About

Registered Number: 00829035
Date of Incorporation: 27/11/1964 (59 years and 7 months ago)
Company Status: Active
Registered Address: Rowan Court, Concord Business Park, Manchester, M22 0RR

 

Maghull Motor Company (Holdings) Ltd was registered on 27 November 1964 with its registered office in Manchester, it's status is listed as "Active". We do not know the number of employees at the company. Price, Jeffrey John Kettlewell, Price, Jeffrey John Kettlewell, Price, Margeurita are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Jeffrey John Kettlewell N/A - 1
PRICE, Margeurita N/A 11 March 2009 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Jeffrey John Kettlewell 12 March 2009 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
287 - Change in situation or address of Registered Office 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
RESOLUTIONS - N/A 12 March 2009
AC92 - N/A 11 March 2009
GAZ2(A) - Second notification of strike-off action in London Gazette 15 February 2000
GAZ1(A) - First notification of strike-off in London Gazette) 26 October 1999
SOAS(A) - Striking-off action suspended (Section 652A) 20 April 1999
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 1999
652a - Application for striking off 23 December 1998
363s - Annual Return 21 August 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 28 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 22 May 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 19 June 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 01 August 1994
395 - Particulars of a mortgage or charge 14 January 1994
363s - Annual Return 03 August 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 06 August 1992
AA - Annual Accounts 08 April 1992
RESOLUTIONS - N/A 12 December 1991
RESOLUTIONS - N/A 12 December 1991
RESOLUTIONS - N/A 12 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1991
363b - Annual Return 29 July 1991
AA - Annual Accounts 08 April 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 19 July 1990
287 - Change in situation or address of Registered Office 15 June 1990
395 - Particulars of a mortgage or charge 22 May 1990
363 - Annual Return 29 September 1989
AA - Annual Accounts 14 August 1989
395 - Particulars of a mortgage or charge 02 May 1989
395 - Particulars of a mortgage or charge 07 March 1989
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
287 - Change in situation or address of Registered Office 27 February 1989
395 - Particulars of a mortgage or charge 13 January 1989
395 - Particulars of a mortgage or charge 29 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
395 - Particulars of a mortgage or charge 09 April 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 08 July 1986
AA - Annual Accounts 10 December 1985
AA - Annual Accounts 10 October 1983
AA - Annual Accounts 20 July 1981
AA - Annual Accounts 12 August 1980
AA - Annual Accounts 10 July 1978

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 January 1994 Fully Satisfied

N/A

Legal charge 26 April 1989 Fully Satisfied

N/A

Floating charge 06 March 1989 Fully Satisfied

N/A

Fixed and floating charge 04 January 1989 Fully Satisfied

N/A

Further charge 23 June 1988 Fully Satisfied

N/A

Legal charge 02 April 1987 Fully Satisfied

N/A

Charge 08 January 1987 Fully Satisfied

N/A

Further charge 28 October 1983 Fully Satisfied

N/A

Charge 21 August 1979 Fully Satisfied

N/A

Charge 19 February 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.