DUDLEY PORT HOLDINGS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 05939214
Status Liquidation
Incorporation Date 19 September 2006
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from Unit 1a Imex Auto Centre Dudley Port Tipton West Midlands DY4 7RQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 3 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of DUDLEY PORT HOLDINGS LIMITED are www.dudleyportholdings.co.uk, and www.dudley-port-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Dudley Port Holdings Limited is a Private Limited Company. The company registration number is 05939214. Dudley Port Holdings Limited has been working since 19 September 2006. The present status of the company is Liquidation. The registered address of Dudley Port Holdings Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . GUPTA, Suresh Kumar is a Director of the company. Secretary MALLEN, Jonathan Paul has been resigned. Secretary MAYA, Thomas Ronald has been resigned. Secretary SCOTT, Stephen John has been resigned. Director GUPTA, Vijay has been resigned. Director SCOTT, Jacqueline has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
GUPTA, Suresh Kumar
Appointed Date: 06 August 2007
49 years old

Resigned Directors

Secretary
MALLEN, Jonathan Paul
Resigned: 22 August 2011
Appointed Date: 06 August 2007

Secretary
MAYA, Thomas Ronald
Resigned: 06 August 2007
Appointed Date: 03 October 2006

Secretary
SCOTT, Stephen John
Resigned: 19 September 2006
Appointed Date: 19 September 2006

Director
GUPTA, Vijay
Resigned: 06 August 2007
Appointed Date: 03 October 2006
80 years old

Director
SCOTT, Jacqueline
Resigned: 19 September 2006
Appointed Date: 19 September 2006
74 years old

DUDLEY PORT HOLDINGS LIMITED Events

03 Aug 2016
Registered office address changed from Unit 1a Imex Auto Centre Dudley Port Tipton West Midlands DY4 7RQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 3 August 2016
01 Aug 2016
Statement of affairs with form 4.19
01 Aug 2016
Appointment of a voluntary liquidator
01 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20

24 Oct 2015
Compulsory strike-off action has been suspended
...
... and 31 more events
01 Nov 2006
New secretary appointed
01 Nov 2006
Registered office changed on 01/11/06 from: 52 mucklow hill halesowen west midlands B62 8BL
26 Sep 2006
Secretary resigned
26 Sep 2006
Director resigned
19 Sep 2006
Incorporation

DUDLEY PORT HOLDINGS LIMITED Charges

31 August 2007
Debenture
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…