Chorley
Lancashire
PR7 1JE
Director Name | Alnoor Jamal |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 06 November 2003(5 years after company formation) |
Appointment Duration | 17 years, 11 months (closed 14 October 2021) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | PO Box 54689 Nairobi Kenya |
Secretary Name | Mr John Balac |
---|---|
Status | Closed |
Appointed | 14 March 2019(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 October 2021) |
Role | Company Director |
Correspondence Address | 41 St. Thomas's Road Chorley PR7 1JE |
Director Name | Inder Singh Brar |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Secretary Name | Mrs Clare Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Bury Fold Bury Fold Lane Darwen Lancashire BB3 2QE |
Director Name | Cyril Rex Hilton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market Lane Farm Market Lane Shotesham All Saints Norwich Norfolk NR15 1XZ |
Director Name | Kevin William Groom |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Oswalds House 51 North Street Crowle North Lincolnshire DN17 4NE |
Secretary Name | Mr Paul William Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(6 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 14 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion Court Centurion Way Leyland Lancashire PR25 3UQ |
Director Name | Waterlow Domiciliary Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.bentallrowlands.com/ |
---|---|
Email address | [email protected] |
Telephone | 01724 282828 |
Telephone region | Scunthorpe |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | Leyland Holding Co LTD 60.00% Ordinary |
---|---|
10k at £1 | Kevin William Groom 20.00% Ordinary |
10k at £1 | Leyland Investments (Uk) LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,370,726 |
Gross Profit | £819,937 |
Net Worth | £1,225,826 |
Cash | £1,442,350 |
Current Liabilities | £2,537,128 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 May 2018 | Delivered on: 21 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
14 March 2018 | Delivered 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 2017 | Delivered on: 21 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 January 2010 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
14 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2021 | Notice of move from Administration to Dissolution (24 pages) |
19 March 2021 | Administrator's progress report (26 pages) |
17 September 2020 | Administrator's progress report (26 pages) |
4 July 2020 | Notice of extension of period of Administration (3 pages) |
19 June 2020 | Statement of affairs with form AM02SOA (18 pages) |
23 March 2020 | Administrator's progress report (24 pages) |
13 September 2019 | Notice of deemed approval of proposals (3 pages) |
5 September 2019 | Statement of administrator's proposal (41 pages) |
5 September 2019 | Appointment of an administrator (3 pages) |
5 September 2019 | Registered 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 2019 | Full accounts made up to 30 September 2018 (27 pages) |
28 March 2019 | Termination of appointment of Paul William Kirkman as a secretary on 14 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Kevin William Groom as a director on 14 March 2019 (1 page) |
28 March 2019 | Appointment of Mr John Balac as a secretary on 14 March 2019 (2 pages) |
28 March 2019 | Cessation of Kevin William Groom as a person with significant control on 14 March 2019 (1 page) |
4 December 2018 | Satisfaction of charge 3 in full (1 page) |
4 December 2018 | Satisfaction of charge 1 in full (1 page) |
4 December 2018 | Satisfaction of charge 036504490004 in full (1 page) |
4 December 2018 | Satisfaction of charge 036504490005 in full (1 page) |
4 December 2018 | Satisfaction of charge 2 in full (1 page) |
29 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (23 pages) |
21 May 2018 | Registration of charge 036504490007, created on 16 May 2018 (15 pages) |
16 March 2018 | Registration of charge 036504490006, created on 14 March 2018 (22 pages) |
2 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
21 July 2017 | Registration of charge 036504490005, created on 14 July 2017 (6 pages) |
21 July 2017 | Registration of charge 036504490004, created on 14 July 2017 (5 pages) |
21 July 2017 | Registration of charge 036504490005, created on 14 July 2017 (6 pages) |
21 July 2017 | Registration of charge 036504490004, created on 14 July 2017 (5 pages) |
26 June 2017 | Accounts for a medium company made up to 30 September 2016 (22 pages) |
26 June 2017 | Accounts for a medium company made up to 30 September 2016 (22 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
23 June 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
23 June 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 June 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
30 June 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
12 January 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Cyril Rex Hilton as a director on 4 March 2014 (1 page) |
12 January 2015 | Termination of appointment of Cyril Rex Hilton as a director on 4 March 2014 (1 page) |
12 January 2015 | Termination of appointment of Cyril Rex Hilton as a director on 4 March 2014 (1 page) |
12 January 2015 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
28 April 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
28 April 2014 | Accounts for a medium company made up to 30 September 2013 (17 pages) |
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Change of share class name or designation (2 pages) |
16 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
26 June 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
26 June 2013 | Accounts for a medium company made up to 30 September 2012 (17 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Secretary's details changed for Mr Paul William Kirkman on 8 December 2011 (1 page) |
30 October 2012 | Secretary's details changed for Mr Paul William Kirkman on 8 December 2011 (1 page) |
30 October 2012 | Secretary's details changed for Mr Paul William Kirkman on 8 December 2011 (1 page) |
26 March 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
26 March 2012 | Accounts for a medium company made up to 30 September 2011 (16 pages) |
13 March 2012 | Director's details changed for Mr Paul William Kirkman on 3 February 2012 (3 pages) |
13 March 2012 | Director's details changed for Mr Paul William Kirkman on 3 February 2012 (3 pages) |
13 March 2012 | Director's details changed for Mr Paul William Kirkman on 3 February 2012 (3 pages) |
30 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
11 May 2011 | Accounts for a medium company made up to 30 September 2010 (16 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
26 March 2010 | Accounts for a medium company made up to 30 September 2009 (17 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 December 2009 | Director's details changed for Kevin William Groom on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Cyril Rex Hilton on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Director's details changed for Cyril Rex Hilton on 11 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Kevin William Groom on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alnoor Jamal on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Alnoor Jamal on 11 December 2009 (2 pages) |
30 January 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
30 January 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
27 November 2008 | Return made up to 15/10/08; full list of members (7 pages) |
27 November 2008 | Return made up to 15/10/08; full list of members (7 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 February 2008 | Accounts for a small company made up to 30 September 2007 (17 pages) |
4 February 2008 | Accounts for a small company made up to 30 September 2007 (17 pages) |
21 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
21 November 2007 | Return made up to 15/10/07; no change of members (8 pages) |
8 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
8 February 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
29 January 2007 | Return made up to 15/10/06; full list of members (8 pages) |
29 January 2007 | Return made up to 15/10/06; full list of members (8 pages) |
24 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: centurion court centurion way leyland lancashire PR25 3UQ (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: centurion court centurion way leyland lancashire PR25 3UQ (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 3 centurion court centurion way leyland PR25 3UQ (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: 3 centurion court centurion way leyland PR25 3UQ (1 page) |
14 November 2005 | Return made up to 15/10/05; no change of members
|
14 November 2005 | Return made up to 15/10/05; no change of members
|
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
24 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Return made up to 15/10/04; full list of members (7 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
30 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
16 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
16 December 2003 | Return made up to 15/10/03; full list of members (6 pages) |
11 November 2003 | Nc inc already adjusted 06/11/03 (1 page) |
11 November 2003 | Ad 06/11/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Ad 06/11/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 November 2003 | Ad 06/11/03--------- £ si 70000@1=70000 £ ic 50000/120000 (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Ad 06/11/03--------- £ si 70000@1=70000 £ ic 50000/120000 (2 pages) |
11 November 2003 | Nc inc already adjusted 06/11/03 (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Company name changed GB international trucks (oversea s) LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed GB international trucks (oversea s) LIMITED\certificate issued on 01/08/03 (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
30 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
30 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
28 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 15/10/02; full list of members (6 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
2 January 2002 | Return made up to 15/10/01; full list of members
|
2 January 2002 | Return made up to 15/10/01; full list of members
|
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
17 November 2000 | Return made up to 15/10/00; full list of members
|
17 November 2000 | Return made up to 15/10/00; full list of members
|
14 January 2000 | Return made up to 15/10/99; full list of members (6 pages) |
14 January 2000 | Return made up to 15/10/99; full list of members (6 pages) |
5 January 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
5 January 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
25 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | New secretary appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: 6/8 underwood street london N1 7JQ (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6/8 underwood street london N1 7JQ (1 page) |
26 October 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
26 October 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | New director appointed (4 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (4 pages) |
19 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Incorporation (20 pages) |
15 October 1998 | Incorporation (20 pages) |