AAA A1 STREAMLINE ROAD MARKINGS LIMITED
BOLTON A1 STREAMLINE ROAD MARKINGS LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 02536616
Status Liquidation
Incorporation Date 4 September 1990
Company Type Private Limited Company
Address COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Administrator's progress report to 27 February 2017; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of AAA A1 STREAMLINE ROAD MARKINGS LIMITED are www.aaaa1streamlineroadmarkings.co.uk, and www.aaa-a1-streamline-road-markings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Aaa A1 Streamline Road Markings Limited is a Private Limited Company. The company registration number is 02536616. Aaa A1 Streamline Road Markings Limited has been working since 04 September 1990. The present status of the company is Liquidation. The registered address of Aaa A1 Streamline Road Markings Limited is Cowgill Holloway Business Recovery Llp Regency House 45 53 Chorley New Road Bolton Bl1 4qr. . HOUGHTON, Clare Elizabeth is a Secretary of the company. HOUGHTON, Clare Elizabeth is a Director of the company. HOUGHTON, Ronald Frank is a Director of the company. Secretary HOUGHTON, Barbara Jayne has been resigned. Director HOUGHTON, Barbara Jayne has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HOUGHTON, Clare Elizabeth
Appointed Date: 21 September 1996

Director
HOUGHTON, Clare Elizabeth
Appointed Date: 21 September 1996
52 years old

Director

Resigned Directors

Secretary
HOUGHTON, Barbara Jayne
Resigned: 20 September 1996

Director
HOUGHTON, Barbara Jayne
Resigned: 20 September 1996
65 years old

AAA A1 STREAMLINE ROAD MARKINGS LIMITED Events

10 Mar 2017
Administrator's progress report to 27 February 2017
09 Mar 2017
Appointment of a voluntary liquidator
27 Feb 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
19 Oct 2016
Administrator's progress report to 7 September 2016
17 Aug 2016
Result of meeting of creditors
...
... and 85 more events
27 Nov 1990
Secretary resigned;new secretary appointed

22 Nov 1990
Company name changed clearadd LIMITED\certificate issued on 23/11/90

21 Nov 1990
Registered office changed on 21/11/90 from: 2 baches street london N1 6UB

04 Sep 1990
Incorporation

04 Sep 1990
Incorporation

AAA A1 STREAMLINE ROAD MARKINGS LIMITED Charges

22 January 2008
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: By way of a fixed charge all specified debts and other…
27 October 2006
Legal charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 site 7 whitehills business park preston new road…
19 October 2006
Debenture
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2006
Mortgage
Delivered: 5 September 2006
Status: Satisfied on 2 March 2015
Persons entitled: European Corporate Finance PLC
Description: W593 wca road marking vehicle 1318 sleeper cab atego…
8 May 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 29 October 2008
Persons entitled: Bibby Financial Services Limited, as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
15 March 2005
Debenture
Delivered: 18 March 2005
Status: Satisfied on 31 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2003
Debenture
Delivered: 10 January 2003
Status: Satisfied on 9 November 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…