AINSWORTH & MARTIN (PRESTON) LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 01550198
Status Liquidation
Incorporation Date 11 March 1981
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Liquidators' statement of receipts and payments to 21 October 2016; Appointment of a voluntary liquidator; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of AINSWORTH & MARTIN (PRESTON) LIMITED are www.ainsworthmartinpreston.co.uk, and www.ainsworth-martin-preston.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ainsworth Martin Preston Limited is a Private Limited Company. The company registration number is 01550198. Ainsworth Martin Preston Limited has been working since 11 March 1981. The present status of the company is Liquidation. The registered address of Ainsworth Martin Preston Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . DUNN, Jacqueline is a Secretary of the company. DUNN, Stephen is a Director of the company. Secretary BAMBER, Michael Roy has been resigned. Director ATKINSON, Alan Kenneth has been resigned. Director ATKINSON, John has been resigned. Director BAMBER, Michael Roy has been resigned. Director BAMBER, Michael Roy has been resigned. Director MADDOCK, Roy Reynolds has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
DUNN, Jacqueline
Appointed Date: 31 August 2005

Director
DUNN, Stephen
Appointed Date: 31 August 2005
70 years old

Resigned Directors

Secretary
BAMBER, Michael Roy
Resigned: 31 August 2005

Director
ATKINSON, Alan Kenneth
Resigned: 01 February 1998
79 years old

Director
ATKINSON, John
Resigned: 31 August 2005
94 years old

Director
BAMBER, Michael Roy
Resigned: 05 August 2006
Appointed Date: 03 October 2005
73 years old

Director
BAMBER, Michael Roy
Resigned: 31 August 2005
73 years old

Director
MADDOCK, Roy Reynolds
Resigned: 11 October 2007
Appointed Date: 01 April 2007
76 years old

AINSWORTH & MARTIN (PRESTON) LIMITED Events

02 Dec 2016
Liquidators' statement of receipts and payments to 21 October 2016
11 Jul 2016
Appointment of a voluntary liquidator
16 Jun 2016
Court order insolvency:c/o replacement of liquidator
16 Jun 2016
Notice of ceasing to act as a voluntary liquidator
03 Jun 2016
Liquidators' statement of receipts and payments to 21 April 2016
...
... and 100 more events
13 Nov 1987
Return made up to 30/10/87; full list of members

07 Oct 1986
Accounts for a small company made up to 31 March 1986

07 Oct 1986
Return made up to 30/09/86; full list of members

13 Oct 1981
Company name changed\certificate issued on 13/10/81
11 Mar 1981
Incorporation

AINSWORTH & MARTIN (PRESTON) LIMITED Charges

7 July 2009
Debenture
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
27 May 2009
Chattels mortgage
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: BT52 bbe astra envoy dti van-2003 BT52BBE. BX04SZJ scania…
26 September 2008
Guarantee & debenture
Delivered: 7 October 2008
Status: Satisfied on 16 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2006
Chattel mortgage
Delivered: 1 April 2006
Status: Satisfied on 16 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: K121YEW K121 eky volvo FL6 1992, K714YEW K714 yew vplvo…
31 August 2005
Debenture
Delivered: 13 September 2005
Status: Satisfied on 24 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 January 2000
Debenture
Delivered: 13 January 2000
Status: Satisfied on 6 September 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…