Company NameNWC Realisations Ltd
Company StatusDissolved
Company Number00650582
CategoryPrivate Limited Company
Incorporation Date25 February 1960(64 years, 2 months ago)
Dissolution Date8 December 2022 (1 year, 4 months ago)
Previous Names3

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 Michael Alfred Wilmshurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(42 years, 3 months after company formation)
Appointment Duration20 years, 6 months (closed 08 December 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Richard Ronald Allan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(32 years, 2 months after company formation)
Appointment Duration10 years (resigned 15 May 2002)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMornington House 1 High Trees
Stock
Essex
CM4 9DQ
Director NameMr Martin James Hickman-Ashby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(32 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 26 June 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 High Elms Close
Northwood
Middlesex
HA6 2DG
Director NameMartin William Lane
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(32 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 December 2001)
RoleCEO
Correspondence AddressChurchfields 6 New Road
Great Chishill
Royston
Hertfordshire
SG8 8ST
Secretary NameMr Martin James Hickman-Ashby
NationalityBritish
StatusResigned
Appointed14 May 1992(32 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 High Elms Close
Northwood
Middlesex
HA6 2DG
Director NameTrevor James Tellett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(38 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 September 1998)
RoleChief Executive
Correspondence AddressMidsummer Moon Cross End
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AQ
Director NameMr John Richard Woollatt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1999(39 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Ottways Lane
Ashstead
Surrey
KT21 2PS
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(39 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Director NameDavid John Hogg
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(41 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 June 2002)
RoleAccountant
Correspondence AddressParklands Hall
Church Hill, Middleton On The Wolds
Driffield
East Yorkshire
YO25 9UG
Director NameAdrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(41 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 2002)
RoleChief Executive
Correspondence Address2 Hartley Road
Altrincham
Cheshire
WA14 4AZ
Director NameMr David John Loftus
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(42 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Oakdale Road
Downend
Bristol
BS16 6EA
Director NameMr Stephen David Gray Thompson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(46 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(52 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 17 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17a Thorney Leys Park
Witney
Oxfordshire
OX28 4GE

Contact

Websitewww.nationwiderepairs.co.uk
Telephone01993 701720
Telephone regionWitney

Location

Registered AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£135,949,000
Gross Profit£44,615,000
Net Worth£3,959,000
Cash£836,000
Current Liabilities£28,894,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End29 June

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Property under title numbers LL69064, DN120053, DN149523, DN210013, HS83172, HS284189, HS199841 and trademark numbers UK00001291112, UK00001292298 further described in the instrument.
Outstanding
13 December 2013Delivered on: 23 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage the property and all other land now vested in the chargor. By way of first fixed charge all other land now vested in the chargor (to the extent not effectively charged by clause 3.1.1) and all land acquired by the chargor after the date of this debenture. By way of first fixed charge any of the following in which the chargor has an interest: (a) any registered intellectual property right in any territory or jurisdiction, including, without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above; (b) any invention, copyright, design right or performance right; (c) any trade secrets, know how and confidential information; and (d) the benefit of any agreement or licence for the use of any such right.. Notification of addition to or amendment of charge.
Outstanding
18 January 2011Delivered on: 25 January 2011
Persons entitled: National Grid Electricity Transmission PLC

Classification: Counterpart lease
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £2,500 and all interest accured on the deposit.
Outstanding
25 November 2010Delivered on: 27 November 2010
Satisfied on: 24 December 2013
Persons entitled: Hsbc Bank PLC

Classification: Fixed charge on book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts and monetary claims and any rent licence fees or other payments due from any lessee, licensee or occupier of any immovable property wherever.
Fully Satisfied
31 July 2003Delivered on: 15 August 2003
Satisfied on: 19 April 2006
Persons entitled: Lombard Vehicle Management Limited

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them. All funds standing to the credit of the company from time to time on any account. See the mortgage charge document for full details.
Fully Satisfied
16 June 2003Delivered on: 1 July 2003
Satisfied on: 22 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts and all funds standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
7 March 2001Delivered on: 14 March 2001
Satisfied on: 7 July 2003
Persons entitled: The Royal Bank of Scotland PLC(The Security Trustee)

Classification: Charge between the company and the royal bank of scotland PLC (the security trustee)
Secured details: The actual, contingent, present and/or future obligations and liabilities of the obligors to any of the secured parties under or pursuant to the finance documents.
Particulars: Fixed charge all book debts and other debts and all moneys which the company receives in respect thereof and a floating charge all other assets not effectively charged by the fixed charge.
Fully Satisfied

Filing History

29 October 2020Statement of affairs with form AM02SOA (9 pages)
29 October 2020Notice of deemed approval of proposals (3 pages)
6 October 2020Statement of administrator's proposal (99 pages)
16 September 2020Appointment of an administrator (3 pages)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-04
(3 pages)
22 July 2020Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page)
1 June 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
19 August 2019Cessation of Michael Alfred Wilmshurst as a person with significant control on 1 January 2019 (1 page)
19 August 2019Cessation of David Richard Pugh as a person with significant control on 1 January 2019 (1 page)
19 August 2019Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 1 January 2019 (2 pages)
10 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (19 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 December 2016 (20 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
8 October 2016Full accounts made up to 31 December 2015 (21 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 17,000,000
(3 pages)
28 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 17,000,000
(3 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 March 2016Satisfaction of charge 006505820006 in full (1 page)
29 March 2016Satisfaction of charge 006505820006 in full (1 page)
23 March 2016Registration of charge 006505820007, created on 22 March 2016 (82 pages)
23 March 2016Registration of charge 006505820007, created on 22 March 2016 (82 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 17,000,000
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 17,000,000
(3 pages)
8 April 2015Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page)
5 November 2014Full accounts made up to 31 December 2013 (17 pages)
5 November 2014Full accounts made up to 31 December 2013 (17 pages)
12 September 2014Director's details changed for Mr Stephen David Gray Thompson on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Stephen David Gray Thompson on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 17,000,000
(5 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 17,000,000
(5 pages)
24 December 2013Satisfaction of charge 4 in full (4 pages)
24 December 2013Satisfaction of charge 4 in full (4 pages)
23 December 2013Registration of charge 006505820006 (33 pages)
23 December 2013Registration of charge 006505820006 (33 pages)
23 October 2013Amended full accounts made up to 31 December 2012 (17 pages)
23 October 2013Amended full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
2 January 2013Amended full accounts made up to 31 December 2011 (17 pages)
2 January 2013Amended full accounts made up to 31 December 2011 (17 pages)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
10 September 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a secretary (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a director (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a director (1 page)
26 June 2012Termination of appointment of Martin Hickman-Ashby as a secretary (1 page)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
18 April 2012Appointment of Mr David Richard Pugh as a director (2 pages)
18 April 2012Termination of appointment of David Loftus as a director (1 page)
18 April 2012Appointment of Mr David Richard Pugh as a director (2 pages)
18 April 2012Termination of appointment of David Loftus as a director (1 page)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
11 May 2011Full accounts made up to 31 December 2010 (17 pages)
11 May 2011Full accounts made up to 31 December 2010 (17 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
10 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Stephen David Gray Thompson on 14 May 2010 (2 pages)
10 June 2010Director's details changed for Stephen David Gray Thompson on 14 May 2010 (2 pages)
10 June 2010Director's details changed for David John Loftus on 14 May 2010 (2 pages)
10 June 2010Director's details changed for David John Loftus on 14 May 2010 (2 pages)
19 April 2010Full accounts made up to 31 December 2009 (19 pages)
19 April 2010Full accounts made up to 31 December 2009 (19 pages)
17 June 2009Return made up to 15/05/09; full list of members (4 pages)
17 June 2009Return made up to 15/05/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 December 2008 (20 pages)
6 May 2009Full accounts made up to 31 December 2008 (20 pages)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
5 June 2008Return made up to 15/05/08; full list of members (4 pages)
16 May 2008Full accounts made up to 31 December 2007 (20 pages)
16 May 2008Full accounts made up to 31 December 2007 (20 pages)
20 June 2007Full accounts made up to 31 December 2006 (19 pages)
20 June 2007Full accounts made up to 31 December 2006 (19 pages)
6 June 2007Return made up to 15/05/07; full list of members (3 pages)
6 June 2007Return made up to 15/05/07; full list of members (3 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
8 June 2006Return made up to 15/05/06; full list of members (3 pages)
8 June 2006Return made up to 15/05/06; full list of members (3 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
19 April 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Full accounts made up to 31 December 2005 (21 pages)
14 March 2006Full accounts made up to 31 December 2005 (21 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 January 2006Ad 22/12/05--------- £ si 5000000@1=5000000 £ ic 12000000/17000000 (2 pages)
27 January 2006Ad 22/12/05--------- £ si 5000000@1=5000000 £ ic 12000000/17000000 (2 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Nc inc already adjusted 22/12/05 (2 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006Nc inc already adjusted 22/12/05 (2 pages)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
9 March 2005Full accounts made up to 31 December 2004 (19 pages)
9 March 2005Full accounts made up to 31 December 2004 (19 pages)
22 July 2004Return made up to 15/05/04; no change of members (5 pages)
22 July 2004Return made up to 15/05/04; no change of members (5 pages)
27 April 2004Full accounts made up to 31 December 2003 (19 pages)
27 April 2004Full accounts made up to 31 December 2003 (19 pages)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Ad 31/12/03--------- £ si 7000000@1=7000000 £ ic 5000000/12000000 (2 pages)
23 April 2004Nc inc already adjusted 31/12/03 (1 page)
23 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2004Ad 31/12/03--------- £ si 7000000@1=7000000 £ ic 5000000/12000000 (2 pages)
23 April 2004Nc inc already adjusted 31/12/03 (1 page)
22 October 2003Full accounts made up to 31 December 2002 (20 pages)
22 October 2003Full accounts made up to 31 December 2002 (20 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
7 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
30 May 2003Return made up to 14/05/03; no change of members (6 pages)
30 May 2003Return made up to 14/05/03; no change of members (6 pages)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
31 January 2003Location of register of directors' interests (1 page)
31 January 2003Registered office changed on 31/01/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page)
31 January 2003Location of register of members (1 page)
31 January 2003Location of register of directors' interests (1 page)
31 January 2003Location of debenture register (1 page)
31 January 2003Registered office changed on 31/01/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page)
31 January 2003Location of debenture register (1 page)
31 January 2003Location of register of members (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
5 June 2002Full accounts made up to 31 December 2001 (20 pages)
5 June 2002Full accounts made up to 31 December 2001 (20 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
24 May 2002Return made up to 14/05/02; full list of members (7 pages)
24 May 2002Return made up to 14/05/02; full list of members (7 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
13 December 2001Auditor's resignation (2 pages)
13 December 2001Auditor's resignation (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
1 November 2001Full accounts made up to 31 December 2000 (18 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
23 May 2001Return made up to 14/05/01; full list of members (7 pages)
23 May 2001Return made up to 14/05/01; full list of members (7 pages)
14 March 2001Particulars of mortgage/charge (5 pages)
14 March 2001Particulars of mortgage/charge (5 pages)
9 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
31 October 2000Full accounts made up to 31 December 1999 (17 pages)
17 July 2000Return made up to 14/05/00; no change of members (7 pages)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
17 July 2000Return made up to 14/05/00; no change of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
1 June 1999Return made up to 14/05/99; full list of members (7 pages)
1 June 1999Return made up to 14/05/99; full list of members (7 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
20 August 1998Full accounts made up to 31 December 1997 (15 pages)
20 August 1998Full accounts made up to 31 December 1997 (15 pages)
30 May 1998Return made up to 14/05/98; full list of members (7 pages)
30 May 1998Return made up to 14/05/98; full list of members (7 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 June 1997Full accounts made up to 31 December 1996 (15 pages)
19 June 1997Full accounts made up to 31 December 1996 (15 pages)
3 June 1997Return made up to 14/05/97; full list of members (6 pages)
3 June 1997Return made up to 14/05/97; full list of members (6 pages)
21 June 1996Full accounts made up to 31 December 1995 (14 pages)
21 June 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
21 May 1996Return made up to 14/05/96; full list of members (6 pages)
4 February 1996Ad 22/12/95--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages)
4 February 1996Ad 22/12/95--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages)
1 August 1995Memorandum and Articles of Association (28 pages)
1 August 1995Memorandum and Articles of Association (28 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
16 May 1995Full accounts made up to 31 December 1994 (13 pages)
24 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1995Ad 21/12/94--------- £ si 2999670@1=2999670 £ ic 330/3000000 (2 pages)
24 March 1995Ad 21/12/94--------- £ si 2999670@1=2999670 £ ic 330/3000000 (2 pages)
24 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1995£ nc 5000/5000000 21/12/94 (1 page)
24 March 1995£ nc 5000/5000000 21/12/94 (1 page)
6 September 1993Memorandum and Articles of Association (24 pages)
6 September 1993Memorandum and Articles of Association (24 pages)
17 August 1993Company name changed fairways garage (preston) limite d\certificate issued on 18/08/93 (2 pages)
17 August 1993Company name changed fairways garage (preston) limite d\certificate issued on 18/08/93 (2 pages)
8 June 1993Return made up to 14/05/93; no change of members (4 pages)
8 June 1993Return made up to 14/05/93; no change of members (4 pages)
24 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 May 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
24 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 May 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
23 September 1992Full accounts made up to 31 December 1991 (5 pages)
23 September 1992Full accounts made up to 31 December 1991 (5 pages)
14 December 1988Full accounts made up to 31 March 1988 (19 pages)
14 December 1988Full accounts made up to 31 March 1988 (19 pages)
30 January 1987Return made up to 05/01/87; full list of members (6 pages)
30 January 1987Return made up to 05/01/87; full list of members (6 pages)
30 January 1987Full accounts made up to 31 March 1986 (19 pages)
30 January 1987Full accounts made up to 31 March 1986 (19 pages)
26 January 1985Accounts made up to 31 March 1984 (12 pages)
26 January 1985Accounts made up to 31 March 1984 (12 pages)
9 April 1983Accounts made up to 31 March 1982 (11 pages)
9 April 1983Accounts made up to 31 March 1982 (11 pages)
25 February 1981Accounts made up to 31 March 1980 (12 pages)
25 February 1981Accounts made up to 31 March 1980 (12 pages)
13 June 1979Accounts made up to 31 March 1978 (12 pages)
13 June 1979Accounts made up to 31 March 1978 (12 pages)
1 September 1978Accounts made up to 31 March 1977 (11 pages)
1 September 1978Accounts made up to 31 March 1977 (11 pages)
6 July 1977Accounts made up to 31 March 1976 (10 pages)
6 July 1977Accounts made up to 31 March 1976 (10 pages)
10 February 1975Accounts made up to 31 March 1974 (6 pages)
10 February 1975Accounts made up to 31 March 1974 (6 pages)
25 February 1960Incorporation (16 pages)
25 February 1960Incorporation (16 pages)