Wrightington
Wigan
Lancashire
WN6 9QG
Director Name | Mrs Patricia Nadine Cole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Robin Hood Lane Wrightington Wigan Lancashire WN6 9QG |
Secretary Name | Mrs Patricia Nadine Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 1 Robin Hood Lane Wrightington Wigan Lancashire WN6 9QG |
Director Name | Mr Andrew Glover |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(9 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Braithwaite Shevington Wigan Lancashire WN6 8BP |
Director Name | Mrs Jaqueline Emma Glover |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(9 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Braithwaite Shevington Wigan Lancashire WN6 8BP |
Secretary Name | Mr Alan Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 1 Robin Hood Lane Wrightington Wigan Lancashire WN6 9QG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | apcolecarsales.co.uk |
---|
Registered Address | A & P Cole Car Sales Limited Miry Lane Wigan Lancashire WN3 4AF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Douglas |
Built Up Area | Wigan |
1 at £0.1 | Mr Andrew Glover 5.00% Ordinary |
---|---|
1 at £0.1 | Mrs Jaqueline Emma Glover 5.00% Ordinary |
9 at £0.1 | Mr Alan Cole 45.00% Ordinary |
9 at £0.1 | Mrs Patricia Nadine Cole 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £560,525 |
Cash | £10,734 |
Current Liabilities | £3,209 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 August 2011 | Delivered 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 2005 | Delivered 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 1998 | Delivered 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 |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (3 pages) |
30 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 February 2015 | Satisfaction of charge 2 in full (4 pages) |
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 April 2013 | Satisfaction of charge 3 in full (4 pages) |
22 April 2013 | Registered office address changed from Dangerous Corner Garage Hall Lane Wrightington Wigan Lancashire WN6 9EJ on 22 April 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (7 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 January 2009 | Return made up to 03/10/08; full list of members (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
10 December 2007 | Nc inc already adjusted 11/04/07 (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | S-div 11/04/07 (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | S-div 11/04/07 (1 page) |
7 December 2007 | Return made up to 03/10/07; full list of members (8 pages) |
31 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
12 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 October 2005 | Particulars of mortgage/charge (10 pages) |
27 September 2005 | Return made up to 03/10/05; full list of members
|
2 August 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
9 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
22 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
1 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
7 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
8 February 2002 | Return made up to 03/10/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
26 October 2000 | Return made up to 03/10/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 October 1999 | Return made up to 03/10/99; no change of members (6 pages) |
22 June 1999 | Accounts 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 1998 | Ad 01/01/98--------- £ si 1@1 (2 pages) |
22 October 1998 | Resolutions
|
19 October 1998 | Return made up to 03/10/98; full list of members
|
19 October 1998 | New director appointed (2 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned;director resigned (1 page) |
3 October 1997 | Incorporation (19 pages) |