Royton
Oldham
OL2 6HT
Secretary Name | Peter Carden-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1995(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Director Name | Lee Carden-Jones |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lee Carden-jones 50.00% Ordinary |
---|---|
1 at £1 | Peter Carden-jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,300 |
Cash | £4,872 |
Current Liabilities | £47,572 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 September 1997 | Delivered 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 1997 | Delivered 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 |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
29 September 2016 | Termination of appointment of Lee Carden-Jones as a director on 29 September 2016 (1 page) |
28 September 2016 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
26 August 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 March 2016 | Satisfaction of charge 2 in full (2 pages) |
17 March 2016 | Satisfaction of charge 2 in full (2 pages) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 June 2014 | Change of name notice (2 pages) |
12 June 2014 | Company name changed collision assist (U.K.) LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Company name changed collision assist (U.K.) LIMITED\certificate issued on 12/06/14
|
12 June 2014 | Change of name notice (2 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 December 2013 | Registered 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 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 December 2012 | Director's details changed for Lee Carden-Jones on 15 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Director's details changed for Peter Carden-Jones on 15 November 2012 (2 pages) |
13 December 2012 | Director's details changed for Peter Carden-Jones on 15 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Director's details changed for Lee Carden-Jones on 15 November 2012 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2012 | Director's details changed for Peter Carden-Jones on 1 February 2012 (2 pages) |
29 June 2012 | Director's details changed for Lee Carden-Jones on 1 February 2012 (2 pages) |
29 June 2012 | Director's details changed for Peter Carden-Jones on 1 February 2012 (2 pages) |
29 June 2012 | Director's details changed for Peter Carden-Jones on 1 February 2012 (2 pages) |
29 June 2012 | Director's details changed for Lee Carden-Jones on 1 February 2012 (2 pages) |
29 June 2012 | Director's details changed for Lee Carden-Jones on 1 February 2012 (2 pages) |
19 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
1 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Registered office address changed from Birch Garage Manchester Road Heywood Lancashire OL10 2QD on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Birch Garage Manchester Road Heywood Lancashire OL10 2QD on 6 August 2010 (1 page) |
6 August 2010 | Registered office address changed from Birch Garage Manchester Road Heywood Lancashire OL10 2QD on 6 August 2010 (1 page) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 January 2010 | Secretary's details changed for Peter Carden-Jones on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Lee Carden-Jones on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Peter Carden-Jones on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Peter Carden-Jones on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Lee Carden-Jones on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Carden-Jones on 5 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Peter Carden-Jones on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Peter Carden-Jones on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Lee Carden-Jones on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 February 2009 | Return made up to 16/11/08; full list of members (4 pages) |
10 April 2008 | Return made up to 16/11/07; full list of members (4 pages) |
10 April 2008 | Return made up to 16/11/07; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 January 2007 | Return made up to 16/11/06; full list of members (2 pages) |
10 January 2007 | Return made up to 16/11/06; full list of members (2 pages) |
30 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
30 January 2006 | Return made up to 16/11/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 16/11/04; full list of members
|
26 January 2005 | Return made up to 16/11/04; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
13 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 16/11/02; full list of members (7 pages) |
18 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 December 2000 | Return made up to 16/11/00; full list of members
|
18 December 2000 | Return made up to 16/11/00; full list of members
|
11 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 November 1999 | Return made up to 16/11/99; full list of members
|
17 November 1999 | Return made up to 16/11/99; full list of members
|
14 April 1999 | Registered office changed on 14/04/99 from: 268 moston lane east new moston manchester lancashire M40 3QH (1 page) |
14 April 1999 | Registered office changed on 14/04/99 from: 268 moston lane east new moston manchester lancashire M40 3QH (1 page) |
15 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 December 1998 | Return made up to 16/11/98; no change of members
|
14 December 1998 | Return made up to 16/11/98; no change of members
|
28 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
5 November 1997 | Company name changed new moston car & van hire limite d\certificate issued on 06/11/97 (2 pages) |
5 November 1997 | Company name changed new moston car & van hire limite d\certificate issued on 06/11/97 (2 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 January 1997 | Return made up to 16/11/96; full list of members (6 pages) |
27 January 1997 | Return made up to 16/11/96; full list of members (6 pages) |
12 December 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
12 December 1996 | Accounting reference date extended from 30/11/96 to 31/12/96 (1 page) |
20 November 1995 | New secretary appointed;new director appointed (2 pages) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 November 1995 | Secretary resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Registered office changed on 20/11/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New secretary appointed;new director appointed (2 pages) |
16 November 1995 | Incorporation (22 pages) |
16 November 1995 | Incorporation (22 pages) |