Company NameClint Motor Company Limited
Company StatusDissolved
Company Number00598859
CategoryPrivate Limited Company
Incorporation Date13 February 1958(66 years, 2 months ago)
Dissolution Date15 January 2020 (4 years, 2 months ago)
Previous NameClint Motor Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Christopher David Andrews
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(33 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hill Rise View
Aughton
Ormskirk
Lancashire
L39 3RG
Director NameEdward Andrews
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1994)
RoleManaging Director
Correspondence Address23 Rosehill Drive
Aughton
Ormskirk
Lancashire
L39 5AA
Secretary NameChristopher David Andrews
NationalityBritish
StatusResigned
Appointed29 November 1991(33 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address14 Delph Common Road
Aughton
Ormskirk
Lancashire
L39 5DW
Secretary NameLynn Carol Andrews
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 23 January 2012)
RoleCompany Director
Correspondence Address6 Hill Rise View
Aughton
Ormskirk
Lancashire
L39 3RG

Location

Registered AddressLeonard Curtis
Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£123,617
Cash£228
Current Liabilities£391,637

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2017Insolvency:s/s cert. Release of liquidator (1 page)
12 December 2016Liquidators' statement of receipts and payments to 30 September 2016 (13 pages)
15 October 2015Administrator's progress report to 1 October 2015 (19 pages)
15 October 2015Administrator's progress report to 1 October 2015 (19 pages)
14 October 2015Appointment of a voluntary liquidator (1 page)
8 October 2015Administrator's progress report to 10 March 2015 (19 pages)
8 October 2015Administrator's progress report to 10 September 2015 (18 pages)
1 October 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
7 April 2015Notice of extension of period of Administration (1 page)
30 October 2014Administrator's progress report to 25 September 2014 (16 pages)
24 July 2014Notice of deemed approval of proposals (1 page)
20 May 2014Statement of administrator's proposal (24 pages)
10 April 2014Registered office address changed from 120-140 Rathbone Road Wavertree Liverpool Merseyside L15 4HH on 10 April 2014 (2 pages)
9 April 2014Appointment of an administrator (1 page)
14 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2,999.991
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 January 2012Termination of appointment of Lynn Andrews as a secretary (1 page)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 June 2010Director's details changed for Christopher David Andrews on 29 November 2009 (2 pages)
7 June 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
7 January 2010Accounts for a small company made up to 31 December 2008 (7 pages)
30 January 2009Return made up to 29/11/08; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 February 2008Accounts for a small company made up to 31 December 2006 (7 pages)
5 December 2007Return made up to 29/11/07; full list of members (2 pages)
5 December 2007Secretary's particulars changed (1 page)
29 November 2006Return made up to 29/11/06; full list of members (2 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 29/11/05; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 December 2004Return made up to 29/11/04; full list of members (6 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2003Return made up to 29/11/03; full list of members (6 pages)
17 September 2003Particulars of mortgage/charge (11 pages)
31 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Registered office changed on 16/05/03 from: 74 durning road, liverpool L7 5NG (1 page)
9 May 2003Company name changed clint motor co. LIMITED\certificate issued on 09/05/03 (2 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
22 November 2002Return made up to 29/11/02; full list of members (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 December 2001Return made up to 29/11/01; full list of members (6 pages)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 29/11/00; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
20 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1999Full accounts made up to 31 December 1998 (14 pages)
20 November 1998Return made up to 29/11/98; full list of members (6 pages)
11 August 1998Full accounts made up to 31 December 1997 (14 pages)
25 November 1997Return made up to 29/11/97; no change of members (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 December 1996Return made up to 29/11/96; full list of members (6 pages)
10 April 1996Full accounts made up to 31 December 1995 (9 pages)
24 November 1995Return made up to 29/11/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
29 November 1983Accounts made up to 31 December 1982 (4 pages)
22 December 1982Accounts made up to 31 December 1981 (4 pages)
13 February 1958Incorporation (11 pages)