East Ardsley
Wakefield
West Yorkshire
WF3 2JS
Director Name | Mrs Jean Margaret Purcell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1992(10 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Healey Croft Woodhouse Lane East Ardsley Wakefield West Yorkshire WF3 2JS |
Secretary Name | Mrs Jean Margaret Purcell |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(10 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Healey Croft Woodhouse Lane East Ardsley Wakefield West Yorkshire WF3 2JS |
Director Name | Mr Matthew Gordon Purcell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Motors |
Country of Residence | United Kingdom |
Correspondence Address | 77 Westways Wrenthorpe Wakefield West Yorkshire WF1 2RX |
Director Name | Matthew Purcell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2012) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Newton Hill Lodge Leeds Road Wakefield West Yorkshire WF1 2JQ |
Website | mottestinginwakefield.biz |
---|---|
Telephone | 01924 374182 |
Telephone region | Wakefield |
Registered Address | Newton Hill Garage 147 Leeds Road Wakefield WF1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Ward | Wrenthorpe and Outwood West |
Built Up Area | West Yorkshire |
50 at £1 | Matthew Purcell 50.00% Ordinary |
---|---|
25 at £1 | Gordon Purcell 25.00% Ordinary |
25 at £1 | Jean Margaret Purcell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,970 |
Current Liabilities | £342,684 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
15 December 2009 | Delivered on: 19 December 2009 Persons entitled: Bayford Oil Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H west side of leeds road wakefield west yorkshire t/no WYK478855. Outstanding |
---|---|
13 February 2003 | Delivered on: 25 February 2003 Persons entitled: Totalfinaelf UK Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Newton hill garage leeds road wakefield WF1 2JQ together with the gross rents licence fees and other monies receivable in respect or arising out of any lease of the property. See the mortgage charge document for full details. Outstanding |
29 September 1999 | Delivered on: 2 October 1999 Persons entitled: Fina 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 freehold property land and buildings known as newton hill garage leeds road wakefield west yorkshire WF1 2QJ the goodwill and plant and equipment. Outstanding |
24 August 1994 | Delivered on: 25 August 1994 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a newton hill garage leeds road newton hill wakefield west yorkshire with all fixtures and fittings rental income goodwill contracts and other items in the charge and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1988 | Delivered on: 27 April 1988 Satisfied on: 15 October 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over f/h land and buildings on the north west side of leeds road newton hill wakefield county of west yorkshire t/n wyk 353085. secondly all that piece of land situate at newton hill near wakefield and semi detached dwellinghouse known as 267 leeds road with the outbuildings and the proceeds of sale thereof (for full details see doc). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
14 April 2020 | Cessation of Matthew Gordon Purcell as a person with significant control on 9 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
14 April 2020 | Notification of Gordon Purcell as a person with significant control on 9 March 2020 (2 pages) |
30 August 2019 | Satisfaction of charge 2 in full (2 pages) |
30 August 2019 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
30 August 2019 | Satisfaction of charge 3 in full (1 page) |
30 August 2019 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
30 August 2019 | Satisfaction of charge 4 in full (1 page) |
30 August 2019 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
15 February 2017 | Appointment of Mr Matthew Gordon Purcell as a director on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Matthew Gordon Purcell as a director on 14 February 2017 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
4 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
20 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-20
|
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
14 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Termination of appointment of Matthew Purcell as a director (1 page) |
28 February 2012 | Termination of appointment of Matthew Purcell as a director (1 page) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 May 2011 | Director's details changed for Mrs Jean Margaret Purcell on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mrs Jean Margaret Purcell on 27 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Director's details changed for Matthew Purcell on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Matthew Purcell on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Gordon Purcell on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Mr Gordon Purcell on 27 May 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (12 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 September 2009 | Director appointed matthew purcell (2 pages) |
17 September 2009 | Director appointed matthew purcell (2 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
11 May 2009 | Return made up to 13/04/09; full list of members (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 July 2008 | Return made up to 13/04/08; no change of members (7 pages) |
3 July 2008 | Return made up to 13/04/08; no change of members (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
2 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
12 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
27 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 13/04/03; full list of members (7 pages) |
25 February 2003 | Particulars of mortgage/charge (5 pages) |
25 February 2003 | Particulars of mortgage/charge (5 pages) |
22 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
22 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 24/04/99; no change of members (4 pages) |
13 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 24/04/98; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
7 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 24/04/97; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
13 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
10 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
10 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
14 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
20 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 24/04/95; full list of members (6 pages) |