Liquidation
Company Information for BROADWAY TYRES (WHOLESALE) LIMITED
CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
02600733
Private Limited Company
Liquidation |
Company Name | |
---|---|
BROADWAY TYRES (WHOLESALE) LIMITED | |
Legal Registered Office | |
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS1 | |
Company Number | 02600733 | |
---|---|---|
Company ID Number | 02600733 | |
Date formed | 1991-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2008 | |
Account next due | 31/08/2010 | |
Latest return | 11/04/2010 | |
Return next due | 09/05/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:48:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PAUL KINGSLEY WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LOUISE WEST |
Company Secretary | ||
SARAH LOUISE WEST |
Director | ||
MICHAEL KINGSLEY WEST |
Director | ||
BRIAN HERBERT JOHN GARDNER |
Director | ||
NOEL WALTER RAYMOND WILLIS |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2017:LIQ. CASE NO.2 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2016 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2013 FROM C/O C/O PRICEWATERHOUSECOOPERS LLP HILL HOUSE RICHMOND HILL BOURNEMOUTH DORSET BH2 6HR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM RSM TENON RECOVERY ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/05/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2011 | |
2.26B | [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2010 FROM UNIT A SANDS INDUSTRIAL ESTATE HILLBOTTOM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH WEST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH WEST | |
LATEST SOC | 26/05/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE WEST / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL KINGSLEY WEST / 11/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 61 NEW KINGS ROAD LONDON SW6 4SE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 45 QUEEN ANNE STREET LONDON W1M 9FA | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Notice of | 2017-10-05 |
Notices to Creditors | 2011-05-26 |
Meetings of Creditors | 2010-12-23 |
Appointment of Administrators | 2010-11-16 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CABLE FINANCE LIMITED | |
DEBENTURE | Outstanding | SOBNT LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | CLERICAL MEDICAL INVESTMENT GROUP LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | MICHAEL KINGSLEY WEST | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as BROADWAY TYRES (WHOLESALE) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars | |||
40111000 | New pneumatic tyres, of rubber, of a kind used for motor cars, incl. station wagons and racing cars |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BROADWAY TYRES (WHOLESALE) LIMITED | Event Date | 2017-10-05 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | BROADWAY TYRES (WHOLESALE) LIMITED | Event Date | 2011-05-16 |
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR by 30 June 2011. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Ian Christopher Oakley Smith (IP Number 8890) and Stuart David Maddison (IP Number 9076) of PricewaterhouseCoopers LLP , Hill House, Richmond Hill, Bournemouth BH2 6HR were appointed as Joint Liquidators of the Company on 16 May 2011 . The Companys registered office is PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR and the Companys principal trading address is Unit 8 Sands Industrial Estate, Hillbottom Road, High Wycombe, Buckinghamshire HP12 4HJ . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BROADWAY TYRES (WHOLESALE) LIMITED | Event Date | 2010-12-17 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2484 Notice is hereby given by Christopher Ratten and Jeremy Nigel Ian Woodside , both of RSM Tenon Recovery , Arkwright House, Parsonage Gardens, Manchester M3 2LF that a meeting of the creditors of Broadway Tyres (Wholesale) Limited is to be held at RSM Tenon Recovery, 66 Chiltern Street, London, W1U 4JT on 13 January 2011 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details: Contact: Lisa Moxon, Tel: 0161 827 8415, Email: lisa.moxon@rsmtenon.com Date of Appointment: 4 November 2010 Christopher Ratten and Jeremy Nigel Ian Woodside , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BROADWAY TYRES (WHOLESALE) LIMITED | Event Date | 1970-01-01 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 2484 Principal Trading Address: Unit 8 Sans Industrial Estate, Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HJ. Date of Appointment: 4 November 2010 Jeremy Nigel Ian Woodside and Christopher Ratten (IP Nos 009515 and 009338 ), both of RSM Tenon Recovery , Arkwright House, Parsonage Gardens, Manchester M3 2LF . Further details contact: Lisa Moxon, Email: lisa.moxon@rsmtenon.com, Tel: 0161 827 8415. : | |||
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. |