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
-
Check the company
-
UK
-
Wirral
- Company name
- DRAYTON MOTORS (WIRRAL) LIMITED
- Company number
- 01088928
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Dec 1972
Age - 53 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
- 66
- 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
- 60
- 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
- 78
- 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
- 78
- 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
- 79
- 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
- 70
- 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
- 79
- 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.