Company NameMotorhouse (St. Helens) Limited
DirectorAdam Michael Cotham
Company StatusActive
Company Number05269102
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Adam Michael Cotham
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fairfield Road
Dentons Green
St Helens
Merseyside
WA10 6AJ
Secretary NameAdam Cotham
NationalityBritish
StatusCurrent
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fairfield Road
Dentons Green
St Helens
Merseyside
WA10 6AJ
Director NameMr Michael Cotham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bromilow Road
St. Helens
Merseyside
WA9 3AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteadmotorhouse.co.uk

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Adam Cotham
50.00%
Ordinary
500 at £1Michael Cotham
50.00%
Ordinary

Financials

Year2014
Net Worth£32,308
Current Liabilities£126,863

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

26 February 2021Delivered on: 4 March 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: A legal charge over the leasehold property known as 42 parr street, st helens, merseyside WA9 1JZ being the land comprised within a lease of even date. For more details please refer to the instrument.
Outstanding
28 January 2005Delivered on: 5 February 2005
Persons entitled: Barclays 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: The l/h property k/a 42 parr street, st helens t/no MS447055.
Outstanding
5 December 2004Delivered on: 22 December 2004
Persons entitled: Barclays Bank 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.
Outstanding
1 December 2004Delivered on: 9 December 2004
Satisfied on: 5 February 2005
Persons entitled: Andrew Douglas Motorhouse Limited

Classification: Charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings in higher park street,st.helens.
Fully Satisfied
1 December 2004Delivered on: 9 December 2004
Satisfied on: 5 February 2005
Persons entitled: Andrew Mikhail and Vicky Mikhail

Classification: Charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Land and buildings in higher parr street,st.helens.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
8 March 2023Unaudited abridged accounts made up to 30 November 2022 (10 pages)
29 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
19 October 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
29 September 2021Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to 8 Eastway Sale Cheshire M33 4DX on 29 September 2021 (1 page)
28 September 2021Director's details changed for Adam Cotham on 13 August 2021 (2 pages)
9 April 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
4 March 2021Registration of charge 052691020005, created on 26 February 2021 (41 pages)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
26 January 2021Total exemption full accounts made up to 30 November 2019 (9 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
13 February 2020Termination of appointment of Michael Cotham as a director on 23 December 2017 (1 page)
3 December 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
28 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
28 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
23 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(5 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 November 2009Director's details changed for Michael Cotham on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Adam Cotham on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Michael Cotham on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Adam Cotham on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
12 November 2009Total exemption full accounts made up to 30 November 2008 (17 pages)
12 November 2009Total exemption full accounts made up to 30 November 2008 (17 pages)
16 September 2009Registered office changed on 16/09/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page)
16 September 2009Registered office changed on 16/09/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page)
9 December 2008Return made up to 25/10/08; full list of members (4 pages)
9 December 2008Registered office changed on 09/12/2008 from 5 st johns court, vicars lane chester cheshire CH1 1QP (1 page)
9 December 2008Registered office changed on 09/12/2008 from 5 st johns court, vicars lane chester cheshire CH1 1QP (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 25/10/08; full list of members (4 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of debenture register (1 page)
30 October 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
30 October 2008Total exemption full accounts made up to 30 November 2007 (14 pages)
13 December 2007Return made up to 25/10/07; full list of members (2 pages)
13 December 2007Return made up to 25/10/07; full list of members (2 pages)
8 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
8 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
9 November 2006Return made up to 25/10/06; full list of members (7 pages)
9 November 2006Return made up to 25/10/06; full list of members (7 pages)
26 May 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
26 May 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
20 October 2005Return made up to 25/10/05; full list of members (7 pages)
20 October 2005Return made up to 25/10/05; full list of members (7 pages)
30 August 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
30 August 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
5 February 2005Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
22 December 2004Particulars of mortgage/charge (9 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
25 November 2004Ad 25/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 November 2004Ad 25/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
25 October 2004Incorporation (16 pages)
25 October 2004Incorporation (16 pages)