KEN THORNE CAR SALES (PENARTH ROAD) LIMITED
NEWPORT ROAD

Hellopages » Cardiff » Cardiff » CF24 0TS

Company number 03793692
Status Liquidation
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address BLENHEIM HOUSE, FITZALAN COURT, NEWPORT ROAD, CARDIFF, CF24 0TS
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Liquidators statement of receipts and payments; Liquidators statement of receipts and payments; Liquidators statement of receipts and payments. The most likely internet sites of KEN THORNE CAR SALES (PENARTH ROAD) LIMITED are www.kenthornecarsalespenarthroad.co.uk, and www.ken-thorne-car-sales-penarth-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Ken Thorne Car Sales Penarth Road Limited is a Private Limited Company. The company registration number is 03793692. Ken Thorne Car Sales Penarth Road Limited has been working since 17 June 1999. The present status of the company is Liquidation. The registered address of Ken Thorne Car Sales Penarth Road Limited is Blenheim House Fitzalan Court Newport Road Cardiff Cf24 0ts. . THORNE, Julia is a Secretary of the company. THORNE, Kenneth Cleverdon is a Director of the company. THORNE, Margaret is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GALLO, Franco has been resigned. Director GEORGE, Julia has been resigned. Director THORNE, Andrew has been resigned. Director THORNE, Christopher has been resigned. Director THORNE, Nigel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
THORNE, Julia
Appointed Date: 17 June 1999

Director
THORNE, Kenneth Cleverdon
Appointed Date: 17 June 1999
84 years old

Director
THORNE, Margaret
Appointed Date: 18 June 1999
84 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
GALLO, Franco
Resigned: 17 September 1999
Appointed Date: 18 June 1999
60 years old

Director
GEORGE, Julia
Resigned: 17 September 1999
Appointed Date: 17 June 1999
54 years old

Director
THORNE, Andrew
Resigned: 17 September 1999
Appointed Date: 18 June 1999
56 years old

Director
THORNE, Christopher
Resigned: 17 September 1999
Appointed Date: 18 June 1999
52 years old

Director
THORNE, Nigel
Resigned: 17 September 1999
Appointed Date: 18 June 1999
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

KEN THORNE CAR SALES (PENARTH ROAD) LIMITED Events

02 Nov 2007
Liquidators statement of receipts and payments
02 May 2007
Liquidators statement of receipts and payments
03 Nov 2006
Liquidators statement of receipts and payments
31 May 2006
Liquidators statement of receipts and payments
31 Oct 2005
Liquidators statement of receipts and payments
...
... and 41 more events
04 Jul 1999
Director resigned
04 Jul 1999
New secretary appointed;new director appointed
04 Jul 1999
New director appointed
24 Jun 1999
Registered office changed on 24/06/99 from: 1 mitchell lane bristol BS1 6BU
17 Jun 1999
Incorporation

KEN THORNE CAR SALES (PENARTH ROAD) LIMITED Charges

25 June 2002
Legal charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings on the east…
3 May 2002
Legal charge
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of penarth road, cardiff t/no…
1 December 1999
Debenture
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Chartered Trust PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1999
Legal charge
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H thorn house penarth road cardiff together with land and…
26 October 1999
Legal charge
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The thorn house penarth road cardiff. And all buildings…
25 August 1999
Legal charge
Delivered: 13 September 1999
Status: Satisfied on 9 March 2000
Persons entitled: Barclays Bank PLC
Description: Thorn house,penarth rd,cardiff,county of cardiff; WA594067.
25 August 1999
Guarantee & debenture
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…