Grappenhall
Warrington
Cheshire
WA4 3EH
Director Name | William Arthur Timmins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 17 January 2018) |
Role | Sales Management |
Country of Residence | United Kingdom |
Correspondence Address | 62 Heralds Green Kingswood Warrington Cheshire WA5 7WT |
Director Name | Catherine Anne Aldag |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Victoria Road West Kirby Wirral Merseyside CH48 3HJ Wales |
Director Name | William Ngan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hall Road Manchester M14 5HN |
Secretary Name | William Ngan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 25 Hall Road Manchester M14 5HN |
Secretary Name | James Nicholas Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2008) |
Role | Accountant |
Correspondence Address | 8 Ashton Ave Rainhill Merseyside L35 0QG |
Website | riversidecommercialvehicles.com |
---|
Registered Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Anthony Timmins 50.00% Ordinary |
---|---|
1 at £1 | William Arthur Timmins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,551 |
Cash | £43,613 |
Current Liabilities | £49,403 |
Latest Accounts | 27 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 April |
23 May 2003 | Delivered on: 29 May 2003 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. See the mortgage charge document for full details. Outstanding |
---|
17 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
17 October 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
19 May 2017 | Registered office address changed from The Gate House Unit 3 Kingfisher Business Park Brown Street Widnes Cheshire WA8 0RE to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from The Gate House Unit 3 Kingfisher Business Park Brown Street Widnes Cheshire WA8 0RE to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 19 May 2017 (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Declaration of solvency (6 pages) |
17 May 2017 | Appointment of a voluntary liquidator (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Declaration of solvency (6 pages) |
17 May 2017 | Appointment of a voluntary liquidator (1 page) |
28 April 2017 | Previous accounting period shortened from 30 September 2017 to 27 April 2017 (1 page) |
28 April 2017 | Total exemption full accounts made up to 27 April 2017 (11 pages) |
28 April 2017 | Total exemption full accounts made up to 27 April 2017 (11 pages) |
28 April 2017 | Previous accounting period shortened from 30 September 2017 to 27 April 2017 (1 page) |
23 March 2017 | Satisfaction of charge 1 in full (4 pages) |
23 March 2017 | Satisfaction of charge 1 in full (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 09/03/09; full list of members (5 pages) |
4 July 2008 | Return made up to 09/03/08; no change of members (6 pages) |
4 July 2008 | Return made up to 09/03/08; no change of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: foundry lane hale bank widnes cheshire WA8 8TZ (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: foundry lane hale bank widnes cheshire WA8 8TZ (1 page) |
21 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (7 pages) |
23 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
23 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
11 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 January 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
4 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
4 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
7 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 May 2002 | Return made up to 05/04/02; full list of members
|
10 May 2002 | Return made up to 05/04/02; full list of members
|
30 January 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
30 January 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: c/o brabners 1 dale street liverpool merseyside L2 2ET (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Company name changed brabco no: 122(2001) LIMITED\certificate issued on 04/07/01 (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Company name changed brabco no: 122(2001) LIMITED\certificate issued on 04/07/01 (2 pages) |
4 July 2001 | New director appointed (2 pages) |
5 April 2001 | Incorporation (21 pages) |
5 April 2001 | Incorporation (21 pages) |