Company NameHeavey Motors Limited
Company StatusDissolved
Company Number06423141
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 4 months ago)
Dissolution Date5 December 2018 (5 years, 3 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 Kieran Martin Heavey
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 05 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address105 Hilton Lane
Worsley
Manchester
Greater Manchester
Secretary NameMr Kieran Martin Heavey
StatusClosed
Appointed23 January 2015(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 05 December 2018)
RoleCompany Director
Correspondence Address105 Hilton Lane
Worsley
Manchester M28 0sz
Greater Manchester
M28 0SZ
Director NameMiss Jacquelynn Mary Wilson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Hilton Lane
Worsley
Manchester
Lancashire
M28 0SZ
Secretary NameMr Derek Warburton
NationalityBritish
StatusResigned
Appointed09 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cheadle Wood
Cheadle Hulme
Cheadle
Cheshire
SK8 6SS
Secretary NameMiss Jacquelynn Mary Wilson
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Hilton Lane
Worsley
Manchester
Lancashire
M28 0SZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websiteheaveymotors.co.uk
Email address[email protected]
Telephone0161 7877723
Telephone regionManchester

Location

Registered AddressC/O Horsfields
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Jacquelynn Mary Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£22,890
Current Liabilities£20,055

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 December 2018Final Gazette dissolved following liquidation (1 page)
5 September 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
22 December 2017Registered office address changed from Cawdor Street Eccles Manchester M30 0GB to C/O Horsfields 8 Manchester Road Bury Lancashire BL9 0ED on 22 December 2017 (2 pages)
10 December 2017Statement of affairs (8 pages)
10 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-20
(1 page)
10 December 2017Appointment of a voluntary liquidator (2 pages)
10 December 2017Statement of affairs (8 pages)
10 December 2017Appointment of a voluntary liquidator (2 pages)
10 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-20
(1 page)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 June 2015Termination of appointment of Jacquelynn Mary Wilson as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Jacquelynn Mary Wilson as a director on 31 May 2015 (1 page)
11 May 2015Appointment of Miss Jacquelynn Mary Wilson as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Miss Jacquelynn Mary Wilson as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Miss Jacquelynn Mary Wilson as a director on 8 May 2015 (2 pages)
2 April 2015Termination of appointment of Jacquelynn Mary Wilson as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Jacquelynn Mary Wilson as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Jacquelynn Mary Wilson as a director on 2 April 2015 (1 page)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(5 pages)
23 January 2015Termination of appointment of Jacquelynn Mary Wilson as a secretary on 23 January 2015 (1 page)
23 January 2015Appointment of Mr Kieran Martin Heavey as a secretary on 23 January 2015 (2 pages)
23 January 2015Termination of appointment of Jacquelynn Mary Wilson as a secretary on 23 January 2015 (1 page)
23 January 2015Appointment of Mr Kieran Martin Heavey as a secretary on 23 January 2015 (2 pages)
22 January 2015Appointment of Mr Kieran Martin Heavey as a director on 21 January 2015 (2 pages)
22 January 2015Appointment of Mr Kieran Martin Heavey as a director on 21 January 2015 (2 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 February 2010Secretary's details changed for Jacquelynn Mary Wilson on 11 February 2010 (1 page)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Miss Jacquelynn Mary Wilson on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Miss Jacquelynn Mary Wilson on 11 February 2010 (2 pages)
12 February 2010Secretary's details changed for Jacquelynn Mary Wilson on 11 February 2010 (1 page)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 February 2009Secretary appointed jacquelynn mary wilson (1 page)
26 February 2009Return made up to 31/01/09; full list of members (5 pages)
26 February 2009Secretary appointed jacquelynn mary wilson (1 page)
26 February 2009Return made up to 31/01/09; full list of members (5 pages)
26 February 2009Appointment terminated secretary derek warburton (1 page)
26 February 2009Appointment terminated secretary derek warburton (1 page)
26 February 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
26 February 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: heavey motors LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
13 November 2007Registered office changed on 13/11/07 from: heavey motors LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
9 November 2007Incorporation (18 pages)
9 November 2007Incorporation (18 pages)