Company NameL.T. Collections Ltd
Company StatusDissolved
Company Number04463658
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date6 October 2018 (5 years, 6 months ago)
Previous NamesBrabco No:116 (2002) Limited and Lancashire Tea Company Limited

Business Activity

Section CManufacturing
SIC 1586Processing of tea and coffee
SIC 10832Production of coffee and coffee substitutes

Directors

Director NameLynn Joyce Hitchen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(3 days after company formation)
Appointment Duration16 years, 3 months (closed 06 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeather Bank 78 Cromwell Road
Ribbleton
Preston
Lancashire
PR2 6YF
Director NameMr Paul Ronald Needham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(3 days after company formation)
Appointment Duration16 years, 3 months (closed 06 October 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Newfield Drive
Crewe
Cheshire
CW1 4AR
Secretary NameLynn Joyce Hitchen
NationalityBritish
StatusClosed
Appointed21 June 2002(3 days after company formation)
Appointment Duration16 years, 3 months (closed 06 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHeather Bank 78 Cromwell Road
Ribbleton
Preston
Lancashire
PR2 6YF
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressArkright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth-£111,090
Cash£3,109
Current Liabilities£403,121

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 October 2018Final Gazette dissolved following liquidation (1 page)
6 July 2018Notice of move from Administration to Dissolution on 10 November 2010 (13 pages)
22 November 2010Administrator's progress report to 10 November 2010 (26 pages)
22 November 2010Administrator's progress report to 10 November 2010 (26 pages)
28 June 2010Administrator's progress report to 10 May 2010 (14 pages)
28 June 2010Administrator's progress report to 10 May 2010 (14 pages)
9 January 2010Statement of administrator's proposal (28 pages)
9 January 2010Statement of administrator's proposal (28 pages)
2 December 2009Registered office address changed from Unit 20 Deacon Trading Estate Newton Le Willows Warrington Cheshire WA12 9DX on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Unit 20 Deacon Trading Estate Newton Le Willows Warrington Cheshire WA12 9DX on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Unit 20 Deacon Trading Estate Newton Le Willows Warrington Cheshire WA12 9DX on 2 December 2009 (2 pages)
19 November 2009Appointment of an administrator (1 page)
19 November 2009Appointment of an administrator (1 page)
15 October 2009Company name changed lancashire tea company LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Company name changed lancashire tea company LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-07
(1 page)
7 September 2009Return made up to 18/06/09; full list of members (4 pages)
7 September 2009Return made up to 18/06/09; full list of members (4 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 8 (10 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2008Capitals not rolled up (2 pages)
26 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2008Capitals not rolled up (2 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
26 June 2007Return made up to 18/06/07; full list of members (3 pages)
26 June 2007Return made up to 18/06/07; full list of members (3 pages)
22 February 2007Ad 12/01/07--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
22 February 2007Ad 12/01/07--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
23 August 2006Ad 05/07/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
23 August 2006Ad 05/07/06--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 August 2006Nc inc already adjusted 05/07/06 (2 pages)
15 August 2006Registered office changed on 15/08/06 from: 65 newfield drive crewe cheshire CW1 4AR (1 page)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006Registered office changed on 15/08/06 from: 65 newfield drive crewe cheshire CW1 4AR (1 page)
15 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2006Nc inc already adjusted 05/07/06 (2 pages)
15 August 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
15 August 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
15 July 2006Particulars of mortgage/charge (5 pages)
15 July 2006Particulars of mortgage/charge (5 pages)
12 July 2006Return made up to 18/06/06; full list of members (2 pages)
12 July 2006Return made up to 18/06/06; full list of members (2 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
1 March 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 August 2005Return made up to 18/06/05; full list of members (7 pages)
25 August 2005Return made up to 18/06/05; full list of members (7 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption full accounts made up to 30 June 2003 (5 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption full accounts made up to 30 June 2003 (5 pages)
30 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(8 pages)
30 July 2004Return made up to 18/06/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(8 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Director resigned (1 page)
5 May 2004Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(6 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(6 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004New secretary appointed;new director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
26 April 2004Registered office changed on 26/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
26 April 2004Registered office changed on 26/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
26 June 2002Company name changed brabco no:116 (2002) LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed brabco no:116 (2002) LIMITED\certificate issued on 26/06/02 (2 pages)
18 June 2002Incorporation (19 pages)
18 June 2002Incorporation (19 pages)