FIXING CENTRE LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 01769160
Status Active
Incorporation Date 11 November 1983
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 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 one hundred and forty-four events have happened. The last three records are Registration of charge 017691600014, created on 31 January 2017; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 017691600013 in full. The most likely internet sites of FIXING CENTRE LIMITED are www.fixingcentre.co.uk, and www.fixing-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Fixing Centre Limited is a Private Limited Company. The company registration number is 01769160. Fixing Centre Limited has been working since 11 November 1983. The present status of the company is Active. The registered address of Fixing Centre Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . ABBOTT, Colin John is a Director of the company. ABBOTT, Paul is a Director of the company. Secretary ABBOTT, Colin John has been resigned. Secretary ABBOTT, Julie Ellen has been resigned. Director ABBOTT, Julie Ellen has been resigned. Director GODBEHERE, David Ernest has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
ABBOTT, Colin John

79 years old

Director
ABBOTT, Paul
Appointed Date: 21 September 2006
49 years old

Resigned Directors

Secretary
ABBOTT, Colin John
Resigned: 31 August 1992

Secretary
ABBOTT, Julie Ellen
Resigned: 16 November 2009
Appointed Date: 31 August 1992

Director
ABBOTT, Julie Ellen
Resigned: 31 August 1992
75 years old

Director
GODBEHERE, David Ernest
Resigned: 28 March 2014
Appointed Date: 03 April 2000
85 years old

FIXING CENTRE LIMITED Events

31 Jan 2017
Registration of charge 017691600014, created on 31 January 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Satisfaction of charge 017691600013 in full
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 750,000

16 Jun 2016
Registration of charge 017691600013, created on 26 May 2016
...
... and 134 more events
27 Jan 1987
Return made up to 31/12/85; full list of members

27 Jan 1987
Return made up to 31/12/85; full list of members

27 Jan 1987
Return made up to 30/06/86; full list of members

27 Jan 1987
Return made up to 30/06/86; full list of members

11 Nov 1983
Incorporation

FIXING CENTRE LIMITED Charges

31 January 2017
Charge code 0176 9160 0014
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
26 May 2016
Charge code 0176 9160 0013
Delivered: 16 June 2016
Status: Satisfied on 7 July 2016
Persons entitled: Wtb UK Spv NO1 LTD
Description: Contains fixed charge…
5 April 2016
Charge code 0176 9160 0012
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
30 July 2014
Charge code 0176 9160 0011
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
3 December 2012
Composite guarantee and debenture
Delivered: 8 December 2012
Status: Satisfied on 18 December 2014
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
22 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 18 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2005
Mortgage debenture
Delivered: 7 October 2005
Status: Satisfied on 10 May 2013
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: All property, assets, business, undertaking and rights…
22 September 2004
Composite all assets guarantee and debenture
Delivered: 25 September 2004
Status: Satisfied on 26 June 2007
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
13 January 2003
Fixed charge on purchased debts which fail to vest
Delivered: 14 January 2003
Status: Satisfied on 26 June 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
25 October 2002
Debenture
Delivered: 30 October 2002
Status: Satisfied on 24 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2002
Rent deposit deed
Delivered: 28 June 2002
Status: Satisfied on 15 January 2003
Persons entitled: Helm Consulting Limited
Description: Monies from time to time credited to and for the time being…
5 October 2001
Debenture
Delivered: 6 October 2001
Status: Satisfied on 26 June 2007
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 2000
Debenture
Delivered: 20 May 2000
Status: Satisfied on 15 January 2003
Persons entitled: Gmac Commercial Credited Limited
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
Debenture
Delivered: 14 March 2000
Status: Satisfied on 20 November 2000
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…