Company NameP & L Property Investment Ltd
Company StatusDissolved
Company Number03127142
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamesNew Moston Car & Van Hire Limited and Collision Assist (U.K.) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePeter Carden-Jones
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Secretary NamePeter Carden-Jones
NationalityBritish
StatusClosed
Appointed16 November 1995(same day as company formation)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameLee Carden-Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lee Carden-jones
50.00%
Ordinary
1 at £1Peter Carden-jones
50.00%
Ordinary

Financials

Year2014
Net Worth£92,300
Cash£4,872
Current Liabilities£47,572

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

1 September 1997Delivered on: 11 September 1997
Persons entitled: National Westminster 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: F/H and l/h property known as birch garage manchester road heywood greater manchester t/n GM646459 and GM646461. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 August 1997Delivered on: 28 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
29 September 2016Termination of appointment of Lee Carden-Jones as a director on 29 September 2016 (1 page)
28 September 2016Total exemption full accounts made up to 30 June 2016 (8 pages)
26 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 March 2016Satisfaction of charge 2 in full (2 pages)
17 March 2016Satisfaction of charge 2 in full (2 pages)
14 March 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Satisfaction of charge 1 in full (1 page)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
12 June 2014Change of name notice (2 pages)
12 June 2014Company name changed collision assist (U.K.) LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
(2 pages)
12 June 2014Company name changed collision assist (U.K.) LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
(2 pages)
12 June 2014Change of name notice (2 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2013Registered office address changed from Prince of Wales House 18/19Salmon Fields Business Village Royton Oldham Lancs OL2 6HT on 17 December 2013 (1 page)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(4 pages)
17 December 2013Registered office address changed from Prince of Wales House 18/19Salmon Fields Business Village Royton Oldham Lancs OL2 6HT on 17 December 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 December 2012Director's details changed for Lee Carden-Jones on 15 November 2012 (2 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Peter Carden-Jones on 15 November 2012 (2 pages)
13 December 2012Director's details changed for Peter Carden-Jones on 15 November 2012 (2 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
13 December 2012Director's details changed for Lee Carden-Jones on 15 November 2012 (2 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 June 2012Director's details changed for Peter Carden-Jones on 1 February 2012 (2 pages)
29 June 2012Director's details changed for Lee Carden-Jones on 1 February 2012 (2 pages)
29 June 2012Director's details changed for Peter Carden-Jones on 1 February 2012 (2 pages)
29 June 2012Director's details changed for Peter Carden-Jones on 1 February 2012 (2 pages)
29 June 2012Director's details changed for Lee Carden-Jones on 1 February 2012 (2 pages)
29 June 2012Director's details changed for Lee Carden-Jones on 1 February 2012 (2 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
6 August 2010Registered office address changed from Birch Garage Manchester Road Heywood Lancashire OL10 2QD on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Birch Garage Manchester Road Heywood Lancashire OL10 2QD on 6 August 2010 (1 page)
6 August 2010Registered office address changed from Birch Garage Manchester Road Heywood Lancashire OL10 2QD on 6 August 2010 (1 page)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 January 2010Secretary's details changed for Peter Carden-Jones on 5 January 2010 (1 page)
5 January 2010Director's details changed for Lee Carden-Jones on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Peter Carden-Jones on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Peter Carden-Jones on 5 January 2010 (1 page)
5 January 2010Director's details changed for Lee Carden-Jones on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Peter Carden-Jones on 5 January 2010 (2 pages)
5 January 2010Secretary's details changed for Peter Carden-Jones on 5 January 2010 (1 page)
5 January 2010Director's details changed for Peter Carden-Jones on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Lee Carden-Jones on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2009Return made up to 16/11/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 February 2009Return made up to 16/11/08; full list of members (4 pages)
10 April 2008Return made up to 16/11/07; full list of members (4 pages)
10 April 2008Return made up to 16/11/07; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 March 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 January 2007Return made up to 16/11/06; full list of members (2 pages)
10 January 2007Return made up to 16/11/06; full list of members (2 pages)
30 January 2006Return made up to 16/11/05; full list of members (2 pages)
30 January 2006Return made up to 16/11/05; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 November 2003Return made up to 16/11/03; full list of members (7 pages)
13 November 2003Return made up to 16/11/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 November 2002Return made up to 16/11/02; full list of members (7 pages)
15 November 2002Return made up to 16/11/02; full list of members (7 pages)
18 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
18 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
14 November 2001Return made up to 16/11/01; full list of members (6 pages)
14 November 2001Return made up to 16/11/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
11 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
17 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Registered office changed on 14/04/99 from: 268 moston lane east new moston manchester lancashire M40 3QH (1 page)
14 April 1999Registered office changed on 14/04/99 from: 268 moston lane east new moston manchester lancashire M40 3QH (1 page)
15 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1997Return made up to 16/11/97; no change of members (4 pages)
28 November 1997Return made up to 16/11/97; no change of members (4 pages)
5 November 1997Company name changed new moston car & van hire limite d\certificate issued on 06/11/97 (2 pages)
5 November 1997Company name changed new moston car & van hire limite d\certificate issued on 06/11/97 (2 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 January 1997Return made up to 16/11/96; full list of members (6 pages)
27 January 1997Return made up to 16/11/96; full list of members (6 pages)
12 December 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
12 December 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
20 November 1995New secretary appointed;new director appointed (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Registered office changed on 20/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 November 1995Secretary resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Registered office changed on 20/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New secretary appointed;new director appointed (2 pages)
16 November 1995Incorporation (22 pages)
16 November 1995Incorporation (22 pages)