Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8UG
Director Name | Malcolm Booth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1998(24 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 442 Manchester Road Sheffield South Yorkshire S10 5DR |
Director Name | Paul Andrew Batty |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1998(24 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Regional Manager |
Correspondence Address | 24 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | Thomas Alan Clavering |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1998(24 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | The Bungalow Dipe Lane East Boldon Tyne & Wear NE36 0PQ |
Director Name | Barrie Mortimer Singleton |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Director Name | Charles Pettingell |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Tree House Hopperton Knaresborough North Yorkshire HG5 8NX |
Director Name | Derek Charles Cook |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | Abdy Farm Abdy Rawmarsh Rotherham South Yorkshire S62 7SJ |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | CS |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Secretary Name | Mr Christopher Franklin Cave |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 1997) |
Role | CS |
Correspondence Address | 96 Abbeydale Park Rise Sheffield South Yorkshire S17 3PF |
Secretary Name | Ernest John Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 September 1997) |
Role | Solicitor |
Correspondence Address | 26 Greenbank Abram Wigan Lancashire WN2 5XU |
Secretary Name | John Charles Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(24 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 1 Raven Meadows Wentworth Road Swinton South Yorkshire S64 8EN |
Director Name | Peter Kerley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | Sunridge 84 Sandygate Road Wath On Dearne Rotherham South Yorkshire S63 7LZ |
Director Name | Kenneth Craig |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(24 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 March 1998) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 5 Cross Street Wath Upon Dearne Rotherham South Yorkshire S63 7HQ |
Director Name | Peter Robertson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 1999) |
Role | Accountant |
Correspondence Address | Brattleby House Brattleby Lincoln Lincolnshire LN1 2SQ |
Director Name | Adrian Sandiford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2001) |
Role | Regional Manager |
Correspondence Address | 447 Stockport Road Denton Manchester M34 1EG |
Director Name | Phillip Day |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 January 2001) |
Role | Finance Director |
Correspondence Address | 1 Stonegate Bingley West Yorkshire BD16 4SA |
Secretary Name | Barrie Mortimer Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Kimadel Nursery Lane Sowerby Bridge West Yorkshire HX6 4PD |
Registered Address | 30 Finsbury Square London Greater London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £1,709,000 |
Next Accounts Due | 28 February 2002 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Next Return Due | 7 December 2016 (overdue) |
---|
17 April 1985 | Delivered on: 18 April 1985 Satisfied on: 12 August 1999 Persons entitled: Nissan Finance UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time owing to the company by nissan UK limited in respect of moneys paid by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
---|---|
28 January 1985 | Delivered on: 4 February 1985 Satisfied on: 23 October 1990 Persons entitled: Lloyds 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 (including trade fixtures) fixed plant and machinery. Fully Satisfied |
28 January 1985 | Delivered on: 31 January 1985 Satisfied on: 23 October 1990 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present / future account of the company. Fully Satisfied |
27 April 1984 | Delivered on: 3 May 1984 Satisfied on: 23 October 1989 Persons entitled: Chartered Trust Public Limited Company. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage shop lock-up garages & outbuildings at huddersfield road, barnsleysouth yorkshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 November 1983 | Delivered on: 3 November 1983 Satisfied on: 23 October 1990 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
29 April 1983 | Delivered on: 5 May 1983 Satisfied on: 23 October 1990 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any account of the company with lloyds bank PLC. Fully Satisfied |
28 April 1983 | Delivered on: 3 May 1983 Satisfied on: 23 October 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 115 high stret, wath upon dearne, near rotherham, west yorkshire. Fully Satisfied |
28 August 1981 | Delivered on: 15 September 1981 Satisfied on: 23 October 1990 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of assignment moneys deposited by the company with datsun U.K. limited. Fully Satisfied |
11 September 1990 | Delivered on: 13 September 1990 Satisfied on: 5 September 1994 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
30 October 1987 | Delivered on: 6 November 1987 Satisfied on: 23 October 1990 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time owing to the company by V.A.g (united kingdom) in respect of moneys paid by way of deposit on the acquisition of motor vehicles on or consignment basis. Fully Satisfied |
16 December 1985 | Delivered on: 2 January 1986 Satisfied on: 23 October 1990 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at:- huddersfield road barnsley S. yorkshire. Fully Satisfied |
18 September 1985 | Delivered on: 28 September 1985 Persons entitled: Nissan Finance UK Limited. Classification: Legal charge Secured details: Securing all monies due or to become due from the company and/or all or any of the companies defined as the borrower in paragraph 3 of the schedule of the deed to nissan finance UK limited and/or nissan UK limited on any account whatsoever. Particulars: All that f/h land on W. side of kilner way, halifax rd, sheffield. T/no:- ywe 68487. Fully Satisfied |
18 September 1985 | Delivered on: 27 September 1985 Satisfied on: 23 October 1990 Persons entitled: Nissan Finance UK Limited Classification: Legal charge Secured details: Securing all moneys due or to become due from the company and/or all or any of the companies defined as the "borrower" in paragraph 3 of the schedule of the deed to nissan finance U.K. limited and nissan U.K. limited on any account whatsoever. Particulars: F/H - k/a - land and buildings on the e side of high st, brimington chesterfield, t no:- DY65186. Fully Satisfied |
18 September 1985 | Delivered on: 27 September 1985 Satisfied on: 23 October 1990 Persons entitled: Nissan Finance UK Limited Classification: Legal charge Secured details: Securing all moneys due or to become due from the company and/or all or any of the companies defined as the "borrower" in paragraph 3 of the schedule of the deed to nissan finance U.K. limited and nissan U.K. limited on any account whatsoever. Particulars: F/H k/a 109 high street, and land and buildings on the n and S.side of high st wath upon deane, rotherham. T/nos: syk 67842 syk 38041. Fully Satisfied |
1 August 1981 | Delivered on: 19 August 1981 Satisfied on: 23 October 1989 Persons entitled: Lloyds and Scottish Trust Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees. Particulars: Fixed & floating charges & bookdebts with all buildings fixtures, fixed plant & machinery. Undertaking and all property and assets. Fully Satisfied |
30 March 2000 | Delivered on: 7 April 2000 Persons entitled: First National Bank PLC Classification: Assignment and charge Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000. Particulars: L/H property situate on the north side of burrow street south shields tyne & wear - TY309295. Outstanding |
30 March 2000 | Delivered on: 7 April 2000 Persons entitled: First National Bank PLC Classification: Assignment and charge Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000. Particulars: L/H property k/a 18 william street south shields tyne & wear - TY309293. Outstanding |
30 March 2000 | Delivered on: 7 April 2000 Persons entitled: First National Bank PLC Classification: Assignment and charge Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000. Particulars: L/H property situate on the south west side of william street south shields tyne & wear - TY309294. Outstanding |
30 March 2000 | Delivered on: 7 April 2000 Persons entitled: First National Bank PLC Classification: Assignment and charge Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000. Particulars: F/H property situate on the south west side of charlotte street south shields tyne & wear - TY337845. Outstanding |
30 March 2000 | Delivered on: 7 April 2000 Persons entitled: First National Bank PLC Classification: Assignment and charge Secured details: All liabilities and obligations of D.C.C. group properties limited to the chargee as described or referred to in or secured or intended to be secured by the legal charge dated 28TH february 2000. Particulars: L/H property situate on the north west side of franklin street south shields tyne & wear - TY309292. Outstanding |
28 February 2000 | Delivered on: 1 March 2000 Persons entitled: First National Bank PLC Classification: Mortgage 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. Outstanding |
28 January 2000 | Delivered on: 2 February 2000 Persons entitled: First National Bank PLC Classification: Floating charge over stock Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks of new and used motor vehicles owned by the company from time to time together with all guarantees and warranties relating thereto and any rights of the company against the manufacturers or suppliers. Outstanding |
2 August 1994 | Delivered on: 8 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 November 2016 | Receiver's abstract of receipts and payments to 22 October 2016 (2 pages) |
---|---|
19 November 2014 | Receiver's abstract of receipts and payments to 22 October 2014 (2 pages) |
17 October 2014 | Appointment of receiver or manager (5 pages) |
30 September 2014 | Receiver's abstract of receipts and payments to 11 September 2014 (2 pages) |
30 September 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
21 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
1 November 2013 | Receiver's abstract of receipts and payments to 22 October 2013 (2 pages) |
3 December 2012 | Receiver's abstract of receipts and payments to 22 October 2012 (2 pages) |
23 November 2011 | Receiver's abstract of receipts and payments to 22 October 2011 (2 pages) |
23 November 2010 | Receiver's abstract of receipts and payments to 22 October 2010 (2 pages) |
18 December 2009 | Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 30 Finsbury Square London Greater London EC2P 2YU on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 30 Finsbury Square London Greater London EC2P 2YU on 18 December 2009 (1 page) |
11 December 2009 | Notice of appointment of receiver or manager (3 pages) |
25 November 2009 | Restoration by order of the court (2 pages) |
12 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | Strike-off action suspended (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
1 June 2005 | Receiver ceasing to act (1 page) |
7 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
18 March 2003 | Receiver's abstract of receipts and payments (4 pages) |
19 April 2002 | Receiver's abstract of receipts and payments (4 pages) |
12 April 2002 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 73, sheffield road, rotherham, south yorkshire, S60 1DA. (1 page) |
24 January 2001 | Appointment of receiver/manager (2 pages) |
18 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
30 November 2000 | Return made up to 23/11/00; full list of members
|
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | New director appointed (2 pages) |
1 March 2000 | Particulars of mortgage/charge (7 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (8 pages) |
1 December 1999 | Director resigned (1 page) |
29 November 1999 | Return made up to 23/11/99; full list of members
|
12 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1999 | Director resigned (2 pages) |
13 March 1999 | Auditor's resignation (1 page) |
11 December 1998 | Return made up to 23/11/98; no change of members (6 pages) |
23 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Full accounts made up to 30 April 1998 (7 pages) |
4 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
24 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 30 April 1997 (7 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
2 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
29 November 1996 | Full accounts made up to 30 April 1996 (7 pages) |
4 January 1996 | Full accounts made up to 30 April 1995 (7 pages) |
23 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
26 September 1973 | Incorporation (13 pages) |