Check the

DRAYTON MOTORS (WIRRAL) LIMITED

Company
DRAYTON MOTORS (WIRRAL) LIMITED (01088928)

DRAYTON MOTORS (WIRRAL)

Phone: 400032 450 031
B rating

ABOUT DRAYTON MOTORS (WIRRAL) LIMITED

At Drayton Motors we believe our quality used cars and service ensure we are a leading

At Drayton Motors Wirral Ltd, we stock a range of used cars at great prices.

If for any reason you can't find what you're looking for in stock, please contact us and we will be happy to help you find the right car.

KEY FINANCES

Year
2016
Assets
£923.87k ▲ £21.41k (2.37 %)
Cash
£234.91k ▲ £22.55k (10.62 %)
Liabilities
£559.31k ▲ £21.05k (3.91 %)
Net Worth
£364.56k ▲ £0.36k (0.10 %)

REGISTRATION INFO

Company name
DRAYTON MOTORS (WIRRAL) LIMITED
Company number
01088928
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Dec 1972
Age - 52 years
Home Country
United Kingdom

CONTACTS

Website
www.draytonvolvo.co.uk
Phones
400032 450 031
40004 450 055
400003 645 000
01513 348 602
00036 150 036
00036 250 035
00035 350 035
00032 450 031
00030 550 029
00028 650 028
00026 750 026
00024 850 024
00021 950 020
0002 011 000
0001 413 000
0009 150 008
0006 170 005
0005 190 004
0004 225 004
0002 275 002
0001 350 014
0004 450 055
0006 550 076
0008 650 087
00010 750 010
00012 850 012
00015 950 016
0001 611 000
0002 213 000
0002 715 000
0003 017 000
0003 119 000
0003 222 500
0003 427 500
0003 535 000
0003 645 000
0003 655 000
0003 665 000
0003 675 000
00036 250 000
Registered Address
THREE WAYS GARAGE MOUNT ROAD,
CLATTERBRIDGE BEBINGTON,
WIRRAL,
MERSEYSIDE,
CH63 4JZ

ECONOMIC ACTIVITIES

45112
Sale of used cars and light motor vehicles

LAST EVENTS

04 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 3,000
04 Jul 2016
Director's details changed for Robert Leigh Taylor on 3 June 2016
04 Jul 2016
Director's details changed for Robert Leigh Taylor on 3 June 2016

CHARGES

23 August 2007
Status
Outstanding
Delivered
30 August 2007
Persons entitled
Robert Edgar Taylor Diana Taylor Robert Leigh Taylor and Fairmount Trustee Services Limited(Together the Drayton Motors Executive Pension Scheme)
Description
Floating charge the assets being all vehicle stock,. See…

12 December 2001
Status
Satisfied on 30 August 2007
Delivered
21 December 2001
Persons entitled
Ge Capital Bank Limited Trading as Ge Capital Woodchester
Description
All right,title,estate and other interests of the company…

16 June 1989
Status
Satisfied on 20 December 2001
Delivered
24 June 1989
Persons entitled
Lombard North Central PLC.
Description
Sum seekers 33 vessel named diabo official no 714708 31 in…

10 December 1987
Status
Satisfied on 21 December 2001
Delivered
14 December 1987
Persons entitled
Vocs Finance Limited
Description
F/H & l/h garage premises k/a three ways garage, mount rd…

10 December 1987
Status
Satisfied on 21 December 2001
Delivered
14 December 1987
Persons entitled
Vocs Finance Limited
Description
Fixed and floating charges over the undertaking and all…

12 August 1987
Status
Satisfied on 30 August 2007
Delivered
14 August 1987
Persons entitled
Midland Bank PLC
Description
Carparley mount road prenton birkenhead.

5 July 1985
Status
Outstanding
Delivered
19 July 1985
Persons entitled
Midland Bank PLC
Description
Three ways garage mount road clatterbridge wirral. Title no…

15 May 1985
Status
Satisfied on 20 December 2001
Delivered
23 May 1985
Persons entitled
United Dominions Trust Limited
Description
F/H land at the rear of threeways garage, mount road…

17 April 1985
Status
Satisfied on 20 December 2001
Delivered
18 April 1985
Persons entitled
United Dominions Trust Limited
Description
Property k/a three ways, garage mount road, bebington…

17 April 1985
Status
Satisfied on 20 December 2001
Delivered
18 April 1985
Persons entitled
United Dominions Trust Limited
Description
(See doc M25). Fixed and floating charges over the…

6 April 1984
Status
Satisfied
Delivered
13 April 1984
Persons entitled
Lombard North Central PLC
Description
Stocks of used motor vehicles owned by the company from…

6 April 1984
Status
Satisfied
Delivered
13 April 1984
Persons entitled
Lombard North Central PLC
Description
Three ways garage mount road, clatterbridge bebbington…

23 April 1981
Status
Satisfied on 30 August 2007
Delivered
6 May 1981
Persons entitled
Midland Bank PLC
Description
Three ways garage, mount road clatterbridge, bebington…

16 February 1981
Status
Outstanding
Delivered
25 February 1981
Persons entitled
Midland Bank PLC
Description
Fixed charge over all book & other debts now or hereafter…

12 September 1980
Status
Satisfied
Delivered
19 September 1980
Persons entitled
United Dominions Trust Limited
Description
Approx. 2420 sq. Yds. Of land at clatteridge, metropolitan…

27 July 1979
Status
Satisfied on 30 August 2007
Delivered
9 August 1979
Persons entitled
Midland Bank PLC
Description
F/H land and premises being 2A cobham road, off hoylake…

14 March 1977
Status
Outstanding
Delivered
24 March 1977
Persons entitled
Midland Bank PLC
Description
Floating charge over the. Undertaking and all property and…

See Also


Last update 2018

DRAYTON MOTORS (WIRRAL) LIMITED DIRECTORS

Diana Taylor

  Acting
Appointed
19 August 1996
Role
Secretary
Address
Hinderton Croft Hinderton Lane, Neston, South Wirral, L64 9QA
Name
TAYLOR, Diana

Diana Taylor

  Acting
Appointed
22 November 1993
Occupation
Secretary
Role
Director
Age
65
Nationality
British
Address
Hinderton Croft Hinderton Lane, Neston, South Wirral, L64 9QA
Country Of Residence
United Kingdom
Name
TAYLOR, Diana

Robert Leigh Taylor

  Acting
Appointed
01 December 1995
Occupation
Motor Trade Director
Role
Director
Age
59
Nationality
British
Address
76 Green Howard Road, Huntingdon, Chester, Cheshire, England, CH3 6FA
Country Of Residence
England
Name
TAYLOR, Robert Leigh

Robert Edgar Taylor

  Acting
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
Hinderton Croft Hinderton Lane, Neston, South Wirral, L64 9QA
Country Of Residence
United Kingdom
Name
TAYLOR, Robert Edgar

David James Cantlay

  Resigned
Appointed
01 July 1994
Resigned
19 August 1996
Role
Secretary
Address
70 Downham Road South, Heswall, Wirral, Merseyside, L60 5SG
Name
CANTLAY, David James

Michael John Grant Francis

  Resigned
Resigned
31 October 1993
Role
Secretary
Address
29 Darkie Meadow, Bunbury, Tarporley, Cheshire, CW6 9RB
Name
FRANCIS, Michael John Grant

Roy Sidney Kitchen

  Resigned
Appointed
22 November 1993
Resigned
01 July 1994
Role
Secretary
Address
6 Broomlands, Heswall, Wirral, Merseyside, L60 6TF
Name
KITCHEN, Roy Sidney

Michael John Grant Francis

  Resigned
Resigned
31 October 1993
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
29 Darkie Meadow, Bunbury, Tarporley, Cheshire, CW6 9RB
Name
FRANCIS, Michael John Grant

Roy Sidney Kitchen

  Resigned
Appointed
22 November 1993
Resigned
08 August 1997
Occupation
General Manager
Role
Director
Age
78
Nationality
British
Address
6 Broomlands, Heswall, Wirral, Merseyside, L60 6TF
Name
KITCHEN, Roy Sidney

Teifion Roberts

  Resigned
Appointed
01 July 1994
Resigned
12 June 2000
Occupation
Service Manager
Role
Director
Age
69
Nationality
Welsh
Address
7 Awel-Y-Mor, Penymaes, Holywell, Clwyd, CH8 7HA
Name
ROBERTS, Teifion

John Taylor

  Resigned
Appointed
01 July 1994
Resigned
01 May 2007
Occupation
Sales Director
Role
Director
Age
78
Nationality
British
Address
Kernow, Pentre Lane, Buckley, Clwyd, CH7 3PA
Name
TAYLOR, John

REVIEWS


Check The Company
Very good according to the company’s financial health.