BROADWAY TYRES (WHOLESALE) LIMITED

Register to unlock more data on OkredoRegister

BROADWAY TYRES (WHOLESALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02600733

Incorporation date

10/04/1991

Size

Full

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1991)
dot icon19/12/2018
Final Gazette dissolved following liquidation
dot icon19/09/2018
Return of final meeting in a creditors' voluntary winding up
dot icon21/08/2018
Liquidators' statement of receipts and payments to 2018-05-15
dot icon20/07/2017
Liquidators' statement of receipts and payments to 2017-05-15
dot icon22/02/2017
Notice of Constitution of Liquidation Committee
dot icon31/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-11-01
dot icon21/07/2016
Liquidators' statement of receipts and payments to 2016-05-15
dot icon10/09/2015
Notice of ceasing to act as a voluntary liquidator
dot icon10/09/2015
Appointment of a voluntary liquidator
dot icon22/07/2015
Liquidators' statement of receipts and payments to 2015-05-15
dot icon21/07/2015
Liquidators' statement of receipts and payments to 2015-05-15
dot icon16/07/2014
Liquidators' statement of receipts and payments to 2014-05-15
dot icon24/07/2013
Liquidators' statement of receipts and payments to 2013-05-15
dot icon11/06/2013
Registered office address changed from C/O C/O Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 2013-06-12
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-05-15
dot icon17/07/2012
Liquidators' statement of receipts and payments to 2012-05-15
dot icon25/05/2011
Registered office address changed from Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 2011-05-26
dot icon15/05/2011
Administrator's progress report to 2011-05-06
dot icon15/05/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/05/2011
Administrator's progress report to 2011-05-03
dot icon24/01/2011
Amended certificate of constitution of creditors' committee
dot icon24/01/2011
Result of meeting of creditors
dot icon24/01/2011
Result of meeting of creditors
dot icon17/01/2011
Statement of affairs with form 2.14B
dot icon06/01/2011
Statement of administrator's proposal
dot icon16/11/2010
Registered office address changed from Unit a Sands Industrial Estate Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ on 2010-11-17
dot icon16/11/2010
Appointment of an administrator
dot icon03/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon02/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/09/2010
Termination of appointment of Sarah West as a director
dot icon22/09/2010
Termination of appointment of Sarah West as a secretary
dot icon25/05/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon25/05/2010
Director's details changed for Sarah Louise West on 2010-04-11
dot icon25/05/2010
Director's details changed for Jonathan Paul Kingsley West on 2010-04-11
dot icon30/09/2009
Full accounts made up to 2008-11-30
dot icon12/05/2009
Return made up to 11/04/09; full list of members
dot icon28/09/2008
Full accounts made up to 2007-11-30
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/04/2008
Return made up to 11/04/08; full list of members
dot icon04/07/2007
Full accounts made up to 2006-11-30
dot icon29/05/2007
Return made up to 11/04/07; full list of members
dot icon22/11/2006
Full accounts made up to 2005-11-30
dot icon20/04/2006
Return made up to 11/04/06; full list of members
dot icon18/05/2005
Full accounts made up to 2004-11-30
dot icon24/04/2005
Return made up to 11/04/05; full list of members
dot icon04/11/2004
Particulars of mortgage/charge
dot icon11/07/2004
Secretary's particulars changed;director's particulars changed
dot icon11/07/2004
Director's particulars changed
dot icon01/07/2004
Registered office changed on 02/07/04 from: 61 new kings road london SW6 4SE
dot icon13/06/2004
Full accounts made up to 2003-11-30
dot icon28/04/2004
Return made up to 11/04/04; full list of members
dot icon14/08/2003
Full accounts made up to 2002-11-30
dot icon23/05/2003
Return made up to 11/04/03; full list of members
dot icon18/09/2002
Return made up to 11/04/02; full list of members
dot icon30/06/2002
Full accounts made up to 2001-11-30
dot icon20/05/2002
Registered office changed on 21/05/02 from: 45 queen anne street london W1M 9FA
dot icon14/06/2001
Full accounts made up to 2000-11-30
dot icon07/06/2001
Return made up to 11/04/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-11-30
dot icon12/07/2000
Particulars of mortgage/charge
dot icon12/06/2000
Return made up to 11/04/00; full list of members
dot icon20/03/2000
Particulars of mortgage/charge
dot icon08/09/1999
Registered office changed on 09/09/99 from: 2 bloomsbury street london WC1B 3ST
dot icon10/08/1999
Full accounts made up to 1998-11-30
dot icon13/07/1999
Return made up to 11/04/99; no change of members
dot icon28/06/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon30/05/1998
Return made up to 11/04/98; full list of members
dot icon30/05/1998
Location of debenture register address changed
dot icon17/05/1998
Director resigned
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon27/04/1997
Secretary's particulars changed;director's particulars changed
dot icon27/04/1997
Director's particulars changed
dot icon08/04/1997
Return made up to 11/04/97; full list of members
dot icon04/03/1997
Declaration of satisfaction of mortgage/charge
dot icon04/03/1997
Declaration of satisfaction of mortgage/charge
dot icon18/11/1996
Full accounts made up to 1996-06-30
dot icon03/06/1996
Location of register of members
dot icon15/05/1996
Return made up to 11/04/96; full list of members
dot icon15/05/1996
Location of register of members address changed
dot icon17/04/1996
Full accounts made up to 1995-06-30
dot icon21/08/1995
Secretary's particulars changed
dot icon21/08/1995
Director's particulars changed
dot icon10/04/1995
Return made up to 11/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/10/1994
Full accounts made up to 1994-06-30
dot icon16/10/1994
Full accounts made up to 1993-06-30
dot icon01/06/1994
Return made up to 11/04/94; full list of members
dot icon03/05/1993
Registered office changed on 04/05/93 from: chapel house 24 nuttford place london W1H 6AE
dot icon03/05/1993
Return made up to 11/04/93; full list of members
dot icon09/01/1993
Full accounts made up to 1992-06-30
dot icon13/04/1992
Return made up to 11/04/92; full list of members
dot icon03/02/1992
Director resigned
dot icon03/02/1992
Director resigned
dot icon02/12/1991
Accounting reference date notified as 30/06
dot icon26/06/1991
New director appointed
dot icon26/06/1991
New director appointed
dot icon27/05/1991
Memorandum and Articles of Association
dot icon13/05/1991
Particulars of mortgage/charge
dot icon09/05/1991
Particulars of mortgage/charge
dot icon06/05/1991
Resolutions
dot icon06/05/1991
Ad 24/04/91--------- £ si 998@1=998 £ ic 2/1000
dot icon06/05/1991
New director appointed
dot icon06/05/1991
New secretary appointed;new director appointed
dot icon06/05/1991
New director appointed
dot icon29/04/1991
Director resigned
dot icon29/04/1991
Secretary resigned
dot icon29/04/1991
Registered office changed on 30/04/91 from: suite 17 city business centre lower road london SE16 1AA
dot icon25/04/1991
Certificate of change of name
dot icon25/04/1991
Certificate of change of name
dot icon10/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
10/04/1991 - 18/04/1991
5391
JPCORD LIMITED
Nominee Director
10/04/1991 - 18/04/1991
5355
Mr Brian Herbert John Gardner
Director
31/05/1991 - 23/01/1992
3
Willis, Noel Walter Raymond
Director
31/05/1991 - 23/01/1992
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROADWAY TYRES (WHOLESALE) LIMITED

BROADWAY TYRES (WHOLESALE) LIMITED is an(a) Dissolved company incorporated on 10/04/1991 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY TYRES (WHOLESALE) LIMITED?

toggle

BROADWAY TYRES (WHOLESALE) LIMITED is currently Dissolved. It was registered on 10/04/1991 and dissolved on 19/12/2018.

Where is BROADWAY TYRES (WHOLESALE) LIMITED located?

toggle

BROADWAY TYRES (WHOLESALE) LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does BROADWAY TYRES (WHOLESALE) LIMITED do?

toggle

BROADWAY TYRES (WHOLESALE) LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for BROADWAY TYRES (WHOLESALE) LIMITED?

toggle

The latest filing was on 19/12/2018: Final Gazette dissolved following liquidation.