Company NameBlackaby & Pearce (Motor Engineering) Limited
Company StatusDissolved
Company Number00895358
CategoryPrivate Limited Company
Incorporation Date5 January 1967(57 years, 4 months ago)
Dissolution Date27 October 2023 (6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Martin Blackaby
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2010(43 years, 10 months after company formation)
Appointment Duration12 years, 12 months (closed 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101-103 Headstone Road
Harrow
Middlesex
HA1 1PG
Director NameMr David Pearce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(44 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101-103 Headstone Road
Harrow
Middx
HA1 1PG
Director NameGerald David Blackaby
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(24 years, 10 months after company formation)
Appointment Duration19 years (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameBarry MacDonald Pearce
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(24 years, 10 months after company formation)
Appointment Duration24 years (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurrets 11 Finch Lane
Bushey
Watford
Hertfordshire
WD2 3AH
Secretary NameSusan Victoria Pearce
NationalityBritish
StatusResigned
Appointed28 October 1991(24 years, 10 months after company formation)
Appointment Duration20 years (resigned 08 November 2011)
RoleCompany Director
Correspondence AddressTurrets 11 Finch Lane
Bushey
Watford
Hertfordshire
WD23 3AH

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressC/O Libertas Associates Limited 3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

45k at £1Barry Macdonald Pearce
90.00%
Ordinary
2.5k at £1David Pearce
5.00%
Ordinary
2.5k at £1Martin Blackaby
5.00%
Ordinary

Financials

Year2014
Net Worth£585,743
Cash£10,412
Current Liabilities£187,483

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

5 August 1993Delivered on: 11 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
29 April 1983Delivered on: 16 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 & 103A headstone road harrow title no ngl 274415 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

27 October 2023Final Gazette dissolved following liquidation (1 page)
27 July 2023Return of final meeting in a members' voluntary winding up (9 pages)
7 September 2022Liquidators' statement of receipts and payments to 6 July 2022 (9 pages)
4 August 2022Director's details changed for Mr David Pearce on 28 October 2020 (2 pages)
24 September 2021Liquidators' statement of receipts and payments to 6 July 2021 (10 pages)
15 August 2020Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 15 August 2020 (2 pages)
10 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-07
(1 page)
4 August 2020Appointment of a voluntary liquidator (5 pages)
4 August 2020Declaration of solvency (9 pages)
2 June 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
14 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
4 September 2019Previous accounting period shortened from 31 August 2019 to 28 February 2019 (1 page)
25 June 2019Current accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
29 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
27 September 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
29 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 July 2016Termination of appointment of Barry Macdonald Pearce as a director on 4 November 2015 (1 page)
25 July 2016Termination of appointment of Barry Macdonald Pearce as a director on 4 November 2015 (1 page)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(5 pages)
11 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50,000
(5 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(5 pages)
18 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(5 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50,000
(5 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 February 2012Termination of appointment of Susan Pearce as a secretary (2 pages)
9 February 2012Termination of appointment of Susan Pearce as a secretary (2 pages)
9 February 2012Appointment of David Pearce as a director (3 pages)
9 February 2012Appointment of David Pearce as a director (3 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
19 July 2011Appointment of Martin Blackaby as a director (3 pages)
19 July 2011Appointment of Martin Blackaby as a director (3 pages)
12 July 2011Termination of appointment of Gerald Blackaby as a director (2 pages)
12 July 2011Termination of appointment of Gerald Blackaby as a director (2 pages)
21 April 2011Termination of appointment of Gerald Blackaby as a director (1 page)
21 April 2011Termination of appointment of Gerald Blackaby as a director (1 page)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
10 November 2009Director's details changed for Gerald David Blackaby on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Barry Macdonald Pearce on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Barry Macdonald Pearce on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Gerald David Blackaby on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Barry Macdonald Pearce on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Gerald David Blackaby on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 November 2008Return made up to 28/10/08; full list of members (4 pages)
25 November 2008Return made up to 28/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
5 November 2007Return made up to 28/10/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 January 2007Return made up to 28/10/06; full list of members (2 pages)
5 January 2007Return made up to 28/10/06; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 November 2005Return made up to 28/10/05; full list of members (2 pages)
15 November 2005Return made up to 28/10/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 October 2004Return made up to 28/10/04; full list of members (5 pages)
28 October 2004Return made up to 28/10/04; full list of members (5 pages)
28 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
28 September 2004Accounts for a small company made up to 29 February 2004 (6 pages)
3 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
3 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
18 November 2003Return made up to 28/10/03; full list of members (5 pages)
18 November 2003Return made up to 28/10/03; full list of members (5 pages)
11 November 2002Return made up to 28/10/02; full list of members (5 pages)
11 November 2002Return made up to 28/10/02; full list of members (5 pages)
22 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
22 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
9 November 2001Return made up to 28/10/01; full list of members (5 pages)
9 November 2001Return made up to 28/10/01; full list of members (5 pages)
29 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
29 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
26 October 2000Return made up to 28/10/00; full list of members (5 pages)
26 October 2000Return made up to 28/10/00; full list of members (5 pages)
10 October 2000Registered office changed on 10/10/00 from: 101 headstone road harrow middx HA1 1PG (1 page)
10 October 2000Registered office changed on 10/10/00 from: 101 headstone road harrow middx HA1 1PG (1 page)
3 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 December 1999Return made up to 28/10/99; full list of members (6 pages)
20 December 1999Return made up to 28/10/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 July 1999Accounts for a small company made up to 28 February 1999 (5 pages)
3 November 1998Return made up to 28/10/98; no change of members (4 pages)
3 November 1998Return made up to 28/10/98; no change of members (4 pages)
20 July 1998Accounts for a small company made up to 28 February 1998 (9 pages)
20 July 1998Accounts for a small company made up to 28 February 1998 (9 pages)
23 March 1998Ad 16/03/98--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
23 March 1998Ad 16/03/98--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
7 November 1997Return made up to 28/10/97; full list of members (6 pages)
7 November 1997Return made up to 28/10/97; full list of members (6 pages)
4 December 1996Full accounts made up to 29 February 1996 (9 pages)
4 December 1996Full accounts made up to 29 February 1996 (9 pages)
3 December 1996Return made up to 28/10/96; no change of members (4 pages)
3 December 1996Return made up to 28/10/96; no change of members (4 pages)
24 January 1996Return made up to 28/10/95; no change of members (4 pages)
24 January 1996Return made up to 28/10/95; no change of members (4 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
13 December 1995Accounts for a small company made up to 28 February 1995 (9 pages)
5 January 1967Incorporation (14 pages)
5 January 1967Incorporation (14 pages)