Company Information for MANCHESTER CAR LEASING LIMITED
COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
MANCHESTER CAR LEASING LIMITED | |
Legal Registered Office | |
COWGILL HOLLOWAY BUSINESS RECOVERY LLP REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR Other companies in BL1 | |
Company Number | 06613073 | |
---|---|---|
Company ID Number | 06613073 | |
Date formed | 2008-06-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 06/06/2013 | |
Return next due | 04/07/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 21:26:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANCHESTER CAR LEASING & FINANCE LTD | FLOOR 12 BLUE MEDIA CITY UK SALFORD M50 2ST | Active - Proposal to Strike off | Company formed on the 2015-05-27 | |
MANCHESTER CAR LEASING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CRAIG EDWARD SCHOFIELD |
||
CRAIG EDWARD SCHOFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON MCCORMACK |
Director | ||
CRAIG EDWARD SCHOFIELD |
Company Secretary | ||
CRAIG EDWARD SCHOFIELD |
Director | ||
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRO DRIVE VEHICLES LIMITED | Director | 2013-11-01 | CURRENT | 2013-01-07 | Active - Proposal to Strike off | |
PRO DRIVE SELECT2 LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Dissolved 2017-10-17 | |
SCHOFIELD VW CAMPER RESTORATIONS LTD | Director | 2013-08-08 | CURRENT | 2013-08-08 | Dissolved 2015-02-03 | |
SPORTCITY DIESEL SYSTEMS LTD | Director | 2012-01-02 | CURRENT | 2009-07-29 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM C/O M J GOLDMAN HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM OL8 3QL | |
LATEST SOC | 22/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2011 FROM 28A CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 6DE UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SCHOFIELD / 06/06/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 20/04/09 GBP SI 99@1=99 GBP IC 100/199 | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON MCCORMACK | |
288a | DIRECTOR AND SECRETARY APPOINTED CRAIG SCHOFIELD | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CRAIG SCHOFIELD LOGGED FORM | |
288a | DIRECTOR AND SECRETARY APPOINTED CRAIG SCHOFIELD | |
288a | DIRECTOR APPOINTED JASON MCCORMACK | |
288b | APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-08-08 |
Appointment of Liquidators | 2014-07-15 |
Resolutions for Winding-up | 2014-07-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 96 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
Creditors Due After One Year | 2011-07-01 | £ 46,314 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 189,889 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER CAR LEASING LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 18,090 |
Current Assets | 2011-07-01 | £ 71,404 |
Debtors | 2011-07-01 | £ 53,314 |
Fixed Assets | 2011-07-01 | £ 238,654 |
Secured Debts | 2011-07-01 | £ 97,828 |
Shareholder Funds | 2011-07-01 | £ 73,855 |
Tangible Fixed Assets | 2011-07-01 | £ 238,654 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as MANCHESTER CAR LEASING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANCHESTER CAR LEASING LIMITED | Event Date | 2014-07-08 |
Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-51 Chorley New Road, Bolton BL1 4QR . : For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk, Tel: 0161 827 1200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MANCHESTER CAR LEASING LIMITED | Event Date | 2014-07-08 |
At a General Meeting of the above-named Company, duly convened, and held at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester M3 3JZ on 08 July 2014 the following Resolutions were passed, as a Special Resolution and as Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-51 Chorley New Road, Bolton BL1 4QR , (IP Nos 009496 and 013152) be and are hereby appointed Joint Liquidators of the Company for the purpose of such winding-up and the Joint Liquidators will act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk, Tel: 0161 827 1200. Craig Schofield , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MANCHESTER CAR LEASING LIMITED | Event Date | 2014-07-08 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR by no later than 30 August 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 8 July 2014 Office Holder Details: Jason Mark Elliott (IP No. 009496 ) and Craig Johns (IP No. 13152 ) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR Further details contact: The Joint Liquidators, Tel: 0161 827 1200 . Alternative contact: Tanya Lemon, Email: tanya.lemon@cowgills.co.uk or Tel: 0161 827 1200. Ag LF50224 | |||
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. |