J & R MOTOR PARTS (CLEVEDON) LIMITED
37-41 PRINCE STREET

Hellopages » Bristol » Bristol, City of » BS1 4PS
Company number 02693444
Status Liquidation
Incorporation Date 4 March 1992
Company Type Private Limited Company
Address NEWLAND MALLETT GARNER WOODBURY, CROWN HOUSE, 37-41 PRINCE STREET, BRISTOL, BS1 4PS
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Order of court to wind up ; Registered office changed on 16/08/94 from: stafford house 10 prince of wales road dorchester dorset DT1 1PW ; Return made up to 04/03/94; no change of members . The most likely internet sites of J & R MOTOR PARTS (CLEVEDON) LIMITED are www.jrmotorpartsclevedon.co.uk, and www.j-r-motor-parts-clevedon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. J R Motor Parts Clevedon Limited is a Private Limited Company. The company registration number is 02693444. J R Motor Parts Clevedon Limited has been working since 04 March 1992. The present status of the company is Liquidation. The registered address of J R Motor Parts Clevedon Limited is Newland Mallett Garner Woodbury Crown House 37 41 Prince Street Bristol Bs1 4ps. . PAYNE, John Hastings Stanhope is a Secretary of the company. EASTMENT, Rex is a Director of the company. HICKS, William Herbert John is a Director of the company. WHITTINGHAM, Paul Anthony is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PAYNE, John Hastings Stanhope
Appointed Date: 04 March 1992

Director
EASTMENT, Rex
Appointed Date: 04 March 1992
80 years old

Director
HICKS, William Herbert John
Appointed Date: 04 March 1992
86 years old

Director
WHITTINGHAM, Paul Anthony
Appointed Date: 04 March 1992
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 March 1992
Appointed Date: 04 March 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 March 1992
Appointed Date: 04 March 1992

J & R MOTOR PARTS (CLEVEDON) LIMITED Events

26 Oct 1994
Order of court to wind up

16 Aug 1994
Registered office changed on 16/08/94 from: stafford house 10 prince of wales road dorchester dorset DT1 1PW

09 May 1994
Return made up to 04/03/94; no change of members

17 Dec 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

17 Dec 1993
Accounts for a dormant company made up to 30 April 1993

...
... and 3 more events
22 May 1992
Accounting reference date notified as 30/04

12 Mar 1992
Registered office changed on 12/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1992
New director appointed

04 Mar 1992
Incorporation

J & R MOTOR PARTS (CLEVEDON) LIMITED Charges

24 June 1992
Mortgage debenture
Delivered: 3 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…