Trinity Way
Manchester
M3 7BG
Director Name | Anthony Littler |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1996(57 years, 5 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 16 January 2020) |
Role | Motor Trade |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Alexander Oliver Platt |
---|---|
Date of Birth | August 1989 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2014(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 January 2020) |
Role | Motor Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Jonathan Charles Platt |
---|---|
Date of Birth | May 1985 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2014(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 January 2020) |
Role | Motor Agent |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Sydney Platt |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 1996) |
Role | Motor Trader |
Correspondence Address | Whitmore House Rough Close Stoke On Trent Staffs ST3 4AA |
Secretary Name | David James Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(52 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Hilcote Eccleshall Stafford Staffordshire ST21 6JX |
Secretary Name | Kathleen Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(65 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 01 March 2014) |
Role | Accountant |
Correspondence Address | The Spinney Aynsleys Drive Blythe Bridge Stoke On Trent Staffordshire ST11 9LR |
Website | plattsgarage.com |
---|---|
Telephone | 01782 599600 |
Telephone region | Stoke-on-Trent |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,114,141 |
Gross Profit | £1,934,355 |
Net Worth | £2,161,948 |
Cash | £1,206 |
Current Liabilities | £4,488,385 |
Latest Accounts | 28 February 2017 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
14 May 2001 | Delivered on: 22 May 2001 Satisfied on: 22 February 2006 Persons entitled: Fiat Auto Financial Services Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under or by virtue of any one of the agreements (as defined) and any agreement providing for the supply of new or used motor vehicles and/or motor vehicle parts components or accessories. Particulars: The sum of £50,000. Fully Satisfied |
---|---|
15 August 1996 | Delivered on: 24 August 1996 Satisfied on: 24 June 2015 Persons entitled: Hanley Economic Building Society Classification: Mortgage deed Secured details: £36,000 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: F/H property k/a 155 lightwood road longton road stoke on trent staffs. Fully Satisfied |
24 December 1989 | Delivered on: 12 January 1990 Satisfied on: 24 June 2015 Persons entitled: Hanley Economic Building Society Classification: Legal cahrge Secured details: £148,750.00 due from the co. To hanley economic building society. Particulars: Sutherland house, lloyd st. Longton, stoke-on-trent. Fully Satisfied |
21 March 1975 | Delivered on: 26 March 1975 Satisfied on: 7 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a garage and premises in stone road, longton, stoke on trent floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1973 | Delivered on: 12 September 1973 Satisfied on: 7 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Florence house, lightwood rd, stoke-on-trent stafford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1973 | Delivered on: 12 September 1973 Satisfied on: 7 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north eastside of lightwood road, longton, stoke-on-trent. Stafford. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 2006 | Delivered on: 7 March 2006 Satisfied on: 22 June 2015 Persons entitled: Hanley Economic Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at lightwood road longton stoke on trent t/n SF434007. Fully Satisfied |
28 February 2006 | Delivered on: 7 March 2006 Satisfied on: 24 June 2015 Persons entitled: Hanley Economic Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company present and future. Fully Satisfied |
18 January 1982 | Delivered on: 21 January 1982 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture d/d 26.1.73. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be owing to the company (see doc M67 for details). Outstanding |
27 February 1979 | Delivered on: 16 March 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as land fronting to tunstall rd, brindley ford, biddulph staffordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 June 2008 | Delivered on: 10 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Platts garage lightwood road, longton, stoke-on-trent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 January 1973 | Delivered on: 1 February 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land situate and fronting lloyd street london and garage and premises in lightwood rd longton, stoke on trent floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
16 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
14 September 2018 | Statement of affairs (13 pages) |
14 September 2018 | Resolutions
|
4 September 2018 | Registered office address changed from Platts' Garage Lightwood Road Longton Stoke-on-Trent ST3 4JG to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 4 September 2018 (2 pages) |
2 September 2018 | Appointment of a voluntary liquidator (3 pages) |
3 July 2018 | Director's details changed for Mr David James Platt on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Anthony Littler on 3 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
11 April 2018 | Full accounts made up to 28 February 2017 (22 pages) |
19 July 2017 | Notification of David James Platt as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of David James Platt as a person with significant control on 19 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
29 November 2016 | Full accounts made up to 29 February 2016 (22 pages) |
29 November 2016 | Full accounts made up to 29 February 2016 (22 pages) |
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
26 November 2015 | Full accounts made up to 28 February 2015 (21 pages) |
26 November 2015 | Full accounts made up to 28 February 2015 (21 pages) |
7 July 2015 | Satisfaction of charge 2 in full (1 page) |
7 July 2015 | Satisfaction of charge 3 in full (1 page) |
7 July 2015 | Satisfaction of charge 4 in full (1 page) |
7 July 2015 | Satisfaction of charge 2 in full (1 page) |
7 July 2015 | Satisfaction of charge 3 in full (1 page) |
7 July 2015 | Satisfaction of charge 4 in full (1 page) |
24 June 2015 | Satisfaction of charge 7 in full (1 page) |
24 June 2015 | Satisfaction of charge 8 in full (1 page) |
24 June 2015 | Satisfaction of charge 10 in full (1 page) |
24 June 2015 | Satisfaction of charge 7 in full (1 page) |
24 June 2015 | Satisfaction of charge 10 in full (1 page) |
24 June 2015 | Satisfaction of charge 8 in full (1 page) |
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Satisfaction of charge 11 in full (1 page) |
22 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Satisfaction of charge 11 in full (1 page) |
3 November 2014 | Full accounts made up to 28 February 2014 (21 pages) |
3 November 2014 | Full accounts made up to 28 February 2014 (21 pages) |
31 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 July 2014 | Termination of appointment of Kathleen Roberts as a secretary on 1 March 2014 (1 page) |
28 July 2014 | Termination of appointment of Kathleen Roberts as a secretary on 1 March 2014 (1 page) |
28 July 2014 | Termination of appointment of Kathleen Roberts as a secretary on 1 March 2014 (1 page) |
3 June 2014 | Appointment of Mr Alexander Oliver Platt as a director (2 pages) |
3 June 2014 | Appointment of Mr Jonathan Charles Platt as a director (2 pages) |
3 June 2014 | Appointment of Mr Alexander Oliver Platt as a director (2 pages) |
3 June 2014 | Appointment of Mr Jonathan Charles Platt as a director (2 pages) |
8 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
8 November 2013 | Full accounts made up to 28 February 2013 (20 pages) |
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
21 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
7 November 2012 | Full accounts made up to 29 February 2012 (20 pages) |
7 November 2012 | Full accounts made up to 29 February 2012 (20 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Full accounts made up to 28 February 2011 (20 pages) |
3 November 2011 | Full accounts made up to 28 February 2011 (20 pages) |
10 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for David James Platt on 4 February 2011 (2 pages) |
14 February 2011 | Director's details changed for David James Platt on 4 February 2011 (2 pages) |
14 February 2011 | Director's details changed for David James Platt on 4 February 2011 (2 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for David James Platt on 17 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Anthony Littler on 17 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for David James Platt on 17 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Anthony Littler on 17 June 2010 (2 pages) |
16 June 2010 | Full accounts made up to 28 February 2010 (22 pages) |
16 June 2010 | Full accounts made up to 28 February 2010 (22 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
18 June 2009 | Full accounts made up to 28 February 2009 (22 pages) |
18 June 2009 | Full accounts made up to 28 February 2009 (22 pages) |
12 August 2008 | Return made up to 17/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 17/06/08; full list of members (4 pages) |
6 August 2008 | Full accounts made up to 29 February 2008 (21 pages) |
6 August 2008 | Full accounts made up to 29 February 2008 (21 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
29 July 2007 | Full accounts made up to 28 February 2007 (20 pages) |
29 July 2007 | Full accounts made up to 28 February 2007 (20 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 17/06/07; full list of members (3 pages) |
4 August 2006 | Full accounts made up to 28 February 2006 (19 pages) |
4 August 2006 | Full accounts made up to 28 February 2006 (19 pages) |
20 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2005 | Return made up to 17/06/05; full list of members
|
15 July 2005 | Return made up to 17/06/05; full list of members
|
14 July 2005 | Full accounts made up to 28 February 2005 (20 pages) |
14 July 2005 | Full accounts made up to 28 February 2005 (20 pages) |
24 September 2004 | Full accounts made up to 28 February 2004 (18 pages) |
24 September 2004 | Full accounts made up to 28 February 2004 (18 pages) |
15 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
5 July 2003 | Full accounts made up to 28 February 2003 (18 pages) |
5 July 2003 | Full accounts made up to 28 February 2003 (18 pages) |
30 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (19 pages) |
30 December 2002 | Full accounts made up to 28 February 2002 (19 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Auditor's resignation (1 page) |
12 December 2001 | Accounts for a medium company made up to 28 February 2001 (18 pages) |
12 December 2001 | Accounts for a medium company made up to 28 February 2001 (18 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Accounts for a medium company made up to 29 February 2000 (18 pages) |
14 December 2000 | Accounts for a medium company made up to 29 February 2000 (18 pages) |
22 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 17/06/00; full list of members (6 pages) |
17 December 1999 | Accounts for a medium company made up to 28 February 1999 (19 pages) |
17 December 1999 | Accounts for a medium company made up to 28 February 1999 (19 pages) |
14 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 17/06/99; full list of members (6 pages) |
29 September 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
29 September 1998 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
4 July 1998 | Return made up to 17/06/98; no change of members
|
4 July 1998 | Return made up to 17/06/98; no change of members
|
11 March 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
11 March 1998 | Accounts for a medium company made up to 30 September 1997 (17 pages) |
24 June 1997 | Return made up to 17/06/97; full list of members
|
24 June 1997 | Return made up to 17/06/97; full list of members
|
21 March 1997 | Return made up to 26/06/96; full list of members (6 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | Return made up to 26/06/96; full list of members (6 pages) |
21 March 1997 | New director appointed (2 pages) |
7 January 1997 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
7 January 1997 | Accounts for a medium company made up to 30 September 1996 (21 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
24 August 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
3 June 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
10 July 1995 | Accounts for a medium company made up to 30 September 1994 (20 pages) |
10 July 1995 | Accounts for a medium company made up to 30 September 1994 (20 pages) |
20 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
20 June 1995 | Return made up to 26/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
30 June 1993 | Return made up to 26/06/93; full list of members (5 pages) |
30 June 1993 | Return made up to 26/06/93; full list of members (5 pages) |
14 July 1992 | Return made up to 26/06/92; full list of members (5 pages) |
14 July 1992 | Return made up to 26/06/92; full list of members (5 pages) |
7 September 1989 | Return made up to 27/06/89; full list of members (4 pages) |
7 September 1989 | Return made up to 27/06/89; full list of members (4 pages) |
30 August 1988 | Return made up to 22/07/88; full list of members (4 pages) |
30 August 1988 | Return made up to 22/07/88; full list of members (4 pages) |
4 May 1988 | Director resigned (2 pages) |
4 May 1988 | Director resigned (2 pages) |
13 August 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 August 1987 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
17 January 1987 | Return made up to 29/12/86; full list of members (4 pages) |
17 January 1987 | Return made up to 29/12/86; full list of members (4 pages) |
29 September 1955 | Company name changed\certificate issued on 29/09/55 (3 pages) |
29 September 1955 | Company name changed\certificate issued on 29/09/55 (3 pages) |
23 December 1938 | Incorporation (17 pages) |
23 December 1938 | Incorporation (17 pages) |