Company NameBooths Of Ditton Limited
DirectorsJohn Andrew Killcross Booth and Pauline Booth
Company StatusLiquidation
Company Number00840048
CategoryPrivate Limited Company
Incorporation Date5 March 1965(59 years, 2 months ago)
Previous NameT.Lewis Booth(Hale Road)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr John Andrew Killcross Booth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1991(26 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressHale Road
Widnes
Cheshire
WA8 8SZ
Secretary NameMrs Pauline Booth
NationalityBritish
StatusCurrent
Appointed02 April 1991(26 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHale Road
Widnes
Cheshire
WA8 8SZ
Director NameMrs Pauline Booth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1992(27 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHale Road
Widnes
Cheshire
WA8 8SZ
Director NameMr Thomas Lewis Booth
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1992)
RoleGarage Proprietor
Correspondence Address176 Ditchfield Road
Widnes
Cheshire
WA8 8JY

Contact

Websitedealer.peugeot.co.uk/booths-ditton-widness
Telephone0151 4242207
Telephone regionLiverpool

Location

Registered AddressC/O Jones Lowndes Dwyer Llp 4 The Stables
Wilmslow Road
Didsbury
Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

16k at £1Mr John Andrew Killcross Booth
66.67%
Ordinary
8k at £1Mrs Pauline Booth
33.33%
Ordinary A

Financials

Year2014
Net Worth£1,582,115
Cash£340,456
Current Liabilities£1,182,023

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

26 October 2004Delivered on: 5 November 2004
Persons entitled: Psa Wholesale Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north westerly side of hale road,widnes,cheshire t/no CH130275 and CH309260 all f/h and l/h properties & all other immovable properties both present and future.specific charge all book debts,other debts & other sums. See the mortgage charge document for full details.
Outstanding
26 October 2004Delivered on: 5 November 2004
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the mortagee as agent and trustee for the secured parties on any account whatsoever.
Particulars: Land & garages on the north westerly side of hale road,widnes,cheshire t/no's CH130275 and CH309260 all buildings,fixtures (inc trade fixtures) & fixed plant & machinery from time to time on such property together with all rights,easements and privileges fixed charge all plant & machinery at the property,all contracts and warranties,all moneys due to the company pursuant to any insurance policies.
Outstanding
26 October 2004Delivered on: 28 October 2004
Persons entitled: Total UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the land and garage premises north westerly side of hale road widnes cheshire and all that land and garage premises adjoining the land firstly described t/ns CH130275 and CH130275 and CH309260 by way of assignment the gross rents licence fees and other monies receivable in connection or arising out of any lease of the property. See the mortgage charge document for full details.
Outstanding
24 April 1998Delivered on: 30 April 1998
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under any agreement or on any account whatsoever.
Particulars: Specific charge the rights title and interest in and to the insurances floating charge all stocks of used vehicles. See the mortgage charge document for full details.
Outstanding
5 July 1994Delivered on: 20 July 1994
Satisfied on: 6 September 2007
Persons entitled: Total Oil Great Britain Limited

Classification: Deed of variation and legal charge
Secured details: £47,000 and all other monies due or to become due from the company to the chargee under the terms of the deed of variation and legal charge.
Particulars: Hale road service station, hale road, widnes, cheshire.
Fully Satisfied
10 April 1987Delivered on: 16 April 1987
Satisfied on: 6 September 2007
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all moneys for goods supplied and under hire purchase agreements from the company to the chargee.
Particulars: The goodwill of the business and the l/h interest in land on the easterly side of hale road widnes lancaster (see 395 for full details).
Fully Satisfied
10 April 1987Delivered on: 16 April 1987
Satisfied on: 6 September 2007
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all moneys for goods supplied and under hire purchase agreements from the company to the chargee.
Particulars: The goodwill of the buisness and l/h interest in 3 pieces of land on the easterly side and adjacent to hale road widnes in the county of lancaster and garage filling station erected thereon and known as hale road garage (for full details see form 395 relevant to this charge).
Fully Satisfied
26 May 1981Delivered on: 2 June 1981
Satisfied on: 18 April 2006
Persons entitled: Talbot Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and in particular all sums due under the terms of a sale or return agreement dated 26-5-81.
Particulars: All the mortgagors interest in any vehicle delivered to it under the terms of the sale or return agreement & any moneys received therefor.
Fully Satisfied

Filing History

3 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
19 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
30 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (14 pages)
4 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (14 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
30 March 2017Full accounts made up to 30 June 2016 (15 pages)
30 March 2017Full accounts made up to 30 June 2016 (15 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 24,000
(5 pages)
8 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 24,000
(5 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
7 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 24,000
(5 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 24,000
(5 pages)
18 March 2015Accounts for a small company made up to 30 June 2014 (8 pages)
18 March 2015Accounts for a small company made up to 30 June 2014 (8 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 24,000
(5 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 24,000
(5 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (8 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (9 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
15 October 2009Director's details changed for Mr John Andrew Killcross Booth on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Pauline Booth on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Pauline Booth on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mrs Pauline Booth on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mrs Pauline Booth on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr John Andrew Killcross Booth on 15 October 2009 (2 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (11 pages)
1 May 2009Accounts for a small company made up to 30 June 2008 (11 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 April 2009Return made up to 02/04/09; full list of members (4 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (8 pages)
24 April 2008Return made up to 02/04/08; full list of members (4 pages)
24 April 2008Return made up to 02/04/08; full list of members (4 pages)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (9 pages)
12 April 2007Return made up to 02/04/07; full list of members (3 pages)
12 April 2007Return made up to 02/04/07; full list of members (3 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Return made up to 02/04/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
17 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 April 2005Return made up to 02/04/05; full list of members (3 pages)
28 April 2005Return made up to 02/04/05; full list of members (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
28 October 2004Particulars of mortgage/charge (4 pages)
28 October 2004Particulars of mortgage/charge (4 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 April 2004Return made up to 02/04/04; full list of members (7 pages)
22 April 2004Return made up to 02/04/04; full list of members (7 pages)
14 April 2003Return made up to 02/04/03; full list of members (7 pages)
14 April 2003Return made up to 02/04/03; full list of members (7 pages)
8 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
13 May 2002Accounts for a small company made up to 30 June 2001 (13 pages)
13 May 2002Accounts for a small company made up to 30 June 2001 (13 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2001Return made up to 02/04/01; full list of members (6 pages)
12 April 2001Return made up to 02/04/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 March 2000Return made up to 02/04/00; full list of members (6 pages)
28 March 2000Return made up to 02/04/00; full list of members (6 pages)
23 April 1999Return made up to 02/04/99; no change of members (4 pages)
23 April 1999Return made up to 02/04/99; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
27 April 1998Return made up to 02/04/98; full list of members (4 pages)
27 April 1998Return made up to 02/04/98; full list of members (4 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1997Return made up to 02/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 March 1996Return made up to 02/04/96; no change of members (4 pages)
29 March 1996Return made up to 02/04/96; no change of members (4 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
10 April 1995Return made up to 02/04/95; no change of members (4 pages)
10 April 1995Return made up to 02/04/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
14 May 1976Company name changed\certificate issued on 14/05/76 (2 pages)
14 May 1976Company name changed\certificate issued on 14/05/76 (2 pages)
5 March 1965Incorporation (13 pages)
5 March 1965Certificate of incorporation (1 page)
5 March 1965Certificate of incorporation (1 page)
5 March 1965Incorporation (13 pages)