Company NameNorth Manchester Commercials Limited
Company StatusDissolved
Company Number02092740
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(5 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(5 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaveray Park Hall
Pool Lane, Nun Monkton
York
YO26 8EH
Director NameMr Justin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(5 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusClosed
Appointed01 June 1996(9 years, 4 months after company formation)
Appointment Duration20 years, 4 months (closed 18 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakhill House Roundhay Park Lane
Leeds
LS17 8AR
Director NameJohn Michael Flynn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 1998)
RoleAccountant
Correspondence AddressThe Cottage
2a Chatsworth Road
Southport
Merseyside
PR8 2PQ
Director NameDavid Stuart Gatehouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 1994)
RoleMotor Dealer
Correspondence AddressBrockwell Heights Brockwell Lane
Triangle Sowerby Bridge
Halifax
West Yorkshire
HX6 3PQ
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed14 April 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD

Contact

Websitehatfields.co.uk
Email address[email protected]
Telephone01482 627300
Telephone regionHull

Location

Registered AddressHatfields Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

99 at £1Mclean & Appleton LTD
99.00%
Ordinary
1 at £1John Sinclair Williams
1.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

3 August 2005Delivered on: 5 August 2005
Persons entitled: John Sinclair Williams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 July 2005Delivered on: 12 July 2005
Persons entitled: Anne Elizabeth Williams

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 August 2004Delivered on: 27 August 2004
Persons entitled: Justin Sinclair Williams "the Lender"

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 January 2002Delivered on: 6 February 2002
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 May 1991Delivered on: 29 May 1991
Satisfied on: 4 January 2001
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
8 September 1989Delivered on: 11 September 1989
Satisfied on: 2 July 1991
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the companys freehold and leasehold property present and future together with all fixtures whatsoever now or at any time hereafter affixed or attached (other than trade machinery as defined by section 5 of the bills of sale act 1878) uncalled capital stocks shares goodwill floating charge over the companys undertaking and all its (other) property and assets whatsoever.
Fully Satisfied
8 September 1989Delivered on: 18 September 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Satisfied

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
7 July 2016Application to strike the company off the register (3 pages)
7 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 April 2014Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Director's details changed for Justin Sinclair Williams on 23 December 2012 (2 pages)
27 June 2013Accounts for a small company made up to 31 January 2013 (5 pages)
27 June 2013Accounts for a small company made up to 31 January 2013 (5 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
16 April 2013Secretary's details changed for Justin Sinclair Williams on 24 December 2011 (2 pages)
16 April 2013Secretary's details changed for Justin Sinclair Williams on 24 December 2011 (2 pages)
18 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
18 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
30 August 2011Accounts for a small company made up to 31 January 2011 (5 pages)
30 August 2011Accounts for a small company made up to 31 January 2011 (5 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
17 September 2010Accounts for a small company made up to 31 January 2010 (5 pages)
17 September 2010Accounts for a small company made up to 31 January 2010 (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
26 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
20 May 2009Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield WF2 7AW (1 page)
20 May 2009Registered office changed on 20/05/2009 from jaguar house calder island way denby dale road wakefield WF2 7AW (1 page)
20 May 2009Return made up to 14/04/09; full list of members (4 pages)
20 May 2009Return made up to 14/04/09; full list of members (4 pages)
24 November 2008Accounts for a medium company made up to 31 January 2008 (12 pages)
24 November 2008Accounts for a medium company made up to 31 January 2008 (12 pages)
6 October 2008Registered office changed on 06/10/2008 from briscoe lane newton heath manchester M40 2NL (1 page)
6 October 2008Registered office changed on 06/10/2008 from briscoe lane newton heath manchester M40 2NL (1 page)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
8 May 2008Return made up to 14/04/08; full list of members (4 pages)
24 October 2007Accounts for a medium company made up to 31 January 2007 (13 pages)
24 October 2007Accounts for a medium company made up to 31 January 2007 (13 pages)
27 July 2007Return made up to 14/04/07; full list of members (3 pages)
27 July 2007Return made up to 14/04/07; full list of members (3 pages)
2 November 2006Auditor's resignation (1 page)
2 November 2006Auditor's resignation (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
1 September 2006Full accounts made up to 31 January 2006 (12 pages)
1 September 2006Full accounts made up to 31 January 2006 (12 pages)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 14/04/06; full list of members (3 pages)
20 April 2006Location of register of members (1 page)
20 April 2006Return made up to 14/04/06; full list of members (3 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
19 August 2005Accounts for a medium company made up to 31 January 2005 (12 pages)
19 August 2005Accounts for a medium company made up to 31 January 2005 (12 pages)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
9 May 2005Return made up to 14/04/05; full list of members (3 pages)
9 May 2005Return made up to 14/04/05; full list of members (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Accounts for a medium company made up to 31 January 2004 (12 pages)
5 August 2004Accounts for a medium company made up to 31 January 2004 (12 pages)
4 May 2004Return made up to 14/04/04; full list of members (6 pages)
4 May 2004Return made up to 14/04/04; full list of members (6 pages)
14 July 2003Accounts for a medium company made up to 31 January 2003 (14 pages)
14 July 2003Accounts for a medium company made up to 31 January 2003 (14 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2002Full accounts made up to 31 January 2002 (14 pages)
25 November 2002Full accounts made up to 31 January 2002 (14 pages)
30 May 2002Return made up to 14/04/02; full list of members (5 pages)
30 May 2002Return made up to 14/04/02; full list of members (5 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Full accounts made up to 31 January 2001 (12 pages)
15 October 2001Full accounts made up to 31 January 2001 (12 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Full accounts made up to 31 January 2000 (12 pages)
11 September 2000Full accounts made up to 31 January 2000 (12 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director's particulars changed (1 page)
18 October 1999Full accounts made up to 31 January 1999 (12 pages)
18 October 1999Full accounts made up to 31 January 1999 (12 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
7 May 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 May 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 March 1999Declaration of mortgage charge released/ceased (2 pages)
3 March 1999Declaration of mortgage charge released/ceased (2 pages)
8 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
8 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 June 1998Full accounts made up to 31 December 1997 (13 pages)
26 June 1998Full accounts made up to 31 December 1997 (13 pages)
7 May 1998Return made up to 14/04/98; full list of members (10 pages)
7 May 1998Return made up to 14/04/98; full list of members (10 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996Secretary resigned (1 page)
23 April 1996Return made up to 14/04/96; full list of members (10 pages)
23 April 1996Return made up to 14/04/96; full list of members (10 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)
19 April 1995Return made up to 14/04/95; full list of members (14 pages)
19 April 1995Return made up to 14/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
27 June 1991Full accounts made up to 31 December 1990 (7 pages)
27 June 1991Full accounts made up to 31 December 1990 (7 pages)
26 November 1990Accounts for a small company made up to 31 December 1989 (7 pages)
26 November 1990Accounts for a small company made up to 31 December 1989 (7 pages)
10 October 1989Full accounts made up to 31 December 1988 (8 pages)
10 October 1989Full accounts made up to 31 December 1988 (8 pages)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
14 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
7 June 1989Full accounts made up to 31 December 1987 (7 pages)
7 June 1989Full accounts made up to 31 December 1987 (7 pages)