LYNX CARS LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 2XA

Company number 01266553
Status Liquidation
Incorporation Date 1 July 1976
Company Type Private Limited Company
Address 7TH FLOOR, ASTRAL TOWERS, BETTS WAY, CRAWLEY, WEST SUSSEX, RH10 2XA
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Notice of ceasing to act as a voluntary liquidator; Resignation of a liquidator; Receiver ceasing to act. The most likely internet sites of LYNX CARS LIMITED are www.lynxcars.co.uk, and www.lynx-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Lynx Cars Limited is a Private Limited Company. The company registration number is 01266553. Lynx Cars Limited has been working since 01 July 1976. The present status of the company is Liquidation. The registered address of Lynx Cars Limited is 7th Floor Astral Towers Betts Way Crawley West Sussex Rh10 2xa. . SELMES, Teresa Ann is a Secretary of the company. HOWELL, Elgan Neville is a Director of the company. Secretary BAXTER NOMINEES LIMITED has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
SELMES, Teresa Ann
Appointed Date: 19 December 1991

Director

Resigned Directors

Secretary
BAXTER NOMINEES LIMITED
Resigned: 19 December 1991

LYNX CARS LIMITED Events

15 Dec 1994
Notice of ceasing to act as a voluntary liquidator
15 Dec 1994
Resignation of a liquidator
06 Oct 1994
Receiver ceasing to act
04 Oct 1994
Receiver's abstract of receipts and payments
12 Sep 1994
Certificate of specific penalty
...
... and 30 more events
27 Jan 1987
Registered office changed on 27/01/87 from: unit 8 castleham road castleham industrial est st leonards-on-sea east sussex

22 Oct 1986
Particulars of mortgage/charge

11 Aug 1986
Company name changed G. C. D. investments LIMITED\certificate issued on 11/08/86

16 Jun 1986
New director appointed

06 Jun 1986
Secretary resigned;director resigned

LYNX CARS LIMITED Charges

10 October 1986
Charge over all book debts
Delivered: 22 October 1986
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Comapany
Description: All book debts and other debts now and from time to time…
25 May 1978
Floating charge
Delivered: 2 June 1978
Status: Outstanding
Persons entitled: Clydesdale Bank Limited
Description: Floating charge on. Undertaking and all property and assets…