Bolton
BL6 4SD
Director Name | Gerard Deegan |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 23 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brasenose Road Liverpool Merseyside L20 8HJ |
Secretary Name | Catherine Deegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 127 Springwell Road Bootle Merseyside L20 6LX |
Secretary Name | Miss Catherine Deegan |
---|---|
Status | Resigned |
Appointed | 01 May 2011(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 October 2015) |
Role | Company Director |
Correspondence Address | 75 Brasenose Road Liverpool Merseyside L20 8HJ |
Director Name | Ms Lindsey Claire Higdon |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 75 Brasenose Road Liverpool Merseyside L20 8HJ |
Director Name | Miss Catherine Louise Deegan |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 75 Brasenose Road Liverpool Merseyside L20 8HJ |
Website | bootlecarcomm.co.uk |
---|---|
Telephone | 0151 9227881 |
Telephone region | Liverpool |
Registered Address | Cowgils Limited Fourth Floor Unit 5b The Parklands Bolton BL6 4SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
2 at £1 | G.l. Deegan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,407 |
Cash | £718 |
Current Liabilities | £271,705 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2022 (overdue) |
5 November 2018 | Delivered on: 6 November 2018 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to the company by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefits of all rights, easements and privileges appurtenant to or benefiting the property.. The property being all that freehold property land known as 75-77 brasenose road, liverpool, L20 8PX as the same is contained in title number MS570411. Outstanding |
---|---|
28 September 2018 | Delivered on: 1 October 2018 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. The property is 75-77 brasenose road, liverpool, L20 8PX, as the same is contained in title number MS570411 and registered at hm land registry. Outstanding |
20 February 2015 | Delivered on: 23 February 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
11 December 2009 | Delivered on: 15 December 2009 Persons entitled: National Westminster 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: 75-77 brasenose road bootle merseyside L20 8HE by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 May 2011 | Delivered on: 19 May 2011 Satisfied on: 3 July 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
19 January 2021 | Satisfaction of charge 018648470004 in full (1 page) |
---|---|
19 January 2021 | Satisfaction of charge 1 in full (2 pages) |
24 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Termination of appointment of Lindsey Claire Higdon as a director on 1 March 2020 (1 page) |
14 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Registration of charge 018648470006, created on 5 November 2018 (20 pages) |
1 October 2018 | Registration of charge 018648470005, created on 28 September 2018 (13 pages) |
22 August 2018 | Satisfaction of charge 018648470003 in full (1 page) |
9 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 February 2018 | Registration of charge 018648470004, created on 31 January 2018 (24 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Appointment of Ms Catherine Louise Deegan as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Lindsey Claire Higdon as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Catherine Louise Deegan as a director on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Ms Lindsey Claire Higdon as a director on 21 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
28 October 2015 | Termination of appointment of Catherine Deegan as a secretary on 27 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Catherine Deegan as a secretary on 27 October 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 July 2015 | Satisfaction of charge 2 in full (1 page) |
3 July 2015 | Satisfaction of charge 2 in full (1 page) |
23 February 2015 | Registration of charge 018648470003, created on 20 February 2015 (26 pages) |
23 February 2015 | Registration of charge 018648470003, created on 20 February 2015 (26 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
5 February 2015 | Termination of appointment of Gerard Deegan as a director on 31 December 2014 (1 page) |
5 February 2015 | Termination of appointment of Gerard Deegan as a director on 31 December 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 May 2011 | Appointment of Miss Catherine Deegan as a secretary (1 page) |
16 May 2011 | Appointment of Miss Catherine Deegan as a secretary (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Director's details changed for Gerard Deegan on 1 October 2009 (2 pages) |
16 March 2010 | Termination of appointment of Catherine Deegan as a secretary (1 page) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Gerard Lee Deegan on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Gerard Deegan on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Gerard Deegan on 1 October 2009 (2 pages) |
16 March 2010 | Termination of appointment of Catherine Deegan as a secretary (1 page) |
16 March 2010 | Director's details changed for Gerard Lee Deegan on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Gerard Lee Deegan on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Return made up to 31/12/06; full list of members (4 pages) |
16 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
16 December 2008 | Return made up to 31/12/06; full list of members (4 pages) |
16 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Return made up to 31/12/02; full list of members
|
18 March 2002 | Return made up to 31/12/01; full list of members
|
18 March 2002 | Return made up to 31/12/01; full list of members
|
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members
|
7 January 1999 | Return made up to 31/12/98; no change of members
|
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members
|
29 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members
|