Dentons Green
St Helens
Merseyside
WA10 6AJ
Secretary Name | Adam Cotham |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fairfield Road Dentons Green St Helens Merseyside WA10 6AJ |
Director Name | Mr Michael Cotham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bromilow Road St. Helens Merseyside WA9 3AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | admotorhouse.co.uk |
---|
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Adam Cotham 50.00% Ordinary |
---|---|
500 at £1 | Michael Cotham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,308 |
Current Liabilities | £126,863 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 15 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (6 months from now) |
26 February 2021 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
20 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Unaudited abridged accounts made up to 30 November 2022 (10 pages) |
29 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 30 November 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
29 September 2021 | Registered 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 2021 | Director's details changed for Adam Cotham on 13 August 2021 (2 pages) |
9 April 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
4 March 2021 | Registration of charge 052691020005, created on 26 February 2021 (41 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2021 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
13 February 2020 | Termination of appointment of Michael Cotham as a director on 23 December 2017 (1 page) |
3 December 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
28 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (9 pages) |
28 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 November 2009 | Director's details changed for Michael Cotham on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Adam Cotham on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Michael Cotham on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Adam Cotham on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Total exemption full accounts made up to 30 November 2008 (17 pages) |
12 November 2009 | Total exemption full accounts made up to 30 November 2008 (17 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 5 st johns court vicars lane chester CH1 1QE (1 page) |
9 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 5 st johns court, vicars lane chester cheshire CH1 1QP (1 page) |
9 December 2008 | Registered office changed on 09/12/2008 from 5 st johns court, vicars lane chester cheshire CH1 1QP (1 page) |
9 December 2008 | Location of debenture register (1 page) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of debenture register (1 page) |
30 October 2008 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
30 October 2008 | Total exemption full accounts made up to 30 November 2007 (14 pages) |
13 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
13 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
8 September 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
8 September 2007 | Total exemption full accounts made up to 30 November 2006 (13 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
26 May 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
26 May 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
20 October 2005 | Return made up to 25/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 25/10/05; full list of members (7 pages) |
30 August 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
30 August 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Ad 25/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 November 2004 | Ad 25/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed;new director appointed (2 pages) |
25 October 2004 | Incorporation (16 pages) |
25 October 2004 | Incorporation (16 pages) |