Ramsey
Isle Of Man
IM7 1ED
Director Name | John Anthony Kilburn |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(10 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 6 Bidston Drive Handforth Wilmslow Cheshire SK9 3BN |
Director Name | Alan Barrie Winrow |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 33 New Court Drive Egerton Bolton Lancashire BL7 9XA |
Secretary Name | David William Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 10 Oaklands Road Swinton Manchester Lancashire M27 0ED |
Secretary Name | John Anthony Kilburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 6 Bidston Drive Handforth Wilmslow Cheshire SK9 3BN |
Director Name | Ms Xanthe Olivia Holt |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Upcast Lane Alderley Edge Cheshire SK9 7SE |
Secretary Name | Mr Roger Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 December 2005) |
Role | Chief Executive |
Correspondence Address | Thornplatt Farm Alston Lane Alston Preston Lancashire PR3 3BN |
Director Name | Mr Roger Hughes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 December 2005) |
Role | Company Director |
Correspondence Address | Thornplatt Farm Alston Lane Alston Preston Lancashire PR3 3BN |
Director Name | Richard Peter Southern |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | Sunnyside Hob Lane Edgworth Bolton Lancashire BL7 0PT |
Director Name | Miss Maxine Lynda Croft |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 181 Bolton Road Turton Bolton Lancashire BL7 0AF |
Secretary Name | Miss Maxine Lynda Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 181 Bolton Road Turton Bolton Lancashire BL7 0AF |
Website | www.bcccars.com/ |
---|---|
Telephone | 01204 828777 |
Telephone region | Bolton |
Registered Address | 701 Manchester Road Bury BL9 9US |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Redvales |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
14k at £1 | Michael John Holt 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £80,587,866 |
Gross Profit | £6,887,087 |
Net Worth | £1,765,706 |
Cash | £1,434,857 |
Current Liabilities | £13,986,774 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
4 February 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 2004 | Delivered 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 1985 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1985 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1984 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1982 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2016 | Delivered on: 11 July 2016 Persons entitled: Hyundai Capital UK Limited Classification: A registered charge Outstanding |
10 August 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
8 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
13 June 2019 | Director's details changed for Michael John Holt on 10 June 2019 (2 pages) |
29 April 2019 | Satisfaction of charge 65 in part (1 page) |
29 April 2019 | Satisfaction of charge 015603960071 in part (1 page) |
29 April 2019 | Satisfaction of charge 27 in part (1 page) |
4 April 2019 | Registered 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 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 20 May 1985
|
9 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
28 July 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
28 July 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
10 July 2017 | Full accounts made up to 31 January 2017 (27 pages) |
10 July 2017 | Full accounts made up to 31 January 2017 (27 pages) |
3 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 January 2016 (26 pages) |
28 July 2016 | Full accounts made up to 31 January 2016 (26 pages) |
11 July 2016 | Registration of charge 015603960071, created on 11 July 2016 (27 pages) |
11 July 2016 | Registration of charge 015603960071, created on 11 July 2016 (27 pages) |
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 March 2016 | Satisfaction of charge 42 in full (3 pages) |
26 March 2016 | Satisfaction of charge 38 in full (3 pages) |
26 March 2016 | Satisfaction of charge 38 in full (3 pages) |
26 March 2016 | Satisfaction of charge 46 in full (3 pages) |
26 March 2016 | Satisfaction of charge 37 in full (3 pages) |
26 March 2016 | Satisfaction of charge 44 in full (3 pages) |
26 March 2016 | Satisfaction of charge 62 in full (3 pages) |
26 March 2016 | Satisfaction of charge 43 in full (3 pages) |
26 March 2016 | Satisfaction of charge 35 in full (3 pages) |
26 March 2016 | Satisfaction of charge 41 in full (3 pages) |
26 March 2016 | Satisfaction of charge 47 in full (3 pages) |
26 March 2016 | Satisfaction of charge 30 in full (3 pages) |
26 March 2016 | Satisfaction of charge 53 in full (3 pages) |
26 March 2016 | Satisfaction of charge 50 in full (3 pages) |
26 March 2016 | Satisfaction of charge 34 in full (3 pages) |
26 March 2016 | Satisfaction of charge 46 in full (3 pages) |
26 March 2016 | Satisfaction of charge 30 in full (3 pages) |
26 March 2016 | Satisfaction of charge 39 in full (3 pages) |
26 March 2016 | Satisfaction of charge 49 in full (3 pages) |
26 March 2016 | Satisfaction of charge 56 in full (3 pages) |
26 March 2016 | Satisfaction of charge 45 in full (3 pages) |
26 March 2016 | Satisfaction of charge 45 in full (3 pages) |
26 March 2016 | Satisfaction of charge 57 in full (3 pages) |
26 March 2016 | Satisfaction of charge 51 in full (3 pages) |
26 March 2016 | Satisfaction of charge 56 in full (3 pages) |
26 March 2016 | Satisfaction of charge 61 in full (3 pages) |
26 March 2016 | Satisfaction of charge 37 in full (3 pages) |
26 March 2016 | Satisfaction of charge 62 in full (3 pages) |
26 March 2016 | Satisfaction of charge 63 in full (3 pages) |
26 March 2016 | Satisfaction of charge 50 in full (3 pages) |
26 March 2016 | Satisfaction of charge 57 in full (3 pages) |
26 March 2016 | Satisfaction of charge 61 in full (3 pages) |
26 March 2016 | Satisfaction of charge 63 in full (3 pages) |
26 March 2016 | Satisfaction of charge 52 in full (3 pages) |
26 March 2016 | Satisfaction of charge 53 in full (3 pages) |
26 March 2016 | Satisfaction of charge 47 in full (3 pages) |
26 March 2016 | Satisfaction of charge 34 in full (3 pages) |
26 March 2016 | Satisfaction of charge 39 in full (3 pages) |
26 March 2016 | Satisfaction of charge 59 in full (3 pages) |
26 March 2016 | Satisfaction of charge 48 in full (3 pages) |
26 March 2016 | Satisfaction of charge 40 in full (3 pages) |
26 March 2016 | Satisfaction of charge 35 in full (3 pages) |
26 March 2016 | Satisfaction of charge 41 in full (3 pages) |
26 March 2016 | Satisfaction of charge 52 in full (3 pages) |
26 March 2016 | Satisfaction of charge 44 in full (3 pages) |
26 March 2016 | Satisfaction of charge 36 in full (3 pages) |
26 March 2016 | Satisfaction of charge 59 in full (3 pages) |
26 March 2016 | Satisfaction of charge 43 in full (3 pages) |
26 March 2016 | Satisfaction of charge 49 in full (3 pages) |
26 March 2016 | Satisfaction of charge 36 in full (3 pages) |
26 March 2016 | Satisfaction of charge 42 in full (3 pages) |
26 March 2016 | Satisfaction of charge 40 in full (3 pages) |
26 March 2016 | Satisfaction of charge 48 in full (3 pages) |
26 March 2016 | Satisfaction of charge 51 in full (3 pages) |
9 March 2016 | Satisfaction of charge 64 in full (4 pages) |
9 March 2016 | Satisfaction of charge 64 in full (4 pages) |
12 August 2015 | Full accounts made up to 31 January 2015 (23 pages) |
12 August 2015 | Full accounts made up to 31 January 2015 (23 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 September 2014 | Full accounts made up to 31 January 2014 (23 pages) |
10 September 2014 | Full accounts made up to 31 January 2014 (23 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 February 2014 | Auditor's resignation (1 page) |
25 February 2014 | Auditor's resignation (1 page) |
30 August 2013 | Full accounts made up to 31 January 2013 (25 pages) |
30 August 2013 | Full accounts made up to 31 January 2013 (25 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Full accounts made up to 31 January 2012 (31 pages) |
11 October 2012 | Full accounts made up to 31 January 2012 (31 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Full accounts made up to 31 January 2011 (23 pages) |
18 August 2011 | Full accounts made up to 31 January 2011 (23 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
18 August 2010 | Full accounts made up to 31 January 2010 (23 pages) |
18 August 2010 | Full accounts made up to 31 January 2010 (23 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 70 (6 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 70 (6 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 69 (6 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 69 (6 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
28 October 2009 | Full accounts made up to 31 January 2009 (24 pages) |
28 October 2009 | Full accounts made up to 31 January 2009 (24 pages) |
14 April 2009 | Appointment terminated director and secretary maxine croft (1 page) |
14 April 2009 | Appointment terminated director and secretary maxine croft (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
2 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 January 2008 (24 pages) |
2 July 2008 | Full accounts made up to 31 January 2008 (24 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Appointment terminated director richard southern (1 page) |
19 March 2008 | Gbp ic 17000/14000\06/03/08\gbp sr 3000@1=3000\ (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Gbp ic 17000/14000\06/03/08\gbp sr 3000@1=3000\ (1 page) |
19 March 2008 | Appointment terminated director richard southern (1 page) |
17 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
17 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | £ ic 20000/17000 03/12/07 £ sr 3000@1=3000 (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | £ ic 20000/17000 03/12/07 £ sr 3000@1=3000 (1 page) |
3 January 2008 | Resolutions
|
5 September 2007 | Full accounts made up to 31 January 2007 (23 pages) |
5 September 2007 | Full accounts made up to 31 January 2007 (23 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
19 December 2006 | Full accounts made up to 31 January 2006 (23 pages) |
19 December 2006 | Full accounts made up to 31 January 2006 (23 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
14 September 2005 | Full accounts made up to 31 January 2005 (24 pages) |
14 September 2005 | Full accounts made up to 31 January 2005 (24 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
21 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2004 | Full accounts made up to 31 January 2004 (25 pages) |
20 July 2004 | Full accounts made up to 31 January 2004 (25 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
1 August 2003 | Full accounts made up to 31 January 2003 (23 pages) |
1 August 2003 | Full accounts made up to 31 January 2003 (23 pages) |
4 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
4 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
23 December 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
23 December 2002 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
6 July 2002 | Full accounts made up to 30 November 2001 (17 pages) |
6 July 2002 | Full accounts made up to 30 November 2001 (17 pages) |
8 May 2002 | Return made up to 19/03/02; full list of members
|
8 May 2002 | Return made up to 19/03/02; full list of members
|
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Full accounts made up to 30 November 2000 (19 pages) |
4 May 2001 | Full accounts made up to 30 November 2000 (19 pages) |
18 April 2001 | Return made up to 19/03/01; full list of members
|
18 April 2001 | Return made up to 19/03/01; full list of members
|
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Full accounts made up to 30 November 1999 (18 pages) |
6 September 2000 | Full accounts made up to 30 November 1999 (18 pages) |
27 March 2000 | Return made up to 19/03/00; full list of members
|
27 March 2000 | Return made up to 19/03/00; full list of members
|
27 October 1999 | Particulars of mortgage/charge (7 pages) |
27 October 1999 | Particulars of mortgage/charge (7 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
23 August 1999 | Full accounts made up to 30 November 1998 (17 pages) |
23 August 1999 | Full accounts made up to 30 November 1998 (17 pages) |
30 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Full accounts made up to 30 November 1997 (16 pages) |
11 May 1998 | Full accounts made up to 30 November 1997 (16 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 19/03/98; full list of members (6 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 62 chorley new road bolton lancashire BL1 4BY (1 page) |
17 November 1997 | Accounts for a medium company made up to 30 November 1996 (17 pages) |
17 November 1997 | Accounts for a medium company made up to 30 November 1996 (17 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 62 chorley new road bolton lancashire BL1 4BY (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
12 September 1996 | Full accounts made up to 30 November 1995 (18 pages) |
12 September 1996 | Full accounts made up to 30 November 1995 (18 pages) |
14 May 1996 | Return made up to 19/03/96; full list of members (6 pages) |
14 May 1996 | Return made up to 19/03/96; full list of members (6 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
10 January 1996 | Full accounts made up to 30 November 1994 (15 pages) |
10 January 1996 | Full accounts made up to 30 November 1994 (15 pages) |
8 January 1996 | Return made up to 19/03/95; no change of members
|
8 January 1996 | Return made up to 19/03/95; no change of members
|
1 September 1995 | Registered office changed on 01/09/95 from: 204 bury road bolton BL1 (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 204 bury road bolton BL1 (1 page) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: bolton car centre folds road bolton manchester (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: bolton car centre folds road bolton manchester (1 page) |
7 July 1994 | Return made up to 19/03/94; no change of members (4 pages) |
1 September 1993 | Return made up to 19/03/93; full list of members (5 pages) |
10 November 1992 | Return made up to 19/03/92; change of members (6 pages) |
25 September 1991 | Return made up to 19/03/91; no change of members (5 pages) |
2 April 1990 | Return made up to 19/03/90; full list of members (4 pages) |
26 April 1989 | Return made up to 28/02/89; full list of members (4 pages) |
25 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
6 February 1987 | Return made up to 14/11/86; full list of members (4 pages) |
15 November 1985 | Increase in nominal capital (1 page) |
15 November 1985 | Increase in nominal capital (1 page) |
14 February 1982 | Memorandum and Articles of Association (12 pages) |
14 February 1982 | Memorandum and Articles of Association (12 pages) |
17 December 1981 | Company name changed\certificate issued on 17/12/81 (2 pages) |
17 December 1981 | Company name changed\certificate issued on 17/12/81 (2 pages) |
11 May 1981 | Incorporation (17 pages) |
11 May 1981 | Certificate of incorporation (1 page) |
11 May 1981 | Incorporation (17 pages) |
11 May 1981 | Certificate of incorporation (1 page) |