Company NameA & P Cole Car Sales Limited
Company StatusDissolved
Company Number03444637
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 6 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Alan Cole
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address1 Robin Hood Lane
Wrightington
Wigan
Lancashire
WN6 9QG
Director NameMrs Patricia Nadine Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Robin Hood Lane
Wrightington
Wigan
Lancashire
WN6 9QG
Secretary NameMrs Patricia Nadine Cole
NationalityBritish
StatusClosed
Appointed03 October 1997(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address1 Robin Hood Lane
Wrightington
Wigan
Lancashire
WN6 9QG
Director NameMr Andrew Glover
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(9 years, 6 months after company formation)
Appointment Duration9 years (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
Director NameMrs Jaqueline Emma Glover
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(9 years, 6 months after company formation)
Appointment Duration9 years (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
Secretary NameMr Alan Cole
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleBuyer
Country of ResidenceEngland
Correspondence Address1 Robin Hood Lane
Wrightington
Wigan
Lancashire
WN6 9QG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteapcolecarsales.co.uk

Location

Registered AddressA & P Cole Car Sales Limited
Miry Lane
Wigan
Lancashire
WN3 4AF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Shareholders

1 at £0.1Mr Andrew Glover
5.00%
Ordinary
1 at £0.1Mrs Jaqueline Emma Glover
5.00%
Ordinary
9 at £0.1Mr Alan Cole
45.00%
Ordinary
9 at £0.1Mrs Patricia Nadine Cole
45.00%
Ordinary

Financials

Year2014
Net Worth£560,525
Cash£10,734
Current Liabilities£3,209

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

12 August 2011Delivered on: 18 August 2011
Satisfied on: 25 April 2013
Persons entitled: Barclays 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: Land on north side of york street and great george street wigan t/n GM806736 with f/h title and k/a victoria garage york street wigan.
Fully Satisfied
4 October 2005Delivered on: 11 October 2005
Satisfied on: 6 February 2015
Persons entitled: Barclays 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.
Fully Satisfied
21 January 1998Delivered on: 22 January 1998
Satisfied on: 29 June 2009
Persons entitled: Midland 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.
Fully Satisfied

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
25 January 2016Application to strike the company off the register (3 pages)
30 December 2015Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 February 2015Satisfaction of charge 2 in full (4 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(7 pages)
13 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(7 pages)
25 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(7 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(7 pages)
25 April 2013Satisfaction of charge 3 in full (4 pages)
22 April 2013Registered office address changed from Dangerous Corner Garage Hall Lane Wrightington Wigan Lancashire WN6 9EJ on 22 April 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (7 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 January 2009Return made up to 03/10/08; full list of members (7 pages)
11 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
10 December 2007Nc inc already adjusted 11/04/07 (1 page)
10 December 2007Resolutions
  • RES13 ‐ Create new class 11/04/07
(1 page)
10 December 2007S-div 11/04/07 (1 page)
10 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 December 2007S-div 11/04/07 (1 page)
7 December 2007Return made up to 03/10/07; full list of members (8 pages)
31 July 2007Accounts for a small company made up to 31 October 2006 (7 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
12 October 2006Return made up to 03/10/06; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 October 2005Particulars of mortgage/charge (10 pages)
27 September 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
13 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
9 October 2003Return made up to 03/10/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
1 October 2002Return made up to 03/10/02; full list of members (7 pages)
7 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
8 February 2002Return made up to 03/10/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 October 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 October 1999Return made up to 03/10/99; no change of members (6 pages)
22 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 October 1998£ nc 1000/1100 01/01/98 (1 page)
22 October 1998Ad 01/01/98--------- £ si 1@1 (2 pages)
22 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 October 1998Return made up to 03/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/10/98
  • 363(288) ‐ Secretary resigned
(6 pages)
19 October 1998New director appointed (2 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned;director resigned (1 page)
3 October 1997Incorporation (19 pages)