Company NameWentane Motors Limited
Company StatusDissolved
Company Number00984702
CategoryPrivate Limited Company
Incorporation Date15 July 1970(53 years, 10 months ago)
Dissolution Date26 October 2021 (2 years, 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
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameAndrew Mark Burdon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(21 years, 2 months after company formation)
Appointment Duration30 years, 1 month (closed 26 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Amerston Close
Wynyard
Billingham
Cleveland
TS22 5QX
Director NameMrs Helen Burdon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(40 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 26 October 2021)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressBarrington House 41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
Director NameMr James Ian Burdon
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 1995)
RoleManager
Correspondence Address100 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 1LB
Director NameMrs Muriel Burdon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 1995)
RoleSecretary
Correspondence Address100 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 1LB
Secretary NameMrs Muriel Burdon
NationalityBritish
StatusResigned
Appointed28 September 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 1995)
RoleCompany Director
Correspondence Address100 Yarm Lane
Stockton-On-Tees
Cleveland
TS18 1LB
Secretary NameMarian Ross
NationalityBritish
StatusResigned
Appointed27 September 1995(25 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address3 Hoveton Close
The Park
Stockton On Tees
Cleveland
TS19 0XE

Contact

Websitewww.wentanemotors.co.uk/
Telephone01642 611544
Telephone regionMiddlesbrough

Location

Registered AddressBarrington House
41-45 Yarm Lane
Stockton-On-Tees
TS18 3EA
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£141,856
Current Liabilities£186,162

Accounts

Latest Accounts13 September 2019 (4 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End13 September

Charges

28 November 2013Delivered on: 16 December 2013
Persons entitled:
Helen Burdon as Trustees of Amb Pension Scheme
Andrew Mark Burdon

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 July 1998Delivered on: 14 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
13 June 1973Delivered on: 15 June 1973
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Being fixed and floating charge undertaking and goodwill all property and assets present and future including uncalled capital. For details see document (13).
Fully Satisfied

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 13 September 2019 (6 pages)
21 October 2019Previous accounting period shortened from 31 December 2019 to 13 September 2019 (1 page)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 January 2017Confirmation statement made on 20 September 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 20 September 2016 with updates (6 pages)
19 January 2017Registered office address changed from 100 Yarm Lane, Stockton-on-Tees, Teesside TS18 1LB to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 100 Yarm Lane, Stockton-on-Tees, Teesside TS18 1LB to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 19 January 2017 (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Second filing of AR01 previously delivered to Companies House made up to 20 September 2015 (21 pages)
7 April 2016Termination of appointment of Marian Ross as a secretary on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Marian Ross as a secretary on 31 March 2016 (1 page)
7 April 2016Second filing of AR01 previously delivered to Companies House made up to 20 September 2015 (21 pages)
24 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2016
(7 pages)
24 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(5 pages)
24 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2016
(7 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 April 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
12 April 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (3 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(5 pages)
3 October 2014Appointment of Mrs Helen Burdon as a director on 10 December 2010 (2 pages)
3 October 2014Appointment of Mrs Helen Burdon as a director on 10 December 2010 (2 pages)
14 May 2014Statement of capital on 14 May 2014
  • GBP 1,000
(4 pages)
14 May 2014Statement of capital on 14 May 2014
  • GBP 1,000
(4 pages)
14 May 2014Solvency statement dated 29/04/14 (1 page)
14 May 2014Solvency statement dated 29/04/14 (1 page)
7 May 2014Statement by directors (1 page)
7 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2014Statement by directors (1 page)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Alteration to charge 009847020003 (11 pages)
15 January 2014Alteration to charge 009847020003 (11 pages)
16 December 2013Registration of charge 009847020003 (30 pages)
16 December 2013Registration of charge 009847020003 (30 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 September 2010Director's details changed for Andrew Mark Burdon on 20 September 2010 (2 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Andrew Mark Burdon on 20 September 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
13 October 2008Return made up to 20/09/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
17 October 2007Return made up to 20/09/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2007Sec 394 statement only (1 page)
5 January 2007Sec 394 statement only (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2006Return made up to 20/09/06; full list of members (6 pages)
16 October 2006Return made up to 20/09/06; full list of members (6 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 October 2005Return made up to 20/09/05; full list of members (6 pages)
7 October 2005Return made up to 20/09/05; full list of members (6 pages)
15 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
15 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
20 October 2004Return made up to 20/09/04; full list of members (6 pages)
20 October 2004Return made up to 20/09/04; full list of members (6 pages)
1 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
1 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
7 November 2003Return made up to 20/09/03; full list of members (6 pages)
7 November 2003Return made up to 20/09/03; full list of members (6 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
18 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
2 October 2002Return made up to 20/09/02; full list of members (6 pages)
2 October 2002Return made up to 20/09/02; full list of members (6 pages)
18 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
18 October 2001Accounts for a small company made up to 30 June 2001 (5 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
25 September 2001Return made up to 20/09/01; full list of members (6 pages)
28 December 2000Return made up to 20/09/00; full list of members (6 pages)
28 December 2000Return made up to 20/09/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
29 October 1999Return made up to 20/09/99; full list of members (6 pages)
29 October 1999Return made up to 20/09/99; full list of members (6 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
12 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1998Ad 03/11/98--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
12 November 1998Nc inc already adjusted 03/11/98 (1 page)
12 November 1998Ad 03/11/98--------- £ si 48000@1=48000 £ ic 2000/50000 (2 pages)
12 November 1998Nc inc already adjusted 03/11/98 (1 page)
29 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 September 1998Return made up to 20/09/98; full list of members (6 pages)
24 September 1998Return made up to 20/09/98; full list of members (6 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
29 September 1997Return made up to 20/09/97; full list of members (6 pages)
29 September 1997Return made up to 20/09/97; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
13 October 1995Return made up to 20/09/95; full list of members (6 pages)
13 October 1995Return made up to 20/09/95; full list of members (6 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned;director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)