UKBizDB.co.uk

DRAYTON MOTORS (WIRRAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drayton Motors (wirral) Limited. The company was founded 51 years ago and was given the registration number 01088928. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DRAYTON MOTORS (WIRRAL) LIMITED
Company Number:01088928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 December 1972
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hinderton Croft Hinderton Lane, Neston, South Wirral, L64 9QA

Secretary19 August 1996Active
Hinderton Croft Hinderton Lane, Neston, South Wirral, L64 9QA

Director22 November 1993Active
76 Green Howard Road, Huntingdon, Chester, England, CH3 6FA

Director01 December 1995Active
Hinderton Croft Hinderton Lane, Neston, South Wirral, L64 9QA

Director-Active
70 Downham Road South, Heswall, Wirral, L60 5SG

Secretary01 July 1994Active
29 Darkie Meadow, Bunbury, Tarporley, CW6 9RB

Secretary-Active
6 Broomlands, Heswall, Wirral, L60 6TF

Secretary22 November 1993Active
29 Darkie Meadow, Bunbury, Tarporley, CW6 9RB

Director-Active
6 Broomlands, Heswall, Wirral, L60 6TF

Director22 November 1993Active
7 Awel-Y-Mor, Penymaes, Holywell, CH8 7HA

Director01 July 1994Active
Kernow, Pentre Lane, Buckley, CH7 3PA

Director01 July 1994Active

People with Significant Control

Mr Robert Edgar Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:United Kingdom
Address:Hinderton Croft, Hinderton Lane, Neston, United Kingdom, CH64 9QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-07Gazette

Gazette dissolved liquidation.

Download
2023-03-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-10Resolution

Resolution.

Download
2022-12-30Address

Change registered office address company with date old address new address.

Download
2022-07-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-23Address

Change registered office address company with date old address new address.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-07-04Officers

Change person director company with change date.

Download
2016-03-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.