BARGAINSOUND LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 7BB

Company number 01641948
Status Liquidation
Incorporation Date 8 June 1982
Company Type Private Limited Company
Address UNIT 13-15 BREWERY YARD DEVA CITY OFFICE PARK, TRINITY WAY, SALFORD, LANCASHIRE, M3 7BB
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 16 December 2016; Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Unit 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016; Registered office address changed from 49-51 King Street Knutsford Cheshire WA16 6DX to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 12 January 2016. The most likely internet sites of BARGAINSOUND LIMITED are www.bargainsound.co.uk, and www.bargainsound.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bargainsound Limited is a Private Limited Company. The company registration number is 01641948. Bargainsound Limited has been working since 08 June 1982. The present status of the company is Liquidation. The registered address of Bargainsound Limited is Unit 13 15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7bb. . TATTERSALL, David John is a Secretary of the company. TATTERSALL, Andrew Kier is a Director of the company. TATTERSALL, David John is a Director of the company. Secretary NABARRO, Anthony Keith has been resigned. Secretary POOLE, Alan has been resigned. Secretary POOLE, Alan has been resigned. Secretary TATTERSALL, David John has been resigned. Secretary COMPANY OFFICERS LTD has been resigned. Director POOLE, Alan has been resigned. Director TATTERSALL, Harry John has been resigned. Director TATTERSALL, Harry John has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
TATTERSALL, David John
Appointed Date: 06 July 2004

Director
TATTERSALL, Andrew Kier
Appointed Date: 10 September 1996
60 years old

Director
TATTERSALL, David John
Appointed Date: 05 November 1992
62 years old

Resigned Directors

Secretary
NABARRO, Anthony Keith
Resigned: 09 September 1996
Appointed Date: 23 April 1993

Secretary
POOLE, Alan
Resigned: 28 January 2000
Appointed Date: 01 September 1997

Secretary
POOLE, Alan
Resigned: 23 April 1993

Secretary
TATTERSALL, David John
Resigned: 01 September 1997
Appointed Date: 10 September 1996

Secretary
COMPANY OFFICERS LTD
Resigned: 06 July 2004
Appointed Date: 28 January 2000

Director
POOLE, Alan
Resigned: 23 April 1993
76 years old

Director
TATTERSALL, Harry John
Resigned: 30 June 2010
Appointed Date: 10 September 1996
85 years old

Director
TATTERSALL, Harry John
Resigned: 05 November 1992
85 years old

BARGAINSOUND LIMITED Events

28 Feb 2017
Liquidators' statement of receipts and payments to 16 December 2016
20 May 2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Unit 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Lancashire M3 7BB on 20 May 2016
12 Jan 2016
Registered office address changed from 49-51 King Street Knutsford Cheshire WA16 6DX to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 12 January 2016
07 Jan 2016
Statement of affairs with form 4.19
07 Jan 2016
Appointment of a voluntary liquidator
...
... and 121 more events
27 Dec 1986
Annual return made up to 23/12/86

29 May 1986
Full accounts made up to 30 September 1984

28 May 1986
Full accounts made up to 30 September 1985

28 May 1986
Return made up to 31/12/85; full list of members

08 Jun 1982
Incorporation

BARGAINSOUND LIMITED Charges

24 November 2004
Guarantee & debenture
Delivered: 15 December 2004
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2004
Guarantee & debenture
Delivered: 11 November 2004
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Moor nook service station derbyshire road south sale…
25 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Cradley road filling station cradley heath birmingham west…
25 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Bancroft garage (described at the land registry as premier…
25 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Brookfield service station glossop derbyshire…
25 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Talbot filling station hyde greater manchester…
10 November 1997
Guarantee & debenture
Delivered: 14 November 1997
Status: Satisfied on 23 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1997
Legal charge
Delivered: 27 January 1997
Status: Satisfied on 23 December 1997
Persons entitled: Tsb Bank PLC
Description: F/H property k/a southern service station princess road…
22 January 1997
Legal charge
Delivered: 27 January 1997
Status: Satisfied on 23 December 1997
Persons entitled: Tsb Bank PLC
Description: F/H property k/a premier garage droylsden road tameside…
22 January 1997
Mortgage debenture
Delivered: 27 January 1997
Status: Satisfied on 23 December 1997
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1997
Legal charge
Delivered: 27 January 1997
Status: Satisfied on 18 April 2005
Persons entitled: Carole Tattersall
Description: F/H-southern service station princess road chorlton cum…
18 December 1989
Debenture
Delivered: 28 December 1989
Status: Satisfied on 5 February 1997
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 1983
Debenture
Delivered: 2 July 1983
Status: Satisfied on 5 February 1997
Persons entitled: Hill Samuel & Co. Limited.
Description: Fixed and floating charge undertaking and all property and…
5 April 1983
Deed of set-off
Delivered: 14 April 1983
Status: Satisfied on 5 February 1997
Persons entitled: Hill Samuel & Co. Limited
Description: The undertaking and all property inc goodwill & uncalled…
28 December 1982
Mortgage
Delivered: 6 January 1983
Status: Satisfied on 5 February 1997
Persons entitled: Hill Samuel & Co Limited
Description: Land adjoining moss bank way filling station moss bank way…
15 December 1982
Mortgage
Delivered: 4 January 1983
Status: Satisfied on 5 February 1997
Persons entitled: Hill Samuel & Co Limited
Description: F/H and l/h premises k/a braddocks garage hibbert lane…
17 September 1982
Mortgage
Delivered: 24 September 1982
Status: Satisfied on 5 February 1997
Persons entitled: Hill Samuel & Co Limited
Description: F/H & l/h petrol filling station adjoining 245 bury new…