Liquidation
Company Information for AINSWORTH & MARTIN (PRESTON) LIMITED
POPESHEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
|
Company Registration Number
01550198
Private Limited Company
Liquidation |
Company Name | |
---|---|
AINSWORTH & MARTIN (PRESTON) LIMITED | |
Legal Registered Office | |
POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU Other companies in IG10 | |
Company Number | 01550198 | |
---|---|---|
Company ID Number | 01550198 | |
Date formed | 1981-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 24/08/2009 | |
Return next due | 21/09/2010 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2022-10-14 06:59:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE DUNN |
||
STEPHEN DUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY REYNOLDS MADDOCK |
Director | ||
MICHAEL ROY BAMBER |
Director | ||
MICHAEL ROY BAMBER |
Company Secretary | ||
JOHN ATKINSON |
Director | ||
MICHAEL ROY BAMBER |
Director | ||
ALAN KENNETH ATKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUNTAIN PARK HOLDINGS LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2016-04-12 | |
FOOD & HEALTHY LIMITED | Director | 2017-01-23 | CURRENT | 2017-01-23 | Dissolved 2018-06-26 | |
NORTH WEST WAREHOUSING LTD | Director | 2011-01-20 | CURRENT | 2010-11-24 | Active | |
NORTH WEST LOGISTICS LTD | Director | 2009-05-05 | CURRENT | 2009-05-05 | Active | |
FOUNTAIN PARK HOLDINGS LIMITED | Director | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2016-04-12 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-04-21 | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-04-21 | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2021-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-29 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-29 | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-29 | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-29 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-21 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00012212 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00012212 | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-21 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-21 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DE4 5FY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2012 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2010 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AR01 | 24/08/09 NO CHANGES | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2009 FROM CROSSLEY HOUSE LEYLAND ROAD PENWORTHAM PRESTON LANCASHIRE PR1 9QP | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
RES13 | DOCUMENTS AND ARRANGEME 31/08/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
Appointment of Administrators | 2009-10-14 |
Appointment of Administrators | 2009-10-07 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
CHATTELS MORTGAGE | Outstanding | BANK OF SCOTLAND PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHATTEL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as AINSWORTH & MARTIN (PRESTON) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | AINSWORTH & MARTIN (PRESTON) LIMITED | Event Date | 2009-10-06 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 2787 Andrew T Clay and Anthony John Sargeant (IP Nos 9164 and 9659 ) both of Centrum Recovery Limited , Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AINSWORTH & MARTIN (PRESTON) LIMITED | Event Date | 2009-09-28 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 2708 Andrew T Clay and Anthony John Sargeant (IP Nos 9164 and 9507) both of Centrum Recovery Limited , Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY Joint Administrators | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |