OVERFINCH BESPOKE VEHICLES LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3QB

Company number 05493919
Status Liquidation
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles, 5020 - Maintenance & repair of motors, 5030 - Sale of motor vehicle parts etc.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 12 October 2016; Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 26 October 2015; Certificate of removal of voluntary liquidator. The most likely internet sites of OVERFINCH BESPOKE VEHICLES LIMITED are www.overfinchbespokevehicles.co.uk, and www.overfinch-bespoke-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.1 miles; to Brockholes Rail Station is 9.8 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Overfinch Bespoke Vehicles Limited is a Private Limited Company. The company registration number is 05493919. Overfinch Bespoke Vehicles Limited has been working since 28 June 2005. The present status of the company is Liquidation. The registered address of Overfinch Bespoke Vehicles Limited is New Chartford House Centurion Way Cleckheaton West Yorkshire Bd19 3qb. . UNDERWOOD, Neil Reginald is a Secretary of the company. COOKE, Douglas John Donaldson Bancroft is a Director of the company. UNDERWOOD, Neil Reginald is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SLOANE, Kevin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
UNDERWOOD, Neil Reginald
Appointed Date: 28 June 2005

Director
COOKE, Douglas John Donaldson Bancroft
Appointed Date: 28 June 2005
69 years old

Director
UNDERWOOD, Neil Reginald
Appointed Date: 28 June 2005
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 June 2005
Appointed Date: 28 June 2005

Director
SLOANE, Kevin
Resigned: 06 July 2010
Appointed Date: 04 April 2007
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 June 2005
Appointed Date: 28 June 2005

OVERFINCH BESPOKE VEHICLES LIMITED Events

18 Dec 2016
Liquidators statement of receipts and payments to 12 October 2016
26 Oct 2015
Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 26 October 2015
26 Oct 2015
Certificate of removal of voluntary liquidator
26 Oct 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
26 Oct 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 38 more events
11 Jul 2005
Director resigned
11 Jul 2005
Secretary resigned
11 Jul 2005
Ad 28/06/05--------- £ si 99@1=99 £ ic 1/100
11 Jul 2005
New secretary appointed;new director appointed
28 Jun 2005
Incorporation

OVERFINCH BESPOKE VEHICLES LIMITED Charges

18 February 2008
Debenture
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2006
Rent deposit deed
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Ctcl (Bukp) Fund Nominee No. 1 Limited and Ctcl (Bukp) Fund Nominee No. 2 Limited
Description: The company's interest in the account, in which the deposit…