WALLASEY MOTOR CYCLES LIMITED
WALLASEY

Hellopages » Merseyside » Wirral » CH45 5DE

Company number 03289714
Status Active
Incorporation Date 10 December 1996
Company Type Private Limited Company
Address 100 RAKE LANE, WALLASEY, MERSEYSIDE, CH45 5DE
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of WALLASEY MOTOR CYCLES LIMITED are www.wallaseymotorcycles.co.uk, and www.wallasey-motor-cycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Brunswick Rail Station is 4 miles; to Edge Hill Rail Station is 4.3 miles; to Kirkby Rail Station is 7.2 miles; to Formby Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wallasey Motor Cycles Limited is a Private Limited Company. The company registration number is 03289714. Wallasey Motor Cycles Limited has been working since 10 December 1996. The present status of the company is Active. The registered address of Wallasey Motor Cycles Limited is 100 Rake Lane Wallasey Merseyside Ch45 5de. . SMITH, Michael Vincent is a Director of the company. SMITH, Stephen James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LITTLER, Carole Anne has been resigned. Secretary SMITH, Dorothy May has been resigned. Secretary SMITH, Michael Vincent has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Director
SMITH, Michael Vincent
Appointed Date: 29 September 2014
41 years old

Director
SMITH, Stephen James
Appointed Date: 10 December 1996
70 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 December 1996
Appointed Date: 10 December 1996

Secretary
LITTLER, Carole Anne
Resigned: 17 January 2002
Appointed Date: 01 December 1997

Secretary
SMITH, Dorothy May
Resigned: 30 November 1997
Appointed Date: 10 December 1996

Secretary
SMITH, Michael Vincent
Resigned: 29 September 2014
Appointed Date: 17 January 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 December 1996
Appointed Date: 10 December 1996
71 years old

Persons With Significant Control

Mr Stephen James Smith
Notified on: 10 December 2016
70 years old
Nature of control: Has significant influence or control

WALLASEY MOTOR CYCLES LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100

...
... and 56 more events
31 Dec 1996
New director appointed
30 Dec 1996
Registered office changed on 30/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
30 Dec 1996
Director resigned
30 Dec 1996
Secretary resigned
10 Dec 1996
Incorporation

WALLASEY MOTOR CYCLES LIMITED Charges

14 April 2006
Legal charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 martins lane, wallasey. Fixed charge all buildings and…
28 March 2006
Debenture
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 August 2002
Debenture
Delivered: 16 August 2002
Status: Satisfied on 28 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2002
Legal mortgage
Delivered: 7 August 2002
Status: Satisfied on 28 March 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 7 martins lane wallasey t/n…
5 July 1999
Legal charge
Delivered: 12 July 1999
Status: Satisfied on 28 March 2007
Persons entitled: Barclays Bank PLC
Description: Property k/a 7 martins lane wallasey merseyside t/no…