Company NameRollcol (B.T.) Limited
Company StatusActive
Company Number00117467
CategoryPrivate Limited Company
Incorporation Date30 August 1911(112 years, 8 months ago)

Location

Registered Address1 King St
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,191,000
Net Worth£2,171,000
Cash£346,000
Current Liabilities£2,276,000

Accounts

Latest Accounts31 March 1987 (37 years, 1 month ago)
Next Accounts Due31 January 1989 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due27 July 2016 (overdue)

Charges

4 May 1990Delivered on: 8 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a composite guarantee and mortgage debenture dated 19/2/90.
Particulars: Various properties as detailed on form 395 & schedule attached. (For full details see form 395 schedule). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1990Delivered on: 26 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company and each of the companies defined therein to the chargee as security trustee for itself and the several other companies defined therein in "the secured parties" under the terms of the charge.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 October 1981Delivered on: 30 October 1981
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage & debenture dated 14.12.1962.
Particulars: A specific charge over the benefit of all book & other debts. (See doc M139 for full details).
Outstanding

Filing History

9 December 2015Restoration by order of the court (3 pages)
9 December 2015Restoration by order of the court (3 pages)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2013Restoration by order of the court (3 pages)
2 May 2013Restoration by order of the court (3 pages)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Compulsory strike-off action has been suspended (1 page)
2 September 2009Compulsory strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Compulsory strike-off action has been suspended (1 page)
3 December 2008Compulsory strike-off action has been suspended (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
2 June 2005Restoration by order of the court (1 page)
2 June 2005Restoration by order of the court (1 page)
18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
29 October 1997Receiver ceasing to act (1 page)
29 October 1997Receiver ceasing to act (1 page)
29 October 1997Receiver's abstract of receipts and payments (2 pages)
29 October 1997Receiver's abstract of receipts and payments (2 pages)
1 August 1997Receiver's abstract of receipts and payments (2 pages)
1 August 1997Receiver's abstract of receipts and payments (2 pages)
24 July 1996Receiver's abstract of receipts and payments (2 pages)
24 July 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
19 December 1989Return made up to 13/07/89; full list of members (5 pages)
19 December 1989Return made up to 13/07/89; full list of members (5 pages)
14 March 1983Annual return made up to 07/12/82 (4 pages)
14 March 1983Annual return made up to 07/12/82 (4 pages)