Company NameLords Of Rossendale Limited
Company StatusDissolved
Company Number00598722
CategoryPrivate Limited Company
Incorporation Date11 February 1958(66 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Michael John Rose
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(33 years, 10 months after company formation)
Appointment Duration25 years, 8 months (closed 25 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Director NameMrs Caroline Rose
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(42 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Secretary NameMrs Caroline Rose
NationalityBritish
StatusClosed
Appointed30 November 2000(42 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS
Director NameColin Andrew Lord
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(33 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressSawley Lodge
Sawley
Clitheroe
Lancashire
BB7 4LF
Director NameMrs Patricia Marjorie Lord
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(33 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressSawley Lodge
Sawley
Clitheroe
Lancashire
BB7 4LF
Secretary NameMr Michael John Rose
NationalityBritish
StatusResigned
Appointed30 November 1991(33 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kibworth Close
Whitefield
Manchester
Lancashire
M45 7LS

Contact

Telephone01706 213174
Telephone regionRochdale

Location

Registered Address3 3 Missouri Avenue
Salford
M50 2NP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

7k at £1Lords Of Rossendale (Holdings) LTD
93.33%
Ordinary A
500 at £1Lords Of Rossendale (Holdings) LTD
6.67%
Ordinary

Financials

Year2014
Net Worth£7,500
Cash£139,227
Current Liabilities£131,927

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

4 January 2005Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 1989Delivered 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 1986Delivered 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 1984Delivered 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 1970Delivered 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 2001Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,500
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 7,500
(6 pages)
5 February 2014Registered office address changed from Sandybank Garage, Bacup Road, Waterford, Rossendale BB4 7JE on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Sandybank Garage, Bacup Road, Waterford, Rossendale BB4 7JE on 5 February 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 7,500
(6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
17 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mrs Caroline Rose on 30 November 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
31 December 2007Return made up to 30/11/07; full list of members (3 pages)
18 April 2007Particulars of mortgage/charge (7 pages)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 December 2006Return made up to 30/11/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 December 2005Return made up to 30/11/05; full list of members (3 pages)
20 December 2005Location of debenture register (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 30/11/04; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
12 December 2003Return made up to 30/11/03; full list of members (7 pages)
10 December 2002Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
12 December 2001Return made up to 30/11/01; full list of members (7 pages)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Declaration of satisfaction of mortgage/charge (1 page)
6 July 2001Particulars of mortgage/charge (3 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Return made up to 30/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/11/00
(2 pages)
7 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 December 2000Secretary resigned (2 pages)
7 December 2000Declaration of assistance for shares acquisition (11 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 January 2000Return made up to 30/11/99; full list of members (8 pages)
1 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 December 1998Return made up to 30/11/98; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
28 November 1997Return made up to 30/11/97; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
11 December 1996Return made up to 30/11/96; full list of members
  • 363(287) ‐ Registered office changed on 11/12/96
(6 pages)
15 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Particulars of mortgage/charge (4 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
5 December 1995Return made up to 30/11/95; full list of members (6 pages)