RCS update : on 26/04/2026
WEST PARK MOTORS LTD
Inactive since 05/03/2024
•11736498
Address
C/O Focus Insolvency Group Skull House Lane Appley Bridge WN6 9DW Wigan
Activity
Sale of used cars and light motor vehicles
Incorporation
20/12/2018
Officers
Legal information
WEST PARK MOTORS LTD
Number
11736498
Legal form
Private limited company
Legal situation
other
Activity
WEST PARK MOTORS LTD
Code SIC
45112•Sale of used cars and light motor vehicles
Fields of activity
Sale of used cars and light motor vehicles
Officers and representatives
WEST PARK MOTORS LTD
2 officers and representatives
Quality: Director
In office since the : 01/12/2019
Nationality: British
Date of birth: 04/1963
Address: C/O Focus Insolvency Group, Skull House Lane Appley Bridge WN6 9DW Wigan
Quality: Director
In office since the : 20/12/2018
Nationality: British
Date of birth: 08/1990
Address: C/O Focus Insolvency Group, Skull House Lane Appley Bridge WN6 9DW Wigan
Ultimate beneficial owners
WEST PARK MOTORS LTD
Luke Dennett
Percentage of shares: From 50% to 75%
Voting percentage: From 50% to 75%
Nationality: British
Address: C/O Focus Insolvency Group Skull House Lane Appley Bridge WN6 9DW Wigan
Filling history
WEST PARK MOTORS LTD
13 documents
Final Gazette dissolved following liquidation
Final Gazette dissolved following liquidation
05/03/2024
Return of final meeting in a creditors' voluntary winding up
Return of final meeting in a creditors' voluntary winding up
05/12/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 7 October 2022
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 7 October 2022
07/10/2022
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
07/10/2022
Resolutions
Resolutions
07/10/2022
Statement of affairs
Statement of affairs
07/10/2022
Director's details changed for Mr David Ian Dennett on 8 March 2022
Director's details changed for Mr David Ian Dennett on 8 March 2022
15/03/2022
Registered office address changed from West Park Motors, 48-52 Shirley Road Southampton Hampshire SO15 3EU United Kingdom to 61 Bridge Street Kington HR5 3DJ on 8 March 2022
Registered office address changed from West Park Motors, 48-52 Shirley Road Southampton Hampshire SO15 3EU United Kingdom to 61 Bridge Street Kington HR5 3DJ on 8 March 2022
08/03/2022
Confirmation statement made on 19 December 2021 with no updates
Confirmation statement made on 19 December 2021 with no updates
20/12/2021
Confirmation statement made on 19 December 2020 with no updates
Confirmation statement made on 19 December 2020 with no updates
18/01/2021
Confirmation statement made on 19 December 2019 with no updates
Confirmation statement made on 19 December 2019 with no updates
20/12/2019
Appointment of Mr David Ian Dennett as a director on 1 December 2019
Appointment of Mr David Ian Dennett as a director on 1 December 2019
04/12/2019
Incorporation - Statement of capital on 20 December 2018
Incorporation - Statement of capital on 20 December 2018
20/12/2018
Annual accounts
WEST PARK MOTORS LTD
2 documents
Total exemption full accounts made up to 31 December 2020
01/10/2021
Total exemption full accounts made up to 31 December 2019
19/12/2020
Contact informations
WEST PARK MOTORS LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
C/O Focus Insolvency Group Skull House Lane Appley Bridge WN6 9DW Wigan