ARROW AUTOMOTIVE LIMITED
BOLTON AUTOHOUSE (BLACKWOOD) LIMITED(THE)

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 01786549
Status Liquidation
Incorporation Date 27 January 1984
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 45111 - Sale of new cars and light motor vehicles
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 3 August 2016; Registered office address changed from Unit 1a Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG Wales to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 21 August 2015; Appointment of a voluntary liquidator. The most likely internet sites of ARROW AUTOMOTIVE LIMITED are www.arrowautomotive.co.uk, and www.arrow-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Arrow Automotive Limited is a Private Limited Company. The company registration number is 01786549. Arrow Automotive Limited has been working since 27 January 1984. The present status of the company is Liquidation. The registered address of Arrow Automotive Limited is Cowgill Holloway Business Recovery Llp Regency House 45 53 Chorley New Road Bolton Bl1 4qr. . WENGER, Nicholas Robert is a Secretary of the company. ROGERS, Paul is a Director of the company. WENGER, Nicholas Robert is a Director of the company. Secretary EVANS, Rodley has been resigned. Secretary WILLIAMS, Phillip Verdun has been resigned. Secretary WILLIAMS, Phillip Verdun has been resigned. Director BOND, Nigel has been resigned. Director HARRIES, John Robin has been resigned. Director HARRIS, Joanne Mary has been resigned. Director NASH, Samantha Jane has been resigned. Director WILLIAMS, Phillip Verdun has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WENGER, Nicholas Robert
Appointed Date: 01 December 2006

Director
ROGERS, Paul
Appointed Date: 01 December 2006
53 years old

Director
WENGER, Nicholas Robert
Appointed Date: 01 December 2006
53 years old

Resigned Directors

Secretary
EVANS, Rodley
Resigned: 21 December 1997
Appointed Date: 17 March 1997

Secretary
WILLIAMS, Phillip Verdun
Resigned: 30 November 2006
Appointed Date: 21 December 1997

Secretary
WILLIAMS, Phillip Verdun
Resigned: 14 March 1997

Director
BOND, Nigel
Resigned: 18 July 2005
Appointed Date: 01 January 2004
67 years old

Director
HARRIES, John Robin
Resigned: 30 November 2007
76 years old

Director
HARRIS, Joanne Mary
Resigned: 15 September 2006
Appointed Date: 18 July 2005
52 years old

Director
NASH, Samantha Jane
Resigned: 01 December 2006
Appointed Date: 18 July 2005
53 years old

Director
WILLIAMS, Phillip Verdun
Resigned: 31 August 2003
Appointed Date: 21 December 1997
77 years old

ARROW AUTOMOTIVE LIMITED Events

11 Oct 2016
Liquidators' statement of receipts and payments to 3 August 2016
21 Aug 2015
Registered office address changed from Unit 1a Commercial Street Pontllanfraith Blackwood Gwent NP12 2JG Wales to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 21 August 2015
20 Aug 2015
Appointment of a voluntary liquidator
20 Aug 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-04

20 Aug 2015
Statement of affairs with form 4.19
...
... and 121 more events
06 Oct 1987
Registered office changed on 06/10/87 from: 32 monk street abergavenny gwent

06 Mar 1987
Full accounts made up to 31 March 1986

30 Jan 1987
Return made up to 31/12/86; full list of members

14 Aug 1986
Company name changed drawmove LIMITED\certificate issued on 14/08/86
27 Jan 1984
Incorporation

ARROW AUTOMOTIVE LIMITED Charges

8 October 2013
Charge code 0178 6549 0018
Delivered: 10 October 2013
Status: Satisfied on 6 July 2015
Persons entitled: Finance Wales Investments (8 ) LTD
Description: Notification of addition to or amendment of charge…
24 November 2011
Assignment of deposit
Delivered: 26 November 2011
Status: Satisfied on 24 July 2015
Persons entitled: Santander Consumer (UK) PLC
Description: All rights title and interest in and to the deposit of…
7 June 2010
Charge over cash deposit
Delivered: 10 June 2010
Status: Satisfied on 26 April 2012
Persons entitled: Hyundai Car Finance Limited (The Lender)
Description: With full title guarantee charges the deposit of £25,000.00…
11 May 2009
Debenture
Delivered: 12 May 2009
Status: Partially satisfied
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2009
Charge on vehicle stocks
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: All new & used motor vehicles, all proceeds of sale, all…
23 October 2008
Debenture
Delivered: 25 October 2008
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2007
Charge on vehicle stocks
Delivered: 30 May 2007
Status: Satisfied on 13 December 2008
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
29 May 2007
Debenture
Delivered: 30 May 2007
Status: Satisfied on 13 December 2008
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2007
Debenture
Delivered: 7 March 2007
Status: Satisfied on 18 September 2010
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 2001
Debenture
Delivered: 3 April 2001
Status: Satisfied on 2 November 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1993
Debenture
Delivered: 3 June 1993
Status: Satisfied on 2 November 2006
Persons entitled: Ford Credit PLC
Description: 1. all f/h and l/h property. 2. all stocks shares and other…
16 February 1993
Fixed and floating charge
Delivered: 20 February 1993
Status: Satisfied on 2 November 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1992
A bulk deposit mortgage
Delivered: 13 November 1992
Status: Satisfied on 13 September 1996
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
14 March 1990
A charge on vehicle stocks
Delivered: 15 March 1990
Status: Satisfied on 13 September 1996
Persons entitled: Ford Motor Credit Company Limited.
Description: All new and used motor vehicles which are from time to time…
14 March 1990
A bulk deposit mortgage
Delivered: 15 March 1990
Status: Satisfied on 13 September 1996
Persons entitled: Ford Motor Credit Company Limited.
Description: All monies deposited from time to time by the company with…
11 November 1987
Bulk deposit mortgage
Delivered: 17 November 1987
Status: Satisfied on 2 November 2006
Persons entitled: Ford Motor Credit Company Limited
Description: All monies now owing or to become owing by ford motor…
4 November 1987
Charge on vehicle stocks.
Delivered: 17 November 1987
Status: Satisfied on 2 November 2006
Persons entitled: Ford Motor Credit Company Limited
Description: All new & used motor vehicles - all sub-hiring contracts…
28 June 1985
Legal charge
Delivered: 19 July 1985
Status: Satisfied on 11 January 1991
Persons entitled: Barclays Bank PLC
Description: Rock garage st mary street risca gwent.