AUTOCARRIERS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 01350098
Status Liquidation
Incorporation Date 25 January 1978
Company Type Private Limited Company
Address TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Liquidators' statement of receipts and payments to 14 March 2016; Registered office address changed from Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015; Liquidators' statement of receipts and payments to 14 March 2015. The most likely internet sites of AUTOCARRIERS LIMITED are www.autocarriers.co.uk, and www.autocarriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autocarriers Limited is a Private Limited Company. The company registration number is 01350098. Autocarriers Limited has been working since 25 January 1978. The present status of the company is Liquidation. The registered address of Autocarriers Limited is Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . TAIT, Chris is a Secretary of the company. FIELDING, Thomas Geoffrey is a Director of the company. JONES, David is a Director of the company. MCWILLIAMS, David Alan is a Director of the company. TAIT, Chris is a Director of the company. Secretary BICKNELL, Agnes Edwina has been resigned. Secretary DURHAM, Richard John has been resigned. Director BICKNELL, Elles has been resigned. Director BICKNELL, Thomas Elles has been resigned. Director DURHAM, Richard John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
TAIT, Chris
Appointed Date: 04 April 2007

Director
FIELDING, Thomas Geoffrey
Appointed Date: 12 October 2009
75 years old

Director
JONES, David
Appointed Date: 01 March 2003
58 years old

Director
MCWILLIAMS, David Alan
Appointed Date: 04 April 2007
63 years old

Director
TAIT, Chris
Appointed Date: 04 April 2007
59 years old

Resigned Directors

Secretary
BICKNELL, Agnes Edwina
Resigned: 15 July 2002

Secretary
DURHAM, Richard John
Resigned: 04 April 2007
Appointed Date: 16 July 2002

Director
BICKNELL, Elles
Resigned: 04 April 2007
97 years old

Director
BICKNELL, Thomas Elles
Resigned: 04 April 2007
71 years old

Director
DURHAM, Richard John
Resigned: 04 April 2007
71 years old

AUTOCARRIERS LIMITED Events

25 May 2016
Liquidators' statement of receipts and payments to 14 March 2016
04 Nov 2015
Registered office address changed from Hollins Lane Bury Lancashire BL9 8DG to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 4 November 2015
22 May 2015
Liquidators' statement of receipts and payments to 14 March 2015
13 May 2014
Liquidators' statement of receipts and payments to 14 March 2014
23 May 2013
Liquidators' statement of receipts and payments to 14 March 2013
...
... and 102 more events
30 Sep 1987
Accounts made up to 30 April 1986

30 Sep 1987
Return made up to 31/12/86; full list of members

15 Jul 1986
Accounts for a small company made up to 30 April 1985

26 Jun 1986
Return made up to 31/12/85; full list of members

19 Apr 1978
Memorandum and Articles of Association

AUTOCARRIERS LIMITED Charges

12 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
2 February 2010
Chattels mortgage
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Daf truck car transporter reg no. S4 mcd chassis no…
12 October 2009
Debenture
Delivered: 21 October 2009
Status: Satisfied on 26 March 2010
Persons entitled: Mainland Car Deliveries Limited (In Administration)
Description: Fixed and floating charge over the undertaking and all…
19 August 2008
Composite all assets guarantee and debenture
Delivered: 27 August 2008
Status: Satisfied on 26 March 2010
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 September 2005
Fixed and floating charge
Delivered: 22 September 2005
Status: Satisfied on 13 March 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 August 2005
Debenture
Delivered: 3 September 2005
Status: Satisfied on 13 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1994
Fixed charge
Delivered: 8 March 1994
Status: Satisfied on 17 September 1997
Persons entitled: Lloyds Bowmaker Limited
Description: One saab scania tractor unit chassis no.1135282 Reg.no.f…
7 March 1994
Fixed charge
Delivered: 8 March 1994
Status: Satisfied on 17 September 1997
Persons entitled: Lloyds Bowmaker Limited
Description: One new suzuki vitara sport chassis no.VSEOJJ5D00052653…
4 October 1991
Legal charge
Delivered: 22 October 1991
Status: Satisfied on 7 February 2006
Persons entitled: Lloyds Bank PLC
Description: F/H - portrack grange industrial estate, partrack road…
4 October 1991
Debenture
Delivered: 17 October 1991
Status: Satisfied on 7 February 2006
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h property , all book debts all other monetary…
6 June 1991
Credit agreement
Delivered: 15 June 1991
Status: Satisfied on 2 March 1994
Persons entitled: Close Brothers Limited.
Description: All of the company's right title and interest in and to all…
16 May 1990
Credit agreement
Delivered: 6 June 1990
Status: Satisfied on 7 February 2006
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
29 February 1984
Equitable charge registered pursuant to an order of court dated 5TH june 1984
Delivered: 11 June 1984
Status: Satisfied on 7 February 2006
Persons entitled: Lloyds Bowmaker Limited.
Description: F/Hold land lying to the south east of blue house, point…