About

Registered Number: 05432274
Date of Incorporation: 21/04/2005 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: 164 County Road, Ormskirk, Lancashire, L39 3LY

 

Paul Shaw Motors Ltd was registered on 21 April 2005 and has its registered office in Ormskirk. Shaw, Paul Philip, Shaw, Joanne Elizabeth are listed as directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Paul Philip 21 April 2005 - 1
SHAW, Joanne Elizabeth 11 September 2005 10 May 2016 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 02 January 2019
L64.07 - Release of Official Receiver 02 January 2019
3.6 - Abstract of receipt and payments in receivership 15 February 2017
RM02 - N/A 15 February 2017
COCOMP - Order to wind up 10 January 2017
MR04 - N/A 29 June 2016
TM02 - Termination of appointment of secretary 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
RM01 - N/A 03 April 2016
MR01 - N/A 20 July 2015
MR01 - N/A 01 July 2015
AR01 - Annual Return 27 April 2015
MR01 - N/A 10 February 2015
AA - Annual Accounts 30 January 2015
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH01 - Change of particulars for director 09 September 2014
CH03 - Change of particulars for secretary 09 September 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 30 January 2012
AD01 - Change of registered office address 16 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 22 May 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 21 June 2007
AA - Annual Accounts 14 August 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
363s - Annual Return 08 June 2006
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2015 Outstanding

N/A

A registered charge 30 June 2015 Outstanding

N/A

A registered charge 23 January 2015 Outstanding

N/A

Legal charge 02 August 2011 Fully Satisfied

N/A

Debenture 03 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.