Company NameCartwright Specialist Vehicles Limited
Company StatusDissolved
Company Number02617898
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 11 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NameCartwright Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Peter Stanley Cartwright
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameMrs Lisa Christina Lee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(23 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5EW
Director NameMr Mark Robert Cartwright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(24 years after company formation)
Appointment Duration6 years (closed 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5EW
Director NameMr Alan Cartwright
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Alan Cartwright
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Steven Cartwright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 week, 5 days after company formation)
Appointment Duration22 years, 8 months (resigned 08 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Street Atlantic Street Trading Estate
Broadheath
Altrincham
Cheshire
WA14 5DH
Director NameMr Alan John Cartwright
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2014(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5EW

Contact

Websitecartwright-group.co.uk
Telephone0161 9280966
Telephone regionManchester

Location

Registered AddressHead Office Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5EW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

2 at £1S Cartwright & Sons (Coachbuilders) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 December 2019Delivered on: 20 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 February 2016Delivered on: 10 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 November 1994Delivered on: 10 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of atlantic street altringham cheshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 May 1994Delivered on: 17 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 October 1991Delivered on: 1 November 1991
Satisfied on: 18 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 August 2020Satisfaction of charge 026178980004 in full (1 page)
10 March 2020Memorandum and Articles of Association (18 pages)
29 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
15 January 2020Resolutions
  • RES13 ‐ Company documents & business 13/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 December 2019Registration of charge 026178980005, created on 19 December 2019 (71 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 November 2016Satisfaction of charge 2 in full (4 pages)
19 November 2016Satisfaction of charge 2 in full (4 pages)
19 November 2016Satisfaction of charge 3 in full (4 pages)
19 November 2016Satisfaction of charge 3 in full (4 pages)
10 March 2016Registration of charge 026178980004, created on 29 February 2016 (30 pages)
10 March 2016Registration of charge 026178980004, created on 29 February 2016 (30 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(5 pages)
4 December 2015Appointment of Mr Mark Robert Cartwright as a director on 16 June 2015 (2 pages)
4 December 2015Appointment of Mr Mark Robert Cartwright as a director on 16 June 2015 (2 pages)
16 July 2015Company name changed cartwright services LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
16 July 2015Company name changed cartwright services LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
28 April 2015Termination of appointment of Alan John Cartwright as a director on 14 April 2015 (2 pages)
28 April 2015Appointment of Lisa Christina Lee as a director on 14 April 2015 (3 pages)
28 April 2015Appointment of Lisa Christina Lee as a director on 14 April 2015 (3 pages)
28 April 2015Termination of appointment of Alan John Cartwright as a director on 14 April 2015 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
12 March 2014Appointment of Mr Alan John Cartwright as a director (2 pages)
12 March 2014Appointment of Mr Alan John Cartwright as a director (2 pages)
11 March 2014Termination of appointment of Steven Cartwright as a director (1 page)
11 March 2014Termination of appointment of Alan Cartwright as a secretary (1 page)
11 March 2014Termination of appointment of Alan Cartwright as a secretary (1 page)
11 March 2014Termination of appointment of Steven Cartwright as a director (1 page)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 August 2012Termination of appointment of Alan Cartwright as a director (1 page)
20 August 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
20 August 2012Termination of appointment of Alan Cartwright as a director (1 page)
25 June 2012Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ on 25 June 2012 (1 page)
1 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 September 2010Director's details changed for Mr Steven Cartwright on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Peter Stanley Cartwright on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Alan Cartwright on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Alan Cartwright on 20 September 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Alan Cartwright on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Steven Cartwright on 20 September 2010 (2 pages)
21 September 2010Director's details changed for Peter Stanley Cartwright on 20 September 2010 (2 pages)
21 September 2010Secretary's details changed for Mr Alan Cartwright on 20 September 2010 (2 pages)
13 August 2010Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 13 August 2010 (1 page)
13 August 2010Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 13 August 2010 (1 page)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
3 July 2009Return made up to 06/06/09; full list of members (4 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 June 2008Return made up to 06/06/08; full list of members (4 pages)
20 June 2008Return made up to 06/06/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
16 August 2007Return made up to 06/06/07; no change of members (7 pages)
16 August 2007Return made up to 06/06/07; no change of members (7 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
17 August 2006Return made up to 06/06/06; full list of members (7 pages)
17 August 2006Return made up to 06/06/06; full list of members (7 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
15 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
15 June 2004Return made up to 06/06/04; full list of members (7 pages)
15 June 2004Return made up to 06/06/04; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
10 June 2003Return made up to 06/06/03; full list of members (7 pages)
10 June 2003Return made up to 06/06/03; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
17 June 2002Return made up to 06/06/02; full list of members (7 pages)
17 June 2002Return made up to 06/06/02; full list of members (7 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 June 2001Return made up to 06/06/01; full list of members (7 pages)
18 June 2001Return made up to 06/06/01; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2000Return made up to 06/06/00; full list of members (7 pages)
14 June 2000Return made up to 06/06/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 28 March 1999 (5 pages)
29 November 1999Accounts for a small company made up to 28 March 1999 (5 pages)
10 June 1999Return made up to 06/06/99; no change of members (4 pages)
10 June 1999Return made up to 06/06/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 3 April 1998 (5 pages)
10 December 1998Accounts for a small company made up to 3 April 1998 (5 pages)
10 December 1998Accounts for a small company made up to 3 April 1998 (5 pages)
17 June 1998Return made up to 06/06/98; full list of members (6 pages)
17 June 1998Return made up to 06/06/98; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 4 April 1997 (5 pages)
10 November 1997Accounts for a small company made up to 4 April 1997 (5 pages)
10 November 1997Accounts for a small company made up to 4 April 1997 (5 pages)
28 July 1997Return made up to 06/06/97; no change of members (4 pages)
28 July 1997Return made up to 06/06/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 June 1996Return made up to 06/06/96; no change of members (4 pages)
10 June 1996Return made up to 06/06/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 06/06/95; full list of members (6 pages)
14 June 1995Return made up to 06/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 June 1991Incorporation (15 pages)
6 June 1991Incorporation (15 pages)