Company NameV.M.W. Motors (Western) Limited
Company StatusDissolved
Company Number02072567
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 6 months ago)
Dissolution Date21 September 2016 (7 years, 7 months ago)
Previous NameTaskwild Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMrs Caroll Woodman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(5 years, 2 months after company formation)
Appointment Duration24 years, 8 months (closed 21 September 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Quarries
Bath Road
Tetbury
Gloucestershire
GL8 8EG
Wales
Director NameVincent Michael Woodman
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(5 years, 2 months after company formation)
Appointment Duration24 years, 8 months (closed 21 September 2016)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressThe Quarries
Bath Road
Tetbury
Gloucestershire
GL8 8EG
Wales
Secretary NameMrs Caroll Woodman
NationalityBritish
StatusClosed
Appointed15 January 1992(5 years, 2 months after company formation)
Appointment Duration24 years, 8 months (closed 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quarries
Bath Road
Tetbury
Gloucestershire
GL8 8EG
Wales
Director NameMr James Vincent Woodman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2013(26 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 21 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Church Road
Wick
Bristol
BS30 5PD

Location

Registered AddressKingswood Court 1 Hemlock Close
Kingswood
Tadworth
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2013
Net Worth-£116,122
Cash£28,467
Current Liabilities£479,433

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 September 2016Final Gazette dissolved following liquidation (1 page)
21 September 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
21 June 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
8 July 2015Liquidators statement of receipts and payments to 26 June 2015 (12 pages)
8 July 2015Liquidators' statement of receipts and payments to 26 June 2015 (12 pages)
8 July 2015Liquidators' statement of receipts and payments to 26 June 2015 (12 pages)
7 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2014Statement of affairs with form 4.19 (8 pages)
7 July 2014Appointment of a voluntary liquidator (1 page)
7 July 2014Appointment of a voluntary liquidator (1 page)
7 July 2014Statement of affairs with form 4.19 (8 pages)
11 June 2014Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ on 11 June 2014 (1 page)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 80,000
(6 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 80,000
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 January 2013Appointment of Mr James Vincent Woodman as a director (2 pages)
15 January 2013Appointment of Mr James Vincent Woodman as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Amended accounts made up to 31 March 2010 (7 pages)
24 February 2011Amended accounts made up to 31 March 2010 (7 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Director's details changed for Vincent Michael Woodman on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Caroll Woodman on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Caroll Woodman on 2 October 2009 (2 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Vincent Michael Woodman on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Vincent Michael Woodman on 2 October 2009 (2 pages)
15 January 2010Director's details changed for Mrs Caroll Woodman on 2 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
30 January 2008Return made up to 15/01/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Registered office changed on 13/09/07 from: bank house 1 burlington road bristol BS6 6TJ (1 page)
13 September 2007Registered office changed on 13/09/07 from: bank house 1 burlington road bristol BS6 6TJ (1 page)
26 February 2007Return made up to 15/01/07; full list of members (3 pages)
26 February 2007Return made up to 15/01/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 January 2006Return made up to 15/01/06; full list of members (3 pages)
30 January 2006Return made up to 15/01/06; full list of members (3 pages)
27 January 2005Return made up to 15/01/05; full list of members (7 pages)
27 January 2005Return made up to 15/01/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 3 April 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 3 April 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 3 April 2004 (8 pages)
11 February 2004Return made up to 15/01/04; full list of members (7 pages)
11 February 2004Return made up to 15/01/04; full list of members (7 pages)
22 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
22 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
22 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2003Return made up to 15/01/03; full list of members (7 pages)
10 February 2003Return made up to 15/01/03; full list of members (7 pages)
27 January 2003Accounts for a small company made up to 6 April 2002 (9 pages)
27 January 2003Accounts for a small company made up to 6 April 2002 (9 pages)
27 January 2003Accounts for a small company made up to 6 April 2002 (9 pages)
23 January 2002Accounts for a small company made up to 7 April 2001 (8 pages)
23 January 2002Return made up to 15/01/02; full list of members (6 pages)
23 January 2002Return made up to 15/01/02; full list of members (6 pages)
23 January 2002Accounts for a small company made up to 7 April 2001 (8 pages)
23 January 2002Accounts for a small company made up to 7 April 2001 (8 pages)
3 October 2001Registered office changed on 03/10/01 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
3 October 2001Registered office changed on 03/10/01 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
25 April 2001Amended accounts made up to 31 March 2000 (7 pages)
25 April 2001Amended accounts made up to 31 March 2000 (7 pages)
8 February 2001Return made up to 15/01/01; full list of members (6 pages)
8 February 2001Return made up to 15/01/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 November 2000Registered office changed on 22/11/00 from: 23 high street chipping sodbury bristol BS37 6BA (1 page)
22 November 2000Registered office changed on 22/11/00 from: 23 high street chipping sodbury bristol BS37 6BA (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 August 1999Particulars of mortgage/charge (3 pages)
21 August 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/99
(5 pages)
21 January 1999Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/99
(5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1998Return made up to 15/01/98; full list of members (5 pages)
7 January 1998Return made up to 15/01/98; full list of members (5 pages)
28 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
21 January 1994Ad 10/01/94--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
21 January 1994Ad 10/01/94--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
29 September 1992Ad 19/03/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
29 September 1992Ad 19/03/92--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
3 May 1989Wd 20/04/89 ad 15/03/89--------- £ si 9898@1=9898 £ ic 2/9900 (2 pages)
3 May 1989Wd 20/04/89 ad 15/03/89--------- £ si 9898@1=9898 £ ic 2/9900 (2 pages)