Company NameChapman Mawdsley & Sons Limited
Company StatusDissolved
Company Number00355902
CategoryPrivate Limited Company
Incorporation Date11 August 1939(84 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NameWilsons Garages Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Kenneth Booth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(77 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 - 16 Prudential Buildings
61 St Petersgate
Stockport
Cheshire
SK1 1DH
Director NameMrs Jane Margaret Johnson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2017(77 years, 6 months after company formation)
Appointment Duration1 year, 12 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 - 16 Prudential Buildings
61 St Petersgate
Stockport
Cheshire
SK1 1DH
Director NameJohn Thomas Chapman
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(52 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 15 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoghton Street
Southport
Merseyside
PR9 0PG
Director NameGeorge Mawdsley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(52 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 15 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoghton Street
Southport
Merseyside
PR9 0PG
Secretary NameJohn Thomas Chapman
NationalityBritish
StatusResigned
Appointed30 October 1991(52 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoghton Street
Southport
Merseyside
PR9 0PG
Director NameMrs Norma Chapman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(75 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Hoghton Street
Southport
Merseyside
PR9 0PG
Director NameMrs Eileen Mawdsley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(75 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hoghton Street
Southport
Merseyside
PR9 0PG

Contact

Websitechapmanmawdsley.co.uk

Location

Registered Address11 - 16 Prudential Buildings
61 St Petersgate
Stockport
Cheshire
SK1 1DH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

25k at £1George Mawdsley
25.00%
Ordinary
25k at £1John Thomas Chapman
25.00%
Ordinary
25k at £1Mrs Eileen Mawdsley
25.00%
Ordinary
25k at £1Mrs Norma Chapman
25.00%
Ordinary

Financials

Year2014
Net Worth£717,674
Cash£177,468
Current Liabilities£38,937

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 November 2006Delivered on: 16 November 2006
Persons entitled: Clifford Aubrey Huxtable

Classification: Deed of further advance
Secured details: £30,000.00 due or to become due from the company to.
Particulars: 88/94 church road formby liverpool merseyside t/n MS161879.
Outstanding
12 October 2000Delivered on: 14 October 2000
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.
Outstanding
22 November 1996Delivered on: 3 December 1996
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: Amounts paid from time to time by the mortgagee to midland bank PLC as guarantor to a loan facility agreement dated 15TH november 1996 and all sums due or to become due from the company to the chargee in respect of the product debt (as defined) and under hire purchase agreements or in respect of equipment lent or hired to the company by the mortgagee.
Particulars: Premises at 88-94 church road, formby, liverpool with all buildings erections fixtures and tanks and the goodwill of the business. See the mortgage charge document for full details.
Outstanding
29 November 1991Delivered on: 10 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate in sefton street liverpool,under t/n ms 305769 also a fixed charge on all covenants & rights,fix's & fit's etc. see form 395 for details ref M534C.
Outstanding
29 January 1986Delivered on: 5 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M65). 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
22 March 1999Delivered on: 1 April 1999
Satisfied on: 17 February 2005
Persons entitled: Clifford Aubrey Huxtable

Classification: Legal charge
Secured details: £120,000 due from the company to the chargee.
Particulars: 96,98,100 church road formby liverpool L37 3NG and 84,86,88 church road formby liverpool L37 3NG.
Fully Satisfied
22 March 1994Delivered on: 29 March 1994
Satisfied on: 3 October 1996
Persons entitled: Forthright Finance Limited

Classification: Mortgage 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
30 June 1982Delivered on: 14 July 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96, 98 and 100 church road formby.
Fully Satisfied

Filing History

31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 February 2017Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG to Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA on 15 February 2017 (1 page)
15 February 2017Termination of appointment of George Mawdsley as a director on 15 February 2017 (1 page)
15 February 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
15 February 2017Appointment of Mr Peter Kenneth Booth as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Norma Chapman as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Mrs Jane Margaret Johnson as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of John Thomas Chapman as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Eileen Mawdsley as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of John Thomas Chapman as a secretary on 15 February 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 February 2017Previous accounting period shortened from 30 November 2016 to 30 June 2016 (1 page)
6 January 2017Confirmation statement made on 30 October 2016 with updates (6 pages)
19 July 2016Statement of capital on 19 July 2016
  • GBP 26,000
(5 pages)
21 June 2016Statement by Directors (1 page)
21 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 June 2016Solvency Statement dated 13/06/16 (1 page)
12 May 2016Satisfaction of charge 2 in full (1 page)
12 May 2016Satisfaction of charge 8 in full (1 page)
12 May 2016Satisfaction of charge 3 in full (1 page)
12 May 2016Satisfaction of charge 5 in full (1 page)
12 May 2016Satisfaction of charge 7 in full (1 page)
9 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 December 2015Director's details changed for Mrs Eileen Mawdsley on 7 December 2015 (2 pages)
7 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(5 pages)
7 December 2015Director's details changed for George Mawdsley on 7 December 2015 (2 pages)
7 December 2015Appointment of Mrs Norma Chapman as a director on 15 December 2014 (2 pages)
7 December 2015Appointment of Mrs Eileen Mawdsley as a director on 15 December 2014 (2 pages)
25 November 2015Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 25 November 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,000
(4 pages)
13 November 2014Director's details changed for John Thomas Chapman on 13 November 2014 (2 pages)
13 November 2014Secretary's details changed for John Thomas Chapman on 13 November 2014 (1 page)
13 November 2014Director's details changed for George Mawdsley on 13 November 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100,000
(5 pages)
8 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
4 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for George Mawdsley on 30 October 2009 (2 pages)
9 December 2009Director's details changed for John Thomas Chapman on 30 October 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 November 2008Return made up to 30/10/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
20 November 2007Return made up to 30/10/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
5 December 2006Return made up to 30/10/06; full list of members (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
27 July 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 April 2006Registered office changed on 25/04/06 from: 88 church road formby lancs L37 3NQ (1 page)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2004Return made up to 30/10/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 January 2004Return made up to 30/10/03; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
23 October 2002Return made up to 30/10/02; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 November 2001Return made up to 30/10/01; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
9 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
3 November 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
3 November 1998Return made up to 30/10/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 January 1998Return made up to 30/10/97; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
8 January 1997Return made up to 30/10/96; full list of members (6 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
28 November 1996Ad 14/11/96--------- £ si 97500@1=97500 £ ic 2500/100000 (2 pages)
20 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1996£ nc 3000/100000 14/11/96 (1 page)
3 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
10 December 1991Particulars of mortgage/charge (4 pages)
5 February 1986Particulars of property mortgage/charge (3 pages)