MAIN DEALER VALETERS LIMITED
BOLTON MAIN DEALERS VALETERS LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 07726721
Status Liquidation
Incorporation Date 2 August 2011
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 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Liquidators statement of receipts and payments to 8 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MAIN DEALER VALETERS LIMITED are www.maindealervaleters.co.uk, and www.main-dealer-valeters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Main Dealer Valeters Limited is a Private Limited Company. The company registration number is 07726721. Main Dealer Valeters Limited has been working since 02 August 2011. The present status of the company is Liquidation. The registered address of Main Dealer Valeters Limited is Cowgill Holloway Business Recovery Llp Regency House 45 53 Chorley New Road Bolton Bl1 4qr. . WEBB, Christopher is a Director of the company. Director CORAM, Daniel Jeffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
WEBB, Christopher
Appointed Date: 12 August 2011
63 years old

Resigned Directors

Director
CORAM, Daniel Jeffrey
Resigned: 12 August 2011
Appointed Date: 02 August 2011
44 years old

MAIN DEALER VALETERS LIMITED Events

31 Aug 2016
Liquidators statement of receipts and payments to 8 June 2016
19 Jun 2015
Statement of affairs with form 4.19
19 Jun 2015
Appointment of a voluntary liquidator
19 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09

01 Jun 2015
Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 1 June 2015
...
... and 10 more events
17 Nov 2011
Particulars of a mortgage or charge / charge no: 1
06 Sep 2011
Appointment of Mr Christopher Webb as a director
06 Sep 2011
Termination of appointment of Daniel Coram as a director
05 Aug 2011
Company name changed main dealers valeters LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution

02 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MAIN DEALER VALETERS LIMITED Charges

6 December 2011
Debenture
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Ashley Commercials Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…