Company NameMotorcare (Alnwick) Limited
DirectorBryan Easton
Company StatusIn Administration
Company Number02612377
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 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
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Bryan Easton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(same day as company formation)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressUnit 1
South Road Industrial Estate
Alnwick
Northumberland
NE66 2NN
Secretary NameHelen Brewis
NationalityBritish
StatusCurrent
Appointed31 July 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence AddressUnit 1
South Road Industrial Estate
Alnwick
Northumberland
NE66 2NN
Director NameMrs Jennifer Margaret Easton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleGarage Proprietor
Correspondence AddressThe Old Mill
Littlemill
Alnwick
Northumberland
NE66 3LL
Secretary NameMrs Jennifer Margaret Easton
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Mill
Littlemill
Alnwick
Northumberland
NE66 3LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteford.co.uk
Telephone020 35644444
Telephone regionLondon

Location

Registered AddressUnit 13 Kingsway House
Kingsway Team Valley Trading Estate
Gateshead
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

5k at £1Bryan Easton
62.50%
Ordinary
1000 at £1Martin Brown
12.50%
Ordinary A
1000 at £1Miss Helen Brewis
12.50%
Ordinary A
1000 at £1Mrs Audrey Stewart
12.50%
Ordinary A

Financials

Year2014
Net Worth£644,457
Cash£25,519
Current Liabilities£564,437

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2021 (2 years, 6 months ago)
Next Return Due14 November 2022 (overdue)

Charges

26 February 2008Delivered on: 29 February 2008
Persons entitled: Fce Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 February 2008Delivered on: 29 February 2008
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all new and used motor vehicles and the proceeds of sale see image for full details.
Outstanding
18 March 2002Delivered on: 28 March 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 2 south road industrial estate alnwick t/no ND122951. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 October 1998Delivered on: 3 November 1998
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit 1 south road industrial estate,south rd,alnwick,northumberland and all proceeds thereof; see form 395. undertaking and all property and assets.
Outstanding
12 November 1991Delivered on: 22 November 1991
Persons entitled: Tsb 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: 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
19 August 1992Delivered on: 8 September 1992
Satisfied on: 20 April 2000
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that l/h factory and land being BT110/1 alnwick industrial estate alnwick northumberland including all rights and interests in the same and all buildings structures including trade fixtures and all fixed plant and equipment for the time being thetreon by way of floating charge. Undertaking and all property and assets.
Fully Satisfied

Filing History

10 July 2023Administrator's progress report (33 pages)
2 July 2023Satisfaction of charge 4 in full (2 pages)
16 June 2023Notice of extension of period of Administration (3 pages)
17 January 2023Administrator's progress report (42 pages)
1 September 2022Notice of deemed approval of proposals (3 pages)
15 August 2022Statement of administrator's proposal (40 pages)
21 June 2022Registered office address changed from Unit 1 South Road Industrial Estate Alnwick Northumberland NE66 2NN to Unit 13 Kingsway House Kingsway Team Valley Trading Estate Gateshead NE11 0HW on 21 June 2022 (2 pages)
21 June 2022Appointment of an administrator (3 pages)
11 May 2022Satisfaction of charge 6 in full (1 page)
9 May 2022Satisfaction of charge 1 in full (1 page)
9 May 2022Satisfaction of charge 3 in full (1 page)
5 May 2022Satisfaction of charge 5 in full (1 page)
9 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
2 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
10 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
25 May 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
9 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 May 2017Purchase of own shares. (3 pages)
26 May 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 7,000
(4 pages)
26 May 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 7,000
(4 pages)
26 May 2017Purchase of own shares. (3 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8,000
(6 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8,000
(6 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 8,000
(6 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 8,000
(6 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 8,000
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 8,000
(6 pages)
8 October 2013Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages)
8 October 2013Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages)
8 October 2013Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages)
3 October 2013Secretary's details changed for Helen Brewis on 1 August 2013 (2 pages)
3 October 2013Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages)
3 October 2013Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
3 October 2013Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages)
3 October 2013Director's details changed for Mr Bryan Easton on 1 August 2013 (2 pages)
3 October 2013Register inspection address has been changed from Victoria House Bondgate within Alnwick Northumberland NE66 1TA (1 page)
3 October 2013Secretary's details changed for Helen Brewis on 1 August 2013 (2 pages)
3 October 2013Registered office address changed from Unit 1 South Road Industrial Estate, Alnwick Northumberland NE66 2NN on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit 1 South Road Industrial Estate, Alnwick Northumberland NE66 2NN on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Unit 1 South Road Industrial Estate, Alnwick Northumberland NE66 2NN on 3 October 2013 (1 page)
3 October 2013Secretary's details changed for Helen Brewis on 1 August 2013 (2 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
19 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
11 August 2011Purchase of own shares. (3 pages)
11 August 2011Cancellation of shares. Statement of capital on 11 August 2011
  • GBP 8,000
(4 pages)
11 August 2011Cancellation of shares. Statement of capital on 11 August 2011
  • GBP 8,000
(4 pages)
11 August 2011Purchase of own shares. (3 pages)
23 February 2011Accounts for a small company made up to 31 October 2010 (7 pages)
23 February 2011Accounts for a small company made up to 31 October 2010 (7 pages)
6 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 9,000
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 9,000
(3 pages)
6 January 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 9,000
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 8,000
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 16 December 2010
  • GBP 8,000
(3 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Secretary's details changed for Helen Brewis on 31 October 2010 (1 page)
1 November 2010Secretary's details changed for Helen Brewis on 31 October 2010 (1 page)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Mr Bryan Easton on 31 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Bryan Easton on 31 October 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 November 2007Return made up to 31/10/07; full list of members (3 pages)
12 November 2007Return made up to 31/10/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 November 2006Location of register of members (1 page)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006Location of register of members (1 page)
9 November 2006Registered office changed on 09/11/06 from: unit 1 south road industrial estate, alnwick northumberland NE66 2NN (1 page)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2006Registered office changed on 09/11/06 from: unit 1 south road industrial estate, alnwick northumberland NE66 2NN (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 January 2006Ad 19/12/05--------- £ si 1500@1=1500 £ ic 1502/3002 (2 pages)
5 January 2006Ad 19/12/05--------- £ si 1500@1=1500 £ ic 1502/3002 (2 pages)
8 November 2005Secretary's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Location of register of members (1 page)
8 November 2005Registered office changed on 08/11/05 from: unit 1, south road ind estate, south road, alnwick, northumberland. NE66 2NN (1 page)
8 November 2005Location of register of members (1 page)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Registered office changed on 08/11/05 from: unit 1, south road ind estate, south road, alnwick, northumberland. NE66 2NN (1 page)
8 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Secretary's particulars changed (1 page)
27 June 2005Secretary's particulars changed (1 page)
27 June 2005Secretary's particulars changed (1 page)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 December 2004Ad 01/12/04--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages)
10 December 2004Ad 01/12/04--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages)
4 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2004Nc inc already adjusted 28/10/04 (1 page)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2004Nc inc already adjusted 28/10/04 (1 page)
4 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2004Nc inc already adjusted 28/10/04 (1 page)
4 November 2004Nc inc already adjusted 28/10/04 (1 page)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
17 November 2003Return made up to 31/10/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
28 March 2002Particulars of mortgage/charge (5 pages)
9 November 2001Return made up to 31/10/01; full list of members (5 pages)
9 November 2001Return made up to 31/10/01; full list of members (5 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
8 November 2000Return made up to 31/10/00; full list of members (5 pages)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
28 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
20 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
16 November 1999Return made up to 31/10/99; full list of members (5 pages)
16 November 1999Secretary's particulars changed (1 page)
16 November 1999Return made up to 31/10/99; full list of members (5 pages)
16 November 1999Secretary's particulars changed (1 page)
17 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 November 1998Return made up to 31/10/98; full list of members (5 pages)
16 November 1998Return made up to 31/10/98; full list of members (5 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (1 page)
2 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 November 1997Return made up to 31/10/97; full list of members (5 pages)
12 November 1997Return made up to 31/10/97; full list of members (5 pages)
10 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 November 1996Return made up to 31/10/96; full list of members (5 pages)
21 November 1996Return made up to 31/10/96; full list of members (5 pages)
18 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 November 1995Return made up to 31/10/95; full list of members (6 pages)
16 November 1995Return made up to 31/10/95; full list of members (6 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)