Hartshorne
Swadlincote
Derbyshire
DE11 7AD
Secretary Name | Mr David Paul Cresswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farm Yard Cottage Boylestone Ashbourne Derbyshire DE6 5AB |
Director Name | May Cresswell |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 January 2001) |
Role | Coach Proprietor |
Correspondence Address | 63 Westfield Road Swadlincote Derbyshire DE11 0BG |
Director Name | William Robin Cresswell |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 September 2011) |
Role | Coach Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | The Garage 3 Shortheath Lane Moira Swadlincote Derbyshire DE12 6AL |
Director Name | Mr David Paul Cresswell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 22 May 2012) |
Role | Coach Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Farm Yard Cottage Boylestone Ashbourne Derbyshire DE6 5AB |
Registered Address | Baker Tilly Business Services Limited 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
3.5k at £1 | D.p. Cresswell 35.00% Ordinary A |
---|---|
3k at £1 | W.r. Cresswell 30.00% Ordinary |
2.5k at £1 | J.k. Raynor 25.00% Ordinary B |
1000 at £1 | N.w. Cresswell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £284,661 |
Cash | £7,201 |
Current Liabilities | £486,193 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 February 1991 | Delivered on: 18 February 1991 Persons entitled: Barclays 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. Outstanding |
---|---|
2 April 1985 | Delivered on: 3 April 1985 Satisfied on: 31 May 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
8 August 1980 | Delivered on: 9 August 1980 Satisfied on: 31 May 1991 Persons entitled: Lloyds 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 & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. All fixtures fixed plant and machinery. Fully Satisfied |
7 January 1980 | Delivered on: 9 January 1980 Satisfied on: 31 May 1991 Persons entitled: Lloyds 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: The garage moisra in the county of leicestershire. Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
7 November 2016 | Termination of appointment of David Paul Cresswell as a director on 22 May 2012 (2 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Receiver's abstract of receipts and payments to 9 February 2016 (3 pages) |
24 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
5 August 2015 | Notice of ceasing to act as receiver or manager (5 pages) |
20 April 2015 | Receiver's abstract of receipts and payments to 11 March 2015 (2 pages) |
9 April 2014 | Receiver's abstract of receipts and payments to 11 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
8 April 2013 | Receiver's abstract of receipts and payments to 11 March 2013 (2 pages) |
12 September 2012 | Statement of Affairs in administrative receivership following report to creditors (12 pages) |
13 April 2012 | Registered office address changed from the Garage 3 Shortheath Lane Moira Swadlincote Derbyshire DE12 6AL on 13 April 2012 (2 pages) |
15 March 2012 | Notice of appointment of receiver or manager (3 pages) |
27 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders Statement of capital on 2011-09-27
|
27 September 2011 | Termination of appointment of William Cresswell as a director (1 page) |
15 September 2011 | Secretary's details changed for Mr David Paul Cresswell on 1 January 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Mr David Paul Cresswell on 1 January 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr David Paul Cresswell on 1 January 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr David Paul Cresswell on 1 January 2011 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 September 2010 | Director's details changed for Jean Kythe Raynor on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Mr David Paul Cresswell on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for William Robin Cresswell on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for William Robin Cresswell on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Jean Kythe Raynor on 1 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Director's details changed for Mr David Paul Cresswell on 1 October 2009 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 June 2010 | Resolutions
|
5 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
14 January 2009 | Director and secretary's change of particulars / david cresswell / 01/09/2008 (2 pages) |
14 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 January 2008 | Return made up to 27/09/07; full list of members (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 December 2006 | Return made up to 27/09/06; full list of members (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 March 2006 | Return made up to 27/09/05; full list of members (3 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 May 2005 | Return made up to 27/09/04; full list of members (3 pages) |
10 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
2 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
26 September 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members
|
8 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
17 October 2001 | Return made up to 27/09/01; full list of members
|
11 September 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members
|
27 July 2000 | Return made up to 27/09/99; no change of members (4 pages) |
25 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 December 1998 | Return made up to 27/09/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
1 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
24 February 1997 | Return made up to 27/09/96; no change of members (6 pages) |
26 September 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
2 November 1995 | Return made up to 27/09/95; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
27 October 1980 | Allotment of shares (2 pages) |