Company NameLingley Autos Ltd
Company StatusDissolved
Company Number02850515
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)
Dissolution Date29 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr David Peter McCabe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Princess Avenue
Great Sankey
Warrington
Cheshire
WA5 3JF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameCarol Ann Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleManageress
Correspondence Address10 Friends Lane
Gt.Sankey
Warrington
Cheshire
WA5 3JU
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameCarol Ann Williams
NationalityBritish
StatusResigned
Appointed06 September 1993(same day as company formation)
RoleManageress
Correspondence Address10 Friends Lane
Gt.Sankey
Warrington
Cheshire
WA5 3JU
Secretary NameAloysius John McCabe
NationalityBritish
StatusResigned
Appointed30 April 1994(7 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 06 October 2005)
RoleRetired
Correspondence Address134a Lee Park Avenue
Liverpool
L25 3RZ
Director NameChristine Teresa McCabe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(8 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 October 2012)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Princess Avenue
Great Sankey
Warrington
Cheshire
WA5 3JF
Secretary NameChristine Teresa McCabe
NationalityBritish
StatusResigned
Appointed27 March 2007(13 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Princess Avenue
Great Sankey
Warrington
Cheshire
WA5 3JF

Contact

Websitejaguarindependentspecialists.com

Location

Registered AddressThe Pinnacle 73 King Street
3rd Floor
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1David Mccabe
100.00%
Ordinary

Financials

Year2014
Net Worth£6,954
Cash£5,708
Current Liabilities£32,074

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 January 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Statement of affairs with form 4.19 (5 pages)
25 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
13 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 March 2013Termination of appointment of Christine Mccabe as a director (1 page)
18 March 2013Termination of appointment of Christine Mccabe as a secretary (1 page)
14 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 October 2010Director's details changed for Christine Teresa Mccabe on 6 September 2010 (2 pages)
22 October 2010Director's details changed for Christine Teresa Mccabe on 6 September 2010 (2 pages)
22 October 2010Director's details changed for David Mccabe on 6 September 2010 (2 pages)
22 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for David Mccabe on 6 September 2010 (2 pages)
22 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 October 2008Return made up to 06/09/08; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 October 2007Return made up to 06/09/07; full list of members
  • 363(287) ‐ Registered office changed on 04/10/07
(7 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 October 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 September 2005Return made up to 06/09/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 September 2004Return made up to 06/09/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 August 2003Return made up to 06/09/03; full list of members (7 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
3 September 2002Return made up to 06/09/02; full list of members (6 pages)
3 September 2002New director appointed (2 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 September 2001Return made up to 06/09/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 September 2000Return made up to 06/09/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 September 1999Return made up to 06/09/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 September 1998Return made up to 06/09/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 July 1997Registered office changed on 30/07/97 from: unit 7 55-61 halton view road widnes cheshire WA8 0TT (1 page)
29 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
23 October 1996Return made up to 06/09/96; no change of members (4 pages)
4 July 1996Full accounts made up to 31 August 1995 (13 pages)
31 August 1995Return made up to 06/09/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 August 1994 (19 pages)
23 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 September 1993Incorporation (12 pages)