Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYTHGOE MOTORS LIMITED
Company Information for

LYTHGOE MOTORS LIMITED

THE ZENITH BUILDING 5TH FLOOR 26, SPRING GARDENS, MANCHESTER, M2 1AB,
Company Registration Number
01229880
Private Limited Company
Active

Company Overview

About Lythgoe Motors Ltd
LYTHGOE MOTORS LIMITED was founded on 1975-10-15 and has its registered office in Manchester. The organisation's status is listed as "Active". Lythgoe Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LYTHGOE MOTORS LIMITED
 
Legal Registered Office
THE ZENITH BUILDING 5TH FLOOR 26
SPRING GARDENS
MANCHESTER
M2 1AB
 
Filing Information
Company Number 01229880
Company ID Number 01229880
Date formed 1975-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 11/04/2009
Return next due 09/05/2010
Type of accounts FULL
Last Datalog update: 2018-10-04 16:35:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LYTHGOE MOTORS LIMITED

Current Directors
Officer Role Date Appointed
MARK COATES
Company Secretary 2008-08-21
MARK BEACH
Director 2002-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BEACH
Company Secretary 1999-12-01 2008-08-21
DOROTHY LYTHGOE
Director 1992-04-11 2008-08-21
ROBERT MARK LYTHGOE
Director 1992-04-11 2008-08-21
MARY APPLEYARD
Company Secretary 1992-04-11 1999-11-30
WILFRED LYTHGOE
Director 1992-04-11 1999-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BEACH 10 02 MOTOR GROUP LIMITED Director 2008-07-04 CURRENT 2008-07-04 Dissolved 2015-01-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-21AC92Restoration by order of the court
2011-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2011-02-28Final Gazette dissolved via compulsory strike-off
2010-11-292.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2010-11-29Notice of move from Administration to Dissolution with case end date
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O ZOLFO COOPER THE OBSERVATORY CHAPEL WALKS MANCHESTER M2 1HL
2010-06-25REGISTERED OFFICE CHANGED ON 25/06/10 FROM C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL
2010-06-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/05/2010
2010-06-21Administrator's progress report to 2010-05-25
2010-01-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-01-28Statement of administrator's proposal
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM CENTURION HOUSE 129 DEANSGATE MANCHESTER GREATER MANCHESTER M3 3AA UK
2009-12-29REGISTERED OFFICE CHANGED ON 29/12/09 FROM Centurion House 129 Deansgate Manchester Greater Manchester M3 3AA Uk
2009-12-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-12-20Statement of affairs with form 2.14B
2009-12-20Statement of affairs with form 2.14B
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 18
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-12-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-12-03Appointment of an administrator
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2009-05-11363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-08353LOCATION OF REGISTER OF MEMBERS
2009-05-08287REGISTERED OFFICE CHANGED ON 08/05/2009 FROM MANCHESTER ROAD BOLTON LANCASHIRE BL3 2RY
2009-05-08Registered office changed on 08/05/2009 from manchester road bolton lancashire BL3 2RY
2008-11-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-08-27RES01ADOPT ARTICLES 21/08/2008
2008-08-27MEM/ARTSARTICLES OF ASSOCIATION
2008-08-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-08-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-08-27RES12VARYING SHARE RIGHTS AND NAMES
2008-08-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-27RES01ADOPT MEMORANDUM 21/08/2008
2008-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BEACH / 01/06/2007
2008-08-27288aSECRETARY APPOINTED MARK COATES
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY MARK BEACH
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY LYTHGOE
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LYTHGOE
2008-08-27Resolutions passed:<ul><li>resolution passed on capital acquisition</ul>
2008-08-27Secretary appointed mark coates
2008-08-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2008-08-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2008-08-27Memorandum articles filed
2008-08-27Resolutions passed:<ul><li>Resolution passed to adopt memorandum</ul>
2008-08-27Resolutions passed:<ul><li>resolution passed on capital acquisition<li>Resolution variation to share rights</ul>
2008-08-27Director's Change of Particulars / mark beach / 01/06/2007 / HouseName/Number was: , now: 1 broomfields; Street was: 22 kidderminster way, now: holmes chapel road; Area was: chadderton, now: somerford; Post Town was: oldham, now: congleton; Region was: la
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-05-06363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-02-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-07363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-20AUDAUDITOR'S RESIGNATION
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-02Full accounts made up to 2005-12-31
2006-05-02363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21Return made up to 11/04/05; full list of members
2005-07-21Location of register of members address changed
2005-07-07Full accounts made up to 2004-12-31
2004-06-30FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28Director's particulars changed
2004-04-28Return made up to 11/04/04; full list of members
2003-04-23FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-23FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-05Secretary's particulars changed;director's particulars changed
2003-04-05Return made up to 11/04/03; full list of members
2003-01-07Particulars of mortgage/charge
2002-12-09Accounting reference date shortened from 31/03/03 to 31/12/02
2002-10-08New director appointed
2002-08-01FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-10Return made up to 11/04/02; full list of members
2001-08-14Location of register of members address changed
2001-08-14Return made up to 11/04/01; full list of members
2001-08-02FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-22Particulars of mortgage/charge
2001-03-16Particulars of mortgage/charge
2000-12-12Declaration of satisfaction of mortgage/charge
2000-11-02Full accounts made up to 2000-03-31
2000-04-10Return made up to 11/04/00; full list of members
1999-12-24New secretary appointed
1999-12-24Secretary resigned
1999-08-08Director resigned
1999-08-03Full accounts made up to 1999-03-31
1999-06-25Director resigned
1999-06-25Return made up to 11/04/99; no change of members
1998-12-14Accounting reference date extended from 31/12/98 to 31/03/99
1998-11-04Full accounts made up to 1997-12-31
1998-05-08Return made up to 11/04/98; full list of members
1997-11-26Particulars of mortgage/charge
1997-11-26Particulars of mortgage/charge
1997-06-04Director's particulars changed
1997-06-04Return made up to 11/04/97; no change of members
1997-05-20Full accounts made up to 1996-12-31
1997-05-20Full accounts made up to 1996-12-31
1996-10-26Full accounts made up to 1995-12-31
1996-08-07Registered office changed on 07/08/96 from:\ higher bridge street bolton BL1 2HF
1996-05-14Director's particulars changed
1996-05-14Return made up to 11/04/96; full list of members
1995-09-13FULL ACCOUNTS MADE UP TO 31/12/94
1995-04-20Return made up to 11/04/95; no change of members
1995-01-01Error
1995-01-01A selection of documents registered before 1 January 1995
1994-11-15Particulars of mortgage/charge
1994-05-20Return made up to 11/04/94; full list of members
1994-05-12Full accounts made up to 1993-12-31
1993-12-13Particulars of mortgage/charge
1993-12-13Particulars of mortgage/charge
1993-08-05Particulars of mortgage/charge
1993-06-17Return made up to 11/04/93; full list of members
1993-06-07FULL ACCOUNTS MADE UP TO 31/12/92
1992-06-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1992-04-09Return made up to 11/04/92; full list of members
1992-02-08Particulars of mortgage/charge
1992-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/01/91
1991-11-28Accounting reference date shortened from 31/01 to 31/12
1991-11-28Director resigned
1991-10-03Registered office changed on 03/10/91 from:\ astley bridge service station crompton way bolton BL1 8TH
1991-04-22Return made up to 11/04/91; full list of members
1990-12-14Particulars of mortgage/charge
1990-12-14Particulars of mortgage/charge
1990-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/01/90
1990-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/01/90
1990-09-05Return made up to 30/08/90; full list of members
1989-10-18Return made up to 26/09/89; full list of members
1989-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/01/89
1989-10-18SMALL COMPANY ACCOUNTS MADE UP TO 31/01/89
1988-07-07Return made up to 02/05/88; full list of members
1988-07-07SMALL COMPANY ACCOUNTS MADE UP TO 31/01/88
1987-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/01/87
1987-05-22Return made up to 14/05/87; full list of members
1986-05-19Return made up to 21/04/86; full list of members
1986-05-19FULL ACCOUNTS MADE UP TO 31/01/86
1975-10-15New incorporation
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to LYTHGOE MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-12-02
Fines / Sanctions
No fines or sanctions have been issued against LYTHGOE MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
We do not yet have the details of LYTHGOE MOTORS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LYTHGOE MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of LYTHGOE MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYTHGOE MOTORS LIMITED
Trademarks
We have not found any records of LYTHGOE MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYTHGOE MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as LYTHGOE MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LYTHGOE MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyLYTHGOE MOTORS LIMITEDEvent Date2009-11-26
In the High Court of Justice, Chancery Division Manchester District Registry case number 3325 Anne Clare O'Keefe , Simon Wilson and Kevin James Coates (IP Nos 8375 and 8963 and 9261 ), of Zolfo Cooper , The Observatory, Chapel Walks, Manchester M2 1HL . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYTHGOE MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LYTHGOE MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.