PROMPT MOTOR LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 4JU
Company number 02626165
Status Active
Incorporation Date 3 July 1991
Company Type Private Limited Company
Address 95B MANOR PARK ROAD, LONDON, NW10 4JU
Home Country United Kingdom
Nature of Business 5050 - Retail sale of automotive fuel
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of PROMPT MOTOR LIMITED are www.promptmotor.co.uk, and www.prompt-motor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Brentford Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.6 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prompt Motor Limited is a Private Limited Company. The company registration number is 02626165. Prompt Motor Limited has been working since 03 July 1991. The present status of the company is Active. The registered address of Prompt Motor Limited is 95b Manor Park Road London Nw10 4ju. . KANDASAMY, Kugananthan is a Secretary of the company. KANDASAMY, Kugananthan is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary KUGANANTHAN, Kandasamy has been resigned. Secretary TUCKER, Brian Ernest has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director KUGANANTHAN, Kandasamy has been resigned. Director THIRRUPATHY, Kandasamy has been resigned. The company operates in "Retail sale of automotive fuel".


Current Directors

Secretary
KANDASAMY, Kugananthan
Appointed Date: 24 August 2010

Director
KANDASAMY, Kugananthan
Appointed Date: 24 August 2010
63 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 03 July 1991
Appointed Date: 03 July 1991

Secretary
KUGANANTHAN, Kandasamy
Resigned: 10 September 2010
Appointed Date: 03 July 1991

Secretary
TUCKER, Brian Ernest
Resigned: 05 December 2001
Appointed Date: 19 June 2001

Nominee Director
COWAN, Graham Michael
Resigned: 03 July 1991
Appointed Date: 03 July 1991
82 years old

Director
KUGANANTHAN, Kandasamy
Resigned: 10 September 2010
Appointed Date: 03 July 1991
63 years old

Director
THIRRUPATHY, Kandasamy
Resigned: 10 September 2010
Appointed Date: 03 July 1991
58 years old

PROMPT MOTOR LIMITED Events

06 Jul 2016
Restoration by order of the court
20 Nov 2012
Final Gazette dissolved via compulsory strike-off
05 Jun 2012
First Gazette notice for compulsory strike-off
22 Sep 2010
Termination of appointment of Kandasamy Thirrupathy as a director
22 Sep 2010
Termination of appointment of Kandasamy Thirrupathy as a director
...
... and 58 more events
18 Jun 1992
Particulars of mortgage/charge
08 Aug 1991
Secretary resigned;new secretary appointed;new director appointed
08 Aug 1991
Director resigned;new director appointed

08 Aug 1991
Registered office changed on 08/08/91 from: aci house, torrington park, north finchley, london N12 9SZ

03 Jul 1991
Incorporation

PROMPT MOTOR LIMITED Charges

4 July 2001
Debenture
Delivered: 25 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2001
Legal mortgage
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at petrol filling station on the north side of…
25 August 1999
Mortgage debenture
Delivered: 28 August 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1999
Legal mortgage
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Prompt house western avenue greenford middlesex t/no:…
30 June 1992
Legal charge
Delivered: 2 July 1992
Status: Outstanding
Persons entitled: Mb
Description: Roundabout filling station western avenue greenford l/b of…
30 June 1992
Legal charge
Delivered: 2 July 1992
Status: Outstanding
Persons entitled: Shell U.K. Limited
Description: Roundabout filling station western avenue greenford l/b of…
12 June 1992
Fixed and floating charge
Delivered: 18 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all uncalled capital goodwill book debts…