NEW CENTRAL MOTORS LIMITED
TANSLEY

Hellopages » Derbyshire » Derbyshire Dales » DE4 5FY

Company number 00684135
Status Liquidation
Incorporation Date 22 February 1961
Company Type Private Limited Company
Address SPEEDWELL MILL, OLD COACH ROAD, TANSLEY, DERBYSHIRE, DE4 5FY
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Liquidators statement of receipts and payments to 30 October 2016; Liquidators statement of receipts and payments to 30 October 2015; Liquidators statement of receipts and payments to 30 October 2014. The most likely internet sites of NEW CENTRAL MOTORS LIMITED are www.newcentralmotors.co.uk, and www.new-central-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eight months. New Central Motors Limited is a Private Limited Company. The company registration number is 00684135. New Central Motors Limited has been working since 22 February 1961. The present status of the company is Liquidation. The registered address of New Central Motors Limited is Speedwell Mill Old Coach Road Tansley Derbyshire De4 5fy. . HAWKINS, William Antony Francis is a Secretary of the company. HAWKINS, Anthony Francis is a Director of the company. HAWKINS, William Antony Francis is a Director of the company. Secretary HAWKINS, Grace Agnes has been resigned. Director HAWKINS, Grace Agnes has been resigned. Director HAWKINS, Reginald Francis has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
HAWKINS, William Antony Francis
Appointed Date: 10 February 2008

Director

Director
HAWKINS, William Antony Francis
Appointed Date: 10 February 2008
45 years old

Resigned Directors

Secretary
HAWKINS, Grace Agnes
Resigned: 01 February 2008

Director
HAWKINS, Grace Agnes
Resigned: 01 February 2008
96 years old

Director
HAWKINS, Reginald Francis
Resigned: 30 September 1992
100 years old

NEW CENTRAL MOTORS LIMITED Events

06 Jan 2017
Liquidators statement of receipts and payments to 30 October 2016
04 Jan 2016
Liquidators statement of receipts and payments to 30 October 2015
03 Dec 2014
Liquidators statement of receipts and payments to 30 October 2014
12 Nov 2013
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on 12 November 2013
11 Nov 2013
Appointment of a voluntary liquidator
...
... and 54 more events
26 Oct 1984
Accounts made up to 31 March 1984
14 Mar 1981
Accounts made up to 31 March 1980
18 May 1979
Accounts made up to 31 March 1976
22 Feb 1961
Incorporation
22 Feb 1961
Certificate of incorporation

NEW CENTRAL MOTORS LIMITED Charges

8 December 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17-18 the broadway acton london.
18 January 1999
Legal charge
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 17 and 18 the broadway gunnersbury…
7 December 1981
Mortgage
Delivered: 11 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 17 the broadway, gunnersbury lane, acton, W3. Title…
7 December 1981
Mortgage
Delivered: 11 December 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 the broadway, gunnersbury lane, acton, W3. Title no…
15 May 1981
Legal charge
Delivered: 27 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold shops 17 & 18, the broadway, gunnersbury lane W3…
9 June 1980
Debenture
Delivered: 20 June 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…
25 May 1978
Legal charge
Delivered: 15 June 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 124 hanworth road, hounslow, london borough of hounslow…
3 November 1972
Legal charge
Delivered: 15 November 1972
Status: Outstanding
Persons entitled: Conoco Limited
Description: Plot of f/h land title no:- mx 344422, wilk motor showroom…
3 November 1972
Legal charge
Delivered: 9 November 1972
Status: Outstanding
Persons entitled: Conoco LTD
Description: 1) 18 & 18A the broadway with the flat above known as no…
29 June 1965
Legal charge
Delivered: 6 July 1965
Status: Outstanding
Persons entitled: Jet Petroleum Limited
Description: 17,18,18A the broadway, acton middlesex.