HARDSTAFF COMMERCIAL REPAIRS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6GH

Company number 01708418
Status Liquidation
Incorporation Date 22 March 1983
Company Type Private Limited Company
Address KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Liquidators statement of receipts and payments to 11 January 2017; Administrator's progress report to 12 January 2016; Appointment of a voluntary liquidator. The most likely internet sites of HARDSTAFF COMMERCIAL REPAIRS LIMITED are www.hardstaffcommercialrepairs.co.uk, and www.hardstaff-commercial-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardstaff Commercial Repairs Limited is a Private Limited Company. The company registration number is 01708418. Hardstaff Commercial Repairs Limited has been working since 22 March 1983. The present status of the company is Liquidation. The registered address of Hardstaff Commercial Repairs Limited is Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6gh. . BRYANT, Charles Malcolm is a Secretary of the company. FLETCHER, Trevor Lee is a Director of the company. LLEWELLYN, Mark Stephen is a Director of the company. WHITTAKER, Neil Martin is a Director of the company. Secretary FLETCHER, Linda Ann has been resigned. Director BRYANT, Charles Malcolm has been resigned. Director FLETCHER, Alan has been resigned. Director RAFFERTY, Steven has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
BRYANT, Charles Malcolm
Appointed Date: 06 December 2012

Director
FLETCHER, Trevor Lee

71 years old

Director
LLEWELLYN, Mark Stephen
Appointed Date: 23 December 2013
53 years old

Director
WHITTAKER, Neil Martin
Appointed Date: 02 December 2013
64 years old

Resigned Directors

Secretary
FLETCHER, Linda Ann
Resigned: 06 December 2012

Director
BRYANT, Charles Malcolm
Resigned: 05 March 2012
Appointed Date: 30 September 1997
68 years old

Director
FLETCHER, Alan
Resigned: 30 September 1997
104 years old

Director
RAFFERTY, Steven
Resigned: 11 October 2013
Appointed Date: 24 September 2012
60 years old

HARDSTAFF COMMERCIAL REPAIRS LIMITED Events

20 Mar 2017
Liquidators statement of receipts and payments to 11 January 2017
28 Jan 2016
Administrator's progress report to 12 January 2016
28 Jan 2016
Appointment of a voluntary liquidator
22 Jan 2016
Administrator's progress report to 12 January 2016
12 Jan 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 102 more events
19 Aug 1987
Particulars of mortgage/charge

25 Nov 1986
Accounts for a small company made up to 31 May 1986

25 Nov 1986
Return made up to 14/11/86; full list of members

25 Mar 1983
Dir / sec appoint / resign
22 Mar 1983
Incorporation

HARDSTAFF COMMERCIAL REPAIRS LIMITED Charges

3 February 2015
Charge code 0170 8418 0014
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Moygannon Limited
Description: Contains fixed charge…
23 July 2013
Charge code 0170 8418 0013
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 July 2013
Charge code 0170 8418 0012
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
21 May 2013
Charge code 0170 8418 0011
Delivered: 29 May 2013
Status: Satisfied on 9 September 2013
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
21 May 2013
Charge code 0170 8418 0010
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: N/A. notification of addition to or amendment of charge…
30 June 2010
Debenture
Delivered: 14 July 2010
Status: Satisfied on 9 September 2013
Persons entitled: Santander UK PLC
Description: F/H and l/h property,all book debts,the goodwill and…
7 September 2007
Omnibus guarantee and set-off agreement
Delivered: 15 September 2007
Status: Satisfied on 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
7 September 2007
Debenture
Delivered: 15 September 2007
Status: Satisfied on 9 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2007
All assets debenture
Delivered: 13 September 2007
Status: Satisfied on 9 May 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Assignment & charge
Delivered: 5 September 2003
Status: Satisfied on 22 September 2007
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights, title and interest of the company in…
18 November 1994
Legal mortgage
Delivered: 25 November 1994
Status: Satisfied on 22 September 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on north side main street…
25 October 1994
Mortgage debenture
Delivered: 1 November 1994
Status: Satisfied on 22 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 August 1987
Debenture
Delivered: 19 August 1987
Status: Satisfied on 3 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1986
Legal charge
Delivered: 13 February 1986
Status: Satisfied on 3 May 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of main street east…