BROADWAY TYRES (WHOLESALE) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 02600733
Status Liquidation
Incorporation Date 11 April 1991
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL
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 one hundred and six events have happened. The last three records are Notice of Constitution of Liquidation Committee; Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 1 November 2016; Liquidators' statement of receipts and payments to 15 May 2016. The most likely internet sites of BROADWAY TYRES (WHOLESALE) LIMITED are www.broadwaytyreswholesale.co.uk, and www.broadway-tyres-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Broadway Tyres Wholesale Limited is a Private Limited Company. The company registration number is 02600733. Broadway Tyres Wholesale Limited has been working since 11 April 1991. The present status of the company is Liquidation. The registered address of Broadway Tyres Wholesale Limited is Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire Ls1 4dl. . WEST, Jonathan Paul Kingsley is a Director of the company. Secretary WEST, Sarah Louise has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director GARDNER, Brian Herbert John has been resigned. Director WEST, Michael Kingsley has been resigned. Director WEST, Sarah Louise has been resigned. Director WILLIS, Noel Walter Raymond has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Director

Resigned Directors

Secretary
WEST, Sarah Louise
Resigned: 31 March 2010

Nominee Secretary
JPCORS LIMITED
Resigned: 19 April 1991
Appointed Date: 11 April 1991

Director
GARDNER, Brian Herbert John
Resigned: 24 January 1992
Appointed Date: 01 June 1991
94 years old

Director
WEST, Michael Kingsley
Resigned: 25 March 1998
92 years old

Director
WEST, Sarah Louise
Resigned: 31 March 2010
59 years old

Director
WILLIS, Noel Walter Raymond
Resigned: 24 January 1992
Appointed Date: 01 June 1991
97 years old

Nominee Director
JPCORD LIMITED
Resigned: 19 April 1991
Appointed Date: 11 April 1991

BROADWAY TYRES (WHOLESALE) LIMITED Events

23 Feb 2017
Notice of Constitution of Liquidation Committee
01 Nov 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 1 November 2016
22 Jul 2016
Liquidators' statement of receipts and payments to 15 May 2016
11 Sep 2015
Notice of ceasing to act as a voluntary liquidator
11 Sep 2015
Appointment of a voluntary liquidator
...
... and 96 more events
30 Apr 1991
Secretary resigned

30 Apr 1991
Registered office changed on 30/04/91 from: suite 17 city business centre lower road london SE16 1AA
26 Apr 1991
Company name changed quinforce LIMITED\certificate issued on 29/04/91

26 Apr 1991
Company name changed\certificate issued on 26/04/91
11 Apr 1991
Incorporation

BROADWAY TYRES (WHOLESALE) LIMITED Charges

3 November 2010
Debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Sobnt Limited
Description: Fixed and floating charge over the undertaking and all…
3 November 2010
Debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Cable Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 October 2004
Debenture
Delivered: 5 November 2004
Status: Satisfied on 3 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2000
Rent deposit deed
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Clerical Medical Investment Group Limited
Description: All sums comprising the deposit (as defined therein) placed…
14 March 2000
Mortgage debenture
Delivered: 21 March 2000
Status: Satisfied on 6 June 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 May 1991
Debenture
Delivered: 14 May 1991
Status: Satisfied on 5 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Debenture
Delivered: 10 May 1991
Status: Satisfied on 5 March 1997
Persons entitled: Pauline West Michael Kingsley West
Description: Floating charge over all. Undertaking and all property and…