ENVIROTYRE LIMITED
LONDON MOTORCHARM LTD

Hellopages » City of London » City of London » EC4N 6EU

Company number 03624390
Status Liquidation
Incorporation Date 1 September 1998
Company Type Private Limited Company
Address C/O FRP ADVISORY LLP, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 3710 - Recycling of metal waste and scrap, 3720 - Recycling non-metal waste & scrap
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB on 22 July 2014; Liquidators statement of receipts and payments to 10 April 2014; Resignation of a liquidator. The most likely internet sites of ENVIROTYRE LIMITED are www.envirotyre.co.uk, and www.envirotyre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Envirotyre Limited is a Private Limited Company. The company registration number is 03624390. Envirotyre Limited has been working since 01 September 1998. The present status of the company is Liquidation. The registered address of Envirotyre Limited is C O Frp Advisory Llp 110 Cannon Street London Ec4n 6eu. . FELL, Sharon Louise is a Director of the company. FELL, Thomas William is a Director of the company. Secretary FELL, Margaret has been resigned. Secretary HOWGATE, Lorna has been resigned. Secretary MERRIE, Jeanne Betty has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ATKINSON, David Jeremy has been resigned. Director FELL, Margaret has been resigned. Director LAMONT, David James has been resigned. Director SLATER, Paul James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director SYMPHONY CORPORATE LIMITED has been resigned. The company operates in "Recycling of metal waste and scrap".


Current Directors

Director
FELL, Sharon Louise
Appointed Date: 01 May 2004
44 years old

Director
FELL, Thomas William
Appointed Date: 21 November 2005
74 years old

Resigned Directors

Secretary
FELL, Margaret
Resigned: 17 November 2010
Appointed Date: 09 February 2005

Secretary
HOWGATE, Lorna
Resigned: 23 November 2010
Appointed Date: 01 October 2010

Secretary
MERRIE, Jeanne Betty
Resigned: 09 February 2005
Appointed Date: 04 September 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 September 1998
Appointed Date: 01 September 1998

Director
ATKINSON, David Jeremy
Resigned: 09 February 2005
Appointed Date: 04 September 1998
71 years old

Director
FELL, Margaret
Resigned: 17 November 2010
Appointed Date: 18 November 2005
66 years old

Director
LAMONT, David James
Resigned: 24 November 2010
Appointed Date: 16 September 2010
69 years old

Director
SLATER, Paul James
Resigned: 01 March 2011
Appointed Date: 25 July 2008
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 September 1998
Appointed Date: 01 September 1998

Director
SYMPHONY CORPORATE LIMITED
Resigned: 01 March 2011
Appointed Date: 14 June 2010

ENVIROTYRE LIMITED Events

22 Jul 2014
Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB on 22 July 2014
28 May 2014
Liquidators statement of receipts and payments to 10 April 2014
07 Mar 2014
Resignation of a liquidator
13 Dec 2013
Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN on 13 December 2013
20 Apr 2012
Administrator's progress report to 10 April 2012
...
... and 85 more events
09 Sep 1998
Ad 04/09/98--------- £ si 1@1=1 £ ic 1/2
07 Sep 1998
Registered office changed on 07/09/98 from: 39A leicester road salford 7 M7 4AS
07 Sep 1998
Secretary resigned
07 Sep 1998
Director resigned
01 Sep 1998
Incorporation

ENVIROTYRE LIMITED Charges

19 October 2010
Debenture
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2010
Debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Scottish Enterprise ("SE")
Description: Fixed and floating charge over the undertaking and all…
7 October 2008
Debenture
Delivered: 16 October 2008
Status: Satisfied on 24 March 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 October 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Symphony Equity Investments Limited
Description: Fixed and floating charge over the undertaking and all…
2 October 2008
Charge debenture
Delivered: 7 October 2008
Status: Satisfied on 24 March 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2008
Chattels mortgage
Delivered: 26 January 2008
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Scotland Limited
Description: Renualt midlum 180.12 4X2 chassis cab, year of manufacture…
12 December 2005
Debenture
Delivered: 14 December 2005
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Tsb Scottish Asset Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 December 2005
Chattels mortgage
Delivered: 14 December 2005
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Tsb Scottish Asset Finance Limited
Description: 2-Axle rigid body box van midlum 7.5 ton x 163 jof…
29 November 2005
Chattel mortgage
Delivered: 6 December 2005
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Tsb Scotland PLC
Description: No 1 storage hopper c/w vibrator table ser no…
29 November 2005
Debenture
Delivered: 6 December 2005
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Tsb Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2004
All assets debenture
Delivered: 22 June 2004
Status: Satisfied on 15 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 October 1998
Mortgage debenture
Delivered: 19 October 1998
Status: Satisfied on 29 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…