Company NameBentall Rowlands Storage Systems Limited
Company StatusDissolved
Company Number03650449
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 7 months ago)
Dissolution Date14 October 2021 (2 years, 6 months ago)
Previous NameGb International Trucks (Overseas) Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Paul William Kirkman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(4 years, 1 month after company formation)
Appointment Duration18 years, 11 months (closed 14 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address41 St Thomas's Road
Chorley
Lancashire
PR7 1JE
Director NameAlnoor Jamal
Date of BirthMarch 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed06 November 2003(5 years after company formation)
Appointment Duration17 years, 11 months (closed 14 October 2021)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressPO Box 54689
Nairobi
Kenya
Secretary NameMr John Balac
StatusClosed
Appointed14 March 2019(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 14 October 2021)
RoleCompany Director
Correspondence Address41 St. Thomas's Road
Chorley
PR7 1JE
Director NameInder Singh Brar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Secretary NameMrs Clare Kirkman
NationalityBritish
StatusResigned
Appointed15 November 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Bury Fold
Bury Fold Lane
Darwen
Lancashire
BB3 2QE
Director NameCyril Rex Hilton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 04 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarket Lane Farm Market Lane
Shotesham All Saints
Norwich
Norfolk
NR15 1XZ
Director NameKevin William Groom
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(5 years after company formation)
Appointment Duration15 years, 4 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Oswalds House
51 North Street
Crowle
North Lincolnshire
DN17 4NE
Secretary NameMr Paul William Kirkman
NationalityBritish
StatusResigned
Appointed14 October 2004(6 years after company formation)
Appointment Duration14 years, 5 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion Court
Centurion Way
Leyland
Lancashire
PR25 3UQ
Director NameWaterlow Domiciliary Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.bentallrowlands.com/
Email address[email protected]
Telephone01724 282828
Telephone regionScunthorpe

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Leyland Holding Co LTD
60.00%
Ordinary
10k at £1Kevin William Groom
20.00%
Ordinary
10k at £1Leyland Investments (Uk) LTD
20.00%
Ordinary

Financials

Year2014
Turnover£3,370,726
Gross Profit£819,937
Net Worth£1,225,826
Cash£1,442,350
Current Liabilities£2,537,128

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

16 May 2018Delivered on: 21 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
14 March 2018Delivered on: 16 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 July 2017Delivered on: 21 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 January 2010Delivered on: 29 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 September 2008Delivered on: 7 October 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 October 2005Delivered on: 11 October 2005
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.
Outstanding

Filing History

14 October 2021Final Gazette dissolved following liquidation (1 page)
14 July 2021Notice of move from Administration to Dissolution (24 pages)
19 March 2021Administrator's progress report (26 pages)
17 September 2020Administrator's progress report (26 pages)
4 July 2020Notice of extension of period of Administration (3 pages)
19 June 2020Statement of affairs with form AM02SOA (18 pages)
23 March 2020Administrator's progress report (24 pages)
13 September 2019Notice of deemed approval of proposals (3 pages)
5 September 2019Statement of administrator's proposal (41 pages)
5 September 2019Appointment of an administrator (3 pages)
5 September 2019Registered office address changed from Centurion Court Centurion Way Leyland Lancashire PR25 3UQ to 4 Hardman Square Spinningfields Manchester M3 3EB on 5 September 2019 (2 pages)
12 August 2019Full accounts made up to 30 September 2018 (27 pages)
28 March 2019Termination of appointment of Paul William Kirkman as a secretary on 14 March 2019 (1 page)
28 March 2019Termination of appointment of Kevin William Groom as a director on 14 March 2019 (1 page)
28 March 2019Appointment of Mr John Balac as a secretary on 14 March 2019 (2 pages)
28 March 2019Cessation of Kevin William Groom as a person with significant control on 14 March 2019 (1 page)
4 December 2018Satisfaction of charge 3 in full (1 page)
4 December 2018Satisfaction of charge 1 in full (1 page)
4 December 2018Satisfaction of charge 036504490004 in full (1 page)
4 December 2018Satisfaction of charge 036504490005 in full (1 page)
4 December 2018Satisfaction of charge 2 in full (1 page)
29 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 30 September 2017 (23 pages)
21 May 2018Registration of charge 036504490007, created on 16 May 2018 (15 pages)
16 March 2018Registration of charge 036504490006, created on 14 March 2018 (22 pages)
2 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
21 July 2017Registration of charge 036504490005, created on 14 July 2017 (6 pages)
21 July 2017Registration of charge 036504490004, created on 14 July 2017 (5 pages)
21 July 2017Registration of charge 036504490005, created on 14 July 2017 (6 pages)
21 July 2017Registration of charge 036504490004, created on 14 July 2017 (5 pages)
26 June 2017Accounts for a medium company made up to 30 September 2016 (22 pages)
26 June 2017Accounts for a medium company made up to 30 September 2016 (22 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
23 June 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
23 June 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(6 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(6 pages)
30 June 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
30 June 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
12 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(6 pages)
12 January 2015Termination of appointment of Cyril Rex Hilton as a director on 4 March 2014 (1 page)
12 January 2015Termination of appointment of Cyril Rex Hilton as a director on 4 March 2014 (1 page)
12 January 2015Termination of appointment of Cyril Rex Hilton as a director on 4 March 2014 (1 page)
12 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 50,000
(6 pages)
28 April 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
28 April 2014Accounts for a medium company made up to 30 September 2013 (17 pages)
6 March 2014Change of share class name or designation (2 pages)
6 March 2014Change of share class name or designation (2 pages)
16 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
(7 pages)
16 December 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
(7 pages)
26 June 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
26 June 2013Accounts for a medium company made up to 30 September 2012 (17 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
30 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (7 pages)
30 October 2012Secretary's details changed for Mr Paul William Kirkman on 8 December 2011 (1 page)
30 October 2012Secretary's details changed for Mr Paul William Kirkman on 8 December 2011 (1 page)
30 October 2012Secretary's details changed for Mr Paul William Kirkman on 8 December 2011 (1 page)
26 March 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
26 March 2012Accounts for a medium company made up to 30 September 2011 (16 pages)
13 March 2012Director's details changed for Mr Paul William Kirkman on 3 February 2012 (3 pages)
13 March 2012Director's details changed for Mr Paul William Kirkman on 3 February 2012 (3 pages)
13 March 2012Director's details changed for Mr Paul William Kirkman on 3 February 2012 (3 pages)
30 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
30 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
11 May 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
11 May 2011Accounts for a medium company made up to 30 September 2010 (16 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
26 March 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
26 March 2010Accounts for a medium company made up to 30 September 2009 (17 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 December 2009Director's details changed for Kevin William Groom on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Cyril Rex Hilton on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Cyril Rex Hilton on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Kevin William Groom on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Alnoor Jamal on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Alnoor Jamal on 11 December 2009 (2 pages)
30 January 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
30 January 2009Accounts for a medium company made up to 30 September 2008 (17 pages)
27 November 2008Return made up to 15/10/08; full list of members (7 pages)
27 November 2008Return made up to 15/10/08; full list of members (7 pages)
9 October 2008Resolutions
  • RES13 ‐ Execution of a guarantee and debenture 18/09/2008
(2 pages)
9 October 2008Resolutions
  • RES13 ‐ Execution of a guarantee and debenture 18/09/2008
(2 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 February 2008Accounts for a small company made up to 30 September 2007 (17 pages)
4 February 2008Accounts for a small company made up to 30 September 2007 (17 pages)
21 November 2007Return made up to 15/10/07; no change of members (8 pages)
21 November 2007Return made up to 15/10/07; no change of members (8 pages)
8 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
8 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
29 January 2007Return made up to 15/10/06; full list of members (8 pages)
29 January 2007Return made up to 15/10/06; full list of members (8 pages)
24 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
30 November 2005Registered office changed on 30/11/05 from: centurion court centurion way leyland lancashire PR25 3UQ (1 page)
30 November 2005Registered office changed on 30/11/05 from: centurion court centurion way leyland lancashire PR25 3UQ (1 page)
18 November 2005Registered office changed on 18/11/05 from: 3 centurion court centurion way leyland PR25 3UQ (1 page)
18 November 2005Registered office changed on 18/11/05 from: 3 centurion court centurion way leyland PR25 3UQ (1 page)
14 November 2005Return made up to 15/10/05; no change of members
  • 363(287) ‐ Registered office changed on 14/11/05
(8 pages)
14 November 2005Return made up to 15/10/05; no change of members
  • 363(287) ‐ Registered office changed on 14/11/05
(8 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
24 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
24 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
23 December 2004Return made up to 15/10/04; full list of members (7 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Return made up to 15/10/04; full list of members (7 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
30 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
30 December 2003Accounts for a small company made up to 30 September 2003 (7 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
16 December 2003Return made up to 15/10/03; full list of members (6 pages)
16 December 2003Return made up to 15/10/03; full list of members (6 pages)
11 November 2003Nc inc already adjusted 06/11/03 (1 page)
11 November 2003Ad 06/11/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Ad 06/11/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 November 2003Ad 06/11/03--------- £ si 70000@1=70000 £ ic 50000/120000 (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 November 2003Ad 06/11/03--------- £ si 70000@1=70000 £ ic 50000/120000 (2 pages)
11 November 2003Nc inc already adjusted 06/11/03 (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
1 August 2003Company name changed GB international trucks (oversea s) LIMITED\certificate issued on 01/08/03 (2 pages)
1 August 2003Company name changed GB international trucks (oversea s) LIMITED\certificate issued on 01/08/03 (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
30 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
30 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
28 October 2002Return made up to 15/10/02; full list of members (6 pages)
28 October 2002Return made up to 15/10/02; full list of members (6 pages)
17 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
17 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
2 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
2 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/02
(6 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
17 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
17 November 2000Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
14 January 2000Return made up to 15/10/99; full list of members (6 pages)
14 January 2000Return made up to 15/10/99; full list of members (6 pages)
5 January 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
5 January 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: 6/8 underwood street london N1 7JQ (1 page)
29 September 1999Registered office changed on 29/09/99 from: 6/8 underwood street london N1 7JQ (1 page)
26 October 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
26 October 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (4 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New director appointed (4 pages)
19 October 1998New secretary appointed (2 pages)
15 October 1998Incorporation (20 pages)
15 October 1998Incorporation (20 pages)