Dissolved 2017-01-12
Company Information for MANCHESTER COMMERCIALS LIMITED
PRESTON, LANCASHIRE, PR1 8BU,
|
Company Registration Number
07295150
Private Limited Company
Dissolved Dissolved 2017-01-12 |
Company Name | ||
---|---|---|
MANCHESTER COMMERCIALS LIMITED | ||
Legal Registered Office | ||
PRESTON LANCASHIRE PR1 8BU Other companies in PR1 | ||
Previous Names | ||
|
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 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE KIRKMAN |
||
PAUL WILLIAM KIRKMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA HULME |
Company Secretary | ||
ANGELA HULME |
Director | ||
STEPHEN BENTLEY HULME |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LILLYGOAT LTD | Director | 2016-08-30 | CURRENT | 2016-08-30 | Active | |
ASHCOMBE PLACE (MANAGEMENT COMPANY) LIMITED | Director | 2012-06-12 | CURRENT | 2006-11-14 | Active | |
STONE CREATE LIMITED | Director | 2011-08-26 | CURRENT | 2011-01-17 | Active | |
LEYLAND ENTERTAINMENT LIMITED | Director | 2011-04-05 | CURRENT | 2011-04-05 | Active - Proposal to Strike off | |
LEYLAND ECO-VEHICLES LIMITED | Director | 2010-12-06 | CURRENT | 2010-12-06 | Active - Proposal to Strike off | |
LEYLAND INVESTMENTS (UK) LIMITED | Director | 2010-06-10 | CURRENT | 2010-06-10 | Active | |
LEYLAND INVESTMENTS LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Active | |
BROOMCO (2993) LIMITED | Director | 2007-05-04 | CURRENT | 2002-08-16 | Active - Proposal to Strike off | |
LEYLAND BUS PARTS LIMITED | Director | 2007-05-04 | CURRENT | 1998-08-14 | Active | |
LEYLAND BUS LIMITED | Director | 2007-05-04 | CURRENT | 1991-04-17 | Active | |
AMIPART LIMITED | Director | 2007-05-04 | CURRENT | 1997-10-23 | Active | |
LEYLAND HOLDING COMPANY LIMITED | Director | 2005-07-18 | CURRENT | 2005-02-08 | Active | |
BENTALL ROWLANDS STORAGE SYSTEMS LIMITED | Director | 2002-11-15 | CURRENT | 1998-10-15 | In Administration/Administrative Receiver | |
LEYLAND EXPORTS LIMITED | Director | 2002-11-05 | CURRENT | 1993-07-28 | Active | |
TAMARIND TRADING COMPANY LIMITED | Director | 1998-01-06 | CURRENT | 1998-01-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENTLEY HULME / 07/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HULME / 07/11/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/05/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM CENTURION COURT CENTURION WAY LEYLAND LANCASHIRE PR25 3UQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES13 | CIRCULATION BY SOLE "DIRECTOR" OF RESOLUTION FROM REQUEST FORM SOLE SHAREHOLDER SECTION 292 IS APPROVED CONFIRMED AND RATIFIED. 13/11/2013 | |
RES01 | ADOPT ARTICLES 13/11/2013 | |
LATEST SOC | 22/07/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 24/06/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS CLAIRE KIRKMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA HULME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HULME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HULME | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12 | |
RES15 | CHANGE OF NAME 19/11/2012 | |
CERTNM | COMPANY NAME CHANGED THG VEHICLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 24/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KIRKMAN / 01/06/2012 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 24/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM KIRKMAN / 10/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BENTLEY HULME / 10/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA HULME / 10/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA HULME / 10/12/2010 | |
AA01 | CURREXT FROM 30/06/2011 TO 30/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 79 OXFORD STREET MANCHESTER M1 6HT ENGLAND | |
SH01 | 10/12/10 STATEMENT OF CAPITAL GBP 30000 | |
AP01 | DIRECTOR APPOINTED PAUL WILLIAM KIRKMAN | |
RES01 | ADOPT ARTICLES 10/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-08-04 |
Notice of Intended Dividends | 2015-05-05 |
Appointment of Liquidators | 2014-09-22 |
Appointment of Administrators | 2013-12-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LEYLAND HOLDING COMPANY LIMITED | |
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Rotherham Metropolitan Borough Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MANCHESTER COMMERCIALS LIMITED | Event Date | 2016-08-01 |
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 Type | Notice of Intended Dividends | |
Defending party | MANCHESTER COMMERCIALS LIMITED | Event Date | 2015-04-29 |
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 Type | Appointment of Liquidators | |
Defending party | MANCHESTER COMMERCIALS LIMITED | Event Date | 2014-09-12 |
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 Type | Appointment of Administrators | |
Defending party | MANCHESTER COMMERCIALS LIMITED | Event Date | 2013-11-27 |
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. : | |||
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. |