COUNTY MOTORS (CARLISLE) LIMITED

COUNTY MOTORS (CARLISLE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOUNTY MOTORS (CARLISLE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00439912
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COUNTY MOTORS (CARLISLE) LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COUNTY MOTORS (CARLISLE) LIMITED located?

    Registered Office Address
    Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTY MOTORS (CARLISLE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2011

    What are the latest filings for COUNTY MOTORS (CARLISLE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 23, 2017

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 23, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Sep 23, 2014

    13 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Sep 24, 2013

    14 pages2.24B

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    22 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from * 78 Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria CA3 0HA* on Jul 24, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 16 in full

    5 pagesMR04

    Annual return made up to May 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2013

    Statement of capital on May 15, 2013

    • Capital: GBP 3,070
    SH01

    Total exemption small company accounts made up to Oct 31, 2011

    4 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Barry Fergus Tweddle on May 17, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2010

    4 pagesAA

    Annual return made up to May 01, 2011 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    Accounts for a small company made up to Oct 31, 2009

    9 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of COUNTY MOTORS (CARLISLE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TWEDDLE, Barry Fergus
    Scaleby
    CA6 4LW Carlisle
    Holly Tree House
    United Kingdom
    Director
    Scaleby
    CA6 4LW Carlisle
    Holly Tree House
    United Kingdom
    United KingdomBritish94062170003
    DOBIE, Julie Louise
    Grinsdale
    CA5 6DS Carlisle
    Copper Beech House
    Cumbria
    United Kingdom
    Secretary
    Grinsdale
    CA5 6DS Carlisle
    Copper Beech House
    Cumbria
    United Kingdom
    British93606140003
    ROBINSON, Raymond Story
    Burnbank
    Burgh By Sands
    CA5 6BT Carlisle
    Cumbria
    Secretary
    Burnbank
    Burgh By Sands
    CA5 6BT Carlisle
    Cumbria
    British4220710001
    DEAN, Chris Godfrey
    502 London Road
    CA1 3EJ Carlisle
    Cumbria
    Director
    502 London Road
    CA1 3EJ Carlisle
    Cumbria
    British29473740001
    DOBIE, Julie Louise
    Grinsdale
    CA5 6DS Carlisle
    Copper Beech House
    Cumbria
    United Kingdom
    Director
    Grinsdale
    CA5 6DS Carlisle
    Copper Beech House
    Cumbria
    United Kingdom
    British93606140003
    GRANT, Donald Dermot
    Blackwell Cottage Lowry Street
    Blackwell
    CA2 4SH Carlisle
    Cumbria
    Director
    Blackwell Cottage Lowry Street
    Blackwell
    CA2 4SH Carlisle
    Cumbria
    British4495200001
    ROBINSON, Raymond Story
    Burnbank
    Burgh By Sands
    CA5 6BT Carlisle
    Cumbria
    Director
    Burnbank
    Burgh By Sands
    CA5 6BT Carlisle
    Cumbria
    British4220710001
    SHERRARD, Michael Sowerby
    Sandelwood
    Thursby
    CA5 6PJ Carlisle
    Cumbria
    Director
    Sandelwood
    Thursby
    CA5 6PJ Carlisle
    Cumbria
    British4495230001
    SMITH, David Neil
    Cloughmore
    Park Road
    LA23 2DH Windermere
    Cumbria
    Director
    Cloughmore
    Park Road
    LA23 2DH Windermere
    Cumbria
    EnglandBritish6756330001

    Does COUNTY MOTORS (CARLISLE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 01, 2010
    Delivered On Apr 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 155 warwick road carlisle t/no CU68690 see image for full details.
    Persons Entitled
    • Cheval Bridging Finance Limited
    Transactions
    • Apr 22, 2010Registration of a charge (MG01)
    • Nov 10, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 15, 2007
    Delivered On Feb 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at site 18 grearshill road kingstown industrial estate carlisle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 2007Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Jun 06, 2006
    Delivered On Jun 07, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 07, 2006Registration of a charge (395)
    • Jun 25, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 29, 2006
    Delivered On Apr 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that l/h land and buildings k/a site 18 grearshill road kingstown industrial estate carlisle cumbria. See the mortgage charge document for full details.
    Persons Entitled
    • The Cumberland Building Society
    Transactions
    • Apr 04, 2006Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Feb 25, 2002
    Delivered On Feb 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the vehicle stocks (both present and future) of the company.
    Persons Entitled
    • Black Horse LTD
    Transactions
    • Feb 26, 2002Registration of a charge (395)
    • Feb 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 08, 1998
    Delivered On Jan 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land and buildings at gearshill road kingstown carlisle cumbria. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 26, 1998Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 08, 1998
    Delivered On Jan 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 1998Registration of a charge (395)
    • Feb 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 08, 1998
    Delivered On Jan 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land on the south side of greystoke road castletown cumbria t/no.CU64025.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 1998Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Oct 22, 1993
    Delivered On Oct 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge d/d 12/09/83
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 26, 1993Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 23, 1991
    Delivered On Sep 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at penrith industrial estate, castletown, penrith cumbria.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 03, 1991Registration of a charge
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 12, 1983
    Delivered On Sep 16, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts. Floating charge over (see doc M97). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 16, 1983Registration of a charge
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 17, 1975
    Delivered On Jun 26, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    County motors garage, botcherley industrial estate, carlisle in the county of cumbria together with all fixtures whatsoever.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1975Registration of a charge
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 1973
    Delivered On Apr 26, 1973
    Satisfied
    Amount secured
    £14,500
    Short particulars
    Plot of land on the botcherley trading estate, carlisle with garage showroom and service centre with used car centre and petrol filling station and other building thereon (see doc 75 for full details).
    Persons Entitled
    • Alexander Buckham & Co LTD
    Transactions
    • Apr 26, 1973Registration of a charge
    • Jun 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 01, 1973
    Delivered On Mar 06, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18, kingstown industrial estate carlisle, cumberland together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 06, 1973Registration of a charge
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 30, 1973
    Delivered On Feb 01, 1973
    Satisfied
    Amount secured
    For securing £50,000 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Garage and buildings at botcherley industrial estate, carlisle.
    Persons Entitled
    • Cumberland Building Society
    Transactions
    • Feb 01, 1973Registration of a charge
    • Jun 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Jun 27, 1964
    Delivered On Jul 02, 1964
    Satisfied
    Amount secured
    For securing £10,000 and for further securing all other monies outstanding under and secured by a charge dated 9TH august, 1958.
    Short particulars
    Land and buildings at princes street, ulverston and property in lowther street and chapel street, carlisle.
    Persons Entitled
    • Cumberland Building Society
    Transactions
    • Jul 02, 1964Registration of a charge
    • Jun 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture & legal charge
    Created On Mar 23, 1961
    Delivered On Mar 28, 1961
    Satisfied
    Amount secured
    For securing £1500 and all other moneys which may at any time be owing from the company to the chargee including sums due for goods supplied and delivered.
    Short particulars
    Land to the north side of mary street (formerly russell street) near batchergate, carlisle together with the showroom, workshop and/or buildings erected and built thereon land on the south side of mary street aforesaid together with the garage and premises and six lockup motor cubicles erected and built thereon thirdly all that undertaking and property of county motors (carlisle) LTD, whatsoever and wheresoever whether present or future (including uncalled capital).
    Persons Entitled
    • Cleveland Petroleum Company LTD.
    Transactions
    • Mar 28, 1961Registration of a charge
    • Jun 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 09, 1958
    Delivered On Aug 20, 1958
    Satisfied
    Amount secured
    For securing £15,000 and any other money due or to become due from the company to the chargee on any account whatsoever not being moneys secured by a mortgage of other property.
    Short particulars
    Property at the junction of lowther street and chaple street carlisle with building erected therein and numbered 66 & 68 lowther street, carlisle, cumberland.
    Persons Entitled
    • Cumberland Building Society
    Transactions
    • Aug 20, 1958Registration of a charge
    • Jun 01, 1994Statement of satisfaction of a charge in full or part (403a)

    Does COUNTY MOTORS (CARLISLE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 22, 2013Administration started
    Sep 24, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daryl Warwick
    Armstrong Watson Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria
    practitioner
    Armstrong Watson Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria
    2
    DateType
    Sep 24, 2013Commencement of winding up
    Dec 18, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daryl Warwick
    Armstrong Watson Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria
    practitioner
    Armstrong Watson Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0