Company NameWallgate Motors Ltd
Company StatusDissolved
Company Number01707285
CategoryPrivate Limited Company
Incorporation Date17 March 1983(41 years, 1 month ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)
Previous NameWideriver Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Keith Hanlon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(15 years after company formation)
Appointment Duration21 years, 9 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196-224 Chapel Street
Leigh
Lancashire
WN7 2DW
Secretary NameSarah Jane Hanlon
NationalityBritish
StatusClosed
Appointed26 April 2006(23 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196-224 Chapel Street
Leigh
Lancashire
WN7 2DW
Director NameMr Keith Hanlon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 April 2006)
RoleGarage Proprietor/Company Director
Correspondence AddressRookery Cottage
Hillock Lane
Dalton Nr Wigan
Lancashire
WN8 7RJ
Secretary NameAnn Margaret Hanlon
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1998)
RoleCompany Director
Correspondence AddressRookery Cottage Hillock Lane
Dalton
Wigan
Lancashire
WN8 7RJ
Secretary NameMr Keith Hanlon
NationalityBritish
StatusResigned
Appointed06 April 1998(15 years after company formation)
Appointment Duration8 years (resigned 26 April 2006)
RoleCompany Director
Correspondence AddressRookery Cottage
Hillock Lane
Dalton Nr Wigan
Lancashire
WN8 7RJ

Location

Registered Address196-224 Chapel Street
Leigh
Lancashire
WN7 2DW
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

16 June 1998Delivered on: 1 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company (formerly known as wideriver limited) to the chargee on any account whatsoever.
Particulars: F/H premises in york street wigan WN3 4BY t/n GM357234. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
3 October 2019Application to strike the company off the register (3 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 February 2016Registered office address changed from 6-16 Roe Lane Southport PR9 9DR to 196-224 Chapel Street Leigh Lancashire WN7 2DW on 5 February 2016 (1 page)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,000
(3 pages)
5 February 2016Registered office address changed from 6-16 Roe Lane Southport PR9 9DR to 196-224 Chapel Street Leigh Lancashire WN7 2DW on 5 February 2016 (1 page)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,000
(3 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
(3 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 5,000
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
9 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Mr Timothy Keith Hanlon on 31 December 2011 (2 pages)
13 February 2012Secretary's details changed for Sarah Jane Hanlon on 31 December 2011 (1 page)
13 February 2012Secretary's details changed for Sarah Jane Hanlon on 31 December 2011 (1 page)
13 February 2012Director's details changed for Mr Timothy Keith Hanlon on 31 December 2011 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 October 2010Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages)
28 October 2010Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages)
28 October 2010Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages)
28 October 2010Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages)
28 October 2010Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages)
28 October 2010Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages)
24 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
10 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
19 June 2008Registered office changed on 19/06/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
19 June 2008Registered office changed on 19/06/2008 from c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
23 December 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 December 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
14 December 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Full accounts made up to 30 September 2002 (7 pages)
19 December 2002Full accounts made up to 30 September 2002 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
11 December 2001Full accounts made up to 30 September 2001 (11 pages)
11 December 2001Full accounts made up to 30 September 2001 (11 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000Full accounts made up to 30 September 2000 (13 pages)
10 December 2000Full accounts made up to 30 September 2000 (13 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
18 January 2000Full accounts made up to 30 September 1999 (13 pages)
18 January 2000Full accounts made up to 30 September 1999 (13 pages)
18 January 2000Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
14 July 1998Memorandum and Articles of Association (11 pages)
14 July 1998Ad 05/05/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 July 1998Memorandum and Articles of Association (11 pages)
14 July 1998Ad 05/05/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 July 1998Particulars of mortgage/charge (4 pages)
1 July 1998Particulars of mortgage/charge (4 pages)
13 May 1998£ nc 100/5000 06/04/98 (1 page)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1998£ nc 100/5000 06/04/98 (1 page)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
7 May 1998Company name changed wideriver LIMITED\certificate issued on 08/05/98 (2 pages)
7 May 1998Company name changed wideriver LIMITED\certificate issued on 08/05/98 (2 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (7 pages)
2 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Full accounts made up to 31 March 1996 (7 pages)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Full accounts made up to 31 March 1995 (7 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 April 1995Registered office changed on 10/04/95 from: 1 stanley street liverpool L1 6AD (1 page)
10 April 1995Registered office changed on 10/04/95 from: 1 stanley street liverpool L1 6AD (1 page)