LMC AUTOCENTRE LTD
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 4EN

Company number 07583460
Status Liquidation
Incorporation Date 30 March 2011
Company Type Private Limited Company
Address 1-3 GREENHILL, WIRKSWORTH, MATLOCK, DERBYSHIRE, DE4 4EN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Registered office address changed from Chesterfield Road North Mansfield Nottingham Nottinghamshire NG19 7QX to 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 1 March 2017; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of LMC AUTOCENTRE LTD are www.lmcautocentre.co.uk, and www.lmc-autocentre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Lmc Autocentre Ltd is a Private Limited Company. The company registration number is 07583460. Lmc Autocentre Ltd has been working since 30 March 2011. The present status of the company is Liquidation. The registered address of Lmc Autocentre Ltd is 1 3 Greenhill Wirksworth Matlock Derbyshire De4 4en. . HARVEY, Matthew David is a Director of the company. Director FOULKES, Lee John has been resigned. Director HIBBERT, Christopher John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
HARVEY, Matthew David
Appointed Date: 30 March 2011
45 years old

Resigned Directors

Director
FOULKES, Lee John
Resigned: 29 November 2011
Appointed Date: 30 March 2011
55 years old

Director
HIBBERT, Christopher John
Resigned: 10 March 2014
Appointed Date: 30 March 2011
46 years old

LMC AUTOCENTRE LTD Events

01 Mar 2017
Registered office address changed from Chesterfield Road North Mansfield Nottingham Nottinghamshire NG19 7QX to 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 1 March 2017
02 Apr 2015
Statement of affairs with form 4.19
02 Apr 2015
Appointment of a voluntary liquidator
02 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-16
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-16

21 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 6 more events
29 Nov 2011
Termination of appointment of Lee Foulkes as a director
26 Jul 2011
Director's details changed for Mr Matthew David Harvey on 26 July 2011
04 May 2011
Particulars of a mortgage or charge / charge no: 1
06 Apr 2011
Current accounting period extended from 31 March 2012 to 30 June 2012
30 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LMC AUTOCENTRE LTD Charges

28 April 2011
Debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…