Liquidation
Company Information for EXPRESS MOTORS (PENYGROES) LTD
2nd Floor 14 Castle Street, 14 CASTLE STREET, Liverpool, L2 0NE,
|
Company Registration Number
08036008
Private Limited Company
Liquidation |
Company Name | |
---|---|
EXPRESS MOTORS (PENYGROES) LTD | |
Legal Registered Office | |
2nd Floor 14 Castle Street 14 CASTLE STREET Liverpool L2 0NE Other companies in LL54 | |
Company Number | 08036008 | |
---|---|---|
Company ID Number | 08036008 | |
Date formed | 2012-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-04-30 | |
Account next due | 31/01/2019 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-20 12:01:29 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXPRESS MOTORS (PENYGROES) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN WYN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RHIAN WYN DAVIES |
Director | ||
IAN WYN JONES |
Director | ||
ERIC WYN JONES |
Director | ||
JEAN ANN JONES |
Director | ||
KEITH JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.E.F.N TACSI CYF | Director | 2017-11-08 | CURRENT | 2017-11-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-28 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM Gerallt Bontnewydd Caernarfon Gwynedd LL54 7UN | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHIAN WYN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WYN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN JONES | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
SH01 | 15/01/14 STATEMENT OF CAPITAL GBP 300 | |
AP01 | DIRECTOR APPOINTED MRS RHIAN WYN DAVIES | |
AP01 | DIRECTOR APPOINTED MR KEITH JONES | |
AP01 | DIRECTOR APPOINTED MR IAN WYN JONES | |
AP01 | DIRECTOR APPOINTED MR KEVIN WYN JONES | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080360080001 | |
AR01 | 18/04/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PG1122986 | Active | Licenced property: THE GARAGE LLYFNI ROAD PENYGROES CAERNARFON PENYGROES GB LL54 6ND;BONTNEWYDD GERALLT CAERNARFON GB LL54 7UN. Correspondance address: LLYFNI ROAD THE GARAGE PENYGROES CAERNARFON PENYGROES GB LL54 6ND |
Appointment of Liquidators | 2018-04-10 |
Resolutions for Winding-up | 2018-04-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 10,610 |
---|
Creditors and other liabilities
|
|
|
|
|
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 EXPRESS MOTORS (PENYGROES) LTD
Debtors | 2013-04-30 | £ 30,000 |
---|---|---|
Shareholder Funds | 2013-04-30 | £ 19,390 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as EXPRESS MOTORS (PENYGROES) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EXPRESS MOTORS (PENYGROES) LIMITED | Event Date | 2018-04-10 |
At a General Meeting of the above-named Company, duly convened and held at Gerallt, Bontnewydd, Caernarfon, Gwynedd LL54 7UN on 29 March 2018 at 11.00 am, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively:- That the Company be wound up voluntarily and that John P Fisher (IP No 9420) and Ian C Brown (IP No 8621) both of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be appointed Joint Liquidators of the Company, and that they act either jointly or separately. For further details contact by email at dj@parkinsbooth.co.uk or by telephone on 0151 236 4331. Kevin Wyn Jones , Director : 29 March 2018 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXPRESS MOTORS (PENYGROES) LIMITED | Event Date | 2018-03-29 |
Liquidator's name and address: John P Fisher and Ian C Brown both of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . If you have any queries, please contact by email at dj@parkinsbooth.co.uk or by telephone on 0151 236 4331. : | |||
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. |