Company Information for ROAD AND TRAIL LIMITED
GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
|
Company Registration Number
06719768
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROAD AND TRAIL LIMITED | |
Legal Registered Office | |
GROUND FLOOR SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in L39 | |
Company Number | 06719768 | |
---|---|---|
Company ID Number | 06719768 | |
Date formed | 2008-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 09/10/2015 | |
Return next due | 06/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 19:57:01 |
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 | ||
---|---|---|---|---|
ROAD AND TRAIL MOTORCYCLES LTD | UNIT 2 FFORDD PENMYNYDD MENAI BRIDGE GWYNEDD LL59 5RP | Active | Company formed on the 2013-12-11 | |
ROAD AND TRAIL TEAM LIMITED | 1 BALMORAL ROAD BALMORAL ROAD HITCHIN HERTFORDSHIRE SG5 1XG | Dissolved | Company formed on the 2013-11-28 | |
ROAD AND TRAIL, LTD. | 529 NO HIGHWAY Suffolk SOUTHAMPTON NY 11968 | Active | Company formed on the 1970-06-01 | |
ROAD AND TRAIL SPORTS LLC | Georgia | Unknown | ||
ROAD AND TRAIL FITNESS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID KILNER |
||
JUSTIN HOLMES |
||
DAVID KILNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM Unit 16a Orchard House Halsall Business Park Halsall Ormskirk Lancashire L39 8th | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Justin Holmes on 2011-09-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID KILNER on 2011-09-27 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KILNER / 09/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HOLMES / 09/10/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID KILNER on 2010-10-09 | |
AP03 | Appointment of company secretary | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KILNER / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HOLMES / 06/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID KILNER / 02/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HOLMES / 01/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM C/O WHITFIELDS BOX 3, MARION HOUSE 23-25 ELBOW LANE, FORMBY LIVERPOOL MERSEYSIDE L37 4AB | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
88(2) | AD 09/10/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | SECRETARY APPOINTED DAVID KILNER | |
288a | DIRECTOR APPOINTED JUSTIN HOLMES | |
288a | DIRECTOR APPOINTED DAVID KILNER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-14 |
Resolution | 2017-06-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 9 |
MortgagesNumMortOutstanding | 0.39 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Creditors Due After One Year | 2011-11-01 | £ 45,202 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 162,332 |
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 ROAD AND TRAIL LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 59,795 |
Current Assets | 2011-11-01 | £ 308,175 |
Debtors | 2011-11-01 | £ 16,380 |
Fixed Assets | 2011-11-01 | £ 3,173 |
Shareholder Funds | 2011-11-01 | £ 103,814 |
Stocks Inventory | 2011-11-01 | £ 232,000 |
Tangible Fixed Assets | 2011-11-01 | £ 3,173 |
Debtors and other cash assets
ROAD AND TRAIL LIMITED owns 1 domain names.
absolute-cycles.co.uk
The top companies supplying to UK government with the same SIC code (47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles) as ROAD AND TRAIL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
64021900 | Sports footwear with outer soles and uppers of rubber or plastics (excl. waterproof footwear of heading 6401, ski-boots, cross-country ski footwear, snowboard boots and skating boots with ice or roller skates attached) | |||
64021900 | Sports footwear with outer soles and uppers of rubber or plastics (excl. waterproof footwear of heading 6401, ski-boots, cross-country ski footwear, snowboard boots and skating boots with ice or roller skates attached) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ROAD AND TRAIL LIMITED | Event Date | 2017-06-02 |
Liquidator's name and address: Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF : Ag JF30670 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROAD AND TRAIL LIMITED | Event Date | 2017-06-02 |
Notice is hereby given that the following resolutions were passed on 2 June 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk , Tel: 01253 349331 . Alternative contact: Email: sandra.sumner@crossleyd.co.uk . Ag JF30670 | |||
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. |