TOYNBEE MOTORS LIMITED,
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 7NN

Company number 00769193
Status Liquidation
Incorporation Date 29 July 1963
Company Type Private Limited Company
Address 109 SWAN STREET, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7NN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-29 ; Declaration of solvency. The most likely internet sites of TOYNBEE MOTORS LIMITED, are www.toynbeemotors.co.uk, and www.toynbee-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Barrow upon Soar Rail Station is 2 miles; to Syston Rail Station is 2.8 miles; to Loughborough (Leics) Rail Station is 5 miles; to Leicester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toynbee Motors Limited is a Private Limited Company. The company registration number is 00769193. Toynbee Motors Limited has been working since 29 July 1963. The present status of the company is Liquidation. The registered address of Toynbee Motors Limited is 109 Swan Street Sileby Loughborough Leicestershire Le12 7nn. . PIKE, Julia Anita is a Director of the company. Secretary PIKE, Mary has been resigned. Secretary PIKE, William has been resigned. Director LLOYD, Kenneth David has been resigned. Director PIKE, Mary has been resigned. Director PIKE, Robert Toynbee has been resigned. Director PIKE, William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PIKE, Julia Anita
Appointed Date: 31 July 2015
61 years old

Resigned Directors

Secretary
PIKE, Mary
Resigned: 18 August 1993

Secretary
PIKE, William
Resigned: 10 May 2016
Appointed Date: 20 June 1993

Director
LLOYD, Kenneth David
Resigned: 11 June 2014
78 years old

Director
PIKE, Mary
Resigned: 18 August 1993
99 years old

Director
PIKE, Robert Toynbee
Resigned: 30 July 1997
100 years old

Director
PIKE, William
Resigned: 10 May 2016
63 years old

TOYNBEE MOTORS LIMITED, Events

10 Apr 2017
Appointment of a voluntary liquidator
10 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29

10 Apr 2017
Declaration of solvency
24 Feb 2017
Current accounting period extended from 31 August 2016 to 28 February 2017
12 Dec 2016
Satisfaction of charge 007691930008 in full
...
... and 89 more events
18 Nov 1988
Accounts for a small company made up to 31 August 1987

18 Nov 1988
Return made up to 31/05/88; full list of members

21 Mar 1987
Registered office changed on 21/03/87 from: 3 maytree drive kirby muxloe leics

30 Jan 1987
Annual return made up to 31/08/85
29 Jul 1963
Incorporation

TOYNBEE MOTORS LIMITED, Charges

1 December 2014
Charge code 0076 9193 0008
Delivered: 6 December 2014
Status: Satisfied on 12 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 57 humberstone road, leicester…
11 June 2014
Charge code 0076 9193 0007
Delivered: 24 June 2014
Status: Satisfied on 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 humberstone road leicester…
19 May 1995
Debenture
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 1991
Legal charge
Delivered: 6 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings situate and k/a 57…
7 February 1986
Legal mortgage
Delivered: 12 February 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being 57 humberstone road…
13 April 1982
Legal charge
Delivered: 21 April 1982
Status: Satisfied on 5 September 1991
Persons entitled: Midland Bank PLC
Description: F/Hold land and buildings on the south west side of bell…
22 August 1978
Mortgage
Delivered: 29 August 1978
Status: Satisfied on 5 September 1991
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of bell lane…
30 September 1977
Legal charge
Delivered: 12 October 1977
Status: Satisfied on 5 September 1991
Persons entitled: Commercial Credit Services Limited
Description: Freehold land and premises at bell lane humberstone road…