30 April 2017(4 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 February 2022) |
Role | Company Director |
Correspondence Address | Motor Range Dunnings Bridge Road Bootle L30 6YW |
Secretary Name | Mr Steven James Padden |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hootens Barn Jacksmere Lane Scarisbrick Southport Lancs L40 9RT |
Director Name | Motor Outlet Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2017) |
Correspondence Address | 1 Northway Maghull Liverpool L31 5LH |
Secretary Name | Motor Outlet Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2017) |
Correspondence Address | 1 Northway Maghull Liverpool Lancashire L31 5LH |
Website | www.carcashcow.com |
---|
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1 at £1 | Motor Outlet LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 February 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 19 January 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 2 oxford road, southport, PR8 2JT. Outstanding |
15 January 2015 | Delivered 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 |
17 December 2020 | Liquidators' statement of receipts and payments to 18 October 2020 (17 pages) |
---|---|
31 December 2019 | Liquidators' statement of receipts and payments to 18 October 2019 (14 pages) |
8 November 2018 | Registered 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 2018 | Resolutions
|
7 November 2018 | Appointment of a voluntary liquidator (3 pages) |
7 November 2018 | Statement of affairs (8 pages) |
28 September 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
1 June 2018 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
2 May 2018 | Amended total exemption full accounts made up to 30 June 2017 (5 pages) |
27 April 2018 | Cessation of Motor Outlet Ltd as a person with significant control on 30 June 2017 (1 page) |
27 April 2018 | Termination of appointment of Motor Outlet Ltd as a director on 30 April 2017 (1 page) |
27 April 2018 | Termination of appointment of Motor Outlet Ltd as a secretary on 30 April 2017 (1 page) |
26 April 2018 | Notification of Car Cash Cow Limited as a person with significant control on 30 June 2017 (2 pages) |
26 April 2018 | Appointment of Mr Steven James Padden as a secretary on 30 April 2017 (2 pages) |
10 April 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
8 June 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
8 June 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
10 April 2017 | Satisfaction of charge 084973030004 in full (1 page) |
10 April 2017 | Satisfaction of charge 084973030003 in full (1 page) |
10 April 2017 | Satisfaction of charge 084973030003 in full (1 page) |
10 April 2017 | Satisfaction of charge 084973030002 in full (1 page) |
10 April 2017 | Satisfaction of charge 084973030001 in full (1 page) |
10 April 2017 | Satisfaction of charge 084973030001 in full (1 page) |
10 April 2017 | Satisfaction of charge 084973030002 in full (1 page) |
10 April 2017 | Satisfaction of charge 084973030004 in full (1 page) |
2 March 2017 | Registration of charge 084973030005, created on 28 February 2017 (6 pages) |
2 March 2017 | Registration of charge 084973030005, created on 28 February 2017 (6 pages) |
28 October 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 084973030004, created on 4 August 2016 (20 pages) |
9 August 2016 | Registration of charge 084973030004, created on 4 August 2016 (20 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
7 October 2015 | Director's details changed for Mr Steven James Padden on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Robert John Padden on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Robert John Padden on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Steven James Padden on 7 October 2015 (2 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 January 2015 | Registration of charge 084973030002, created on 15 January 2015 (37 pages) |
19 January 2015 | Registration of charge 084973030003, created on 15 January 2015 (14 pages) |
19 January 2015 | Registration of charge 084973030003, created on 15 January 2015 (14 pages) |
19 January 2015 | Registration of charge 084973030002, created on 15 January 2015 (37 pages) |
16 January 2015 | Registration of charge 084973030001, created on 15 January 2015 (20 pages) |
16 January 2015 | Registration of charge 084973030001, created on 15 January 2015 (20 pages) |
12 January 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr steven james padden (2 pages) |
12 January 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert john padden (2 pages) |
12 January 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr robert john padden (2 pages) |
12 January 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr steven james padden (2 pages) |
18 November 2014 | Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages) |
18 November 2014 | Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages) |
18 November 2014 | Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Steven James Padden on 1 July 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Steven James Padden on 1 July 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Steven James Padden on 1 July 2013 (2 pages) |
17 November 2014 | Director's details changed for Mr Robert John Padden on 1 July 2013 (2 pages) |
13 May 2014 | Registered office address changed from Hootens Barn Jacksmere Lane Scarisbrick Southport Lancs L40 9RT England on 13 May 2014 (1 page) |
13 May 2014 | Appointment of Motor Outlet Ltd as a secretary (2 pages) |
13 May 2014 | Appointment of Motor Outlet Ltd as a secretary (2 pages) |
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Steven Padden as a secretary (1 page) |
13 May 2014 | Appointment of Motor Outlet Ltd as a director (2 pages) |
13 May 2014 | Registered office address changed from Hootens Barn Jacksmere Lane Scarisbrick Southport Lancs L40 9RT England on 13 May 2014 (1 page) |
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Termination of appointment of Steven Padden as a secretary (1 page) |
13 May 2014 | Appointment of Motor Outlet Ltd as a director (2 pages) |
10 July 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages) |
10 July 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|