Whitefield
Manchester
Lancashire
M45 7LS
Director Name | Mrs Caroline Rose |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(42 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Secretary Name | Mrs Caroline Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(42 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Director Name | Colin Andrew Lord |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(33 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Sawley Lodge Sawley Clitheroe Lancashire BB7 4LF |
Director Name | Mrs Patricia Marjorie Lord |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(33 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Sawley Lodge Sawley Clitheroe Lancashire BB7 4LF |
Secretary Name | Mr Michael John Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(33 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Telephone | 01706 213174 |
---|---|
Telephone region | Rochdale |
Registered Address | 3 3 Missouri Avenue Salford M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
7k at £1 | Lords Of Rossendale (Holdings) LTD 93.33% Ordinary A |
---|---|
500 at £1 | Lords Of Rossendale (Holdings) LTD 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,500 |
Cash | £139,227 |
Current Liabilities | £131,927 |
Latest Accounts | 30 April 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 January 2005 | Delivered on: 11 January 2005 Satisfied on: 12 April 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
29 December 2000 | Delivered on: 10 January 2001 Satisfied on: 12 April 2007 Persons entitled: Hsbc 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: Sandytank garage bacup road waterfoot rossendale lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 November 2000 | Delivered on: 1 December 2000 Satisfied on: 12 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 August 1996 | Delivered on: 4 September 1996 Satisfied on: 21 August 2001 Persons entitled: Total Oil Great Britain Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all sums due under hire purchase agreements and all sums due in respect of equipment lent or hired. Particulars: The goodwill of the business f/h and l/h land and buildings k/as sandybank garage, bacup road, waterfoot, rossendale, lancashire. Fully Satisfied |
26 October 1989 | Delivered on: 8 November 1989 Satisfied on: 15 October 1996 Persons entitled: Mobil Oil Company Limited Classification: Deed of variation and further charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge limited to £350,000 over all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
17 December 1986 | Delivered on: 24 December 1986 Satisfied on: 21 August 2001 Persons entitled: National Westminster Bank PLC Classification: Charge supplemental to a mortgage debenture dated 29/6/70 Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 29/6/70. Particulars: A specific charge over the benefit of all book and other debts now & from time to time owing to the company (full details see form 395). Fully Satisfied |
26 November 1984 | Delivered on: 27 November 1984 Satisfied on: 15 October 1996 Persons entitled: Mobil Oil Company Classification: Legal charge Secured details: £140,000 all monies due or to become due from the company to the chargee. Particulars: Triangular plot of land and buildings erected thereon (see doc M60). Fully Satisfied |
29 June 1970 | Delivered on: 8 July 1970 Satisfied on: 28 February 1991 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: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charge. Fully Satisfied |
2 July 2001 | Delivered on: 6 July 2001 Persons entitled: Kuwait Petroleum (GB) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as sandybank garage,bacup rd,waterfoot,rossendale BB4 7JE; t/no la 882335; l/hold property known as part of sandybank garage; la 882487. Outstanding |
3 April 2007 | Delivered on: 18 April 2007 Persons entitled: Chevron Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sandybank garage bacup road waterford rossendale t/no LA882335 and LA882487 all buildings fixtures and fittings all monies under or pursuant to the insurances. See the mortgage charge document for full details. Outstanding |
14 January 2005 | Delivered on: 17 January 2005 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: Sandybank garage bacup road waterfoot rossendale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 February 2014 | Registered office address changed from Sandybank Garage, Bacup Road, Waterford, Rossendale BB4 7JE on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Sandybank Garage, Bacup Road, Waterford, Rossendale BB4 7JE on 5 February 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
17 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mrs Caroline Rose on 30 November 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
18 April 2007 | Particulars of mortgage/charge (7 pages) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
20 December 2005 | Location of debenture register (1 page) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
31 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members
|
10 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Return made up to 30/11/00; full list of members
|
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Resolutions
|
7 December 2000 | Secretary resigned (2 pages) |
7 December 2000 | Declaration of assistance for shares acquisition (11 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (8 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 November 1997 | Return made up to 30/11/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 30 April 1996 (9 pages) |
11 December 1996 | Return made up to 30/11/96; full list of members
|
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Particulars of mortgage/charge (4 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
5 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |