Company NameAinsworth & Martin (Preston) Limited
DirectorStephen Dunn
Company StatusLiquidation
Company Number01550198
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)
Previous NameLargeman Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Dunn
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(24 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fountain Park
Westhoughton
Bolton
Lancashire
BL5 2AP
Secretary NameJacqueline Dunn
NationalityBritish
StatusCurrent
Appointed31 August 2005(24 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleCo Secretary
Correspondence Address12 Fountain Park
Westhoughton
Bolton
Lancashire
BL5 2AP
Director NameMr Alan Kenneth Atkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 1998)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address2 Ridge Way
Penwortham
Preston
Lancashire
PR1 9XW
Director NameJohn Atkinson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 August 2005)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address43 Fir Trees Avenue
Lostock Hall
Preston
Lancashire
PR5 5SJ
Director NameMr Michael Roy Bamber
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 August 2005)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address23 Green Drive
Lostock Hall
Preston
Lancashire
PR5 5UY
Secretary NameMr Michael Roy Bamber
NationalityBritish
StatusResigned
Appointed24 August 1991(10 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Green Drive
Lostock Hall
Preston
Lancashire
PR5 5UY
Director NameMr Michael Roy Bamber
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(24 years, 7 months after company formation)
Appointment Duration10 months (resigned 05 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Green Drive
Lostock Hall
Preston
Lancashire
PR5 5UY
Director NameRoy Reynolds Maddock
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(26 years after company formation)
Appointment Duration6 months, 1 week (resigned 11 October 2007)
RoleLogistics Manager
Correspondence Address20 The Ferns Walton Park
Walton Le Dale
Preston
Lancashire
PR5 5QT

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2008
Gross Profit£1,074,706
Net Worth£818,841
Cash£14,837
Current Liabilities£3,045,045

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Next Return Due7 September 2016 (overdue)

Filing History

22 June 2023Liquidators' statement of receipts and payments to 21 April 2023 (12 pages)
29 September 2022Removal of liquidator by court order (16 pages)
19 August 2022Liquidators' statement of receipts and payments to 21 April 2020 (15 pages)
19 August 2022Liquidators' statement of receipts and payments to 21 April 2019 (15 pages)
19 August 2022Liquidators' statement of receipts and payments to 21 April 2018 (15 pages)
19 August 2022Liquidators' statement of receipts and payments to 21 April 2022 (15 pages)
19 August 2022Liquidators' statement of receipts and payments to 21 April 2021 (15 pages)
19 August 2022Liquidators' statement of receipts and payments to 21 April 2017 (15 pages)
28 April 2022Removal of liquidator by court order (10 pages)
12 April 2022Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to Popeshead Court Offices Peter Lane York YO1 8SU on 12 April 2022 (2 pages)
12 April 2022Appointment of a voluntary liquidator (3 pages)
11 November 2021Liquidators' statement of receipts and payments to 29 October 2021 (5 pages)
1 June 2021Liquidators' statement of receipts and payments to 29 April 2021 (5 pages)
11 January 2021Liquidators' statement of receipts and payments to 29 October 2020 (5 pages)
10 July 2020Liquidators' statement of receipts and payments to 29 April 2020 (5 pages)
22 May 2020Liquidators' statement of receipts and payments to 29 April 2020 (5 pages)
14 February 2020Removal of liquidator by court order (11 pages)
10 January 2020Liquidators' statement of receipts and payments to 29 October 2019 (5 pages)
4 December 2019Liquidators' statement of receipts and payments to 29 October 2019 (5 pages)
13 June 2019Liquidators' statement of receipts and payments to 29 April 2018 (5 pages)
13 June 2019Liquidators' statement of receipts and payments to 29 October 2018 (5 pages)
13 June 2019Liquidators' statement of receipts and payments to 29 April 2019 (5 pages)
13 June 2019Liquidators' statement of receipts and payments to 21 October 2016 (5 pages)
13 June 2019Liquidators' statement of receipts and payments to 21 April 2016 (5 pages)
13 June 2019Liquidators' statement of receipts and payments to 21 April 2017 (5 pages)
13 June 2019Liquidators' statement of receipts and payments to 21 October 2017 (5 pages)
19 November 2018Liquidators' statement of receipts and payments to 29 October 2018 (5 pages)
23 May 2018Liquidators' statement of receipts and payments to 21 April 2018 (5 pages)
5 December 2017Removal of liquidator by court order (6 pages)
17 November 2017Appointment of a voluntary liquidator (1 page)
17 November 2017Appointment of a voluntary liquidator (1 page)
14 November 2017Liquidators' statement of receipts and payments to 21 October 2017 (5 pages)
14 November 2017Liquidators' statement of receipts and payments to 21 October 2017 (5 pages)
26 May 2017Liquidators' statement of receipts and payments to 21 April 2017 (5 pages)
26 May 2017Liquidators' statement of receipts and payments to 21 April 2017 (5 pages)
2 December 2016Liquidators' statement of receipts and payments to 21 October 2016 (5 pages)
2 December 2016Liquidators' statement of receipts and payments to 21 October 2016 (5 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
3 June 2016Liquidators statement of receipts and payments to 21 April 2016 (5 pages)
3 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (5 pages)
3 June 2016Liquidators' statement of receipts and payments to 21 April 2016 (5 pages)
6 November 2015Liquidators statement of receipts and payments to 21 October 2015 (5 pages)
6 November 2015Liquidators' statement of receipts and payments to 21 October 2015 (5 pages)
6 November 2015Liquidators' statement of receipts and payments to 21 October 2015 (5 pages)
20 May 2015Liquidators statement of receipts and payments to 21 April 2015 (5 pages)
20 May 2015Liquidators' statement of receipts and payments to 21 April 2015 (5 pages)
20 May 2015Liquidators' statement of receipts and payments to 21 April 2015 (5 pages)
29 October 2014Liquidators statement of receipts and payments to 21 October 2014 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 21 October 2014 (5 pages)
29 October 2014Liquidators' statement of receipts and payments to 21 October 2014 (5 pages)
20 May 2014Liquidators' statement of receipts and payments to 21 April 2014 (5 pages)
20 May 2014Liquidators' statement of receipts and payments to 21 April 2014 (5 pages)
20 May 2014Liquidators statement of receipts and payments to 21 April 2014 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 21 October 2013 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 21 October 2013 (5 pages)
29 May 2013Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
29 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
29 May 2013Liquidators statement of receipts and payments to 21 October 2012 (5 pages)
29 May 2013Liquidators' statement of receipts and payments to 21 October 2012 (5 pages)
29 May 2013Liquidators statement of receipts and payments to 21 April 2013 (5 pages)
29 May 2013Liquidators' statement of receipts and payments to 21 April 2013 (5 pages)
24 May 2012Appointment of a voluntary liquidator (1 page)
24 May 2012Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 24 May 2012 (2 pages)
24 May 2012Appointment of a voluntary liquidator (1 page)
8 May 2012Certificate of removal of voluntary liquidator (1 page)
8 May 2012Certificate of removal of voluntary liquidator (1 page)
30 April 2012Liquidators statement of receipts and payments to 21 April 2012 (9 pages)
30 April 2012Liquidators' statement of receipts and payments to 21 April 2012 (9 pages)
30 April 2012Liquidators' statement of receipts and payments to 21 April 2012 (9 pages)
12 October 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2011Appointment of a voluntary liquidator (1 page)
12 October 2011Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2011Court order insolvency:replacement liquidator (14 pages)
12 October 2011Court order insolvency:replacement liquidator (14 pages)
6 May 2011Liquidators statement of receipts and payments to 21 April 2011 (7 pages)
6 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (7 pages)
6 May 2011Liquidators' statement of receipts and payments to 21 April 2011 (7 pages)
25 June 2010Appointment of a voluntary liquidator (1 page)
25 June 2010Appointment of a voluntary liquidator (1 page)
22 April 2010Administrator's progress report to 16 April 2010 (7 pages)
22 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
22 April 2010Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
22 April 2010Administrator's progress report to 16 April 2010 (7 pages)
8 April 2010Notice of vacation of office by administrator (13 pages)
8 April 2010Notice of vacation of office by administrator (13 pages)
21 December 2009Result of meeting of creditors (9 pages)
21 December 2009Result of meeting of creditors (9 pages)
6 December 2009Statement of administrator's proposal (40 pages)
6 December 2009Statement of administrator's proposal (40 pages)
7 October 2009Annual return made up to 24 August 2009 (4 pages)
7 October 2009Annual return made up to 24 August 2009 (4 pages)
2 October 2009Appointment of an administrator (1 page)
2 October 2009Appointment of an administrator (1 page)
2 October 2009Registered office changed on 02/10/2009 from crossley house leyland road penwortham preston lancashire PR1 9QP (1 page)
2 October 2009Registered office changed on 02/10/2009 from crossley house leyland road penwortham preston lancashire PR1 9QP (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
28 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 5 (13 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
19 January 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
7 September 2007Return made up to 24/08/07; full list of members (2 pages)
7 September 2007New director appointed (3 pages)
7 September 2007Return made up to 24/08/07; full list of members (2 pages)
7 September 2007New director appointed (3 pages)
22 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 September 2006Return made up to 24/08/06; full list of members (2 pages)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Return made up to 24/08/06; full list of members (2 pages)
6 September 2006Secretary's particulars changed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
11 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
11 August 2006Accounts for a small company made up to 31 March 2006 (8 pages)
1 April 2006Particulars of mortgage/charge (4 pages)
1 April 2006Particulars of mortgage/charge (4 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
4 October 2005Return made up to 24/08/05; full list of members (2 pages)
4 October 2005Return made up to 24/08/05; full list of members (2 pages)
4 October 2005Location of register of members (1 page)
4 October 2005Location of register of members (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Particulars of mortgage/charge (6 pages)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Declaration of assistance for shares acquisition (6 pages)
13 September 2005Director resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Particulars of mortgage/charge (6 pages)
13 September 2005Declaration of assistance for shares acquisition (6 pages)
13 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 September 2005Declaration of satisfaction of mortgage/charge (1 page)
6 September 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
5 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
9 September 2004Return made up to 24/08/04; full list of members (7 pages)
9 September 2004Return made up to 24/08/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (10 pages)
21 August 2003Return made up to 24/08/03; full list of members (7 pages)
21 August 2003Return made up to 24/08/03; full list of members (7 pages)
25 November 2002Return made up to 24/08/02; full list of members (7 pages)
25 November 2002Return made up to 24/08/02; full list of members (7 pages)
18 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
3 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 September 2001Return made up to 24/08/01; full list of members (6 pages)
14 September 2001Return made up to 24/08/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (9 pages)
22 September 2000Return made up to 24/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2000Return made up to 24/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Ad 14/02/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
13 March 2000Ad 14/02/00--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
29 December 1999Return made up to 24/08/99; no change of members (4 pages)
29 December 1999Return made up to 24/08/99; no change of members (4 pages)
16 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1999£ nc 100/991000 13/12/99 (1 page)
16 December 1999£ nc 100/991000 13/12/99 (1 page)
31 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 December 1998Return made up to 24/08/98; no change of members (4 pages)
15 December 1998Return made up to 24/08/98; no change of members (4 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
19 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
19 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
13 October 1997Return made up to 24/08/97; full list of members (6 pages)
13 October 1997Return made up to 24/08/97; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 September 1996Return made up to 24/08/96; full list of members (6 pages)
8 September 1996Return made up to 24/08/96; full list of members (6 pages)
28 November 1995Return made up to 24/08/95; no change of members (4 pages)
28 November 1995Return made up to 24/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
13 October 1981Company name changed\certificate issued on 13/10/81 (2 pages)
13 October 1981Company name changed\certificate issued on 13/10/81 (2 pages)
11 March 1981Incorporation (17 pages)
11 March 1981Incorporation (17 pages)