WEM MOTORS LIMITED

Register to unlock more data on OkredoRegister

WEM MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02653918

Incorporation date

13/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

AARON AND PARTNERS LLP SOLICITORS, 5-7 Foregate Street, Chester, Cheshire CH1 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1991)
dot icon06/12/2018
Final Gazette dissolved following liquidation
dot icon06/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon22/08/2017
Liquidators' statement of receipts and payments to 2017-06-12
dot icon04/12/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/09/2016
Administrator's progress report to 2016-06-13
dot icon05/07/2016
Appointment of a voluntary liquidator
dot icon12/06/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/01/2016
Administrator's progress report to 2015-12-09
dot icon09/12/2015
Notice of extension of period of Administration
dot icon09/07/2015
Administrator's progress report to 2015-06-09
dot icon04/01/2015
Administrator's progress report to 2014-12-09
dot icon12/11/2014
Notice of extension of period of Administration
dot icon30/06/2014
Administrator's progress report to 2014-06-09
dot icon08/01/2014
Administrator's progress report to 2013-12-09
dot icon08/12/2013
Notice of extension of period of Administration
dot icon14/07/2013
Administrator's progress report to 2013-06-09
dot icon09/01/2013
Administrator's progress report to 2012-12-09
dot icon09/07/2012
Administrator's progress report to 2012-06-09
dot icon10/01/2012
Administrator's progress report to 2011-12-09
dot icon08/12/2011
Notice of extension of period of Administration
dot icon11/07/2011
Administrator's progress report to 2011-06-09
dot icon24/02/2011
Result of meeting of creditors
dot icon10/02/2011
Statement of administrator's proposal
dot icon09/02/2011
Statement of affairs with form 2.14B
dot icon09/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/12/2010
Registered office address changed from 7 Lower Brook Street Oswestry Shropshire SY11 2HG on 2010-12-17
dot icon15/12/2010
Appointment of an administrator
dot icon31/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon26/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon06/01/2010
Termination of appointment of Margaret Camber as a director
dot icon06/01/2010
Termination of appointment of Margaret Hawkins as a director
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon20/10/2009
Register(s) moved to registered inspection location
dot icon20/10/2009
Register inspection address has been changed
dot icon19/10/2009
Director's details changed for Margaret Jayne Camber on 2009-10-01
dot icon19/10/2009
Director's details changed for Charles Barry Kitley Hawkins on 2009-10-01
dot icon19/10/2009
Director's details changed for Margaret Elaine Hawkins on 2009-10-01
dot icon28/10/2008
Return made up to 14/10/08; full list of members
dot icon17/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 14/10/07; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Return made up to 14/10/06; full list of members
dot icon07/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/10/2005
Return made up to 14/10/05; full list of members
dot icon17/11/2004
Return made up to 14/10/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon08/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/10/2003
Return made up to 14/10/03; full list of members
dot icon25/08/2003
Accounts for a small company made up to 2002-12-31
dot icon22/10/2002
Return made up to 14/10/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-12-31
dot icon11/01/2002
Particulars of mortgage/charge
dot icon11/10/2001
Return made up to 14/10/01; full list of members
dot icon17/06/2001
Accounts for a small company made up to 2000-12-31
dot icon19/10/2000
Return made up to 14/10/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-12-31
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Resolutions
dot icon05/12/1999
Return made up to 14/10/99; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-12-31
dot icon18/10/1998
Return made up to 14/10/98; full list of members
dot icon02/08/1998
Accounts for a small company made up to 1997-12-31
dot icon14/06/1998
New director appointed
dot icon14/10/1997
Return made up to 14/10/97; no change of members
dot icon14/07/1997
Accounts for a small company made up to 1996-12-31
dot icon23/10/1996
Return made up to 14/10/96; full list of members
dot icon21/10/1996
Accounts for a small company made up to 1995-12-31
dot icon07/11/1995
Accounts for a small company made up to 1994-12-31
dot icon05/11/1995
Return made up to 14/10/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 14/10/94; no change of members
dot icon31/08/1994
Accounts for a small company made up to 1993-12-31
dot icon17/06/1994
Particulars of mortgage/charge
dot icon18/01/1994
Statement of affairs
dot icon18/01/1994
Ad 17/09/92--------- £ si 374389@1
dot icon04/01/1994
Particulars of mortgage/charge
dot icon02/12/1993
Return made up to 14/10/93; no change of members
dot icon24/11/1993
Accounts for a small company made up to 1992-12-31
dot icon22/02/1993
Secretary resigned;new secretary appointed
dot icon21/02/1993
Particulars of mortgage/charge
dot icon15/02/1993
Return made up to 14/10/92; full list of members
dot icon24/11/1992
Ad 17/09/92--------- £ si 374389@1=374389 £ ic 2/374391
dot icon08/09/1992
Registered office changed on 09/09/92 from: lodge farm wolverley wem shropshire
dot icon06/09/1992
Certificate of change of name
dot icon27/08/1992
Particulars of mortgage/charge
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon24/08/1992
£ nc 100/500000 22/04/92
dot icon13/08/1992
Accounting reference date extended from 31/10 to 31/12
dot icon01/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon01/04/1992
New director appointed
dot icon01/04/1992
Registered office changed on 02/04/92 from: 31 corsham street london N1 6DR
dot icon13/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
13/10/1991 - 18/03/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
13/10/1991 - 18/03/1992
6842
Mr Charles Barry Kitley Hawkins
Director
18/03/1992 - Present
3
Mrs Margaret Elaine Hawkins
Director
18/03/1992 - 30/12/2009
2
Hawkins, Margaret Elaine
Secretary
31/01/1993 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WEM MOTORS LIMITED

WEM MOTORS LIMITED is an(a) Dissolved company incorporated on 13/10/1991 with the registered office located at AARON AND PARTNERS LLP SOLICITORS, 5-7 Foregate Street, Chester, Cheshire CH1 1HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WEM MOTORS LIMITED?

toggle

WEM MOTORS LIMITED is currently Dissolved. It was registered on 13/10/1991 and dissolved on 06/12/2018.

Where is WEM MOTORS LIMITED located?

toggle

WEM MOTORS LIMITED is registered at AARON AND PARTNERS LLP SOLICITORS, 5-7 Foregate Street, Chester, Cheshire CH1 1HG.

What does WEM MOTORS LIMITED do?

toggle

WEM MOTORS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for WEM MOTORS LIMITED?

toggle

The latest filing was on 06/12/2018: Final Gazette dissolved following liquidation.