Company NameDuerdens Limited
Company StatusDissolved
Company Number01676832
CategoryPrivate Limited Company
Incorporation Date10 November 1982(41 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameMersey Leasing Co. 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
SIC 45112Sale of used cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Timothy Keith Hanlon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(21 years, 7 months after company formation)
Appointment Duration16 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address196-224 Chapel Street
Leigh
Greater Manchester
WN7 2DW
Director NameAnn Margaret Hanlon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(10 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressRookery Cottage Hillock Lane
Dalton
Wigan
Lancashire
WN8 7RJ
Director NameMr Keith Hanlon
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(10 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 April 2006)
RoleGarage Proprietor/Company Dire
Correspondence AddressRookery Cottage
Hillock Lane
Dalton Nr Wigan
Lancashire
WN8 7RJ
Director NamePeter Alfred Ryan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 1996)
RoleGeneral Manager
Correspondence Address41 Riverview
Tarleton
Preston
Lancashire
PR4 6EA
Secretary NameAnn Margaret Hanlon
NationalityBritish
StatusResigned
Appointed25 January 1993(10 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressRookery Cottage Hillock Lane
Dalton
Wigan
Lancashire
WN8 7RJ
Director NameTimothy Keith Hanlon
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(11 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 May 1999)
RoleBranch Manager
Correspondence AddressArdene Bank Brow
Appley Bridge
Lancashire
WN6 9AY
Secretary NameSarah Jane Hanlon
NationalityBritish
StatusResigned
Appointed01 October 2010(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2013)
RoleCompany Director
Correspondence Address6-16 Roe Lane
Southport
PR9 9DR

Contact

Websiteduerden.co.uk
Email address[email protected]
Telephone01282 454118
Telephone regionBurnley

Location

Registered Address196-224 Chapel Street
Leigh
Greater Manchester
WN7 2DW
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Shareholders

2.4k at £1Timothy Keith Hanlon
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,999
Current Liabilities£249,257

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

14 May 2014Delivered on: 14 May 2014
Satisfied on: 28 July 2014
Persons entitled: Fce Bank PLC

Classification: A registered charge
Particulars: All estate or interest of duerdens limited in any freehold or leasehold property now or at any time during the continuance of the security belonging to or charged to duerdens limited together with all buildings fixtures and fixed plant and machinery from time to time thereon and/or the proceeds of sale thereof.
Fully Satisfied
14 May 2014Delivered on: 14 May 2014
Satisfied on: 28 July 2014
Persons entitled: Fce Bank PLC

Classification: A registered charge
Fully Satisfied
23 December 1985Delivered on: 30 December 1985
Satisfied on: 26 June 2009
Persons entitled: Mercantile Wholesale (Vauxhall) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: New and used motor vehicles and all the interest of the company in such motor vehicles (please see doc M15 for full details).
Fully Satisfied
2 October 1985Delivered on: 9 October 1985
Satisfied on: 26 October 1991
Persons entitled: Mercantile Wholesale (Vauxhall) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the stock of vauxhall/bedford motor vehicles owned, held or in which the chargor has any interest. (Please see doc M14 for full details).
Fully Satisfied
12 November 1993Delivered on: 17 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings at altcar road stephenson way industrial estate formby merseyside with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 September 1985Delivered on: 7 October 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,401
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 May 2015Registered office address changed from Victoria Garage 196-224 Chapel Street Leigh Greater Manchester WN7 2DW to 196-224 Chapel Street Leigh Greater Manchester WN7 2DW on 29 May 2015 (2 pages)
12 May 2015Registered office address changed from 6-16 Roe Lane Southport PR9 9DR to Victoria Garage 196-224 Chapel Street Leigh Greater Manchester WN7 2DW on 12 May 2015 (2 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2,401
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 July 2014Satisfaction of charge 016768320006 in full (1 page)
28 July 2014Satisfaction of charge 016768320005 in full (1 page)
14 May 2014Registration of charge 016768320006 (21 pages)
14 May 2014Registration of charge 016768320005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(16 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,401
(3 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
9 July 2013Termination of appointment of Sarah Hanlon as a secretary (2 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
5 July 2012Change of accounting reference date (4 pages)
9 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 February 2012Secretary's details changed for Sarah Jane Hanlon on 31 December 2011 (1 page)
13 February 2012Director's details changed for Mr Timothy Keith Hanlon on 31 December 2011 (2 pages)
29 July 2011Purchase of own shares. (3 pages)
20 June 2011Group of companies' accounts made up to 30 September 2010 (26 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages)
28 October 2010Appointment of Sarah Jane Hanlon as a secretary (3 pages)
28 October 2010Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages)
28 October 2010Termination of appointment of Ann Hanlon as a director (2 pages)
28 October 2010Termination of appointment of Ann Hanlon as a secretary (2 pages)
28 October 2010Director's details changed for Mr Timothy Keith Hanlon on 1 October 2010 (3 pages)
28 October 2010Secretary's details changed for Sarah Jane Hanlon on 1 October 2010 (3 pages)
24 May 2010Group of companies' accounts made up to 30 September 2009 (27 pages)
21 January 2010Purchase of own shares. (3 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Location of register of members (1 page)
15 December 2008Gbp ic 3600/3200\01/11/08\gbp sr 400@1=400\ (2 pages)
10 December 2008Group of companies' accounts made up to 30 September 2008 (27 pages)
19 June 2008Registered office changed on 19/06/2008 from, c/o grant thornton 1ST floor, royal liver building, liverpool, L3 1PS (1 page)
11 January 2008Group of companies' accounts made up to 30 September 2007 (28 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 November 2007£ ic 4000/3600 01/11/07 £ sr 400@1=400 (2 pages)
8 February 2007£ sr 400@1 01/11/06 (2 pages)
27 January 2007Group of companies' accounts made up to 30 September 2006 (27 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 June 2006£ ic 10000/4400 26/04/06 £ sr 5600@1=5600 (1 page)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 May 2006Director resigned (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 December 2005Group of companies' accounts made up to 30 September 2005 (26 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 November 2004Group of companies' accounts made up to 30 September 2004 (26 pages)
25 June 2004New director appointed (2 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 December 2003Group of companies' accounts made up to 30 September 2003 (26 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(8 pages)
19 December 2002Group of companies' accounts made up to 30 September 2002 (26 pages)
15 February 2002Return made up to 25/01/02; full list of members (7 pages)
11 December 2001Group of companies' accounts made up to 30 September 2001 (24 pages)
5 February 2001Return made up to 25/01/01; full list of members (7 pages)
10 December 2000Full group accounts made up to 30 September 2000 (23 pages)
17 February 2000Return made up to 25/01/00; full list of members (6 pages)
15 December 1999Full group accounts made up to 30 September 1999 (23 pages)
6 June 1999Declaration of assistance for shares acquisition (5 pages)
6 June 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
26 May 1999Director resigned (1 page)
8 February 1999Return made up to 25/01/99; full list of members (7 pages)
15 January 1999Amended full group accounts made up to 30 September 1998 (23 pages)
23 December 1998Full group accounts made up to 30 September 1998 (23 pages)
27 February 1998Return made up to 25/01/98; full list of members (11 pages)
2 January 1998Full group accounts made up to 30 September 1997 (24 pages)
18 April 1997Director's particulars changed (1 page)
29 January 1997Return made up to 25/01/97; full list of members (7 pages)
17 January 1997Full group accounts made up to 30 September 1996 (20 pages)
30 April 1996Director resigned (1 page)
23 January 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 December 1995Full group accounts made up to 30 September 1995 (18 pages)
23 May 1995Registered office changed on 23/05/95 from: co thornton baker, 1 stanley st, liverpool L1 6AA (1 page)
10 January 1995Full group accounts made up to 30 September 1994 (16 pages)
9 February 1994Full group accounts made up to 30 September 1993 (15 pages)
5 January 1993Full group accounts made up to 30 September 1992 (13 pages)
17 January 1992Full accounts made up to 30 September 1991 (13 pages)
8 April 1988Accounts made up to 30 September 1987 (14 pages)
7 July 1987Company name changed mersey leasing co. LIMITED\certificate issued on 07/07/87 (2 pages)
10 November 1982Incorporation (13 pages)