MERLIN MOTORS HUDDERSFIELD LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3UE
Company number 04155212
Status Liquidation
Incorporation Date 7 February 2001
Company Type Private Limited Company
Address MOOREND HOUSE, SNELSINS LANE, CLECKHEATON, WEST YORKSHIRE, BD19 3UE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 7 February 2015 with full list of shareholders Statement of capital on 2015-02-26 GBP 1,000 . The most likely internet sites of MERLIN MOTORS HUDDERSFIELD LIMITED are www.merlinmotorshuddersfield.co.uk, and www.merlin-motors-huddersfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bradford Forster Square Rail Station is 4.6 miles; to Bingley Rail Station is 9.3 miles; to Brockholes Rail Station is 9.5 miles; to Crossflatts Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merlin Motors Huddersfield Limited is a Private Limited Company. The company registration number is 04155212. Merlin Motors Huddersfield Limited has been working since 07 February 2001. The present status of the company is Liquidation. The registered address of Merlin Motors Huddersfield Limited is Moorend House Snelsins Lane Cleckheaton West Yorkshire Bd19 3ue. . DANIELS, Royston James is a Director of the company. Secretary HOPKINS, Alan has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HOPKINS, Alan has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
DANIELS, Royston James
Appointed Date: 20 February 2001
61 years old

Resigned Directors

Secretary
HOPKINS, Alan
Resigned: 04 November 2011
Appointed Date: 20 February 2001

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 February 2001
Appointed Date: 07 February 2001

Director
HOPKINS, Alan
Resigned: 04 November 2011
Appointed Date: 20 February 2001
66 years old

Nominee Director
BUYVIEW LTD
Resigned: 20 February 2001
Appointed Date: 07 February 2001

MERLIN MOTORS HUDDERSFIELD LIMITED Events

07 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
18 Feb 2014
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000

...
... and 35 more events
09 Apr 2001
Accounting reference date extended from 28/02/02 to 30/04/02
09 Apr 2001
Registered office changed on 09/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
09 Apr 2001
Director resigned
09 Apr 2001
Secretary resigned
07 Feb 2001
Incorporation

MERLIN MOTORS HUDDERSFIELD LIMITED Charges

14 September 2011
Debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…