Company NameP. & P. Sergeant (Belting & Automotive) Limited
Company StatusDissolved
Company Number01673974
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 5 months ago)
Dissolution Date13 June 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Stephen Sergeant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(9 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 13 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood
The Limes Convent Garden
Upton
Wirral
CH49 6DA
Wales
Secretary NameMs Janet Elizabeth Sergeant
NationalityBritish
StatusClosed
Appointed01 April 2001(18 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 13 June 2013)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address7 Talavera Road
Brockhill Village, Norton
Worcester
WR5 2SB
Director NameMs Janet Elizabeth Sergeant
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(21 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 13 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Talavera Road
Brockhill Village, Norton
Worcester
WR5 2SB
Director NameMrs Patricia Anne Sergeant
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2001)
RoleCompany Director - Secretary
Correspondence AddressLornacre 120 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
Secretary NameMrs Patricia Anne Sergeant
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressLornacre 120 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£503,098
Cash£2,750
Current Liabilities£652,892

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 June 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Liquidators' statement of receipts and payments to 6 March 2013 (5 pages)
13 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2013Liquidators statement of receipts and payments to 6 March 2013 (5 pages)
13 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2013Liquidators statement of receipts and payments to 6 March 2013 (5 pages)
13 March 2013Liquidators' statement of receipts and payments to 6 March 2013 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 16 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
12 April 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
12 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 16 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
6 June 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
6 June 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
17 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
17 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
29 December 2009Registered office address changed from C/O Mitchell Charlesworth 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
29 December 2009Registered office address changed from C/O Mitchell Charlesworth 6th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page)
22 September 2009Administrator's progress report to 8 September 2009 (12 pages)
22 September 2009Administrator's progress report to 8 September 2009 (12 pages)
22 September 2009Administrator's progress report to 8 September 2009 (12 pages)
13 September 2009Registered office changed on 13/09/2009 from new hall lane carr lane industrial estate wirral merseyside CH47 4BP (1 page)
13 September 2009Registered office changed on 13/09/2009 from new hall lane carr lane industrial estate wirral merseyside CH47 4BP (1 page)
6 May 2009Result of meeting of creditors (40 pages)
6 May 2009Result of meeting of creditors (40 pages)
8 April 2009Statement of administrator's proposal (41 pages)
8 April 2009Statement of administrator's proposal (41 pages)
7 April 2009Statement of affairs with form 2.15B/2.14B (19 pages)
7 April 2009Statement of affairs with form 2.15B/2.14B (19 pages)
17 March 2009Appointment of an administrator (1 page)
17 March 2009Appointment of an administrator (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 October 2008Director and Secretary's Change of Particulars / janet sergeant / 08/08/2008 / HouseName/Number was: , now: 7; Street was: 4 mill lane, now: talavera road; Area was: greasby, now: brockhill village, norton; Post Town was: wirral, now: worcester; Post Code was: CH49 3NU, now: WR5 2SB; Country was: , now: united kingdom (1 page)
1 October 2008Director and secretary's change of particulars / janet sergeant / 08/08/2008 (1 page)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 January 2008Return made up to 19/01/08; full list of members (3 pages)
23 January 2008Return made up to 19/01/08; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
14 February 2007Return made up to 19/01/07; full list of members (3 pages)
14 February 2007Return made up to 19/01/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 February 2006Return made up to 19/01/06; full list of members (3 pages)
10 February 2006Return made up to 19/01/06; full list of members (3 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
14 February 2005Return made up to 19/01/05; full list of members (7 pages)
14 February 2005Return made up to 19/01/05; full list of members (7 pages)
6 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
5 February 2004Return made up to 19/01/04; full list of members (6 pages)
5 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
2 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
2 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
3 June 2003Particulars of mortgage/charge (5 pages)
26 February 2003Return made up to 19/01/03; full list of members (6 pages)
26 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
2 October 2002Accounts for a small company made up to 30 November 2001 (7 pages)
13 February 2002Return made up to 19/01/02; full list of members (6 pages)
13 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 April 2001New secretary appointed (3 pages)
14 April 2001New secretary appointed (3 pages)
3 April 2001Secretary resigned;director resigned (1 page)
3 April 2001Secretary resigned;director resigned (1 page)
16 February 2001Return made up to 19/01/01; full list of members (6 pages)
16 February 2001Return made up to 19/01/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
13 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
9 February 2000Return made up to 19/01/00; full list of members (6 pages)
9 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 February 1999Return made up to 19/01/99; full list of members (6 pages)
16 February 1999Return made up to 19/01/99; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
27 April 1998Accounts for a small company made up to 30 November 1997 (7 pages)
23 February 1998Return made up to 19/01/98; no change of members (4 pages)
23 February 1998Return made up to 19/01/98; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
17 February 1997Return made up to 19/01/97; no change of members (4 pages)
17 February 1997Return made up to 19/01/97; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
23 February 1996Return made up to 19/01/96; full list of members (6 pages)
23 February 1996Return made up to 19/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1995Particulars of mortgage/charge (4 pages)
7 July 1995Particulars of mortgage/charge (4 pages)
2 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 November 1994 (7 pages)
30 May 1991Full accounts made up to 30 November 1990 (18 pages)
30 May 1991Full accounts made up to 30 November 1990 (18 pages)
20 February 1990Full accounts made up to 30 September 1989 (14 pages)
20 February 1990Full accounts made up to 30 September 1989 (14 pages)
7 March 1989Wd 23/02/89 ad 01/02/89--------- £ si 5000@1=5000 £ ic 5000/10000 (1 page)
7 March 1989Wd 23/02/89 ad 01/02/89--------- £ si 5000@1=5000 £ ic 5000/10000 (1 page)
2 July 1985Particulars of mortgage/charge (4 pages)
2 July 1985Particulars of mortgage/charge (4 pages)
25 January 1985Share capital (2 pages)
25 January 1985Share capital (2 pages)
22 November 1982Allotment of shares (2 pages)
22 November 1982Allotment of shares (2 pages)
27 October 1982Incorporation (14 pages)
27 October 1982Incorporation (14 pages)