BANKFARM TRAILERS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 2QB
Company number 03074563
Status Liquidation
Incorporation Date 30 June 1995
Company Type Private Limited Company
Address FIRST FLOOR 141 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016; Registered office address changed from Red Gables Preston Wynne Preston Wynne Hereford HR1 3PE to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 11 April 2016. The most likely internet sites of BANKFARM TRAILERS LIMITED are www.bankfarmtrailers.co.uk, and www.bankfarm-trailers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Bankfarm Trailers Limited is a Private Limited Company. The company registration number is 03074563. Bankfarm Trailers Limited has been working since 30 June 1995. The present status of the company is Liquidation. The registered address of Bankfarm Trailers Limited is First Floor 141 Whiteladies Road Clifton Bristol Bs8 2qb. . MCKENZIE, Gary John is a Secretary of the company. MCKENZIE, Gary John is a Director of the company. Secretary HARVEY, Ruth has been resigned. Secretary HYDE, Janet Elizabeth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARVEY, Keith Anson has been resigned. Director HARVEY, Ruth has been resigned. Director HYDE, Janet Elizabeth has been resigned. Director JONES, Robin Aubrey has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
MCKENZIE, Gary John
Appointed Date: 28 July 2014

Director
MCKENZIE, Gary John
Appointed Date: 30 June 2000
67 years old

Resigned Directors

Secretary
HARVEY, Ruth
Resigned: 30 June 2000
Appointed Date: 30 June 1995

Secretary
HYDE, Janet Elizabeth
Resigned: 28 July 2014
Appointed Date: 30 June 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 June 1995
Appointed Date: 30 June 1995

Director
HARVEY, Keith Anson
Resigned: 30 June 2000
Appointed Date: 30 June 1995
84 years old

Director
HARVEY, Ruth
Resigned: 30 June 2000
Appointed Date: 30 June 1995
83 years old

Director
HYDE, Janet Elizabeth
Resigned: 28 July 2014
Appointed Date: 01 October 2002
72 years old

Director
JONES, Robin Aubrey
Resigned: 30 November 2010
Appointed Date: 01 October 2002
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 June 1995
Appointed Date: 30 June 1995

BANKFARM TRAILERS LIMITED Events

09 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
08 Sep 2016
Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
11 Apr 2016
Registered office address changed from Red Gables Preston Wynne Preston Wynne Hereford HR1 3PE to Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA on 11 April 2016
08 Apr 2016
Statement of affairs with form 4.19
08 Apr 2016
Appointment of a voluntary liquidator
...
... and 80 more events
18 Apr 1997
Accounts for a small company made up to 30 November 1996
28 Jun 1996
Return made up to 30/06/96; full list of members
12 Mar 1996
Accounting reference date notified as 30/11
07 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Jun 1995
Incorporation

BANKFARM TRAILERS LIMITED Charges

29 January 2002
Debenture
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 June 2000
Debenture
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…