JUST CLICK 4 LIMITED
DONCASTER ROY WATKINS LUXURY TRAVEL LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 06367170
Status Liquidation
Incorporation Date 11 September 2007
Company Type Private Limited Company
Address FIRST FLOOR BLOCK A LOVERSALL COURT, CLAYFIELDS TICKHILL ROAD, DONCASTER, DN4 8QG
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 9 June 2016; Registered office address changed from 144 Midland Road Midland Road Luton LU2 0BL England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 30 June 2015; Statement of affairs with form 4.19. The most likely internet sites of JUST CLICK 4 LIMITED are www.justclick4.co.uk, and www.just-click-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Just Click 4 Limited is a Private Limited Company. The company registration number is 06367170. Just Click 4 Limited has been working since 11 September 2007. The present status of the company is Liquidation. The registered address of Just Click 4 Limited is First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster Dn4 8qg. . GARDNER, James Anthony Christopher is a Director of the company. Secretary WATKINS, Nicola Vanessa has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARVILLE, Rosaleen Christina has been resigned. Director DONALDSON, Windel Doeth has been resigned. Director WATKINS, Carolyn Margaret has been resigned. Director WATKINS, Nicola has been resigned. Director WATKINS, Roy has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
GARDNER, James Anthony Christopher
Appointed Date: 09 September 2013
58 years old

Resigned Directors

Secretary
WATKINS, Nicola Vanessa
Resigned: 31 May 2013
Appointed Date: 11 September 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 September 2007
Appointed Date: 11 September 2007

Director
CARVILLE, Rosaleen Christina
Resigned: 31 December 2014
Appointed Date: 27 January 2014
72 years old

Director
DONALDSON, Windel Doeth
Resigned: 31 July 2013
Appointed Date: 11 September 2007
58 years old

Director
WATKINS, Carolyn Margaret
Resigned: 31 May 2013
Appointed Date: 11 September 2007
71 years old

Director
WATKINS, Nicola
Resigned: 31 May 2013
Appointed Date: 01 August 2011
55 years old

Director
WATKINS, Roy
Resigned: 31 May 2013
Appointed Date: 11 September 2007
79 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 11 September 2007
Appointed Date: 11 September 2007

JUST CLICK 4 LIMITED Events

23 Aug 2016
Liquidators statement of receipts and payments to 9 June 2016
30 Jun 2015
Registered office address changed from 144 Midland Road Midland Road Luton LU2 0BL England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 30 June 2015
18 Jun 2015
Statement of affairs with form 4.19
18 Jun 2015
Appointment of a voluntary liquidator
18 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-10

...
... and 37 more events
28 Sep 2007
New director appointed
28 Sep 2007
New director appointed
22 Sep 2007
Secretary resigned
22 Sep 2007
Director resigned
11 Sep 2007
Incorporation

JUST CLICK 4 LIMITED Charges

31 March 2014
Charge code 0636 7170 0001
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…