Company NameHandbridge Services Limited
Company StatusDissolved
Company Number03245965
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 8 months ago)
Dissolution Date15 July 2023 (9 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameSteven Vaughan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(2 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months (closed 15 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameSylvia Bult
NationalityBritish
StatusClosed
Appointed10 October 2003(7 years, 1 month after company formation)
Appointment Duration19 years, 9 months (closed 15 July 2023)
RoleSales
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameJohn Edward Woldhan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 03 June 1997)
RoleCompany Director
Correspondence Address28 Parkhey Drive
Appley Bridge
Wigan
Lancashire
WN6 9JG
Secretary NameSteven Vaughan
NationalityBritish
StatusResigned
Appointed21 November 1996(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Red Pike
Little Sutton
Cheshire
L66 1SH
Director NameClifford Vaughan
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 2003)
RoleEngineer
Correspondence Address46 Vale Road
Whitby
Ellesmere Port
Cheshire
CH65 9AY
Wales
Secretary NameClifford Vaughan
NationalityBritish
StatusResigned
Appointed03 June 1997(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 2003)
RoleEngineer
Correspondence Address46 Vale Road
Whitby
Ellesmere Port
Cheshire
CH65 9AY
Wales
Secretary NameLee Edward Rogers
NationalityBritish
StatusResigned
Appointed04 July 2003(6 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 2003)
RoleAccountant
Correspondence Address50 Chatteris Park
Sandymore
Runcorn
Cheshire
WA7 1XE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01244 680158
Telephone regionChester

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Steve Vaughan
50.00%
Ordinary
1 at £1Mrs Sylvia Vaughan
50.00%
Ordinary

Financials

Year2014
Net Worth£686,080
Cash£15,257
Current Liabilities£219,334

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

28 January 2000Delivered on: 2 February 2000
Persons entitled: Hsbc Bank PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding
28 January 2000Delivered on: 2 February 2000
Persons entitled: Hsbc 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: Hanbridge service station queens park road handbridge chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 1997Delivered on: 13 February 1997
Satisfied on: 10 September 2010
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/Hold property known as handbridge service station queens park road handbridge chester 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.
Fully Satisfied
17 January 1997Delivered on: 23 January 1997
Satisfied on: 24 September 2010
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.
Fully Satisfied

Filing History

19 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
18 September 2017Change of details for Mr Steve Vaughan as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Steven Vaughan on 18 September 2017 (2 pages)
18 September 2017Secretary's details changed for Sylvia Bult on 18 September 2017 (1 page)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
21 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
16 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
20 October 2010Director's details changed for Steven Vaughan on 5 September 2010 (2 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Steven Vaughan on 5 September 2010 (2 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
6 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
28 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 October 2008Return made up to 05/09/08; no change of members (6 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 November 2007Return made up to 05/09/07; no change of members (6 pages)
2 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 October 2006Return made up to 05/09/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
2 September 2005Return made up to 05/09/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 September 2004Return made up to 05/09/04; full list of members (6 pages)
18 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
23 October 2003Return made up to 05/09/03; full list of members (6 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
4 November 2002Return made up to 05/09/02; full list of members (7 pages)
31 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
30 November 2001Return made up to 05/09/01; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 05/09/99; no change of members (4 pages)
18 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: 8 red pike little sutton cheshire L66 1SH (1 page)
12 March 1999Director resigned (1 page)
28 October 1998Return made up to 05/09/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 January 1998Return made up to 05/09/97; full list of members (6 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
19 June 1997Director resigned (2 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
15 January 1997Accounting reference date extended from 30/09/97 to 30/11/97 (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996Registered office changed on 26/11/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Incorporation (14 pages)