02092894 LIMITED
BEDFORDSHIRE AWD LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 4LT

Company number 02092894
Status Liquidation
Incorporation Date 23 January 1987
Company Type Private Limited Company
Address BOSCOMBE ROAD, DUNSTABLE, BEDFORDSHIRE, LU5 4LT
Home Country United Kingdom
Nature of Business 3410 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Restoration by order of the court; Company name changed awd\certificate issued on 02/05/14; Dissolved. The most likely internet sites of 02092894 LIMITED are www.02092894.co.uk, and www.02092894.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. 02092894 Limited is a Private Limited Company. The company registration number is 02092894. 02092894 Limited has been working since 23 January 1987. The present status of the company is Liquidation. The registered address of 02092894 Limited is Boscombe Road Dunstable Bedfordshire Lu5 4lt. . ANGUS, Charles James Nicholas is a Secretary of the company. BROWN, David Patrick is a Director of the company. BROWN, David John Bowes is a Director of the company. BUCKLEY, John William, Sir is a Director of the company. CORPS, John Edward is a Director of the company. FOWLER, Anthony James is a Director of the company. HALAHAN, Richard John Crosby is a Director of the company. SANDERSON, Michael David, Dr is a Director of the company. TREFGARNE, David Garro, Rt Hon Lord is a Director of the company. WALKER, David, Director is a Director of the company. The company operates in "Manufacture of motor vehicles".


Current Directors


Director
BROWN, David Patrick

70 years old

Director

Director

Director
CORPS, John Edward

87 years old

Director

Director

Director


Director

02092894 LIMITED Events

02 May 2014
Restoration by order of the court
02 May 2014
Company name changed awd\certificate issued on 02/05/14
26 Apr 2006
Dissolved
26 Jan 2006
Completion of winding up
10 Jan 2001
Receiver's abstract of receipts and payments
...
... and 62 more events
28 Oct 1987
Secretary resigned;new secretary appointed

28 Oct 1987
Director resigned;new director appointed

06 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Sep 1987
Company name changed trushelfco (no. 1084) LIMITED\certificate issued on 22/09/87

23 Jan 1987
Certificate of Incorporation

02092894 LIMITED Charges

15 February 1991
Guarantee and debenture
Delivered: 1 March 1991
Status: Outstanding
Persons entitled: Artix Limited
Description: (Please see doc M395 tc ref M13L for full details). Fixed…
17 December 1990
Chattel mortgage
Delivered: 20 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The mortgaged property as specified in the schedule to the…
13 December 1990
Guarantee & debenture
Delivered: 18 December 1990
Status: Outstanding
Persons entitled: Artix Limited
Description: (For full details see doc 395 ref M97). Fixed and floating…
12 December 1990
Credit agreement
Delivered: 28 December 1990
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All rights titles & interest in an insurance policy - no…
28 November 1990
Guarantee & debenture
Delivered: 4 December 1990
Status: Outstanding
Persons entitled: Artix Limited
Description: (For full details refer to doc 395 ref M10).. Fixed and…
16 November 1990
Guarantee & debenture
Delivered: 21 November 1990
Status: Outstanding
Persons entitled: Artix Limited
Description: (For full details refer to doc 395 ref m 54 & continuation…
22 February 1988
Mortgage
Delivered: 8 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H premises being k/as D.J. block general motors siter…
23 November 1987
Single debenture
Delivered: 27 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And all heritable property & assets in scotland. Fixed and…