COMMERCIAL TAIL LIFT REPAIRS LTD
TVTE

Hellopages » Tyne and Wear » Gateshead » NE11 0RU
Company number 06247443
Status Liquidation
Incorporation Date 15 May 2007
Company Type Private Limited Company
Address C12 MARQUIS COURT, MARQUISWAY, TVTE, GATESHEAD, NE11 0RU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 17 November 2016; Liquidators' statement of receipts and payments to 17 November 2015; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of COMMERCIAL TAIL LIFT REPAIRS LTD are www.commercialtailliftrepairs.co.uk, and www.commercial-tail-lift-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Newcastle Rail Station is 3 miles; to Blaydon Rail Station is 4.8 miles; to Chester-le-Street Rail Station is 5.1 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commercial Tail Lift Repairs Ltd is a Private Limited Company. The company registration number is 06247443. Commercial Tail Lift Repairs Ltd has been working since 15 May 2007. The present status of the company is Liquidation. The registered address of Commercial Tail Lift Repairs Ltd is C12 Marquis Court Marquisway Tvte Gateshead Ne11 0ru. . SIMPSON, Laura Elizabeth is a Director of the company. SIMPSON, Stuart is a Director of the company. Secretary CROWHURST, Marion has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BOXALL, Freddy Thomas Ronald has been resigned. Director CROWHURST, Paul Booth has been resigned. Director CROWHURST, Paul Booth has been resigned. Director REILLY, James has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
SIMPSON, Laura Elizabeth
Appointed Date: 01 February 2011
45 years old

Director
SIMPSON, Stuart
Appointed Date: 01 June 2009
50 years old

Resigned Directors

Secretary
CROWHURST, Marion
Resigned: 19 February 2014
Appointed Date: 15 May 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 15 May 2007
Appointed Date: 15 May 2007

Director
BOXALL, Freddy Thomas Ronald
Resigned: 08 November 2010
Appointed Date: 01 January 2010
54 years old

Director
CROWHURST, Paul Booth
Resigned: 19 February 2014
Appointed Date: 17 November 2013
77 years old

Director
CROWHURST, Paul Booth
Resigned: 17 November 2013
Appointed Date: 15 May 2007
77 years old

Director
REILLY, James
Resigned: 31 July 2012
Appointed Date: 26 October 2007
63 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 15 May 2007
Appointed Date: 15 May 2007

COMMERCIAL TAIL LIFT REPAIRS LTD Events

26 Jan 2017
Liquidators' statement of receipts and payments to 17 November 2016
19 Jan 2016
Liquidators' statement of receipts and payments to 17 November 2015
06 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2015
Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2015
Notice to Registrar of Companies of Notice of disclaimer
...
... and 46 more events
29 May 2007
New secretary appointed
29 May 2007
New director appointed
15 May 2007
Secretary resigned
15 May 2007
Director resigned
15 May 2007
Incorporation

COMMERCIAL TAIL LIFT REPAIRS LTD Charges

14 November 2013
Charge code 0624 7443 0005
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Contains fixed charge…
24 September 2013
Charge code 0624 7443 0004
Delivered: 24 September 2013
Status: Satisfied on 18 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
24 September 2013
Charge code 0624 7443 0003
Delivered: 24 September 2013
Status: Satisfied on 18 February 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
19 April 2011
Full form debenture
Delivered: 21 April 2011
Status: Satisfied on 6 September 2012
Persons entitled: Leumi Abl Limited ("Leumi")
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Debenture
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…