B C TRANSPORT (BOLLINGTON) 1991 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1HW

Company number 02615618
Status Active
Incorporation Date 30 May 1991
Company Type Private Limited Company
Address C/O A2E INDUSTRIES LIMITED NO. 1, MARSDEN STREET, MANCHESTER, ENGLAND, M2 1HW
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Current accounting period extended from 30 September 2017 to 31 March 2018; Registration of charge 026156180018, created on 20 December 2016; Termination of appointment of Christopher Bernard Goodwin as a director on 20 December 2016. The most likely internet sites of B C TRANSPORT (BOLLINGTON) 1991 LIMITED are www.bctransportbollington1991.co.uk, and www.b-c-transport-bollington-1991.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-four years and four months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B C Transport Bollington 1991 Limited is a Private Limited Company. The company registration number is 02615618. B C Transport Bollington 1991 Limited has been working since 30 May 1991. The present status of the company is Active. The registered address of B C Transport Bollington 1991 Limited is C O A2e Industries Limited No 1 Marsden Street Manchester England M2 1hw. The company`s financial liabilities are £1352.58k. It is £418.89k against last year. The cash in hand is £1058.26k. It is £714.46k against last year. And the total assets are £2010.43k, which is £246.97k against last year. RAWKINS, William Robert John is a Director of the company. APADANA MANAGEMENT LIMITED is a Director of the company. Secretary GOODWIN, Christopher Bernard has been resigned. Secretary GOODWIN, Christopher Bernard has been resigned. Secretary OWEN, Gwenda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHADWICK, Adam John has been resigned. Director COOPER, Edward Charles has been resigned. Director COOPER, Jean Margaret has been resigned. Director GOODWIN, Christopher Bernard has been resigned. Director GOODWIN, Jennifer Ann has been resigned. Director NUTTALL, Rodney Alan has been resigned. Director WOOLF, Joanna Margaret has been resigned. The company operates in "Freight transport by road".


b c transport (bollington) 1991 Key Finiance

LIABILITIES £1352.58k
+44%
CASH £1058.26k
+207%
TOTAL ASSETS £2010.43k
+14%
All Financial Figures

Current Directors

Director
RAWKINS, William Robert John
Appointed Date: 20 December 2016
51 years old

Director
APADANA MANAGEMENT LIMITED
Appointed Date: 20 December 2016

Resigned Directors

Secretary
GOODWIN, Christopher Bernard
Resigned: 20 December 2016
Appointed Date: 01 March 2004

Secretary
GOODWIN, Christopher Bernard
Resigned: 01 October 2001
Appointed Date: 30 May 1991

Secretary
OWEN, Gwenda
Resigned: 27 February 2004
Appointed Date: 01 October 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 1991
Appointed Date: 30 May 1991

Director
CHADWICK, Adam John
Resigned: 20 December 2016
Appointed Date: 30 May 1991
60 years old

Director
COOPER, Edward Charles
Resigned: 26 October 1994
Appointed Date: 30 May 1991
90 years old

Director
COOPER, Jean Margaret
Resigned: 20 December 2016
Appointed Date: 30 May 1991
88 years old

Director
GOODWIN, Christopher Bernard
Resigned: 20 December 2016
Appointed Date: 30 May 1991
67 years old

Director
GOODWIN, Jennifer Ann
Resigned: 20 December 2016
Appointed Date: 09 May 1996
66 years old

Director
NUTTALL, Rodney Alan
Resigned: 30 April 2011
Appointed Date: 30 May 1991
74 years old

Director
WOOLF, Joanna Margaret
Resigned: 20 December 2016
Appointed Date: 09 May 1996
64 years old

B C TRANSPORT (BOLLINGTON) 1991 LIMITED Events

19 Jan 2017
Current accounting period extended from 30 September 2017 to 31 March 2018
06 Jan 2017
Registration of charge 026156180018, created on 20 December 2016
04 Jan 2017
Termination of appointment of Christopher Bernard Goodwin as a director on 20 December 2016
04 Jan 2017
Termination of appointment of Joanna Margaret Woolf as a director on 20 December 2016
04 Jan 2017
Termination of appointment of Jennifer Ann Goodwin as a director on 20 December 2016
...
... and 107 more events
08 Jun 1992
Return made up to 30/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

15 Jul 1991
Ad 03/07/91--------- £ si 98@1=98 £ ic 2/100

15 Jul 1991
Accounting reference date notified as 31/03

11 Jun 1991
Director resigned

30 May 1991
Incorporation

B C TRANSPORT (BOLLINGTON) 1991 LIMITED Charges

20 December 2016
Charge code 0261 5618 0018
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Close Brothers Limited (The “Security Trustee”)
Description: Contains fixed charge…
20 December 2016
Charge code 0261 5618 0017
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0261 5618 0016
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…
20 December 2016
Charge code 0261 5618 0015
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Christopher Bernard Goodwin
Description: All the assets, property and undertaking for the time being…
28 May 2013
Charge code 0261 5618 0014
Delivered: 11 June 2013
Status: Satisfied on 25 September 2015
Persons entitled: Adam Chadwick Joanna Woolf Jennifer Goodwin Christopher Goodwin
Description: Contains floating charge…
14 February 2013
Legal charge
Delivered: 15 February 2013
Status: Satisfied on 25 September 2015
Persons entitled: Bc Transport (Bollington) 1991 LTD No 3 Rbs
Description: Floating charge on company assets.
25 August 2011
Legal charge
Delivered: 30 August 2011
Status: Satisfied on 16 October 2014
Persons entitled: B C Transport (Bollington) 1991 LTD NO3 Rbs
Description: Floating charge on company assets covering the loan.
4 April 2011
Legal charge
Delivered: 5 April 2011
Status: Satisfied on 19 April 2014
Persons entitled: Bc Transport (Bollington) 1991 LTD No.3 Retirement Benefits Scheme
Description: Floating charge on company assets.
27 October 2010
Legal charge
Delivered: 2 November 2010
Status: Satisfied on 30 October 2013
Persons entitled: B.C. Transport (Bollington) 1991 LTD No.3 R.B.S.
Description: Floating charge on company assets.
1 July 2010
Legal charge
Delivered: 16 July 2010
Status: Satisfied on 26 July 2013
Persons entitled: B.C. Transport (Bollington) 1991 LTD No.3 R.B.S.
Description: Floating charge on company assets covering the loan.
15 August 2009
Legal charge
Delivered: 15 August 2009
Status: Satisfied on 8 January 2013
Persons entitled: B.C. Transport (Bollington) 1991 NO3 Retirement Benefits Scheme
Description: Floating charge on all company assets.
15 November 2008
Legal charge
Delivered: 24 November 2008
Status: Satisfied on 9 November 2011
Persons entitled: B.C. Transport (Bollington) 1991 LTD
Description: Floating charge on company assets covering the loan.
1 October 2008
Legal charge
Delivered: 14 October 2008
Status: Satisfied on 9 November 2011
Persons entitled: B.C. Transport (Bollington) 1991 LTD No 3 Rbs
Description: Floating charge on company assets see image for full…
23 May 2008
Legal charge
Delivered: 10 June 2008
Status: Satisfied on 2 November 2011
Persons entitled: B C Transport (Bollington) 1991 LTD No.3 R.B.S
Description: On assets covering the loan.
25 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 2 November 2011
Persons entitled: Bc Transport (Bollington) 1991 LTD No. 3 Retirement Benefits Scheme
Description: Floating charge on company assets.
8 February 2008
Legal charge
Delivered: 15 February 2008
Status: Satisfied on 26 February 2011
Persons entitled: Bc Transport (Bollington) 1991 LTD No.3 Retirement Benefits Scheme
Description: Floating charge on company assets.
14 October 1992
Mortgage debenture
Delivered: 23 October 1992
Status: Satisfied on 18 September 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1992
Legal mortgage
Delivered: 10 October 1992
Status: Satisfied on 18 September 2015
Persons entitled: National Westminster Bank PLC
Description: Land and premises at clough bank grimshaw lane bollington…