MDS ACCIDENT REPAIR CENTRE LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 3AE
Company number 05397631
Status Liquidation
Incorporation Date 17 March 2005
Company Type Private Limited Company
Address 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from Aquis House 49-51 Blagrave Street Reading RG1 1PL to 47-49 Green Lane Northwood Middlesex HA6 3AE on 25 February 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of MDS ACCIDENT REPAIR CENTRE LIMITED are www.mdsaccidentrepaircentre.co.uk, and www.mds-accident-repair-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Mds Accident Repair Centre Limited is a Private Limited Company. The company registration number is 05397631. Mds Accident Repair Centre Limited has been working since 17 March 2005. The present status of the company is Liquidation. The registered address of Mds Accident Repair Centre Limited is 47 49 Green Lane Northwood Middlesex Ha6 3ae. . DATTANI, Sangita Manish is a Secretary of the company. DATTANI, Manish Chandulal is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
DATTANI, Sangita Manish
Appointed Date: 17 March 2005

Director
DATTANI, Manish Chandulal
Appointed Date: 17 March 2005
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 March 2005
Appointed Date: 17 March 2005

MDS ACCIDENT REPAIR CENTRE LIMITED Events

25 Feb 2016
Registered office address changed from Aquis House 49-51 Blagrave Street Reading RG1 1PL to 47-49 Green Lane Northwood Middlesex HA6 3AE on 25 February 2016
23 Feb 2016
Statement of affairs with form 4.19
23 Feb 2016
Appointment of a voluntary liquidator
23 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-12

28 Jan 2016
Resolutions
  • RES13 ‐ Company business 11/01/2016
  • RES13 ‐ Company business 11/01/2016

...
... and 32 more events
24 Mar 2005
New secretary appointed
24 Mar 2005
New director appointed
24 Mar 2005
Secretary resigned
24 Mar 2005
Director resigned
17 Mar 2005
Incorporation

MDS ACCIDENT REPAIR CENTRE LIMITED Charges

11 January 2016
Charge code 0539 7631 0004
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Dattani Management Limited
Description: Contains fixed charge…
1 October 2015
Charge code 0539 7631 0003
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Nucleus Commercial FINANCE1 Limited
Description: 1. by way of fixed charge ("the fixed charge"):. (I) all…
13 January 2011
Guarantee & debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2006
Debenture
Delivered: 9 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…