Company NameL & R Trading (North West) Limited
DirectorEric Keith Scragg
Company StatusLiquidation
Company Number09462375
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Eric Keith Scragg
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Norris Avenue
Stockport
SK4 2JQ
Director NameMr Eric Keith Scragg
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address353-355 Edgeley Road
Stockport
Cheshire
SK3 0RJ
Director NameMr Daniel Joseph Baxendale
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(2 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 November 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address353-355 Edgeley Road
Stockport
Cheshire
SK3 0RJ
Director NameAndrew Paul Corry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(7 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66a Broadstone Road
Stockport
Cheshire
SK5 7AR

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due27 November 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due13 March 2017 (overdue)

Filing History

18 April 2023Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 (2 pages)
18 November 2022Liquidators' statement of receipts and payments to 14 September 2022 (17 pages)
23 June 2022Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 23 June 2022 (2 pages)
11 January 2022Liquidators' statement of receipts and payments to 14 September 2021 (11 pages)
29 December 2021Resignation of a liquidator (3 pages)
7 December 2020Liquidators' statement of receipts and payments to 14 September 2020 (12 pages)
26 November 2019Liquidators' statement of receipts and payments to 14 September 2019 (12 pages)
13 November 2018Liquidators' statement of receipts and payments to 14 September 2018 (28 pages)
19 January 2018Removal of liquidator by court order (6 pages)
19 January 2018Appointment of a voluntary liquidator (3 pages)
15 September 2017Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
15 September 2017Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
21 June 2017Statement of affairs with form 2.14B (11 pages)
21 June 2017Statement of affairs with form 2.14B (11 pages)
31 May 2017Result of meeting of creditors (9 pages)
31 May 2017Result of meeting of creditors (9 pages)
4 May 2017Statement of administrator's proposal (41 pages)
4 May 2017Statement of administrator's proposal (41 pages)
7 April 2017Registered office address changed from 353-355 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 353-355 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 7 April 2017 (2 pages)
6 April 2017Appointment of an administrator (1 page)
6 April 2017Appointment of an administrator (1 page)
15 December 2016Appointment of Mr Eric Keith Scragg as a director on 25 November 2016 (2 pages)
15 December 2016Appointment of Mr Eric Keith Scragg as a director on 25 November 2016 (2 pages)
6 October 2016Termination of appointment of Andrew Paul Corry as a director on 15 August 2016 (2 pages)
6 October 2016Termination of appointment of Andrew Paul Corry as a director on 15 August 2016 (2 pages)
17 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
17 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
26 February 2016Registered office address changed from 217 Halliwell Road Bolton BL1 3NT United Kingdom to 353-355 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ on 26 February 2016 (2 pages)
26 February 2016Registered office address changed from 217 Halliwell Road Bolton BL1 3NT United Kingdom to 353-355 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ on 26 February 2016 (2 pages)
8 December 2015Termination of appointment of Daniel Joseph Baxendale as a director on 27 November 2015 (2 pages)
8 December 2015Appointment of Andrew Paul Corry as a director on 15 October 2015 (3 pages)
8 December 2015Appointment of Andrew Paul Corry as a director on 15 October 2015 (3 pages)
8 December 2015Termination of appointment of Daniel Joseph Baxendale as a director on 27 November 2015 (2 pages)
8 May 2015Appointment of Mr Daniel Joseph Baxendale as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Daniel Joseph Baxendale as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Daniel Joseph Baxendale as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Eric Keith Scragg as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Eric Keith Scragg as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Eric Keith Scragg as a director on 8 May 2015 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)