Company number 04463658
Status In Administration
Incorporation Date 18 June 2002
Company Type Private Limited Company
Address TENON RECOVERY, ARKRIGHT HOUSE, PARSONAGE GARDENS, MANCHESTER, M3 2LF
Home Country United Kingdom
Nature of Business 1586 - Processing of tea and coffee
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Administrator's progress report to 10 November 2010; Administrator's progress report to 10 May 2010; Statement of administrator's proposal. The most likely internet sites of L.T. COLLECTIONS LTD are www.ltcollections.co.uk, and www.l-t-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 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.L T Collections Ltd is a Private Limited Company.
The company registration number is 04463658. L T Collections Ltd has been working since 18 June 2002.
The present status of the company is In Administration. The registered address of L T Collections Ltd is Tenon Recovery Arkright House Parsonage Gardens Manchester M3 2lf. . HITCHEN, Lynn Joyce is a Secretary of the company. HITCHEN, Lynn Joyce is a Director of the company. NEEDHAM, Paul Ronald is a Director of the company. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. The company operates in "Processing of tea and coffee".
Current Directors
Resigned Directors
Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 21 June 2002
Appointed Date: 18 June 2002
Director
BRABNERS DIRECTORS LIMITED
Resigned: 21 June 2002
Appointed Date: 18 June 2002
L.T. COLLECTIONS LTD Events
22 Nov 2010
Administrator's progress report to 10 November 2010
28 Jun 2010
Administrator's progress report to 10 May 2010
09 Jan 2010
Statement of administrator's proposal
02 Dec 2009
Registered office address changed from Unit 20 Deacon Trading Estate Newton Le Willows Warrington Cheshire WA12 9DX on 2 December 2009
19 Nov 2009
Appointment of an administrator
...
... and 39 more events
04 May 2004
New secretary appointed;new director appointed
04 May 2004
New director appointed
26 Apr 2004
Registered office changed on 26/04/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
26 Jun 2002
Company name changed brabco no:116 (2002) LIMITED\certificate issued on 26/06/02
18 Jun 2002
Incorporation
3 July 2009
Deed of charge
Delivered: 6 July 2009
Status: Outstanding
Persons entitled: Lancashire Tea Pension Scheme
Description: Www.lancashire-tea.co.UK.
26 May 2009
Debenture
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: State Securities PLC (As Agent and Trustee for Itself and Each Associate)
Description: Fixed and floating charge over the undertaking and all…
21 May 2009
Debenture
Delivered: 22 May 2009
Status: Satisfied
on 9 July 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
18 December 2008
Debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: State Securities PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2008
Supplemental chattel mortgage
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: State Securities PLC
Description: Assigns all right title and interest in the non vesting…
6 September 2007
Debenture
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms)Fund No.3
Description: Fixed and floating charges over the undertaking and all…
5 July 2006
Fixed and floating charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 May 2006
Debenture
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Merseyside Special Investment (Small Firms) Fund No.3
Description: Fixed and floating charges over the undertaking and all…
13 April 2006
Debenture
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…