Company NameBolton Car Centre Limited
DirectorMichael John Holt
Company StatusActive
Company Number01560396
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 12 months ago)
Previous NameGramrural Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMichael John Holt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1992(10 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBallacallow Ballafayle
Ramsey
Isle Of Man
IM7 1ED
Director NameJohn Anthony Kilburn
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleCompany Director
Correspondence Address6 Bidston Drive
Handforth
Wilmslow
Cheshire
SK9 3BN
Director NameAlan Barrie Winrow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address33 New Court Drive
Egerton
Bolton
Lancashire
BL7 9XA
Secretary NameDavid William Barrow
NationalityBritish
StatusResigned
Appointed19 March 1992(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address10 Oaklands Road
Swinton
Manchester
Lancashire
M27 0ED
Secretary NameJohn Anthony Kilburn
NationalityBritish
StatusResigned
Appointed28 February 1996(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1997)
RoleCompany Director
Correspondence Address6 Bidston Drive
Handforth
Wilmslow
Cheshire
SK9 3BN
Director NameMs Xanthe Olivia Holt
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(15 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Upcast Lane
Alderley Edge
Cheshire
SK9 7SE
Secretary NameMr Roger Hughes
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 December 2005)
RoleChief Executive
Correspondence AddressThornplatt Farm Alston Lane
Alston
Preston
Lancashire
PR3 3BN
Director NameMr Roger Hughes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(16 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2005)
RoleCompany Director
Correspondence AddressThornplatt Farm Alston Lane
Alston
Preston
Lancashire
PR3 3BN
Director NameRichard Peter Southern
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(16 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressSunnyside Hob Lane
Edgworth
Bolton
Lancashire
BL7 0PT
Director NameMiss Maxine Lynda Croft
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(18 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 April 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address181 Bolton Road
Turton
Bolton
Lancashire
BL7 0AF
Secretary NameMiss Maxine Lynda Croft
NationalityBritish
StatusResigned
Appointed09 December 2005(24 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address181 Bolton Road
Turton
Bolton
Lancashire
BL7 0AF

Contact

Websitewww.bcccars.com/
Telephone01204 828777
Telephone regionBolton

Location

Registered Address701 Manchester Road
Bury
BL9 9US
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRedvales
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

14k at £1Michael John Holt
100.00%
Ordinary A

Financials

Year2014
Turnover£80,587,866
Gross Profit£6,887,087
Net Worth£1,765,706
Cash£1,434,857
Current Liabilities£13,986,774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

4 February 1986Delivered on: 10 February 1986
Satisfied on: 28 May 1987
Persons entitled: Udt Dealer Services Limited

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
4 February 1986Delivered on: 10 February 1986
Persons entitled: Undited Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and garage premises on the west side of washington parade bootle leyton. Merseyside t/n ms 225496.
Fully Satisfied
14 November 1985Delivered on: 18 November 1985
Satisfied on: 20 January 1999
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new & unused passenger cars & light commercial vehicles & passenger car & light commercial vehicle derivatives and the separate chassis thereof (for full details see doc m 17).
Fully Satisfied
8 July 2004Delivered on: 23 July 2004
Satisfied on: 6 January 2005
Persons entitled: Barclays 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: F/H property k/a land and buildings on the north side of stancliffe street, blackburn t/no LA204342.
Fully Satisfied
10 September 1985Delivered on: 19 September 1985
Satisfied on: 18 August 1995
Persons entitled: British Credit Trust Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage premises consisting of showroom offices store work shops or forecourts situate at the junction of whitelegge street & tottington road buy greater manchester being: f/h premises t/n la 221041 & la 154290 l/h premises t/n gm 1523, la 100860, la 221042, la 359014, la 156423, la 154291, la 169184, la 154325, all that (if any) the estate or interest of the charger in the land formerly being the sites of smethust rd, buy greater manchester & 12 whitelegge rd and also all interest in bend formerly being the sites of numbers 1 smethust street & no. 2 whitelegge street, greater manchester.
Fully Satisfied
6 August 2001Delivered on: 9 August 2001
Satisfied on: 29 April 2005
Persons entitled: James Roger Pilkington and Joyce Pilkington

Classification: Legal charge
Secured details: £150,000.00 together with interest thereon due or to become due from the company to the chargee.
Particulars: The leasehold property known as land and buildings on the south west side of hypatia street bolton title number GM843974.
Fully Satisfied
22 October 1999Delivered on: 27 October 1999
Satisfied on: 23 July 2004
Persons entitled: Capital Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a stancliffe garage stancliffe street blackburn t/n la 83768.
Fully Satisfied
8 July 1985Delivered on: 19 July 1985
Satisfied on: 19 May 1987
Persons entitled: Yorkshire 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 premises at shadsworth road, blackburn lancashire. & all fixtures, fittings /(other fixturtes, fittings) plant & machinery . floating charge over all movable fixtures & fittings plant machinery and equipment. Materials & articles.
Fully Satisfied
20 April 1998Delivered on: 5 May 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: 12 whitelegge street woolford greater manchester t/no LA154290.
Fully Satisfied
20 April 1998Delivered on: 5 May 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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 site of 10 whitelegge street woolford greater manchester t/no LA156423.
Fully Satisfied
20 April 1998Delivered on: 5 May 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: Land lying to the north west of whitelegge street woolfold greater manchester t/no GM413301.
Fully Satisfied
20 April 1998Delivered on: 5 May 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: 2 larkhill terrace woolford greater manchester t/no LA359014.
Fully Satisfied
20 April 1998Delivered on: 5 May 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: 6 larkhill terrace woolfold greater manchester t/no la 100860.
Fully Satisfied
20 April 1998Delivered on: 5 May 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: Land and buildings on the north east side of queen street wigan greater manchester t/no GM314177.
Fully Satisfied
18 June 1984Delivered on: 25 June 1984
Satisfied on: 18 August 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or industrial pension funds limited to the chargee.
Particulars: Nw side of shadsworth service station shadsworth road blackburn lancashire tn la 20710 la 20711 la 168758 all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1998Delivered on: 5 May 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: Land and buildings on the north east side of queen street wigan greater manchester t/no GM314168.
Fully Satisfied
20 April 1998Delivered on: 5 May 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: Land and buildings on the north east side of queen street wigan greater manchester t/no GM177347.
Fully Satisfied
20 April 1998Delivered on: 5 May 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: Land and buildings on the south west side of faggy lane wigan greater manchester t/no GM387062.
Fully Satisfied
20 April 1998Delivered on: 5 May 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: Land on the south west side of faggy lane wigan greater manchester t/no GM449762.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: Land on the west side of throstle street blackburn lancashire t/n-LA415768.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: Bank top working mens club throstle street blackburn lancashire t/n-LA631417.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 27 April 2021
Persons entitled: Barclays 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: Land and buildings on the north west side of shadsworth road blackburn lancashire t/n-LA20711.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 27 April 2021
Persons entitled: Barclays 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: Land lying to the north west shadsworth road blackburn lancashire t/n-LA20710.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 29 April 2005
Persons entitled: Barclays 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: Land and buildings on the south side of pottery road wigan greater manchester t/n-GM494022.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 26 March 2016
Persons entitled: Barclays 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: 285 and 287 tottington road woolfold wigan greater manchester t/n-LA84545.
Fully Satisfied
30 September 1982Delivered on: 5 October 1982
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land known as 35,37 & 39 bow street & 2 all saints street, bolton. Title no. Gm 269941.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 1 September 2001
Persons entitled: Barclays 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: Land on the south east side of whitelegge street bury greater manchester t/n-GM540531.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 27 April 2021
Persons entitled: Barclays 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: Land and buildings on the north west side of shadsworth road blackburn lancashire t/nos: LA524252 and LA491292.
Fully Satisfied
17 March 1998Delivered on: 20 March 1998
Satisfied on: 28 February 2022
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.
Fully Satisfied
24 May 1994Delivered on: 6 June 1994
Satisfied on: 29 April 2005
Persons entitled: Yorkshire 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: Premises at shadsworth road, blackburn, lancashire t/no. LA16858 and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1993Delivered on: 17 May 1993
Satisfied on: 6 May 2005
Persons entitled: Yorkshire 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: By way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same the schedule referred to premises shadsworth road blackburn lancashire t/n la 524252. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1992Delivered on: 20 July 1992
Satisfied on: 29 April 2005
Persons entitled: Yorkshire 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: Garage premise on the n/w side of shadsworth rd,blackburn,lancs see form 395 for full details.
Fully Satisfied
26 March 1992Delivered on: 1 April 1992
Satisfied on: 29 April 2005
Persons entitled: Yorkshire 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: 15 and 16 woolfold industrial estate whitelegge street bury. T/n GM540531 greater manchester - bury. First by way of legal mortgage all the property described in the schedule hereto including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery which may from time to time be erected on or affixed to the same. Secondly by way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto.
Fully Satisfied
6 November 1990Delivered on: 8 November 1990
Satisfied on: 18 August 1995
Persons entitled: United Dominions Trust Limited

Classification: Mortgage 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
6 June 1990Delivered on: 11 June 1990
Satisfied on: 29 December 1998
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and unused cars etc manufactured by S.A. automobiles citroen and/or sold by citroen UK LTD see form 395 for details.
Fully Satisfied
17 April 1990Delivered on: 27 April 1990
Satisfied on: 29 December 1998
Persons entitled: Yorkshire 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: Land and buildings on the south side of pottery road wigan t/n gm 494022. (please see doc for full details).
Fully Satisfied
23 July 1981Delivered on: 10 August 1981
Satisfied on: 27 February 1987
Persons entitled: British Credit Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all the assets of the company.
Fully Satisfied
5 December 1989Delivered on: 7 December 1989
Satisfied on: 29 December 1998
Persons entitled: Yorkshire 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: 285-287, tottington road, woolfold. Floating charge over all movable plant machinery and equipment. Fixtures & fittings.
Fully Satisfied
21 June 1989Delivered on: 22 June 1989
Satisfied on: 29 December 1998
Persons entitled: Yorkshire 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: Land and premises in throstle street & pinke street, blackburn, lancashire and k/a bank top wortaigmen's club, bladdown,lancashire, including all fixtures & fittings (other than trade fixtures & fittings). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1988Delivered on: 21 September 1988
Satisfied on: 29 December 1998
Persons entitled: Yorkshire 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: Premises in queen street and faggy lane wigan county of greater manchester k/a wigan pier garage with various t/nos including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery. Floating charge all moveable fixtures & fittings plant machinery equipment materials & articles.
Fully Satisfied
1 August 1988Delivered on: 2 August 1988
Satisfied on: 29 December 1998
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new & unused cars, car-derived vans and light commercial vehicles manufactured by S.A. automobiles citroen and/or sold by citroen UK LTD (for full details see form 395 & schedule attached).
Fully Satisfied
27 May 1987Delivered on: 2 June 1987
Satisfied on: 29 December 1998
Persons entitled: Yorkshire 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: Garage premises at tottington road bury in greater manchester all fixtures & fittings plant and machinery (other than trade fixtures & fittings) floating charge over all movable plant machinery and equipment fixtures & fittings & articles.
Fully Satisfied
20 March 1987Delivered on: 31 March 1987
Satisfied on: 18 August 1995
Persons entitled: Yorkshire 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 premises comprised in a lease dated the 1ST march 1987 relating to premises in shadssworth road blackburn lancashire title nos la 168758, la 391980, la 20710, la 524252 and la 491292. including all fixtures & fittings (other than trade) plant, machinery . floating charge over all moveable fixtures fittings plant machinery equipment materials & articles used - the above described property.
Fully Satisfied
29 January 1987Delivered on: 9 February 1987
Satisfied on: 29 December 1998
Persons entitled: Yorkshire 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 booddebts uncalled capital fixtures fixed and machinery.
Fully Satisfied
30 September 1986Delivered on: 17 October 1986
Satisfied on: 29 December 1998
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or individual pension funds limited to the chargee.
Particulars: Land on the north west side of shadsworth road, blackburn title no. La 524252 (other than trade fixtures & fittings). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1986Delivered on: 10 February 1986
Satisfied on: 28 May 1987
Persons entitled: United Dominions Trust Limited

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.
Fully Satisfied
4 February 1986Delivered on: 10 February 1986
Satisfied on: 7 May 1987
Persons entitled: Udt Dealer Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and garage premises on the west side of washington parade bootle leyton merseyside t/n ms 225496.
Fully Satisfied
30 September 1986Delivered on: 17 October 1986
Satisfied on: 18 August 1995
Persons entitled: Yorkshire Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or individual pension funds limited to the chargee.
Particulars: 820 square yards of land on the north west side of shadsworth road, blackburn lancashire la 491292. together with, fixed and movable plant machinery fixtures other than trade machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 2016Delivered on: 11 July 2016
Persons entitled: Hyundai Capital UK Limited

Classification: A registered charge
Outstanding
10 August 2010Delivered on: 13 August 2010
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or either of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land at the junction of higher bridge street and kat street, bolton (also k/a lythgoe citroen dealership, higher bridge street) and all buildings, fixtures and fixed plant and machinery see image for full details.
Outstanding
24 December 2009Delivered on: 30 December 2009
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
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: Property at higher bridge street bolton, t/no.GM135623,GM579562 and GM22295 and all buildings and fixtures and fixed plant and machinery see image for full details.
Outstanding
19 November 2009Delivered on: 25 November 2009
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or to banque psa finance UK on any account whatsoever.
Particulars: Premises at bury car centre tottington road bury t/nos. LA154290 GM378521 GM413303 LA221042 LA100860 LA84545 LA156423 LA169184 GM734512 LA359014 GM413300 GM1523 and GM413301 and all buildings and fixtures fixed plant and machinery and contracts and warranties relating to it together with all rights easements and privileges relating thereto. By way of fixed charge all moneys from time to time payable to the company under present and future contract or policies of insurance relating to the property including returns of premiums.
Outstanding
19 November 2009Delivered on: 25 November 2009
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or to banque psa finance UK on any account whatsoever.
Particulars: Premises at bank top citroen throstle street blackburn t/nos. LA415768 and LA631417 and all buildings and fixtures fixed plant and machinery and contracts and warranties relating to it together with all rights easements and privileges relating thereto. By way of fixed charge all moneys from time to time payable to the company under present and future contract or policies of insurance relating to the property including returns of premiums.
Outstanding
19 November 2009Delivered on: 25 November 2009
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or to banque psa finance UK on any account whatsoever.
Particulars: Wigan pier garage queen street wigan t/nos. GM387062 GM211317 GM144934 GM314167 GM449762 GM314177 GM177347 and GM314168 together with all buildings and fixtures fixed plant and machinery and contracts and warranties relating to it together with all rights easements and privileges relating thereto. By way of fixed charge all moneys from time to time payable to the company under present and future contract or policies of insurance relating to the property including returns of premiums.
Outstanding
19 November 2009Delivered on: 25 November 2009
Persons entitled: Psa Wholesale Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and banque psa finance (UK branch) (the "secured parties") or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 January 2008Delivered on: 1 February 2008
Persons entitled: Barclays 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: L/H unit 17 woolfold trading estate whitelegge street bury lancashire t/n GM394687.
Outstanding
31 January 2008Delivered on: 1 February 2008
Persons entitled: Barclays 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: L/H 9 whitelegge street bury lancashire t/n GM923790.
Outstanding
31 January 2008Delivered on: 1 February 2008
Persons entitled: Barclays 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: F/H property k/a 7 whitelegge street bury lancashire t/no GM537369.
Outstanding
23 December 2004Delivered on: 6 January 2005
Persons entitled: Barclays 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 f/h property k/a land and buildings on the north side of stancliff street blackburn t/n LA833768.
Outstanding
2 August 2001Delivered on: 13 August 2001
Persons entitled: Barclays 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: Property k/a land on the south west side of tottington road being the former sites of 273 275 and 277 tottington road bury greater manchester - GM750587.
Outstanding
9 February 2001Delivered on: 16 February 2001
Persons entitled: Barclays 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: Land on the south east side of whitelegge street,land and buildings lying to the south east side of whitelegge st,1 whitelegge street and 3 whitelegge st,woolfold,gt.manchester; t/nos GM396648 GM385269 GM413387 LA350111 LA122246 and LA319665.
Outstanding
9 February 2001Delivered on: 16 February 2001
Persons entitled: Barclays 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: Land and buildings on the south east side of whitelegge st bury greater manchester t/no GM378520.
Outstanding
4 June 1998Delivered on: 11 June 1998
Persons entitled: Barclays 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: Premises being shadsworth road garage in shadsworth road blackburn lancashire.
Outstanding
20 April 1998Delivered on: 5 May 1998
Persons entitled: Barclays 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 sites of 9 to 17 (odd numbers) smethurst street bury greater manchester t/no LA169184.
Outstanding
20 April 1998Delivered on: 5 May 1998
Persons entitled: Barclays 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: 58 and 60 queen street wigan greater manchester t/no GM314167.
Outstanding
20 April 1998Delivered on: 5 May 1998
Persons entitled: Barclays 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: 58 and 60 queen street and land and buildings on the south west side of faggy lane wigan greater manchester t/no GM144934.
Outstanding
20 April 1998Delivered on: 5 May 1998
Persons entitled: Barclays 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: Sites of 9 to 17 (odd numbers) smethurst street bury greater manchester t/no LA221042.
Outstanding
20 April 1998Delivered on: 5 May 1998
Persons entitled: Barclays 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: Parts of 285 to 295 (odd numbers) tottington road woolford and land on the south east side of smethurst street bury greater manchester t/no GM413303.
Outstanding
20 April 1998Delivered on: 5 May 1998
Persons entitled: Barclays 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: Land formerly on the sites of 4,6,14,16,18,20 whitelegge street and 19,21,23 smethurst street bury and 22 and 24 whitelegge street woolford greater manchester t/no GM413300.
Outstanding
20 April 1998Delivered on: 5 May 1998
Persons entitled: Barclays 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: Land and buildings on the north west side of smethurst street bury greater manchester t/no GM1523.
Outstanding
20 April 1998Delivered on: 5 May 1998
Persons entitled: Barclays 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: Land and buildings on the south east side of whitelegge street and land being the former site of 8 whitelegge street woolfold greater manchester t/no GM378521.
Outstanding

Filing History

8 October 2020Full accounts made up to 31 December 2019 (28 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
28 August 2019Full accounts made up to 31 December 2018 (27 pages)
13 June 2019Director's details changed for Michael John Holt on 10 June 2019 (2 pages)
29 April 2019Satisfaction of charge 65 in part (1 page)
29 April 2019Satisfaction of charge 015603960071 in part (1 page)
29 April 2019Satisfaction of charge 27 in part (1 page)
4 April 2019Registered office address changed from Bcc Group Administration Hypatia Street Bolton BL2 6AA England to Bcc Group Administration Bcc Citroen Higher Bridge Street Bolton BL1 2HF on 4 April 2019 (1 page)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
17 December 2018Statement of capital following an allotment of shares on 20 May 1985
  • GBP 33,900
(2 pages)
9 July 2018Full accounts made up to 31 December 2017 (26 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 July 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
28 July 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
10 July 2017Full accounts made up to 31 January 2017 (27 pages)
10 July 2017Full accounts made up to 31 January 2017 (27 pages)
3 May 2017Registered office address changed from Bcc Group Administration Tottington Road Bury Lancashire BL8 1SW to Bcc Group Administration Hypatia Street Bolton BL2 6AA on 3 May 2017 (1 page)
3 May 2017Registered office address changed from Bcc Group Administration Tottington Road Bury Lancashire BL8 1SW to Bcc Group Administration Hypatia Street Bolton BL2 6AA on 3 May 2017 (1 page)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
28 July 2016Full accounts made up to 31 January 2016 (26 pages)
28 July 2016Full accounts made up to 31 January 2016 (26 pages)
11 July 2016Registration of charge 015603960071, created on 11 July 2016 (27 pages)
11 July 2016Registration of charge 015603960071, created on 11 July 2016 (27 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 14,000
(3 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 14,000
(3 pages)
26 March 2016Satisfaction of charge 42 in full (3 pages)
26 March 2016Satisfaction of charge 38 in full (3 pages)
26 March 2016Satisfaction of charge 38 in full (3 pages)
26 March 2016Satisfaction of charge 46 in full (3 pages)
26 March 2016Satisfaction of charge 37 in full (3 pages)
26 March 2016Satisfaction of charge 44 in full (3 pages)
26 March 2016Satisfaction of charge 62 in full (3 pages)
26 March 2016Satisfaction of charge 43 in full (3 pages)
26 March 2016Satisfaction of charge 35 in full (3 pages)
26 March 2016Satisfaction of charge 41 in full (3 pages)
26 March 2016Satisfaction of charge 47 in full (3 pages)
26 March 2016Satisfaction of charge 30 in full (3 pages)
26 March 2016Satisfaction of charge 53 in full (3 pages)
26 March 2016Satisfaction of charge 50 in full (3 pages)
26 March 2016Satisfaction of charge 34 in full (3 pages)
26 March 2016Satisfaction of charge 46 in full (3 pages)
26 March 2016Satisfaction of charge 30 in full (3 pages)
26 March 2016Satisfaction of charge 39 in full (3 pages)
26 March 2016Satisfaction of charge 49 in full (3 pages)
26 March 2016Satisfaction of charge 56 in full (3 pages)
26 March 2016Satisfaction of charge 45 in full (3 pages)
26 March 2016Satisfaction of charge 45 in full (3 pages)
26 March 2016Satisfaction of charge 57 in full (3 pages)
26 March 2016Satisfaction of charge 51 in full (3 pages)
26 March 2016Satisfaction of charge 56 in full (3 pages)
26 March 2016Satisfaction of charge 61 in full (3 pages)
26 March 2016Satisfaction of charge 37 in full (3 pages)
26 March 2016Satisfaction of charge 62 in full (3 pages)
26 March 2016Satisfaction of charge 63 in full (3 pages)
26 March 2016Satisfaction of charge 50 in full (3 pages)
26 March 2016Satisfaction of charge 57 in full (3 pages)
26 March 2016Satisfaction of charge 61 in full (3 pages)
26 March 2016Satisfaction of charge 63 in full (3 pages)
26 March 2016Satisfaction of charge 52 in full (3 pages)
26 March 2016Satisfaction of charge 53 in full (3 pages)
26 March 2016Satisfaction of charge 47 in full (3 pages)
26 March 2016Satisfaction of charge 34 in full (3 pages)
26 March 2016Satisfaction of charge 39 in full (3 pages)
26 March 2016Satisfaction of charge 59 in full (3 pages)
26 March 2016Satisfaction of charge 48 in full (3 pages)
26 March 2016Satisfaction of charge 40 in full (3 pages)
26 March 2016Satisfaction of charge 35 in full (3 pages)
26 March 2016Satisfaction of charge 41 in full (3 pages)
26 March 2016Satisfaction of charge 52 in full (3 pages)
26 March 2016Satisfaction of charge 44 in full (3 pages)
26 March 2016Satisfaction of charge 36 in full (3 pages)
26 March 2016Satisfaction of charge 59 in full (3 pages)
26 March 2016Satisfaction of charge 43 in full (3 pages)
26 March 2016Satisfaction of charge 49 in full (3 pages)
26 March 2016Satisfaction of charge 36 in full (3 pages)
26 March 2016Satisfaction of charge 42 in full (3 pages)
26 March 2016Satisfaction of charge 40 in full (3 pages)
26 March 2016Satisfaction of charge 48 in full (3 pages)
26 March 2016Satisfaction of charge 51 in full (3 pages)
9 March 2016Satisfaction of charge 64 in full (4 pages)
9 March 2016Satisfaction of charge 64 in full (4 pages)
12 August 2015Full accounts made up to 31 January 2015 (23 pages)
12 August 2015Full accounts made up to 31 January 2015 (23 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 14,000
(3 pages)
26 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 14,000
(3 pages)
10 September 2014Full accounts made up to 31 January 2014 (23 pages)
10 September 2014Full accounts made up to 31 January 2014 (23 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 14,000
(3 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 14,000
(3 pages)
25 February 2014Auditor's resignation (1 page)
25 February 2014Auditor's resignation (1 page)
30 August 2013Full accounts made up to 31 January 2013 (25 pages)
30 August 2013Full accounts made up to 31 January 2013 (25 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
11 October 2012Full accounts made up to 31 January 2012 (31 pages)
11 October 2012Full accounts made up to 31 January 2012 (31 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
18 August 2011Full accounts made up to 31 January 2011 (23 pages)
18 August 2011Full accounts made up to 31 January 2011 (23 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
18 August 2010Full accounts made up to 31 January 2010 (23 pages)
18 August 2010Full accounts made up to 31 January 2010 (23 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 70 (6 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 70 (6 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 69 (6 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 69 (6 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 67 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 68 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 66 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 66 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 68 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 65 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 67 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 65 (5 pages)
28 October 2009Full accounts made up to 31 January 2009 (24 pages)
28 October 2009Full accounts made up to 31 January 2009 (24 pages)
14 April 2009Appointment terminated director and secretary maxine croft (1 page)
14 April 2009Appointment terminated director and secretary maxine croft (1 page)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 April 2009Return made up to 19/03/09; full list of members (4 pages)
2 April 2009Return made up to 19/03/09; full list of members (4 pages)
2 July 2008Full accounts made up to 31 January 2008 (24 pages)
2 July 2008Full accounts made up to 31 January 2008 (24 pages)
9 April 2008Return made up to 19/03/08; full list of members (5 pages)
9 April 2008Return made up to 19/03/08; full list of members (5 pages)
19 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
19 March 2008Appointment terminated director richard southern (1 page)
19 March 2008Gbp ic 17000/14000\06/03/08\gbp sr 3000@1=3000\ (1 page)
19 March 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
19 March 2008Gbp ic 17000/14000\06/03/08\gbp sr 3000@1=3000\ (1 page)
19 March 2008Appointment terminated director richard southern (1 page)
17 March 2008Declaration of assistance for shares acquisition (5 pages)
17 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 March 2008Declaration of assistance for shares acquisition (5 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
3 January 2008£ ic 20000/17000 03/12/07 £ sr 3000@1=3000 (1 page)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 January 2008£ ic 20000/17000 03/12/07 £ sr 3000@1=3000 (1 page)
3 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2007Full accounts made up to 31 January 2007 (23 pages)
5 September 2007Full accounts made up to 31 January 2007 (23 pages)
17 April 2007Return made up to 19/03/07; full list of members (3 pages)
17 April 2007Return made up to 19/03/07; full list of members (3 pages)
19 December 2006Full accounts made up to 31 January 2006 (23 pages)
19 December 2006Full accounts made up to 31 January 2006 (23 pages)
4 April 2006Return made up to 19/03/06; full list of members (3 pages)
4 April 2006Return made up to 19/03/06; full list of members (3 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
14 September 2005Full accounts made up to 31 January 2005 (24 pages)
14 September 2005Full accounts made up to 31 January 2005 (24 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Return made up to 19/03/05; full list of members (3 pages)
21 April 2005Return made up to 19/03/05; full list of members (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
6 January 2005Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Full accounts made up to 31 January 2004 (25 pages)
20 July 2004Full accounts made up to 31 January 2004 (25 pages)
6 April 2004Return made up to 19/03/04; full list of members (8 pages)
6 April 2004Return made up to 19/03/04; full list of members (8 pages)
1 August 2003Full accounts made up to 31 January 2003 (23 pages)
1 August 2003Full accounts made up to 31 January 2003 (23 pages)
4 April 2003Return made up to 19/03/03; full list of members (8 pages)
4 April 2003Return made up to 19/03/03; full list of members (8 pages)
2 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 December 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
23 December 2002Accounting reference date extended from 30/11/02 to 31/01/03 (1 page)
6 July 2002Full accounts made up to 30 November 2001 (17 pages)
6 July 2002Full accounts made up to 30 November 2001 (17 pages)
8 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
13 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
4 May 2001Full accounts made up to 30 November 2000 (19 pages)
4 May 2001Full accounts made up to 30 November 2000 (19 pages)
18 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
6 September 2000Full accounts made up to 30 November 1999 (18 pages)
6 September 2000Full accounts made up to 30 November 1999 (18 pages)
27 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
23 August 1999Full accounts made up to 30 November 1998 (17 pages)
23 August 1999Full accounts made up to 30 November 1998 (17 pages)
30 March 1999Return made up to 19/03/99; full list of members (6 pages)
30 March 1999Return made up to 19/03/99; full list of members (6 pages)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Particulars of mortgage/charge (3 pages)
11 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Full accounts made up to 30 November 1997 (16 pages)
11 May 1998Full accounts made up to 30 November 1997 (16 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
29 April 1998Return made up to 19/03/98; full list of members (6 pages)
29 April 1998Return made up to 19/03/98; full list of members (6 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: 62 chorley new road bolton lancashire BL1 4BY (1 page)
17 November 1997Accounts for a medium company made up to 30 November 1996 (17 pages)
17 November 1997Accounts for a medium company made up to 30 November 1996 (17 pages)
17 November 1997Registered office changed on 17/11/97 from: 62 chorley new road bolton lancashire BL1 4BY (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
20 May 1997New secretary appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
12 September 1996Full accounts made up to 30 November 1995 (18 pages)
12 September 1996Full accounts made up to 30 November 1995 (18 pages)
14 May 1996Return made up to 19/03/96; full list of members (6 pages)
14 May 1996Return made up to 19/03/96; full list of members (6 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
30 April 1996New secretary appointed (2 pages)
10 January 1996Full accounts made up to 30 November 1994 (15 pages)
10 January 1996Full accounts made up to 30 November 1994 (15 pages)
8 January 1996Return made up to 19/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 January 1996Return made up to 19/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1995Registered office changed on 01/09/95 from: 204 bury road bolton BL1 (1 page)
1 September 1995Registered office changed on 01/09/95 from: 204 bury road bolton BL1 (1 page)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Registered office changed on 19/07/95 from: bolton car centre folds road bolton manchester (1 page)
19 July 1995Registered office changed on 19/07/95 from: bolton car centre folds road bolton manchester (1 page)
7 July 1994Return made up to 19/03/94; no change of members (4 pages)
1 September 1993Return made up to 19/03/93; full list of members (5 pages)
10 November 1992Return made up to 19/03/92; change of members (6 pages)
25 September 1991Return made up to 19/03/91; no change of members (5 pages)
2 April 1990Return made up to 19/03/90; full list of members (4 pages)
26 April 1989Return made up to 28/02/89; full list of members (4 pages)
25 February 1988Return made up to 31/12/87; full list of members (4 pages)
6 February 1987Return made up to 14/11/86; full list of members (4 pages)
15 November 1985Increase in nominal capital (1 page)
15 November 1985Increase in nominal capital (1 page)
14 February 1982Memorandum and Articles of Association (12 pages)
14 February 1982Memorandum and Articles of Association (12 pages)
17 December 1981Company name changed\certificate issued on 17/12/81 (2 pages)
17 December 1981Company name changed\certificate issued on 17/12/81 (2 pages)
11 May 1981Incorporation (17 pages)
11 May 1981Certificate of incorporation (1 page)
11 May 1981Incorporation (17 pages)
11 May 1981Certificate of incorporation (1 page)