Company NameBootle Car And Commercial Limited
DirectorGerard Lee Deegan
Company StatusLiquidation
Company Number01864847
CategoryPrivate Limited Company
Incorporation Date20 November 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Gerard Lee Deegan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameGerard Deegan
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration23 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brasenose Road
Liverpool
Merseyside
L20 8HJ
Secretary NameCatherine Deegan
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address127 Springwell Road
Bootle
Merseyside
L20 6LX
Secretary NameMiss Catherine Deegan
StatusResigned
Appointed01 May 2011(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2015)
RoleCompany Director
Correspondence Address75 Brasenose Road
Liverpool
Merseyside
L20 8HJ
Director NameMs Lindsey Claire Higdon
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(32 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address75 Brasenose Road
Liverpool
Merseyside
L20 8HJ
Director NameMiss Catherine Louise Deegan
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(32 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address75 Brasenose Road
Liverpool
Merseyside
L20 8HJ

Contact

Websitebootlecarcomm.co.uk
Telephone0151 9227881
Telephone regionLiverpool

Location

Registered AddressCowgils Limited
Fourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

2 at £1G.l. Deegan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,407
Cash£718
Current Liabilities£271,705

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2020 (3 years, 3 months ago)
Next Return Due14 January 2022 (overdue)

Charges

5 November 2018Delivered on: 6 November 2018
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to the company by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefits of all rights, easements and privileges appurtenant to or benefiting the property.. The property being all that freehold property land known as 75-77 brasenose road, liverpool, L20 8PX as the same is contained in title number MS570411.
Outstanding
28 September 2018Delivered on: 1 October 2018
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. The property is 75-77 brasenose road, liverpool, L20 8PX, as the same is contained in title number MS570411 and registered at hm land registry.
Outstanding
20 February 2015Delivered on: 23 February 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
11 December 2009Delivered on: 15 December 2009
Persons entitled: National Westminster 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: 75-77 brasenose road bootle merseyside L20 8HE by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 2011Delivered on: 19 May 2011
Satisfied on: 3 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 January 2021Satisfaction of charge 018648470004 in full (1 page)
19 January 2021Satisfaction of charge 1 in full (2 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2020Termination of appointment of Lindsey Claire Higdon as a director on 1 March 2020 (1 page)
14 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 November 2018Registration of charge 018648470006, created on 5 November 2018 (20 pages)
1 October 2018Registration of charge 018648470005, created on 28 September 2018 (13 pages)
22 August 2018Satisfaction of charge 018648470003 in full (1 page)
9 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 February 2018Registration of charge 018648470004, created on 31 January 2018 (24 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Appointment of Ms Catherine Louise Deegan as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Ms Lindsey Claire Higdon as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Ms Catherine Louise Deegan as a director on 22 March 2017 (2 pages)
22 March 2017Appointment of Ms Lindsey Claire Higdon as a director on 21 March 2017 (2 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
28 October 2015Termination of appointment of Catherine Deegan as a secretary on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Catherine Deegan as a secretary on 27 October 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 July 2015Satisfaction of charge 2 in full (1 page)
3 July 2015Satisfaction of charge 2 in full (1 page)
23 February 2015Registration of charge 018648470003, created on 20 February 2015 (26 pages)
23 February 2015Registration of charge 018648470003, created on 20 February 2015 (26 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
5 February 2015Termination of appointment of Gerard Deegan as a director on 31 December 2014 (1 page)
5 February 2015Termination of appointment of Gerard Deegan as a director on 31 December 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 May 2011Appointment of Miss Catherine Deegan as a secretary (1 page)
16 May 2011Appointment of Miss Catherine Deegan as a secretary (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Director's details changed for Gerard Deegan on 1 October 2009 (2 pages)
16 March 2010Termination of appointment of Catherine Deegan as a secretary (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Gerard Lee Deegan on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Gerard Deegan on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Gerard Deegan on 1 October 2009 (2 pages)
16 March 2010Termination of appointment of Catherine Deegan as a secretary (1 page)
16 March 2010Director's details changed for Gerard Lee Deegan on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Gerard Lee Deegan on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Return made up to 31/12/06; full list of members (4 pages)
16 December 2008Return made up to 31/12/07; full list of members (4 pages)
16 December 2008Return made up to 31/12/06; full list of members (4 pages)
16 December 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2005Return made up to 31/12/04; full list of members (7 pages)
4 May 2005Return made up to 31/12/04; full list of members (7 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
5 February 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (7 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)
13 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)