Hinckley
Leicestershire
LE10 2TS
Director Name | Mr Robert Harvey Woodward |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 21 years, 8 months (closed 11 April 2013) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Kirkby Old Parks Farm Kirkby Lane Newbold Verdon Leicester Leicestershire LE9 9LN |
Director Name | Sharon Woodward |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2011(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Manor Farm Road Great Billing Northampton Northamptonshire NN3 9EB |
Director Name | Mr Terence Walter Brown |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2003) |
Role | Service Director |
Correspondence Address | 17 Green Lane Stapleton Leicester Leicestershire LE9 8JP |
Director Name | Mr Henry John King |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 November 2002) |
Role | Managing Director |
Correspondence Address | Hollyview Sketchley Manor Lane Burbage Hinckley Leicestershire LE10 2NQ |
Director Name | Mr David Wood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2000) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Luffield House 6 Sycamore Way Market Bosworth Nuneaton Warwickshire CV13 0LU |
Director Name | Mr Kenneth Wykes |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 May 2004) |
Role | Forecourt Operations Director |
Correspondence Address | 18 Meadowside Nuneaton Warwickshire CV11 6NF |
Secretary Name | Mr David Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Luffield House 6 Sycamore Way Market Bosworth Nuneaton Warwickshire CV13 0LU |
Secretary Name | Scott Kilbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 2004) |
Role | Accountant |
Correspondence Address | Loft 30 The Pick Building Wellington Street Leicester LE1 6HB |
Director Name | Scott Kilbourne |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2004) |
Role | Accountant |
Correspondence Address | Loft 30 The Pick Building Wellington Street Leicester LE1 6HB |
Director Name | Richard John Nikolic |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(13 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 28 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | St Cross Claybrooke Parva Lutterworth Leicestershire LE17 5AF |
Secretary Name | Mr Ian Redmond Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wendover Drive Hinckley Leicestershire LE10 1UQ |
Director Name | Mr Ian Redmond Judge |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2005(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wendover Drive Hinckley Leicestershire LE10 1UQ |
Director Name | Mototrans Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(13 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 May 2004) |
Correspondence Address | 52 Moorlands Avenue Kenilworth Warwickshire CV8 1RZ |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
4.6m at £0.1 | Trinity Motors (Bond St.) LTD 92.60% Ordinary |
---|---|
200k at £0.1 | Richard John Nikolic 4.00% Ordinary |
120k at £0.1 | Ian Redmond Judge 2.40% Ordinary |
50k at £0.1 | James Lyne 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,886,491 |
Gross Profit | £2,641,724 |
Net Worth | -£2,451,571 |
Cash | £660 |
Current Liabilities | £5,571,663 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2013 | Final Gazette dissolved following liquidation (1 page) |
11 January 2013 | Notice of move from Administration to Dissolution (17 pages) |
11 January 2013 | Administrator's progress report to 7 January 2013 (17 pages) |
11 January 2013 | Notice of move from Administration to Dissolution on 7 January 2013 (17 pages) |
11 January 2013 | Administrator's progress report to 7 January 2013 (17 pages) |
11 January 2013 | Administrator's progress report to 7 January 2013 (17 pages) |
25 September 2012 | Section 519 (1 page) |
25 September 2012 | Section 519 (1 page) |
2 August 2012 | Administrator's progress report to 8 July 2012 (17 pages) |
2 August 2012 | Administrator's progress report to 8 July 2012 (17 pages) |
2 August 2012 | Administrator's progress report to 8 July 2012 (17 pages) |
26 March 2012 | Notice of deemed approval of proposals (1 page) |
26 March 2012 | Notice of deemed approval of proposals (1 page) |
29 February 2012 | Statement of administrator's proposal (23 pages) |
29 February 2012 | Statement of administrator's proposal (23 pages) |
22 February 2012 | Statement of affairs with form 2.14B (10 pages) |
22 February 2012 | Statement of affairs with form 2.14B (10 pages) |
18 January 2012 | Registered office address changed from Wharf Farm Coventry Rd Hinckley Leics LE10 0NB on 18 January 2012 (2 pages) |
18 January 2012 | Registered office address changed from Wharf Farm Coventry Rd Hinckley Leics LE10 0NB on 18 January 2012 (2 pages) |
13 January 2012 | Appointment of an administrator (1 page) |
13 January 2012 | Appointment of an administrator (1 page) |
3 November 2011 | Termination of appointment of Richard Nikolic as a director (2 pages) |
3 November 2011 | Termination of appointment of Richard John Nikolic as a director on 28 October 2011 (2 pages) |
2 November 2011 | Termination of appointment of Ian Redmond Judge as a secretary on 28 October 2011 (2 pages) |
2 November 2011 | Termination of appointment of Ian Judge as a secretary (2 pages) |
2 November 2011 | Termination of appointment of Ian Judge as a director (2 pages) |
2 November 2011 | Termination of appointment of Ian Redmond Judge as a director on 28 October 2011 (2 pages) |
27 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
14 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 May 2011 | Appointment of Sharon Woodward as a director (3 pages) |
11 May 2011 | Appointment of Sharon Woodward as a director (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 May 2010 | Director's details changed for Mr James Lyne on 9 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Mr James Lyne on 9 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard John Nikolic on 9 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Ian Redmond Judge on 9 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr James Lyne on 9 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Ian Redmond Judge on 9 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Director's details changed for Ian Redmond Judge on 9 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard John Nikolic on 9 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Richard John Nikolic on 9 May 2010 (2 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
31 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
31 January 2010 | Full accounts made up to 31 December 2008 (23 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
22 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
17 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
17 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of mortgage charge released/ceased (6 pages) |
20 October 2007 | Declaration of mortgage charge released/ceased (6 pages) |
20 October 2007 | Declaration of mortgage charge released/ceased (6 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2007 | Declaration of mortgage charge released/ceased (6 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
1 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director's particulars changed (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
21 October 2004 | Particulars of mortgage/charge (4 pages) |
21 October 2004 | Particulars of mortgage/charge (4 pages) |
15 October 2004 | Secretary resigned;director resigned (2 pages) |
15 October 2004 | Secretary resigned;director resigned (2 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (11 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (11 pages) |
6 August 2004 | Particulars of mortgage/charge (4 pages) |
6 August 2004 | Particulars of mortgage/charge (4 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (9 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (9 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
27 February 2004 | Particulars of mortgage/charge (4 pages) |
27 February 2004 | Particulars of mortgage/charge (6 pages) |
27 February 2004 | Particulars of mortgage/charge (4 pages) |
27 February 2004 | Particulars of mortgage/charge (6 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 June 2003 | Return made up to 09/05/03; full list of members (10 pages) |
24 June 2003 | Return made up to 09/05/03; full list of members
|
23 June 2003 | New director appointed (1 page) |
23 June 2003 | New director appointed (1 page) |
31 May 2003 | Director resigned (2 pages) |
31 May 2003 | Director resigned (2 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 July 2002 | Return made up to 09/05/02; full list of members (10 pages) |
15 July 2002 | Return made up to 09/05/02; full list of members (10 pages) |
14 May 2002 | Particulars of mortgage/charge (6 pages) |
14 May 2002 | Particulars of mortgage/charge (6 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 May 2001 | Return made up to 09/05/01; full list of members
|
30 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
16 May 2000 | Return made up to 09/05/00; full list of members (8 pages) |
15 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 May 1999 | Return made up to 09/05/99; full list of members (8 pages) |
13 May 1999 | Return made up to 09/05/99; full list of members
|
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
19 May 1998 | Return made up to 09/05/98; no change of members
|
19 May 1998 | Return made up to 09/05/98; no change of members (6 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 June 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
16 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
3 July 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
2 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (18 pages) |
21 May 1996 | Return made up to 15/05/96; full list of members (8 pages) |
21 May 1996 | Return made up to 15/05/96; full list of members (8 pages) |
3 October 1995 | Return made up to 16/08/95; no change of members (6 pages) |
3 October 1995 | Return made up to 16/08/95; no change of members (6 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
3 July 1995 | Full accounts made up to 30 September 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
2 June 1992 | Memorandum and Articles of Association (15 pages) |
2 June 1992 | Memorandum and Articles of Association (15 pages) |
15 November 1989 | New director appointed (2 pages) |
15 November 1989 | New director appointed (2 pages) |
24 October 1989 | Resolutions
|
24 October 1989 | Resolutions
|
2 October 1989 | Secretary resigned;director resigned (2 pages) |
2 October 1989 | Secretary resigned;director resigned (2 pages) |
8 August 1989 | Incorporation (19 pages) |
8 August 1989 | Incorporation (19 pages) |