Company NameCarnforth Motor Company Limited
Company StatusLiquidation
Company Number00711914
CategoryPrivate Limited Company
Incorporation Date1 January 1962(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arnold Anthony Preston
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Manor Road
Slyne With Hest
Lancaster
Lancashire
LA2 6LB
Director NameMr Denby Preston
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Jubilee Cottages
Nether Kellet
Carnforth
Lancashire
LA6 1ES
Director NameMr Kenneth Albert Preston
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Hall Garth Gardens
Over Kellet
Carnforth
Lancashire
LA6 1BY
Secretary NameMr Arnold Anthony Preston
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Manor Road
Slyne With Hest
Lancaster
Lancashire
LA2 6LB

Contact

Telephone01524 874306
Telephone regionLancaster

Location

Registered AddressXeinadin Corporate Recovery Limited 100
Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

3.3k at £1Denby Preston
33.34%
Ordinary
3.3k at £1Arnold Anthony Preston
33.33%
Ordinary
3.3k at £1Kenneth Albert Preston
33.33%
Ordinary

Financials

Year2014
Net Worth£18,134
Cash£10,300
Current Liabilities£6,512

Accounts

Latest Accounts7 June 2023 (10 months, 3 weeks ago)
Next Accounts Due7 March 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End07 June

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

21 February 1973Delivered on: 2 March 1973
Satisfied on: 8 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due,.
Particulars: Scargill farm nether kellet lancs.
Fully Satisfied
30 December 1971Delivered on: 5 January 1972
Satisfied on: 8 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due,.
Particulars: "Scargill" halton & netherkellett lancs plus 100.508 acres (approx) from. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1965Delivered on: 11 March 1965
Satisfied on: 8 August 1991
Persons entitled: District Bank LTD

Classification: Charge
Secured details: All monies due,.
Particulars: "Scargill" halton & nether kellet lancs plus 100.508 acres (approx).
Fully Satisfied
26 October 1964Delivered on: 27 October 1964
Persons entitled: National Banzole Co LTD

Classification: Charge
Secured details: £6,000 & all offer moneys due.
Particulars: 5 & 7 scotland rd, carnforth, lancs (see doc 11).
Outstanding
25 March 1960Delivered on: 3 August 1962
Persons entitled: Petrofine (GB) LTD

Classification: Legal charge
Secured details: £4610.13.
Particulars: 97 lancaster rd carnforth lancs plant & machinery & fixtures fittings & goodwill of service stateen.
Outstanding

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
26 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Registered office address changed from 33 New Street Carnforth Lancashire LA5 9BX to 61 Haws Hill Carnforth Lancashire LA5 9DD on 8 January 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Denby Preston on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Kenneth Albert Preston on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Kenneth Albert Preston on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Arnold Anthony Preston on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Arnold Anthony Preston on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Denby Preston on 31 December 2009 (2 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)