Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUDLOW MOTOR CO. LIMITED
Company Information for

DUDLOW MOTOR CO. LIMITED

46 STATION ROAD, AINSDALE, SOUTHPORT, MERSEYSIDE, PR8 3HW,
Company Registration Number
02897026
Private Limited Company
Liquidation

Company Overview

About Dudlow Motor Co. Ltd
DUDLOW MOTOR CO. LIMITED was founded on 1994-02-10 and has its registered office in Southport. The organisation's status is listed as "Liquidation". Dudlow Motor Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUDLOW MOTOR CO. LIMITED
 
Legal Registered Office
46 STATION ROAD
AINSDALE
SOUTHPORT
MERSEYSIDE
PR8 3HW
Other companies in L21
 
Filing Information
Company Number 02897026
Company ID Number 02897026
Date formed 1994-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-06 06:54:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUDLOW MOTOR CO. LIMITED
The accountancy firm based at this address is RUSSELL AND COMPANY (ACCOUNTANCY SERVICES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DUDLOW MOTOR CO. LIMITED
The following companies were found which have the same name as DUDLOW MOTOR CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUDLOW MOTOR CO. LIMITED Unknown

Company Officers of DUDLOW MOTOR CO. LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LESLIE HANCOCK
Director 2006-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN HANCOCK
Company Secretary 2006-12-01 2015-03-31
JONATHAN DAVID HANCOCK
Company Secretary 2006-12-01 2015-03-31
ANTHONY JOHN HANCOCK
Director 2006-12-01 2015-03-31
JONATHAN DAVID HANCOCK
Director 2006-12-01 2015-03-31
JOHN EDWARD MADDOX
Company Secretary 1994-02-10 2006-12-01
DAVID ARROWSMITH
Director 1994-02-10 2006-12-01
HILARY ARROWSMITH
Director 1997-02-01 2006-12-01
JOHN EDWARD MADDOX
Director 1994-02-10 2006-12-01
PHILIP HAROLD WALKER
Director 1994-02-10 2006-12-01
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1994-02-10 1994-02-10
CO FORM (NOMINEES) LIMITED
Nominated Director 1994-02-10 1994-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LESLIE HANCOCK PREMIER BUILDING SERVICES NORTH WEST LIMITED Director 2008-04-08 CURRENT 2008-04-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-01Final Gazette dissolved via compulsory strike-off
2022-02-01Final Gazette dissolved via compulsory strike-off
2022-02-01GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-01L64.07Compulsory liquidation. Notice of completion of liquidation
2021-10-25COCOMPCompulsory winding up order
2021-07-07PSC07CESSATION OF ANTHONY LESLIE HANCOCK AS A PERSON OF SIGNIFICANT CONTROL
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LESLIE HANCOCK
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LESLIE HANCOCK
2021-06-15DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-25CVA4Notice of completion of voluntary arrangement
2020-07-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-06-07
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-08-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-06-07
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 10/02/19, WITH NO UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2018-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-08-08CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-06-07
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LESLIE HANCOCK
2017-08-15CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-06-07
2016-11-28AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-231.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-18AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HANCOCK
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY HANCOCK
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HANCOCK
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HANCOCK
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0110/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM 50 Bridge Road Litherland Liverpool Merseyside L21 6PH
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-14AR0110/02/14 ANNUAL RETURN FULL LIST
2014-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/14 FROM Menlove Gardens West Liverpool Merseyside L18 2ET
2013-11-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-23AR0110/02/13 ANNUAL RETURN FULL LIST
2012-11-13AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0110/02/12 ANNUAL RETURN FULL LIST
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0110/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-09AR0110/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID HANCOCK / 08/03/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LESLIE HANCOCK / 08/03/2010
2009-10-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-09-05AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-15363sRETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-04363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-04-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288bDIRECTOR RESIGNED
2007-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-13363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-18363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-24363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-19363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-14363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-02-22363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-02-15363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-30363sRETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-02-13363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-03288aNEW DIRECTOR APPOINTED
1997-02-24363sRETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS
1996-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-02-18363sRETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-04-20287REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 52 PENNY LANE MOSSLEY HILL LIVERPOOL L18 1DG
1995-02-22363sRETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS
1995-02-22ELRESS252 DISP LAYING ACC 09/02/95
1995-02-22ELRESS386 DISP APP AUDS 09/02/95
1994-03-02288NEW DIRECTOR APPOINTED
1994-02-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-28287REGISTERED OFFICE CHANGED ON 28/02/94 FROM: 28 SCRUTTON STREET LONDON EC2A 4RQ
1994-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to DUDLOW MOTOR CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-11-16
Fines / Sanctions
No fines or sanctions have been issued against DUDLOW MOTOR CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DUDLOW MOTOR CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due Within One Year 2012-02-29 £ 72,009

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUDLOW MOTOR CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1,000
Cash Bank In Hand 2012-02-29 £ 1,140
Current Assets 2012-02-29 £ 27,068
Debtors 2012-02-29 £ 15,483
Fixed Assets 2012-02-29 £ 49,349
Shareholder Funds 2012-02-29 £ 4,408
Stocks Inventory 2012-02-29 £ 10,445
Tangible Fixed Assets 2012-02-29 £ 49,348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DUDLOW MOTOR CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUDLOW MOTOR CO. LIMITED
Trademarks
We have not found any records of DUDLOW MOTOR CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUDLOW MOTOR CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as DUDLOW MOTOR CO. LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where DUDLOW MOTOR CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyDUDLOW MOTOR CO. LIMITEDEvent Date2020-11-10
In the Leeds District Registry case number 000712 Liquidator appointed: B Pride 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 03030031738 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUDLOW MOTOR CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUDLOW MOTOR CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.