CHESHIRE AUTOBODY LIMITED
CREWE GRINDCO 430 LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6DD

Company number 04834140
Status Liquidation
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address C/O MGJ LTD, SCOPE HOUSE, CREWE, CW1 6DD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/04/2016; INSOLVENCY:Progress report ends 16/04/2015; Appointment of a liquidator. The most likely internet sites of CHESHIRE AUTOBODY LIMITED are www.cheshireautobody.co.uk, and www.cheshire-autobody.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Cheshire Autobody Limited is a Private Limited Company. The company registration number is 04834140. Cheshire Autobody Limited has been working since 16 July 2003. The present status of the company is Liquidation. The registered address of Cheshire Autobody Limited is C O Mgj Ltd Scope House Crewe Cw1 6dd. . BENNETT, Andrew Lyndon is a Director of the company. Secretary BENNETT, Tracey Lynne has been resigned. Nominee Secretary GRINDCO SECRETARIES LIMITED has been resigned. Director VALE, Hayley Diane has been resigned. Director VALE, Richard William has been resigned. Nominee Director GRINDCO DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
BENNETT, Andrew Lyndon
Appointed Date: 08 November 2003
58 years old

Resigned Directors

Secretary
BENNETT, Tracey Lynne
Resigned: 01 September 2007
Appointed Date: 08 November 2003

Nominee Secretary
GRINDCO SECRETARIES LIMITED
Resigned: 08 October 2003
Appointed Date: 16 July 2003

Director
VALE, Hayley Diane
Resigned: 31 December 2006
Appointed Date: 08 October 2003
54 years old

Director
VALE, Richard William
Resigned: 31 December 2008
Appointed Date: 08 October 2003
57 years old

Nominee Director
GRINDCO DIRECTORS LIMITED
Resigned: 08 October 2003
Appointed Date: 16 July 2003

CHESHIRE AUTOBODY LIMITED Events

23 Jun 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 16/04/2016
22 Jun 2015
INSOLVENCY:Progress report ends 16/04/2015
07 May 2014
Appointment of a liquidator
07 May 2014
Order of court to wind up
07 May 2014
Notice of a court order ending Administration
...
... and 40 more events
20 Oct 2003
New director appointed
14 Oct 2003
Director resigned
14 Oct 2003
Secretary resigned
02 Oct 2003
Company name changed grindco 430 LIMITED\certificate issued on 02/10/03
16 Jul 2003
Incorporation

CHESHIRE AUTOBODY LIMITED Charges

27 July 2011
Debenture
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2003
Debenture
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…