Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER COMMERCIALS LIMITED
Company Information for

MANCHESTER COMMERCIALS LIMITED

PRESTON, LANCASHIRE, PR1 8BU,
Company Registration Number
07295150
Private Limited Company
Dissolved

Dissolved 2017-01-12

Company Overview

About Manchester Commercials Ltd
MANCHESTER COMMERCIALS LIMITED was founded on 2010-06-24 and had its registered office in Preston. The company was dissolved on the 2017-01-12 and is no longer trading or active.

Key Data
Company Name
MANCHESTER COMMERCIALS LIMITED
 
Legal Registered Office
PRESTON
LANCASHIRE
PR1 8BU
Other companies in PR1
 
Previous Names
THG VEHICLE SOLUTIONS LIMITED22/11/2012
Filing Information
Company Number 07295150
Date formed 2010-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2017-01-12
Type of accounts MEDIUM
Last Datalog update: 2018-01-25 07:25:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER COMMERCIALS LIMITED
Is this data useful to you?
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.
Companies with same name MANCHESTER COMMERCIALS LIMITED
The following companies were found which have the same name as MANCHESTER COMMERCIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANCHESTER COMMERCIALS & SONS LIMITED OLD COACH STATION CHELTENHAM STREET SALFORD SALFORD MANCHESTER M6 6WY Dissolved Company formed on the 2008-03-03
MANCHESTER COMMERCIALS NORTH WEST LTD 3 KAY STREET MANCHESTER M11 2DX Active Company formed on the 2015-10-21
MANCHESTER COMMERCIALS & SONS (NW) LTD OLD COACH STATION CHELTENHAM STREET SALFORD M6 6WY Active Company formed on the 2016-03-29

Company Officers of MANCHESTER COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE KIRKMAN
Company Secretary 2012-11-07
PAUL WILLIAM KIRKMAN
Director 2010-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA HULME
Company Secretary 2010-06-24 2012-11-07
ANGELA HULME
Director 2010-06-24 2012-11-07
STEPHEN BENTLEY HULME
Director 2010-06-24 2012-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM KIRKMAN LILLYGOAT LTD Director 2016-08-30 CURRENT 2016-08-30 Active
PAUL WILLIAM KIRKMAN ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED Director 2012-06-12 CURRENT 2006-11-14 Active
PAUL WILLIAM KIRKMAN STONE CREATE LIMITED Director 2011-08-26 CURRENT 2011-01-17 Active
PAUL WILLIAM KIRKMAN LEYLAND ENTERTAINMENT LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active - Proposal to Strike off
PAUL WILLIAM KIRKMAN LEYLAND ECO-VEHICLES LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
PAUL WILLIAM KIRKMAN LEYLAND INVESTMENTS (UK) LIMITED Director 2010-06-10 CURRENT 2010-06-10 Active
PAUL WILLIAM KIRKMAN LEYLAND INVESTMENTS LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
PAUL WILLIAM KIRKMAN BROOMCO (2993) LIMITED Director 2007-05-04 CURRENT 2002-08-16 Active - Proposal to Strike off
PAUL WILLIAM KIRKMAN LEYLAND BUS PARTS LIMITED Director 2007-05-04 CURRENT 1998-08-14 Active
PAUL WILLIAM KIRKMAN LEYLAND BUS LIMITED Director 2007-05-04 CURRENT 1991-04-17 Active
PAUL WILLIAM KIRKMAN AMIPART LIMITED Director 2007-05-04 CURRENT 1997-10-23 Active
PAUL WILLIAM KIRKMAN LEYLAND HOLDING COMPANY LIMITED Director 2005-07-18 CURRENT 2005-02-08 Active
PAUL WILLIAM KIRKMAN BENTALL ROWLANDS STORAGE SYSTEMS LIMITED Director 2002-11-15 CURRENT 1998-10-15 In Administration/Administrative Receiver
PAUL WILLIAM KIRKMAN LEYLAND EXPORTS LIMITED Director 2002-11-05 CURRENT 1993-07-28 Active
PAUL WILLIAM KIRKMAN TAMARIND TRADING COMPANY LIMITED Director 1998-01-06 CURRENT 1998-01-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-25LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-08-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2015
2014-10-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2014
2014-09-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-08-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENTLEY HULME / 07/11/2012
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HULME / 07/11/2012
2014-06-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2014
2014-02-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-01-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM CENTURION COURT CENTURION WAY LEYLAND LANCASHIRE PR25 3UQ
2013-12-132.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-22RES13CIRCULATION BY SOLE "DIRECTOR" OF RESOLUTION FROM REQUEST FORM SOLE SHAREHOLDER SECTION 292 IS APPROVED CONFIRMED AND RATIFIED. 13/11/2013
2013-11-22RES01ADOPT ARTICLES 13/11/2013
2013-07-22LATEST SOC22/07/13 STATEMENT OF CAPITAL;GBP 30000
2013-07-22AR0124/06/13 FULL LIST
2013-07-22AP03SECRETARY APPOINTED MRS CLAIRE KIRKMAN
2013-07-19TM02APPOINTMENT TERMINATED, SECRETARY ANGELA HULME
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HULME
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA HULME
2013-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2012-11-22RES15CHANGE OF NAME 19/11/2012
2012-11-22CERTNMCOMPANY NAME CHANGED THG VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/11/12
2012-11-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-27AR0124/06/12 FULL LIST
2012-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KIRKMAN / 01/06/2012
2012-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-07AR0124/06/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KIRKMAN / 10/12/2010
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENTLEY HULME / 10/12/2010
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HULME / 10/12/2010
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA HULME / 10/12/2010
2011-04-07AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 79 OXFORD STREET MANCHESTER M1 6HT ENGLAND
2011-01-14SH0110/12/10 STATEMENT OF CAPITAL GBP 30000
2011-01-11AP01DIRECTOR APPOINTED PAUL WILLIAM KIRKMAN
2011-01-06RES01ADOPT ARTICLES 10/12/2010
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-06-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER COMMERCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-04
Notice of Intended Dividends2015-05-05
Appointment of Liquidators2014-09-22
Appointment of Administrators2013-12-09
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-23 Outstanding LEYLAND HOLDING COMPANY LIMITED
DEBENTURE 2010-11-23 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 COMMERCIALS LIMITED

Intangible Assets
Patents
We have not found any records of MANCHESTER COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER COMMERCIALS LIMITED
Trademarks
We have not found any records of MANCHESTER COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANCHESTER COMMERCIALS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2012-02-20 GBP £1,096
Rotherham Metropolitan Borough Council 2012-02-16 GBP £898

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER COMMERCIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMANCHESTER COMMERCIALS LIMITEDEvent Date2016-08-01
Lila Thomas and David R Acland both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 12 September 2014. They were replaced by Ian McCulloch and Dean Watson of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU following a court order for a block transfer effective from 4 July 2016. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 30 September 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Red Hill House, Hope Street, Saltney, Chester CH4 8BU no later than 12.00 noon on the business day before the meeting. Office Holder details: Ian McCulloch , (IP No. 18532) and Dean Watson , (IP No. 009661) both of Begbies Traynor (Central) LLP , 1 Winkley Court, Chapel Street, Preston, PR1 8BU . Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made by email at paul.austin@begbies-traynor.com or by telephone on 01244 676 861 Ian McCulloch , Joint Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMANCHESTER COMMERCIALS LIMITEDEvent Date2015-04-29
Principal Trading Address: (Formerly): Warren Road, Trafford Park, Manchester, M17 1QR Lila Thomas and David Robert Acland (IP Nos. 009608 and 008894) both of Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company on 12 September 2014. The Joint Liquidators intend to declare a first and final dividend to non-preferential creditors of the Company who, not already having done so, are required on or before the 29 May 2015 (the last date for proving) to send their proofs of debt to the Joint Liquidators at Begbies Traynor (Central) LLP of 1 Winckley Court, Chapel Street, Preston, PR1 8BU and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Helen Doidge by email at helen.doidge@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMANCHESTER COMMERCIALS LIMITEDEvent Date2014-09-12
Lila Thomas and David R Acland , both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Katy Payne by e-mail at katy.payne@begbies-traynor.com or by telephone on 01772 202000.
 
Initiating party Event TypeAppointment of Administrators
Defending partyMANCHESTER COMMERCIALS LIMITEDEvent Date2013-11-27
Lila Thomas and David Robert Acland (IP Nos 009608 and 008894 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Any person who requires further information may contact the Joint Administrator bytelephone on 01772 202000. Alternatively enquiries can be made to Jessica Tomson bye-mail at Jessica.Tomson@begbies-traynor.com or by telephone on 01772 202000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER COMMERCIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER COMMERCIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.