Churchgate House
Bolton
Lancashire
BL1 1HL
Director Name | Mr Steve Prince |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Brick Kiln Way Braintree CM7 3FP |
Website | www.returnloads.net/ |
---|
Registered Address | Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
10 at £1 | Jay Prince 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 June 2016 | Delivered on: 2 June 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
5 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 June 2020 | Liquidators' statement of receipts and payments to 25 March 2020 (17 pages) |
22 November 2019 | Removal of liquidator by court order (11 pages) |
22 November 2019 | Appointment of a voluntary liquidator (4 pages) |
3 June 2019 | Liquidators' statement of receipts and payments to 25 March 2019 (14 pages) |
28 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 April 2018 | Statement of affairs (11 pages) |
18 April 2018 | Registered office address changed from The Depot Bakers Lane Black Notley Braintree Essex CM77 8QS to Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Bolton Lancashire BL1 1HL on 18 April 2018 (2 pages) |
12 April 2018 | Resolutions
|
12 April 2018 | Appointment of a voluntary liquidator (3 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 June 2016 | Registration of charge 086728990001, created on 1 June 2016 (22 pages) |
2 June 2016 | Registration of charge 086728990001, created on 1 June 2016 (22 pages) |
15 December 2015 | Registered office address changed from The Depot Bakers Lane Black Notley Braintree Essex CM77 8QS England to The Depot Bakers Lane Black Notley Braintree Essex CM77 8QS on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from The Depot Bakers Lane Black Notley Braintree Essex CM77 8QS England to The Depot Bakers Lane Black Notley Braintree Essex CM77 8QS on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from C/O Essex Freight Terminal Ltd Lakes Innovation Centre Lakes Road Suite 208 Braintree Essex CM7 3AN to The Depot Bakers Lane Black Notley Braintree Essex CM77 8QS on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Registered office address changed from C/O Essex Freight Terminal Ltd Lakes Innovation Centre Lakes Road Suite 208 Braintree Essex CM7 3AN to The Depot Bakers Lane Black Notley Braintree Essex CM77 8QS on 15 December 2015 (1 page) |
15 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 March 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
22 March 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
8 December 2014 | Director's details changed for Mr Jay Prince on 1 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Jay Prince on 1 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Jay Prince on 1 December 2014 (2 pages) |
15 January 2014 | Registered office address changed from Appletree Farm Hawbush Green, Cressing Braintree CM77 8NY on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Appletree Farm Hawbush Green, Cressing Braintree CM77 8NY on 15 January 2014 (1 page) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
19 November 2013 | Termination of appointment of Steve Prince as a director (1 page) |
19 November 2013 | Termination of appointment of Steve Prince as a director (1 page) |
4 November 2013 | Appointment of Mr Jay Prince as a director (2 pages) |
4 November 2013 | Appointment of Mr Jay Prince as a director (2 pages) |
2 September 2013 | Incorporation (24 pages) |
2 September 2013 | Incorporation (24 pages) |