JACK LANE GARAGE (LEEDS) LTD
MANCHESTER CROFT FLEET MAINTENANCE (LEEDS) LIMITED

Hellopages » Greater Manchester » Manchester » M2 1EW
Company number 02784476
Status Liquidation
Incorporation Date 28 January 1993
Company Type Private Limited Company
Address DUFF & PHELPS LTD THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators statement of receipts and payments to 30 June 2016; Liquidators statement of receipts and payments to 30 June 2015; Liquidators statement of receipts and payments to 30 June 2014. The most likely internet sites of JACK LANE GARAGE (LEEDS) LTD are www.jacklanegarageleeds.co.uk, and www.jack-lane-garage-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jack Lane Garage Leeds Ltd is a Private Limited Company. The company registration number is 02784476. Jack Lane Garage Leeds Ltd has been working since 28 January 1993. The present status of the company is Liquidation. The registered address of Jack Lane Garage Leeds Ltd is Duff Phelps Ltd The Chancery 58 Spring Gardens Manchester M2 1ew. . CROFT, Jane Louise is a Secretary of the company. CROFT, David Victor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROFT, Jane Louise has been resigned. Director CROFT, Patricia Anne has been resigned. Director GREENWOOD, Harry Martyn has been resigned. Director HEARN, Ronald has been resigned. Director JOHNSON, Robin has been resigned. Director SPURR, David Anthony has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
CROFT, Jane Louise
Appointed Date: 28 January 1993

Director
CROFT, David Victor
Appointed Date: 28 January 1993
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1993
Appointed Date: 28 January 1993

Director
CROFT, Jane Louise
Resigned: 11 April 2013
Appointed Date: 28 January 1993
60 years old

Director
CROFT, Patricia Anne
Resigned: 11 April 2013
Appointed Date: 28 January 1993
86 years old

Director
GREENWOOD, Harry Martyn
Resigned: 27 April 2012
Appointed Date: 01 June 2004
76 years old

Director
HEARN, Ronald
Resigned: 12 November 1999
Appointed Date: 28 January 1993
87 years old

Director
JOHNSON, Robin
Resigned: 27 April 2012
Appointed Date: 01 November 2009
55 years old

Director
SPURR, David Anthony
Resigned: 31 October 2012
Appointed Date: 01 July 1996
84 years old

JACK LANE GARAGE (LEEDS) LTD Events

07 Sep 2016
Liquidators statement of receipts and payments to 30 June 2016
07 Sep 2015
Liquidators statement of receipts and payments to 30 June 2015
04 Sep 2014
Liquidators statement of receipts and payments to 30 June 2014
10 Jul 2013
Statement of affairs with form 4.19
10 Jul 2013
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

...
... and 72 more events
14 Oct 1994
Accounts for a small company made up to 31 January 1994

26 Sep 1994
Particulars of mortgage/charge

27 Feb 1994
Return made up to 28/01/94; full list of members

09 Feb 1993
Secretary resigned

28 Jan 1993
Incorporation

JACK LANE GARAGE (LEEDS) LTD Charges

29 September 2011
Debenture
Delivered: 6 October 2011
Status: Partially satisfied
Persons entitled: David Victor Croft
Description: Fixed and floating charge over the undertaking and all…
29 November 2010
All assets debenture
Delivered: 7 December 2010
Status: Satisfied on 16 May 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 October 2006
Fixed and floating charge
Delivered: 26 October 2006
Status: Satisfied on 21 April 2012
Persons entitled: Euro Sales Finance PLC (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
19 August 1999
Book debts debenture
Delivered: 26 August 1999
Status: Satisfied on 9 February 2007
Persons entitled: Five Arrows Commercial Finance Limited
Description: First fixed charge on all book debts and other debts of the…
19 September 1994
Mortgage debenture
Delivered: 26 September 1994
Status: Satisfied on 16 May 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…