Company NamePacific Retail Trading Limited
Company StatusDissolved
Company Number06641171
CategoryPrivate Limited Company
Incorporation Date8 July 2008(15 years, 8 months ago)
Dissolution Date6 November 2015 (8 years, 4 months ago)
Previous NameFleetness 620 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian St John Lawrence
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street Spinningfields
Manchester
M3 3AT
Director NameMr Stephen Brennan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(8 months after company formation)
Appointment Duration6 years, 8 months (closed 06 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Bankfold
Barrowford
Nelson
Lancashire
BB9 6JW
Director NameMr Michael Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(8 months after company formation)
Appointment Duration6 years, 8 months (closed 06 November 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Hardman Street Spinningfields
Manchester
M3 3AT
Director NameMr Peter David Schofield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2009(8 months after company formation)
Appointment Duration6 years, 8 months (closed 06 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street Spinningfields
Manchester
M3 3AT
Secretary NameMichael Green
NationalityBritish
StatusClosed
Appointed05 March 2009(8 months after company formation)
Appointment Duration6 years, 8 months (closed 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Street Spinningfields
Manchester
M3 3AT
Director NameMr Curtis Lee Ledger
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBevis Green Works Mill Road
Walmersley
Bury
Lancashire
BL9 6RE
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websitewww.motor-world.co.uk
Email address[email protected]

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Maccess Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,629
Net Worth£1
Current Liabilities£10,851

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 November 2015Final Gazette dissolved following liquidation (1 page)
6 November 2015Final Gazette dissolved following liquidation (1 page)
6 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Notice of move from Administration to Dissolution on 29 July 2015 (22 pages)
6 August 2015Notice of move from Administration to Dissolution on 29 July 2015 (22 pages)
4 August 2015Statement of affairs with form 2.14B (3 pages)
4 August 2015Statement of affairs with form 2.14B (3 pages)
5 June 2015Notice of deemed approval of proposals (1 page)
5 June 2015Notice of deemed approval of proposals (1 page)
29 May 2015Result of meeting of creditors (1 page)
29 May 2015Result of meeting of creditors (1 page)
13 May 2015Statement of administrator's proposal (29 pages)
13 May 2015Statement of administrator's proposal (29 pages)
20 April 2015Registered office address changed from Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE to 3 Hardman Street Spinningfields Manchester M3 3AT on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE to 3 Hardman Street Spinningfields Manchester M3 3AT on 20 April 2015 (2 pages)
14 April 2015Appointment of an administrator (1 page)
14 April 2015Appointment of an administrator (1 page)
11 August 2014Full accounts made up to 31 December 2013 (13 pages)
11 August 2014Full accounts made up to 31 December 2013 (13 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
4 November 2013Full accounts made up to 31 December 2012 (11 pages)
4 November 2013Full accounts made up to 31 December 2012 (11 pages)
25 October 2013Registration of charge 066411710002 (13 pages)
25 October 2013Registration of charge 066411710002 (13 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 September 2012Director's details changed for Ian St John Lawrence on 17 August 2011 (2 pages)
10 September 2012Director's details changed for Ian St John Lawrence on 17 August 2011 (2 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
10 July 2012Termination of appointment of Curtis Ledger as a director (1 page)
10 July 2012Termination of appointment of Curtis Ledger as a director (1 page)
6 March 2012Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page)
6 March 2012Registered office address changed from Unit 2 Pennine Business Park Bradley Road Bradley Huddersfield West Yorkshire HD2 1RA on 6 March 2012 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 August 2011Director's details changed for Michael Green on 1 March 2011 (2 pages)
8 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
8 August 2011Director's details changed for Michael Green on 1 March 2011 (2 pages)
8 August 2011Director's details changed for Michael Green on 1 March 2011 (2 pages)
5 August 2011Secretary's details changed for Michael Green on 1 March 2011 (1 page)
5 August 2011Secretary's details changed for Michael Green on 1 March 2011 (1 page)
5 August 2011Secretary's details changed for Michael Green on 1 March 2011 (1 page)
16 December 2010Appointment of Mr Curtis Lee Ledger as a director (2 pages)
16 December 2010Appointment of Mr Curtis Lee Ledger as a director (2 pages)
18 October 2010Director's details changed for Ian St John Lawrence on 29 September 2010 (2 pages)
18 October 2010Director's details changed for Ian St John Lawrence on 29 September 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Peter David Schofield on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Peter David Schofield on 8 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Peter David Schofield on 8 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
13 April 2010Full accounts made up to 31 December 2009 (11 pages)
13 April 2010Full accounts made up to 31 December 2009 (11 pages)
30 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
30 March 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
18 August 2009Return made up to 08/07/09; full list of members (4 pages)
18 August 2009Return made up to 08/07/09; full list of members (4 pages)
23 March 2009Director and secretary appointed michael green (2 pages)
23 March 2009Director and secretary appointed michael green (2 pages)
17 March 2009Director appointed peter david schofield (2 pages)
17 March 2009Director appointed stephen brennan (2 pages)
17 March 2009Director appointed stephen brennan (2 pages)
17 March 2009Director appointed peter david schofield (2 pages)
13 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
12 November 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
30 October 2008Director appointed ian st john lawrence (2 pages)
30 October 2008Appointment terminated director p & p directors LIMITED (1 page)
30 October 2008Registered office changed on 30/10/2008 from 123 deansgate manchester M3 2BU (1 page)
30 October 2008Registered office changed on 30/10/2008 from 123 deansgate manchester M3 2BU (1 page)
30 October 2008Appointment terminated director p & p directors LIMITED (1 page)
30 October 2008Director appointed ian st john lawrence (2 pages)
15 October 2008Company name changed fleetness 620 LIMITED\certificate issued on 15/10/08 (2 pages)
15 October 2008Company name changed fleetness 620 LIMITED\certificate issued on 15/10/08 (2 pages)
8 July 2008Incorporation (18 pages)
8 July 2008Incorporation (18 pages)