Company NameMaghull Motor Company (Holdings) Limited
DirectorJeffrey John Kettlewell Price
Company StatusActive
Company Number00829035
CategoryPrivate Limited Company
Incorporation Date27 November 1964(59 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJeffrey John Kettlewell Price
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address58 Granville Park West
Aughton
Ormskirk
Lancashire
L39 5HS
Secretary NameJeffrey John Kettlewell Price
NationalityBritish
StatusCurrent
Appointed12 March 2009(44 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence AddressThe Delph 58 Granville Park West
Aughton
Ormskirk
Lancashire
L39 5HS
Director NameMrs Margeurita Price
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(26 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 11 March 2009)
RoleDirector/Company Secretary
Correspondence Address71 Altys Lane
Ormskirk
Lancashire
L39 4RG
Secretary NameMrs Margeurita Price
NationalityBritish
StatusResigned
Appointed21 July 1991(26 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 11 March 2009)
RoleCompany Director
Correspondence Address71 Altys Lane
Ormskirk
Lancashire
L39 4RG

Location

Registered AddressRowan Court
Concord Business Park
Manchester
M22 0RR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due4 August 2016 (overdue)

Charges

26 April 1989Delivered on: 2 May 1989
Satisfied on: 17 January 1997
Persons entitled: Midland Bank 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 wynnstay garage northway, maghull, merseyside.
Fully Satisfied
6 March 1989Delivered on: 7 March 1989
Satisfied on: 7 December 1991
Persons entitled: Forward Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
4 January 1989Delivered on: 13 January 1989
Satisfied on: 24 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assests present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied
23 June 1988Delivered on: 29 June 1988
Satisfied on: 17 January 1997
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: £224,000 and all monies due or to become due from the company and/or margarita price and/or jeffrey john kettlewell price to the chargee inc. Moneys due for goods sold and delivered, pursuant to the principal mortgage and this charge.
Particulars: F/H wynnstay garage northway maghull merseyside, together with the goodwill of the business of petrol service station.
Fully Satisfied
2 April 1987Delivered on: 9 April 1987
Satisfied on: 17 January 1997
Persons entitled: Midland Bank 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/Hold wynnstay garage northway, maghull merseyside.
Fully Satisfied
8 January 1987Delivered on: 14 January 1987
Satisfied on: 24 January 1997
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: Fixed charge on all bookdebts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
28 October 1983Delivered on: 1 November 1983
Satisfied on: 17 January 1997
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the terms of the charge including monies due for goods sold & delivered.
Particulars: F/Hold land known as wynnstay garage, maghull, merseyside including all buildings, structures, canopies, consoles, pumps, tanks, and other fixed equipment together with the goodwill of the business.
Fully Satisfied
21 August 1979Delivered on: 30 August 1979
Satisfied on: 17 January 1997
Persons entitled: Esso Petroleum Company Limited

Classification: Charge
Secured details: £12,500 & all other monies that may become owing to the chargee and including sums due for goods sold and delivered payments under H.P. agreements or equipment lent.
Particulars: F/H property known as wynnstay garage, northway maghull, liverpool, and goodwill.
Fully Satisfied
6 January 1994Delivered on: 14 January 1994
Satisfied on: 17 January 1997
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £280,000 and all other monies due or to become due from the company to the chargee for goods sold and delivered under the terms of any esso promotion scheme, hire purchase agreements or in respect of equipment supplied.
Particulars: F/H-wynnstay garage maghull merseyside together with the goodwill of the business of petrol service station carried on thereon.
Fully Satisfied
19 February 1975Delivered on: 27 February 1975
Satisfied on: 24 January 1997
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: Floating charge over the (see doc M25 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 February 2010Appointment of Jeffrey John Kettlewell Price as a secretary (2 pages)
5 February 2010Termination of appointment of Margeurita Price as a director (1 page)
5 February 2010Termination of appointment of Margeurita Price as a secretary (1 page)
28 May 2009Registered office changed on 28/05/2009 from sutton house acorn business centre heaton lane, stockport cheshire SK4 1AS (1 page)
17 March 2009Director's change of particulars / jeffrey price / 28/10/1998 (1 page)
11 March 2009Restoration by order of the court (3 pages)
15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Voluntary strike-off action has been suspended (1 page)
2 February 1999First Gazette notice for voluntary strike-off (1 page)
23 December 1998Application for striking-off (1 page)
21 August 1998Return made up to 21/07/98; no change of members (4 pages)
8 October 1997Accounts made up to 31 December 1996 (11 pages)
28 July 1997Return made up to 21/07/97; no change of members (4 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Return made up to 21/07/96; full list of members (6 pages)
22 May 1996Accounts made up to 31 December 1995 (11 pages)
11 August 1995Return made up to 21/07/95; no change of members (4 pages)
19 June 1995Accounts for a small company made up to 31 December 1994 (12 pages)
10 December 1985Accounts made up to 31 December 1984 (10 pages)
10 October 1983Accounts made up to 31 December 1982 (7 pages)
20 July 1981Accounts made up to 31 December 1980 (12 pages)
12 August 1980Accounts made up to 31 December 1978 (11 pages)
10 July 1978Accounts made up to 31 December 1976 (10 pages)